Leeds
LS1 4DJ
Director Name | Mr Gareth Milner |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bridge End Leeds LS1 4DJ |
Director Name | Mr Terence Milner |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(14 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bridge End Leeds LS1 4DJ |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr Terence Milner |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(3 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Alwoodley Lane Leeds West Yorkshire LS17 7PN |
Director Name | Darren Carl Gibson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 January 2023) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bridge End Leeds LS1 4DJ |
Director Name | Mr Deryck Gosling |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 January 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bridge End Leeds LS1 4DJ |
Website | terrymilner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2363686 |
Telephone region | Leeds |
Registered Address | C/O Wine @ Co 20-22 Bridge End Leeds LS1 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Terence Milner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £317,564 |
Cash | £6,273 |
Current Liabilities | £126,125 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
11 August 2020 | Delivered on: 20 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold land and building on the east side of bath lane and land lying to the east of railsfield mount, bramley LS13 3BB registered under title numbers WYK474656 and WYK860043. Outstanding |
---|---|
24 February 2017 | Delivered on: 10 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 December 2013 | Delivered on: 18 December 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 January 2023 | Termination of appointment of Deryck Gosling as a director on 24 January 2023 (1 page) |
---|---|
25 January 2023 | Termination of appointment of Darren Carl Gibson as a director on 24 January 2023 (1 page) |
20 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
8 November 2022 | Current accounting period extended from 31 October 2022 to 30 April 2023 (1 page) |
25 October 2022 | Company name changed terry milner LTD.\certificate issued on 25/10/22
|
18 February 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
19 January 2022 | Appointment of Mr Gareth Milner as a director on 31 December 2021 (2 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
15 December 2021 | Statement of capital following an allotment of shares on 14 December 2021
|
11 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
20 August 2020 | Registration of charge 069195980003, created on 11 August 2020 (38 pages) |
15 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
1 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
10 March 2017 | Registration of charge 069195980002, created on 24 February 2017 (42 pages) |
10 March 2017 | Registration of charge 069195980002, created on 24 February 2017 (42 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
20 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 December 2013 | Registration of charge 069195980001 (23 pages) |
18 December 2013 | Registration of charge 069195980001 (23 pages) |
13 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (16 pages) |
1 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (16 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (16 pages) |
16 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (16 pages) |
4 August 2010 | Appointment of Deryck Gosling as a director (3 pages) |
4 August 2010 | Appointment of Darren Carl Gibson as a director (3 pages) |
4 August 2010 | Appointment of Julie Milner as a director (3 pages) |
4 August 2010 | Appointment of Deryck Gosling as a director (3 pages) |
4 August 2010 | Appointment of Julie Milner as a director (3 pages) |
4 August 2010 | Appointment of Darren Carl Gibson as a director (3 pages) |
18 June 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages) |
18 June 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages) |
9 June 2009 | Director appointed terence milner (1 page) |
9 June 2009 | Appointment terminated director robert kelford (2 pages) |
9 June 2009 | Director appointed terence milner (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from temple house 20 holywell row london EC2A 4XH (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from temple house 20 holywell row london EC2A 4XH (1 page) |
9 June 2009 | Appointment terminated director robert kelford (2 pages) |
29 May 2009 | Incorporation (17 pages) |
29 May 2009 | Incorporation (17 pages) |