Leeds
West Yorkshire
LS17 8FN
Director Name | Ms Miriam Leontine Moss |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2013(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Voluntary Work |
Country of Residence | England |
Correspondence Address | 8 Stoneleigh Court Leeds LS17 8FN |
Director Name | Mr Edward Peters |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2013(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stoneleigh Court Leeds LS17 8FN |
Director Name | Mr Charles Marc Simmons |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Rev Susan Rusholme |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(7 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr Malcolm Francis Hutchinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Copany Secretary/Director |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mrs Lynda Tarpey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Michael Mervyn Menier |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Stoneleigh Court Leeds West Yorkshire LS17 8FN |
Director Name | Clifford Martin Bassant |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Stonleigh Court Leeds West Yorkshire LS17 8FN |
Director Name | Ms Elissa Leah Phillips |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall 155 Main Street Shadwell Leeds West Yorkshire LS17 8JD |
Director Name | Carole Gillian Bland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Stoneleigh Court Leeds West Yorkshire LS17 8FN |
Director Name | Mr Graham James Auty |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 8 Stoneleigh Court Leeds West Yorkshire LS17 8FN |
Secretary Name | Mr Graham James Auty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stoneleigh Court Leeds West Yorkshire LS17 8FN |
Secretary Name | Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Secretary Name | Mr William Marshall |
---|---|
Status | Resigned |
Appointed | 05 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Sanderson House 1st Floor 22 Station Road Horsforth Leeds W. Yorkshire LS18 5NT |
Director Name | Miss Emma Adelaide Cohen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2013) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 8 Pasture Place Chapel Allerton Leeds West Yorkshire LS7 4QU |
Director Name | Mr Sim Saffer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Secretary Name | WINN & Co (Yorkshire) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2011(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 September 2020) |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Secretary Name | Fortus North Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2022) |
Correspondence Address | 1 Rushmills Northampton NN4 7YB |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34,165 |
Cash | £33,766 |
Current Liabilities | £7,296 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
9 August 2023 | Appointment of Mrs Sandra Hutchinson as a director on 9 August 2023 (2 pages) |
---|---|
21 July 2023 | Appointment of Mr Graham James Auty as a director on 21 July 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
23 May 2023 | Termination of appointment of Susan Rusholme as a director on 16 May 2023 (1 page) |
23 May 2023 | Termination of appointment of Annelies Enever as a director on 16 May 2023 (1 page) |
10 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
23 February 2023 | Termination of appointment of Lynda Tarpey as a director on 23 February 2023 (1 page) |
21 December 2022 | Termination of appointment of Sim Saffer as a director on 21 December 2022 (1 page) |
19 December 2022 | Appointment of Mrs Lynda Tarpey as a director on 19 December 2022 (2 pages) |
19 August 2022 | Termination of appointment of Fortus North Limited as a secretary on 19 August 2022 (1 page) |
15 August 2022 | Director's details changed for Ms Miriam Leontine Moss on 15 August 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
24 November 2021 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
25 September 2020 | Appointment of Fortus North Limited as a secretary on 14 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 14 September 2020 (1 page) |
26 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 February 2020 | Termination of appointment of Clifford Martin Bassant as a director on 26 February 2020 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
13 June 2019 | Appointment of Mr Sim Saffer as a director on 13 June 2019 (2 pages) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 October 2017 | Appointment of Mr Malcolm Francis Hutchinson as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Malcolm Francis Hutchinson as a director on 13 October 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 June 2016 | Appointment of Reverend Susan Rusholme as a director on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Reverend Susan Rusholme as a director on 30 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 20 June 2016 no member list (7 pages) |
22 June 2016 | Annual return made up to 20 June 2016 no member list (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2015 | Annual return made up to 20 June 2015 no member list (7 pages) |
