Harewood
Leeds
LS17 9LF
Director Name | Mr Darren Lee Moran |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(10 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5c Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF |
Director Name | Neil Lovatt Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorne Cottage 18 High Street Tetsworth Oxon OX9 7AS |
Secretary Name | Neil Murray Lovatt-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 January 2022) |
Role | Company Director |
Correspondence Address | 18 High Street Tetsworth Oxfordshire OX9 7AS |
Director Name | Mr Shaun Rhodes |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2008(1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 April 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5c Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF |
Director Name | Mr Trevor Martin Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2008(1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Harlech Way Garforth Leeds West Yorkshire LS25 2LJ |
Website | dtxtel.co.uk |
---|
Registered Address | 5c Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Harewood |
Ward | Harewood |
Address Matches | 3 other UK companies use this postal address |
70k at £1 | Trevor Smith 50.00% Ordinary |
---|---|
46.7k at £1 | Neil Lovatt-smith 33.33% Ordinary |
23.3k at £1 | Shaun Rhodes 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,859 |
Cash | £316 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
8 April 2019 | Delivered on: 17 April 2019 Persons entitled: Neil Murray Lovatt-Smith Trevor Martin Smith Richard Shaun Rhodes Shirley Ann Lovatt-Smith Classification: A registered charge Particulars: The whole undertaking of the company and all other property, assets and rights of the company including any freehold or leasehold property now or at any time vested in the company. Outstanding |
---|---|
30 September 2008 | Delivered on: 11 October 2008 Persons entitled: Royal Bank of Scotland PLC 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
1 September 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
3 September 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
3 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
3 September 2019 | Notification of Dtx Group Limited as a person with significant control on 8 April 2019 (2 pages) |
2 September 2019 | Withdrawal of a person with significant control statement on 2 September 2019 (2 pages) |
17 April 2019 | Registration of charge 066843670002, created on 8 April 2019 (30 pages) |
15 April 2019 | Termination of appointment of Shaun Rhodes as a director on 8 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Trevor Martin Smith as a director on 8 April 2019 (1 page) |
15 April 2019 | Appointment of Ms Samantha Hayes as a director on 8 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Darren Lee Moran as a director on 8 April 2019 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 February 2016 | Director's details changed for Shaun Rhodes on 29 January 2016 (2 pages) |
12 February 2016 | Director's details changed for Shaun Rhodes on 29 January 2016 (2 pages) |
22 December 2015 | Registered office address changed from Unit 2C Harewood Yard Harewood House Estate Leeds Yorkshire LS17 9LF to 5C Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Unit 2C Harewood Yard Harewood House Estate Leeds Yorkshire LS17 9LF to 5C Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF on 22 December 2015 (1 page) |
11 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Shaun Rhodes on 1 March 2015 (2 pages) |
11 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Shaun Rhodes on 1 March 2015 (2 pages) |
11 September 2015 | Director's details changed for Shaun Rhodes on 1 March 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Shaun Rhodes on 7 October 2012 (2 pages) |
9 September 2013 | Director's details changed for Shaun Rhodes on 7 October 2012 (2 pages) |
9 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Shaun Rhodes on 7 October 2012 (2 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Neil Lovatt Smith on 29 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Neil Lovatt Smith on 29 August 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 October 2009 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (3 pages) |
15 October 2009 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (3 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from unit 2C harewood yard harewood house estate harewood leeds west yorkshire LS17 9LF united kingdom (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from unit 2C harewood yard harewood house estate harewood leeds west yorkshire LS17 9LF united kingdom (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from unit 24 president building saville street east sheffield south yorkshire S4 7UQ (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from unit 24 president building saville street east sheffield south yorkshire S4 7UQ (1 page) |
14 October 2008 | Ad 30/09/08\gbp si 139999@1=139999\gbp ic 1/140000\ (2 pages) |
14 October 2008 | Ad 30/09/08\gbp si 139999@1=139999\gbp ic 1/140000\ (2 pages) |
14 October 2008 | Statement of affairs (15 pages) |
14 October 2008 | Statement of affairs (15 pages) |
13 October 2008 | Director appointed shaun rhodes (2 pages) |
13 October 2008 | Nc inc already adjusted 30/09/08 (1 page) |
13 October 2008 | Director appointed trevor smith (2 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Nc inc already adjusted 30/09/08 (1 page) |
13 October 2008 | Director appointed trevor smith (2 pages) |
13 October 2008 | Director appointed shaun rhodes (2 pages) |
13 October 2008 | Resolutions
|
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 October 2008 | Secretary appointed neil murray lovatt-smith (2 pages) |
8 October 2008 | Secretary appointed neil murray lovatt-smith (2 pages) |
29 August 2008 | Incorporation (16 pages) |
29 August 2008 | Incorporation (16 pages) |