Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Nicholas George Oldham |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2013(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Christine Ullman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 10 Market Square Old Amersham Buckinghamshire HP7 0DQ |
Director Name | James Andrew Ullman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Mount Tetsworth Oxon OX9 7AF |
Director Name | John Joseph Ullman |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 10 Market Square Old Amersham Buckinghamshire HP7 0DQ |
Director Name | Richard Ullman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Hunters Close Tring Hertfordshire HP23 5QA |
Secretary Name | John Joseph Ullman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 10 Market Square Old Amersham Buckinghamshire HP7 0DQ |
Telephone | 01494 727020 |
---|---|
Telephone region | High Wycombe |
Registered Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Michael John Oldham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,265 |
Cash | £51,630 |
Current Liabilities | £520,782 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
24 November 2010 | Delivered on: 26 November 2010 Satisfied on: 23 November 2013 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at red lion village road coleshill by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Fully Satisfied |
---|---|
5 October 2009 | Delivered on: 14 October 2009 Satisfied on: 8 December 2010 Persons entitled: First Merchant Finance PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The red lion village road coleshill nr amersham. Fully Satisfied |
5 October 2009 | Delivered on: 14 October 2009 Satisfied on: 8 December 2010 Persons entitled: First Merchant Finance PLC Classification: Debenture Secured details: All sums due or to become due. 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. Fully Satisfied |
8 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
7 November 2022 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
7 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
2 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
2 October 2020 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
23 September 2019 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
9 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
30 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page) |
27 October 2017 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
15 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
5 February 2014 | Registered office address changed from the Red House 10 Market Square Old Amersham Buckinghamshire HP7 0DQ on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from the Red House 10 Market Square Old Amersham Buckinghamshire HP7 0DQ on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from the Red House 10 Market Square Old Amersham Buckinghamshire HP7 0DQ on 5 February 2014 (1 page) |
7 January 2014 | Termination of appointment of Christine Ullman as a director (2 pages) |
7 January 2014 | Termination of appointment of John Ullman as a secretary (2 pages) |
7 January 2014 | Termination of appointment of John Ullman as a director (2 pages) |
7 January 2014 | Termination of appointment of John Ullman as a director (2 pages) |
7 January 2014 | Termination of appointment of John Ullman as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Christine Ullman as a director (2 pages) |
7 January 2014 | Appointment of Michael John Oldham as a director (3 pages) |
7 January 2014 | Appointment of Michael John Oldham as a director (3 pages) |
5 January 2014 | Appointment of Nicholas George Oldham as a director (3 pages) |
5 January 2014 | Appointment of Nicholas George Oldham as a director (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 November 2013 | Satisfaction of charge 3 in full (4 pages) |
23 November 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 September 2011 | Secretary's details changed for John Joseph Ullman on 27 August 2010 (1 page) |
17 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
17 September 2011 | Director's details changed for John Joseph Ullman on 27 August 2011 (2 pages) |
17 September 2011 | Director's details changed for Christine Ullman on 27 August 2011 (2 pages) |
17 September 2011 | Director's details changed for John Joseph Ullman on 27 August 2011 (2 pages) |
17 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
17 September 2011 | Director's details changed for Christine Ullman on 27 August 2011 (2 pages) |
17 September 2011 | Secretary's details changed for John Joseph Ullman on 27 August 2010 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 September 2010 | Director's details changed for Christine Ullman on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for John Joseph Ullman on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for John Joseph Ullman on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Christine Ullman on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Christine Ullman on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for John Joseph Ullman on 1 October 2009 (2 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 September 2009 | Appointment terminated director james ullman (1 page) |
4 September 2009 | Appointment terminated director richard ullman (1 page) |
4 September 2009 | Appointment terminated director richard ullman (1 page) |
4 September 2009 | Appointment terminated director james ullman (1 page) |
27 August 2009 | Incorporation (13 pages) |
27 August 2009 | Incorporation (13 pages) |