Leeds
LS1 2HL
Secretary Name | Mr Peter Bryan Keyte Wordsworth |
---|---|
Status | Current |
Appointed | 07 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Azets 12 King Street Leeds LS1 2HL |
Director Name | Mrs Jill Deborah Holt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fairfax House Merrion Street Leeds LS2 8BX |
Director Name | Mr Jonathan David Holt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
Secretary Name | Mrs Jill Deborah Holt |
---|---|
Status | Resigned |
Appointed | 09 June 2010(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 07 February 2011) |
Role | Company Director |
Correspondence Address | Severn House 4 Hazelwood Road Sneyd Park Bristol BS9 1PX |
Website | mwmdb.com |
---|---|
Email address | [email protected] |
Telephone | 0113 8233968 |
Telephone region | Leeds |
Registered Address | C/O Azets 12 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Jonathan David Holt 60.00% Ordinary |
---|---|
40 at £1 | Peter Bryan Keyte Wordsworth 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,174 |
Cash | £4,576 |
Current Liabilities | £38,242 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
7 February 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
28 November 2023 | Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 28 November 2023 (1 page) |
20 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
9 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 February 2021 | Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to 33 Park Place Leeds LS1 2RY on 24 February 2021 (1 page) |
24 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with updates (3 pages) |
31 January 2018 | Register(s) moved to registered inspection location 80 Bootham York YO30 7DF (1 page) |
30 January 2018 | Register inspection address has been changed to 80 Bootham York YO30 7DF (1 page) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
4 October 2017 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 4 October 2017 (1 page) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 February 2016 | Registered office address changed from Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 26 February 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 March 2015 | Termination of appointment of Jonathan David Holt as a director on 24 February 2015 (2 pages) |
9 March 2015 | Memorandum and Articles of Association (19 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Memorandum and Articles of Association (19 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 March 2015 | Termination of appointment of Jonathan David Holt as a director on 24 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
26 April 2013 | Director's details changed for Mr Jonathan David Holt on 22 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Jonathan David Holt on 22 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Jonathan David Holt on 22 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Jonathan David Holt on 22 April 2013 (2 pages) |
22 April 2013 | Registered office address changed from Fairfax House Merrion Street Leeds West Yorkshire LS2 8BX England on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Fairfax House Merrion Street Leeds West Yorkshire LS2 8BX England on 22 April 2013 (1 page) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
14 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Appointment of Mr Peter Bryan Keyte Wordsworth as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jill Holt as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jill Holt as a secretary (1 page) |
25 February 2011 | Appointment of Mr Peter Bryan Keyte Wordsworth as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jill Holt as a director (1 page) |
24 February 2011 | Termination of appointment of Jill Holt as a director (1 page) |
7 February 2011 | Appointment of Mr Peter Bryan Keyte Wordsworth as a director (2 pages) |
7 February 2011 | Appointment of Mr Peter Bryan Keyte Wordsworth as a director (2 pages) |
30 November 2010 | Director's details changed for Mrs Jill Deborah Holt on 18 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mrs Jill Deborah Holt on 18 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Jonathan David Holt on 18 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Jonathan David Holt on 18 November 2010 (2 pages) |
20 August 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
20 August 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 June 2010 | Appointment of Mrs Jill Deborah Holt as a secretary (1 page) |
9 June 2010 | Appointment of Mrs Jill Deborah Holt as a secretary (1 page) |
12 March 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
12 March 2010 | Director's details changed for Mr Jonathan David Holt on 12 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mrs Jill Deborah Holt on 12 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Jill Deborah Holt on 12 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Jonathan David Holt on 12 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
9 March 2010 | Registered office address changed from Severn House 4 Hazelwood Road Sneyd Park Bristol BS9 1PX England on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Severn House 4 Hazelwood Road Sneyd Park Bristol BS9 1PX England on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Severn House 4 Hazelwood Road Sneyd Park Bristol BS9 1PX England on 9 March 2010 (1 page) |
27 January 2010 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (3 pages) |
27 January 2010 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (3 pages) |
13 February 2009 | Incorporation (29 pages) |
13 February 2009 | Incorporation (29 pages) |