Shipley
BD18 3SR
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Patricia McSherry |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 King Street Leeds West Yorkshire LS1 2HH |
Director Name | Mr Alexander Hazzard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Sovereign House 1-2 South Parade Leeds LS1 5QL |
Director Name | Mr James Matthew Patton |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(6 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 06 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Sovereign House 1-2 South Parade Leeds LS1 5QL |
Director Name | Mr Daniel John Morris-Jowett |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Calls Wharf No.2 The Calls Leeds LS2 7JU |
Director Name | Mr Thomas James Lawson |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calls Wharf No.2 The Calls Leeds LS2 7JU |
Registered Address | 10- 12 Commercial Street Shipley BD18 3SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£195,639 |
Cash | £438 |
Current Liabilities | £317,271 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 10 August 2023 (overdue) |
5 January 2018 | Delivered on: 8 January 2018 Persons entitled: Aif 1 Limited Classification: A registered charge Particulars: The freehold property known as. Rose inn, bridge street. Pickering, YO18 8DT. (Registered at the land registry with title number NYK202682). Outstanding |
---|---|
9 March 2010 | Delivered on: 17 March 2010 Persons entitled: Trick Switch Limited 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 see image for full details. Outstanding |
15 October 2009 | Delivered on: 23 October 2009 Satisfied on: 17 March 2010 Persons entitled: Bendeck Investments LTD 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, uncalled capital, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
10 August 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 March 2021 | Satisfaction of charge 069740320003 in full (1 page) |
17 February 2021 | Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to 10- 12 Commercial Street Shipley BD18 3SR on 17 February 2021 (1 page) |
13 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2021 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Thomas James Lawson as a director on 1 October 2019 (1 page) |
11 October 2019 | Registered office address changed from Calls Wharf No.2 the Calls Leeds LS2 7JU England to 4 Brewery Place Leeds LS10 1NE on 11 October 2019 (1 page) |
11 October 2019 | Appointment of Mr John Miles Carnell as a director on 1 October 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 June 2019 | Appointment of Mr Thomas James Lawson as a director on 22 May 2019 (2 pages) |
5 June 2019 | Termination of appointment of Daniel John Morris-Jowett as a director on 22 May 2019 (1 page) |
23 January 2019 | Registered office address changed from 4th Floor Sovereign House 1-2 South Parade Leeds LS1 5QL to Calls Wharf No.2 the Calls Leeds LS2 7JU on 23 January 2019 (1 page) |
15 August 2018 | Director's details changed for Mr Daniel John Morris-Jowett on 20 October 2017 (2 pages) |
1 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 January 2018 | Registration of charge 069740320003, created on 5 January 2018 (34 pages) |
8 January 2018 | Registration of charge 069740320003, created on 5 January 2018 (34 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 February 2016 | Termination of appointment of James Matthew Patton as a director on 6 February 2016 (1 page) |
6 February 2016 | Termination of appointment of James Matthew Patton as a director on 6 February 2016 (1 page) |
5 February 2016 | Appointment of Mr Daniel John Morris-Jowett as a director on 5 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Daniel John Morris-Jowett as a director on 5 February 2016 (2 pages) |
14 January 2016 | Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr James Matthew Patton as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr James Matthew Patton as a director on 1 January 2016 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 February 2014 | Registered office address changed from Sovereign House 1-2 South Parade Leeds LS1 5QL England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Sovereign House 1-2 South Parade Leeds LS1 5QL England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 20 East Parade Leeds West Yorkshire LS1 2BH United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 20 East Parade Leeds West Yorkshire LS1 2BH United Kingdom on 25 February 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 August 2011 | Director's details changed for Mr Alexander Hazzard on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Alexander Hazzard on 19 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 April 2011 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Registered office address changed from 5 King Street Leeds West Yorkshire LS1 2HH on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from 5 King Street Leeds West Yorkshire LS1 2HH on 27 January 2011 (1 page) |
6 January 2011 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
6 January 2011 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Termination of appointment of Patricia Mcsherry as a director (1 page) |
23 August 2010 | Termination of appointment of Patricia Mcsherry as a director (1 page) |
7 June 2010 | Appointment of Mr Alex Hazzard as a director (2 pages) |
7 June 2010 | Appointment of Mr Alex Hazzard as a director (2 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
26 October 2009 | Appointment of Patricia Mcsherry as a director (2 pages) |
26 October 2009 | Appointment of Patricia Mcsherry as a director (2 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
22 October 2009 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 22 October 2009 (2 pages) |
22 October 2009 | Termination of appointment of Jonathon Round as a director (2 pages) |
22 October 2009 | Termination of appointment of Jonathon Round as a director (2 pages) |
22 October 2009 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 22 October 2009 (2 pages) |
27 July 2009 | Incorporation (13 pages) |
27 July 2009 | Incorporation (13 pages) |