22 June 2015 | Annual return made up to 20 June 2015 no member list (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 August 2014 | Appointment of Mr Charles Simmons as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Charles Simmons as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Charles Simmons as a director on 8 August 2014 (2 pages) |
23 June 2014 | Annual return made up to 20 June 2014 no member list (6 pages) |
23 June 2014 | Annual return made up to 20 June 2014 no member list (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2013 | Termination of appointment of Carole Bland as a director (1 page) |
20 June 2013 | Appointment of Mr Edward Peters as a director (2 pages) |
20 June 2013 | Termination of appointment of Carole Bland as a director (1 page) |
20 June 2013 | Appointment of Ms Miriam Leontine Moss as a director (2 pages) |
20 June 2013 | Annual return made up to 20 June 2013 no member list (6 pages) |
20 June 2013 | Annual return made up to 20 June 2013 no member list (6 pages) |
20 June 2013 | Appointment of Mr Edward Peters as a director (2 pages) |
20 June 2013 | Appointment of Ms Miriam Leontine Moss as a director (2 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Termination of appointment of Emma Cohen as a director (1 page) |
23 April 2013 | Termination of appointment of Emma Cohen as a director (1 page) |
18 March 2013 | Termination of appointment of Graham Auty as a director (1 page) |
18 March 2013 | Termination of appointment of Graham Auty as a director (1 page) |
17 October 2012 | Termination of appointment of Michael Menier as a director (1 page) |
17 October 2012 | Termination of appointment of Michael Menier as a director (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 June 2012 | Annual return made up to 20 June 2012 no member list (8 pages) |
22 June 2012 | Annual return made up to 20 June 2012 no member list (8 pages) |
21 June 2011 | Director's details changed for Clifford Martin Bassant on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Michael Mervyn Menier on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Graham James Auty on 20 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 20 June 2011 no member list (8 pages) |
21 June 2011 | Director's details changed for Carole Gillian Bland on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Michael Mervyn Menier on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Annelies Enever on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Carole Gillian Bland on 20 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 20 June 2011 no member list (8 pages) |
21 June 2011 | Director's details changed for Graham James Auty on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Clifford Martin Bassant on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Annelies Enever on 20 June 2011 (2 pages) |
3 May 2011 | Termination of appointment of William Marshall as a secretary (1 page) |
3 May 2011 | Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages) |
3 May 2011 | Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages) |
3 May 2011 | Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds W. Yorkshire LS18 5NT on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds W. Yorkshire LS18 5NT on 3 May 2011 (1 page) |
3 May 2011 | Termination of appointment of William Marshall as a secretary (1 page) |
3 May 2011 | Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds W. Yorkshire LS18 5NT on 3 May 2011 (1 page) |
21 April 2011 | Appointment of Ms Emma Adelaide Cohen as a director (2 pages) |
21 April 2011 | Termination of appointment of Elissa Phillips as a director (1 page) |
21 April 2011 | Appointment of Ms Emma Adelaide Cohen as a director (2 pages) |
21 April 2011 | Termination of appointment of Elissa Phillips as a director (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2010 | Appointment of Mr William Marshall as a secretary (1 page) |
22 September 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
22 September 2010 | Appointment of Mr William Marshall as a secretary (1 page) |
22 September 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 June 2010 | Annual return made up to 20 June 2010 (14 pages) |
24 June 2010 | Annual return made up to 20 June 2010 (14 pages) |
15 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
15 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
19 February 2010 | Appointment of Pauline Lister as a secretary (3 pages) |
19 February 2010 | Appointment of Pauline Lister as a secretary (3 pages) |
17 February 2010 | Registered office address changed from 8 Stoneleigh Court Leeds West Yorkshire LS17 8FN Uk on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 8 Stoneleigh Court Leeds West Yorkshire LS17 8FN Uk on 17 February 2010 (1 page) |
16 February 2010 | Termination of appointment of Graham Auty as a secretary (1 page) |
16 February 2010 | Termination of appointment of Graham Auty as a secretary (1 page) |
22 June 2009 | Incorporation (31 pages) |
22 June 2009 | Incorporation (31 pages) |