Company NameNew Templegate Investments Limited
DirectorChristopher John Wright
Company StatusActive
Company Number06559315
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Previous NameGrahams Building Supplies Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher John Wright
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(7 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 140 33 Great George Street
Leeds
LS1 3AJ
Director NameMrs Samantha Jane Wright
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL
Director NameMr John Edward Wright
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Headwell Lane
Saxton
Tadcaster
North Yorkshire
LS24 9PX

Location

Registered AddressSuite 140
33 Great George Street
Leeds
LS1 3AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Samantha Jane Wright
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

23 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
13 February 2020Registered office address changed from 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL to Suite 140 33 Great George Street Leeds LS1 3AJ on 13 February 2020 (1 page)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
1 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
15 February 2016Appointment of Mr Christopher John Wright as a director on 1 February 2016 (2 pages)
15 February 2016Termination of appointment of John Edward Wright as a director on 1 February 2016 (1 page)
15 February 2016Termination of appointment of John Edward Wright as a director on 1 February 2016 (1 page)
15 February 2016Appointment of Mr Christopher John Wright as a director on 1 February 2016 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
16 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
5 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
12 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 September 2012Termination of appointment of Samantha Wright as a director (1 page)
6 September 2012Termination of appointment of Samantha Wright as a director (1 page)
6 September 2012Appointment of Mr John Edward Wright as a director (2 pages)
6 September 2012Appointment of Mr John Edward Wright as a director (2 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 June 2011Company name changed grahams building supplies LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2011Company name changed grahams building supplies LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
20 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 June 2010Director's details changed for Mrs Samantha Jane Wright on 8 April 2010 (2 pages)
25 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mrs Samantha Jane Wright on 8 April 2010 (2 pages)
25 June 2010Director's details changed for Mrs Samantha Jane Wright on 8 April 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
8 April 2008Incorporation (10 pages)
8 April 2008Incorporation (10 pages)