Leeds
LS1 2AA
Secretary Name | Mr Ian James Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One East Parade Leeds LS1 2AA |
Director Name | Mr Ian James Robinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One East Parade Leeds LS1 2AA |
Director Name | Mr Stephen Fairbank |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Overdale Manor Old Pool Bank, Pool In Wharfedale Leeds LS21 1EJ |
Website | goodallbrazier.com |
---|---|
Email address | [email protected] |
Telephone | 0113 3671200 |
Telephone region | Leeds |
Registered Address | One East Parade Leeds LS1 2AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Richard Goodall 50.00% Ordinary |
---|---|
50 at £1 | Stephen Fairbank 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,176 |
Cash | £169,237 |
Current Liabilities | £211,494 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 6 days from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
27 April 2023 | Memorandum and Articles of Association (14 pages) |
27 April 2023 | Resolutions
|
20 April 2023 | Cessation of Richard Goodall as a person with significant control on 3 April 2023 (1 page) |
19 April 2023 | Appointment of Mr Ian James Robinson as a director on 3 April 2023 (2 pages) |
19 April 2023 | Termination of appointment of Stephen Fairbank as a director on 3 April 2023 (1 page) |
19 April 2023 | Notification of Goodall Brazier Group Holdings Limited as a person with significant control on 3 April 2023 (2 pages) |
19 April 2023 | Cessation of Stephen Fairbank as a person with significant control on 3 April 2023 (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
5 October 2021 | Registered office address changed from No1 Park Row Park Row Leeds LS1 5JL England to One East Parade Leeds LS1 2AA on 5 October 2021 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 June 2019 | Registered office address changed from 3rd Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX to No1 Park Row Park Row Leeds LS1 5JL on 12 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Secretary's details changed for Mr Ian James Robinson on 11 January 2016 (1 page) |
15 June 2016 | Secretary's details changed for Mr Ian James Robinson on 11 January 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 June 2014 | Director's details changed for Mr Richard Goodall on 3 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Richard Goodall on 3 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mr Richard Goodall on 3 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
27 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
27 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
20 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
20 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Mr Richard Goodall on 3 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Richard Goodall on 3 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Richard Goodall on 3 June 2010 (2 pages) |
11 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page) |
11 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page) |
3 June 2009 | Incorporation (16 pages) |
3 June 2009 | Incorporation (16 pages) |