Weetwood Court
Leeds
West Yorkshire
LS16 5NT
Director Name | Glen Turnbull |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Jollie House Low Moor Lane Scotton Knaresborough North Yorkshire LS29 9DB |
Director Name | Mr Richard Andrew Crowther |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 38 Beverley Rise Ilkley LS29 9DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | crowtherturnbullbooth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2455556 |
Telephone region | Leeds |
Registered Address | Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Christopher Thomas Booth 33.33% Ordinary |
---|---|
1 at £1 | Glen Turnbull 16.67% Ordinary |
1 at £1 | Justine Crowther 16.67% Ordinary |
1 at £1 | Richard Andrew Crowther 16.67% Ordinary |
1 at £1 | Stephanie Jane Turnbull 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,456 |
Cash | £227,216 |
Current Liabilities | £210,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
16 July 2020 | Delivered on: 21 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
7 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
21 July 2020 | Registration of charge 066345720001, created on 16 July 2020 (24 pages) |
1 August 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 October 2018 | Change of share class name or designation (2 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 July 2018 | Notification of Richard Andrew Crowther as a person with significant control on 6 April 2016 (2 pages) |
12 July 2018 | Notification of Glen Turnbull as a person with significant control on 6 April 2016 (2 pages) |
12 July 2018 | Director's details changed for Mr Richard Andrew Crowther on 12 July 2018 (2 pages) |
12 July 2018 | Withdrawal of a person with significant control statement on 12 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Christopher Thomas Booth as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Christopher Thomas Booth as a person with significant control on 6 April 2016 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
19 July 2016 | Director's details changed for Glen Turnbull on 1 June 2016 (2 pages) |
19 July 2016 | Director's details changed for Glen Turnbull on 1 June 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
1 October 2014 | Registered office address changed from 75 Great George Street Leeds LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 75 Great George Street Leeds LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 75 Great George Street Leeds LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
18 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Christopher Thomas Booth on 1 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Glen Turnbull on 1 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Glen Turnbull on 1 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Christopher Thomas Booth on 1 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Glen Turnbull on 1 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Christopher Thomas Booth on 1 July 2010 (2 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
15 July 2009 | Ad 01/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
15 July 2009 | Ad 01/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
20 February 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
20 February 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
21 August 2008 | Director appointed glen turnbull (2 pages) |
21 August 2008 | Director appointed glen turnbull (2 pages) |
14 August 2008 | Director appointed richard andrew crowther (2 pages) |
14 August 2008 | Director appointed christopher thomas booth (2 pages) |
14 August 2008 | Director appointed richard andrew crowther (2 pages) |
14 August 2008 | Director appointed christopher thomas booth (2 pages) |
1 July 2008 | Incorporation (9 pages) |
1 July 2008 | Incorporation (9 pages) |
1 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
1 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |