23 Park Square
Leeds
LS1 2ND
Director Name | Mrs Aimee Victoria Metcalfe |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | Mrs Sheila Mary Metcalfe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Secretary Name | Mrs Sheila Metcalfe |
---|---|
Status | Current |
Appointed | 01 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | Mr Roger Metcalfe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Little Smeaton Pontefract West Yorkshire WF8 3LF |
Registered Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Richard James Metcalfe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,083 |
Current Liabilities | £512,283 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
18 December 2012 | Delivered on: 3 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a rogerthorpe manor hotel, thorpe lane, badsworth, pontefract, west yorkshire t/no's WYK472035 and WYK853988 and the police house, thorpegate estate, badsworth, pontefract t/no WYK566337. Outstanding |
---|---|
16 November 2012 | Delivered on: 20 November 2012 Persons entitled: Barclays Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 August 2018 | Confirmation statement made on 11 July 2018 with updates (6 pages) |
19 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 31 July 2017
|
13 June 2018 | Resolutions
|
13 June 2018 | Statement of company's objects (2 pages) |
19 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page) |
12 April 2018 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 July 2017 | Director's details changed for Mrs Sheila Mary Metcalfe on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mrs Sheila Mary Metcalfe on 10 July 2017 (2 pages) |
7 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
7 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
28 July 2014 | Director's details changed for Mrs Aimee Metcalf on 13 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mrs Aimee Metcalf on 13 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 August 2012 | Second filing of AP01 previously delivered to Companies House
|
13 August 2012 | Second filing of AP01 previously delivered to Companies House
|
30 July 2012 | Director's details changed for Richard James Metcalfe on 6 January 2012 (2 pages) |
30 July 2012 | Director's details changed for Richard James Metcalfe on 6 January 2012 (2 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Director's details changed for Richard James Metcalfe on 6 January 2012 (2 pages) |
26 April 2012 | Registered office address changed from Po Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Po Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England on 26 April 2012 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 December 2011 | Appointment of Mrs Aimee Metcalfe as a director
|
2 December 2011 | Appointment of Mrs Aimee Metcalfe as a director
|
2 December 2011 | Appointment of Mrs Sheila Mary Metcalfe as a director (2 pages) |
2 December 2011 | Appointment of Mrs Sheila Mary Metcalfe as a director (2 pages) |
1 December 2011 | Appointment of Mrs Sheila Metcalfe as a secretary (1 page) |
1 December 2011 | Appointment of Mrs Sheila Metcalfe as a secretary (1 page) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
9 March 2011 | Appointment of Richard James Metcalfe as a director (3 pages) |
9 March 2011 | Appointment of Richard James Metcalfe as a director (3 pages) |
8 March 2011 | Termination of appointment of Roger Metcalfe as a director (2 pages) |
8 March 2011 | Termination of appointment of Roger Metcalfe as a director (2 pages) |
7 March 2011 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
7 March 2011 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
11 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
25 August 2009 | Company name changed r m h realisations LIMITED\certificate issued on 26/08/09 (2 pages) |
25 August 2009 | Company name changed r m h realisations LIMITED\certificate issued on 26/08/09 (2 pages) |
11 July 2009 | Incorporation (13 pages) |
11 July 2009 | Incorporation (13 pages) |