Leeds
Yorkshire
LS8 2EB
Director Name | Ms Sharon Louise Stubbs |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 May 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Holyrood Drive Rawcliffe York North Yorkshire YO30 5WB |
Secretary Name | Mr Nigel Richard Halmshaw |
---|---|
Nationality | English |
Status | Current |
Appointed | 02 May 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 50 West Park Avenue Leeds Yorkshire LS8 2EB |
Director Name | Leanne Gallagher |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 6 133 Holgate Road York North Yorkshire YO24 4DF |
Secretary Name | Marianne Ishak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Mountbatten Avenue Sandal Wakefield West Yorkshire WF2 6EZ |
Director Name | Jessica Louise Barnes |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2013) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 390 Bawtry Road Hellaby Rotherham South Yorkshire S66 8EX |
Website | kyteva.com |
---|---|
Telephone | 01977 600661 |
Telephone region | Pontefract |
Registered Address | Kyte Hotel Chestnut House Great North Road Darrington Pontefract West Yorkshire WF8 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Darrington |
Ward | Pontefract South |
50.6k at £1 | Mr Nigel Halmshaw 25.30% Preference |
---|---|
49.8k at £1 | Jessica Louise Barnes 24.90% Ordinary |
49.8k at £1 | Mr Nigel Halmshaw 24.90% Ordinary |
49.8k at £1 | Sharon Louise Stubbs 24.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£152,513 |
Cash | £4,751 |
Current Liabilities | £198,575 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
27 August 2008 | Delivered on: 29 August 2008 Persons entitled: Base Commercial Mortgages Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 August 2008 | Delivered on: 29 August 2008 Persons entitled: Base Commercial Mortgages Limited Classification: Mortgage deed (corporate with floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chestnut house hotel great north road darrington pontefract west yorkshire floating charge all the undertaking and all the property and assets of the company. Outstanding |
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
21 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
21 October 2021 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
20 May 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
5 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
21 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
9 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
19 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
16 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 June 2013 | Termination of appointment of Jessica Barnes as a director (1 page) |
5 June 2013 | Termination of appointment of Jessica Barnes as a director (1 page) |
29 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 July 2011 | Register inspection address has been changed from C/O Kyte Limited 50 West Park Avenue Leeds LS8 2EB England (1 page) |
26 July 2011 | Registered office address changed from 50 West Park Avenue Leeds West Yorkshire LS8 2EB on 26 July 2011 (1 page) |
26 July 2011 | Register inspection address has been changed from C/O Kyte Limited 50 West Park Avenue Leeds LS8 2EB England (1 page) |
26 July 2011 | Registered office address changed from 50 West Park Avenue Leeds West Yorkshire LS8 2EB on 26 July 2011 (1 page) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Nc inc already adjusted 15/08/08 (2 pages) |
18 August 2008 | Nc inc already adjusted 15/08/08 (2 pages) |
18 August 2008 | Resolutions
|
26 June 2008 | Appointment terminated director leanne gallagher (1 page) |
26 June 2008 | Appointment terminated director leanne gallagher (1 page) |
16 May 2008 | Director appointed sharon louise stubbs (2 pages) |
16 May 2008 | Director appointed sharon louise stubbs (2 pages) |
12 May 2008 | Director and secretary appointed nigel richard halmshaw (2 pages) |
12 May 2008 | Director appointed jessica louise barnes (2 pages) |
12 May 2008 | Director appointed jessica louise barnes (2 pages) |
12 May 2008 | Appointment terminated secretary marianne ishak (1 page) |
12 May 2008 | Appointment terminated secretary marianne ishak (1 page) |
12 May 2008 | Director and secretary appointed nigel richard halmshaw (2 pages) |
17 April 2008 | Incorporation (20 pages) |
17 April 2008 | Incorporation (20 pages) |