Leeds
LS1 1BA
Director Name | Mr Oliver John Stratton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(10 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, West One 114 Wellington Street Leeds LS1 1BA |
Director Name | Philip William Shepherd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(13 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Cco |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, West One 114 Wellington Street Leeds LS1 1BA |
Director Name | Ms Tamsin Charlotte Cooper |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 61 Victoria Gardens Horsforth Leeds West Yorkshire LS18 4PJ |
Director Name | Mrs Rachael Louise Charmbury |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(4 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Stables Raygill Lothersdale Skipton North Yorkshire BD20 8HH |
Director Name | Mr Timothy James Pope |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Fairfax House Merrion Street Leeds LS2 8BX |
Director Name | Mr Christopher William Jones |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Victoria Avenue Ilkley West Yorkshire LS29 9BW |
Director Name | Mr Peter Bryan Keyte Wordsworth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairfax House Merrion Street Leeds West Yorkshire LS2 8BX |
Director Name | Mr Steven Robert Heighway |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2019) |
Role | Director Of Business Development |
Country of Residence | England |
Correspondence Address | 4th Floor, Fairfax House Merrion Street Leeds LS2 8BX |
Director Name | Mr Stewart David Hamilton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Fairfax House Merrion Street Leeds LS2 8BX |
Director Name | Mr David William Sutherland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Fairfax House Merrion Street Leeds LS2 8BX |
Director Name | Susan Carol Nickson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, West One 114 Wellington Street Leeds LS1 1BA |
Website | drydensfairfax.com |
---|---|
Telephone | 01274 378000 |
Telephone region | Bradford |
Registered Address | 10th Floor, West One 114 Wellington Street Leeds LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Philip Holden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,788,135 |
Gross Profit | £7,047,905 |
Net Worth | -£5,716,949 |
Cash | £61,706 |
Current Liabilities | £2,277,128 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
26 February 2015 | Delivered on: 3 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 April 2013 | Delivered on: 24 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 February 2012 | Delivered on: 15 February 2012 Persons entitled: Philip Holden Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (the lender) 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, fixed plant & machinery. Outstanding |
17 December 2020 | Appointment of Susan Carol Nickson as a director on 8 December 2020 (2 pages) |
---|---|
8 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
6 August 2020 | Termination of appointment of Stewart David Hamilton as a director on 31 July 2020 (1 page) |
18 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
5 December 2019 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
4 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
21 October 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
21 October 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 October 2019 | Appointment of Mr David William Sutherland as a director on 8 April 2019 (2 pages) |
3 May 2019 | Resolutions
|
18 April 2019 | Termination of appointment of Steven Robert Heighway as a director on 8 April 2019 (1 page) |
18 April 2019 | Termination of appointment of Christopher William Jones as a director on 8 April 2019 (1 page) |
18 April 2019 | Cessation of Philip Holden as a person with significant control on 8 April 2019 (1 page) |
18 April 2019 | Satisfaction of charge 067652600003 in full (1 page) |
18 April 2019 | Appointment of Mr Stewart David Hamilton as a director on 8 April 2019 (2 pages) |
18 April 2019 | Satisfaction of charge 067652600002 in full (1 page) |
18 April 2019 | Notification of Arrow Global Limited as a person with significant control on 8 April 2019 (2 pages) |
18 April 2019 | Satisfaction of charge 1 in full (1 page) |
18 April 2019 | Termination of appointment of Timothy James Pope as a director on 8 April 2019 (1 page) |
18 April 2019 | Appointment of Mr Oliver John Stratton as a director on 8 April 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
26 November 2018 | Cessation of Susan Carol Nickson as a person with significant control on 6 April 2016 (1 page) |
26 November 2018 | Resolutions
|
26 November 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (33 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
23 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
23 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
5 July 2016 | Registered office address changed from Shire House 2 Humboldt Street Bradford West Yorkshire BD1 5HQ to 4th Floor, Fairfax House Merrion Street Leeds LS2 8BX on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Shire House 2 Humboldt Street Bradford West Yorkshire BD1 5HQ to 4th Floor, Fairfax House Merrion Street Leeds LS2 8BX on 5 July 2016 (1 page) |
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
20 October 2015 | Appointment of Mr Steven Robert Heighway as a director on 16 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Steven Robert Heighway as a director on 16 October 2015 (2 pages) |
25 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
25 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
14 May 2015 | Termination of appointment of Peter Bryan Keyte Wordsworth as a director on 1 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Peter Bryan Keyte Wordsworth as a director on 1 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Peter Bryan Keyte Wordsworth as a director on 1 April 2015 (1 page) |
3 March 2015 | Registration of charge 067652600003, created on 26 February 2015 (26 pages) |
3 March 2015 | Registration of charge 067652600003, created on 26 February 2015 (26 pages) |
19 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
19 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 June 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
11 June 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
24 April 2013 | Registration of charge 067652600002 (18 pages) |
24 April 2013 | Registration of charge 067652600002 (18 pages) |
15 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
2 July 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
1 May 2012 | Appointment of Mr Peter Bryan Keyte Wordsworth as a director (2 pages) |
1 May 2012 | Appointment of Mr Peter Bryan Keyte Wordsworth as a director (2 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Director's details changed for Mr Christopher William Jones on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Christopher William Jones on 21 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Philip Holden on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Philip Holden on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Timothy James Pope on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Timothy James Pope on 20 October 2011 (2 pages) |
16 June 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
16 June 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Accounts for a small company made up to 31 March 2010 (11 pages) |
6 July 2010 | Accounts for a small company made up to 31 March 2010 (11 pages) |
4 February 2010 | Appointment of Mr Christopher William Jones as a director (2 pages) |
4 February 2010 | Appointment of Mr Christopher William Jones as a director (2 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Timothy James Pope on 3 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Timothy James Pope on 3 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Timothy James Pope on 3 December 2009 (2 pages) |
7 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
7 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
19 June 2009 | Nc inc already adjusted 12/06/09 (1 page) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
19 June 2009 | Appointment terminated director rachel charmbury (1 page) |
19 June 2009 | Nc inc already adjusted 12/06/09 (1 page) |
19 June 2009 | Memorandum and Articles of Association (4 pages) |
19 June 2009 | Memorandum and Articles of Association (4 pages) |
19 June 2009 | Appointment terminated director rachel charmbury (1 page) |
19 June 2009 | Ad 12/06/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
19 June 2009 | Ad 12/06/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
11 May 2009 | Appointment terminated director tamsin cooper (1 page) |
11 May 2009 | Director appointed philip holden (9 pages) |
11 May 2009 | Director appointed rachael louise charmbury (2 pages) |
11 May 2009 | Appointment terminated director tamsin cooper (1 page) |
11 May 2009 | Director appointed timothy james pope (2 pages) |
11 May 2009 | Director appointed timothy james pope (2 pages) |
11 May 2009 | Director appointed philip holden (9 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from bridgewater place water lane leeds LS11 5DY uk (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from bridgewater place water lane leeds LS11 5DY uk (1 page) |
11 May 2009 | Director appointed rachael louise charmbury (2 pages) |
3 December 2008 | Incorporation (17 pages) |
3 December 2008 | Incorporation (17 pages) |