Guiseley
Leeds
LS20 9AA
Secretary Name | David Clive Singleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2010(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Director Name | Mr Jonathan Guy Chapman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Director Name | Mr James Harvey Chapman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 04 June 2009) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 2010) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
25 at £0.1 | Adrian Keith Chapman 25.00% Ordinary |
---|---|
25 at £0.1 | Elizabeth Sarah Lammas 25.00% Ordinary |
25 at £0.1 | James Harvey Chapman 25.00% Ordinary |
25 at £0.1 | Jonathan Guy Chapman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,274,001 |
Cash | £53,050 |
Current Liabilities | £3,783,605 |
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 | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
3 April 2009 | Delivered on: 4 April 2009 Persons entitled: Adrian Chapman Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
3 April 2009 | Delivered on: 4 April 2009 Persons entitled: Jonathan Chapman Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
3 April 2009 | Delivered on: 4 April 2009 Persons entitled: James Chapman Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
3 April 2009 | Delivered on: 4 April 2009 Persons entitled: Elizabeth Chapman Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
3 April 2009 | Delivered on: 4 April 2009 Persons entitled: Keith Chapman Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
15 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
24 August 2020 | Registered office address changed from 15 First Floor St. Pauls Street Leeds LS1 2JG England to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020 (1 page) |
6 April 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
30 January 2019 | Director's details changed for Mr James Harvey Chapman on 30 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
10 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 September 2015 | Registered office address changed from Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page) |
17 March 2015 | Company name changed hamsard 3157 LIMITED\certificate issued on 17/03/15
|
17 March 2015 | Company name changed hamsard 3157 LIMITED\certificate issued on 17/03/15
|
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
4 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
10 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
23 July 2012 | Appointment of Mr Jonathan Guy Chapman as a director (2 pages) |
23 July 2012 | Appointment of Mr Jonathan Guy Chapman as a director (2 pages) |
23 July 2012 | Appointment of Mr James Harvey Chapman as a director (2 pages) |
23 July 2012 | Appointment of Mr James Harvey Chapman as a director (2 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Sub-division of shares on 19 October 2011 (5 pages) |
10 November 2011 | Sub-division of shares on 19 October 2011 (5 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
24 June 2011 | Director's details changed for David Clive Singleton on 15 June 2011 (2 pages) |
24 June 2011 | Director's details changed for David Clive Singleton on 15 June 2011 (2 pages) |
4 February 2011 | Termination of appointment of Hammonds Secretarial Services Limited as a secretary (1 page) |
4 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Director's details changed for David Clive Singleton on 19 July 2010 (2 pages) |
4 February 2011 | Termination of appointment of Hammonds Secretarial Services Limited as a secretary (1 page) |
4 February 2011 | Director's details changed for David Clive Singleton on 19 July 2010 (2 pages) |
4 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
11 October 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
8 October 2010 | Appointment of David Clive Singleton as a secretary (3 pages) |
8 October 2010 | Appointment of David Clive Singleton as a secretary (3 pages) |
8 October 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 8 October 2010 (2 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
27 January 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Clive Singleton on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Clive Singleton on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
4 June 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
4 June 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
4 June 2009 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
22 May 2009 | Secretary appointed hammonds secretaries LIMITED (2 pages) |
22 May 2009 | Secretary appointed hammonds secretaries LIMITED (2 pages) |
8 April 2009 | Appointment terminated director peter crossley (1 page) |
8 April 2009 | Director appointed david clive singleton (2 pages) |
8 April 2009 | Director appointed david clive singleton (2 pages) |
8 April 2009 | Appointment terminated director hammonds directors LIMITED (1 page) |
8 April 2009 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
8 April 2009 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
8 April 2009 | Appointment terminated director hammonds directors LIMITED (1 page) |
8 April 2009 | Appointment terminated director peter crossley (1 page) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 January 2009 | Incorporation (13 pages) |
15 January 2009 | Incorporation (13 pages) |