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, 2 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 | Mr Neil Murray Lovatt-Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorn Cottage 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 | 23 February 2009(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 April 2019) |
Role | Engineering 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 | 23 February 2009(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Harlech Way Garforth Leeds West Yorkshire LS25 2LJ |
Director Name | Mrs Deborah Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 April 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5c Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF |
Director Name | Mrs Shirley Ann Lovatt-Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5c Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF |
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 |
50 at £1 | Trevor Martin Smith 50.00% Ordinary |
---|---|
33 at £1 | Neil Murray Lovatt-smith 33.00% Ordinary |
17 at £1 | Shaun Rhodes 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,322 |
Current Liabilities | £113,658 |
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 | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks 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, rights and assets of the company including any freehold or leasehold property now or at any time vested in the company. Outstanding |
---|---|
27 July 2009 | Delivered on: 30 July 2009 Persons entitled: The 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
2 September 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
17 April 2019 | Registration of charge 067999530002, created on 8 April 2019 (30 pages) |
15 April 2019 | Appointment of Mr Darren Lee Moran as a director on 8 April 2019 (2 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 Deborah Smith 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 | Termination of appointment of Shirley Ann Lovatt-Smith as a director on 8 April 2019 (1 page) |
15 April 2019 | Cessation of Deborah Smith as a person with significant control on 8 April 2019 (1 page) |
15 April 2019 | Notification of Dtx Group Limited as a person with significant control on 8 April 2019 (2 pages) |
15 April 2019 | Appointment of Ms Samantha Hayes as a director on 8 April 2019 (2 pages) |
15 April 2019 | Cessation of Neil Murray Lovatt-Smith as a person with significant control on 8 April 2019 (1 page) |
21 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
7 April 2017 | Appointment of Mrs Shirley Ann Lovatt-Smith as a director on 3 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Shirley Ann Lovatt-Smith as a director on 3 April 2017 (2 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) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 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) |
11 April 2016 | Appointment of Mrs Deborah Smith as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Deborah Smith as a director on 1 April 2016 (2 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) |
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) |
25 January 2016 | Director's details changed for Shaun Rhodes on 12 October 2015 (2 pages) |
25 January 2016 | Director's details changed for Shaun Rhodes on 12 October 2015 (2 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
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) |
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) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
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) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Shaun Rhodes on 1 March 2013 (2 pages) |
24 January 2014 | Director's details changed for Shaun Rhodes on 1 March 2013 (2 pages) |
24 January 2014 | Director's details changed for Shaun Rhodes on 1 March 2013 (2 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
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) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Director's details changed for Shaun Rhodes on 13 December 2012 (2 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Director's details changed for Shaun Rhodes on 13 December 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 February 2010 | Director's details changed for Mr Neil Murray Lovatt-Smith on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Trevor Martin Smith on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Trevor Martin Smith on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Shaun Rhodes on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Neil Murray Lovatt-Smith on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Shaun Rhodes on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Shaun Rhodes on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Trevor Martin Smith on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Neil Murray Lovatt-Smith on 1 January 2010 (2 pages) |
15 October 2009 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 (3 pages) |
15 October 2009 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 (3 pages) |
15 October 2009 | Statement of capital following an allotment of shares on 23 January 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 23 January 2009
|
22 September 2009 | Registered office changed on 22/09/2009 from 18 high street tetsworth oxfordshire OX9 7AS united kingdom (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 18 high street tetsworth oxfordshire OX9 7AS united kingdom (1 page) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2009 | Director appointed shaun rhodes (2 pages) |
27 March 2009 | Director appointed shaun rhodes (2 pages) |
4 March 2009 | Director appointed trevor martin smith (2 pages) |
4 March 2009 | Director appointed trevor martin smith (2 pages) |
23 January 2009 | Incorporation (13 pages) |
23 January 2009 | Incorporation (13 pages) |