Old Pool Bank, Pool In Wharfedale
Leeds
LS21 1EJ
Secretary Name | Mr Ian James Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2009(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Mr Ian James Robinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Mr Nick Jenkins |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Birchwood Mews Leeds LS17 8FW |
Director Name | Mr Dominic Anthony Paglia |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raby Park Wetherby West Yorkshire LS22 6SA |
Director Name | Richard David Goodall |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 63, Park House Apartments 11 Park Row Leeds West Yorkshire LS1 5HD |
Secretary Name | Mr Andrew Christopher Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Imperial Road Edgerton Huddersfield West Yorkshire HD1 4PJ |
Director Name | Mr Christopher James Newsham |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Leeds Road Rawdon Leeds West Yorkshire LS19 6HA |
Website | mackenziestuart.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2339520 |
Telephone region | Leeds |
Registered Address | P/T 2nd Floor 6 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
60 at £1 | Stephen Fairbank 60.00% Ordinary |
---|---|
14 at £1 | Dominic Paglia 14.00% Ordinary |
14 at £1 | Nick Jenkins 14.00% Ordinary |
12 at £1 | Ian Robinson 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £703,365 |
Cash | £580,457 |
Current Liabilities | £647,212 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: Ian James Robinson as Security Trustee Classification: A registered charge Outstanding |
---|---|
9 April 2019 | Delivered on: 9 April 2019 Persons entitled: Ian James Robinson as Security Trustee Classification: A registered charge Outstanding |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
---|---|
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
22 December 2016 | Director's details changed for Mr Ian James Robinson on 22 December 2016 (2 pages) |
22 December 2016 | Secretary's details changed for Mr Ian James Robinson on 22 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 February 2016 | Appointment of Mr Nick Jenkins as a director on 1 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Dominic Paglia as a director on 1 February 2016 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 March 2013 | Registered office address changed from 3Rd Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX on 26 March 2013 (1 page) |
26 March 2013 | Appointment of Mr Ian James Robinson as a director (2 pages) |
2 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 January 2011 | Termination of appointment of Christopher James Newsham as a director (1 page) |
20 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Mr Stephen Fairbank on 1 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Stephen Fairbank on 1 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Mr Christopher Newsham on 1 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Christopher Newsham on 1 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 September 2009 | Gbp nc 100/1000\25/09/09 (2 pages) |
6 June 2009 | Secretary appointed ian james robinson (1 page) |
6 June 2009 | Appointment terminated secretary andrew roberts (1 page) |
6 June 2009 | Director appointed christopher james newsham (2 pages) |
6 June 2009 | Appointment terminated director richard goodall (1 page) |
4 June 2009 | Memorandum and Articles of Association (10 pages) |
30 May 2009 | Company name changed goodall brazier LTD\certificate issued on 01/06/09 (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from the old chapel, 43 westfield road, leeds west yorshire LS3 1NQ (1 page) |
24 March 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
13 February 2009 | Return made up to 03/12/08; full list of members (4 pages) |
3 December 2007 | Incorporation (12 pages) |