Coal Road
Leeds
LS14 1PQ
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2023(14 years, 3 months after company formation) |
Appointment Duration | 4 months |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Daire Mary Townend |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Director Name | Mr Michael Robert Andrew Finkill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Director Name | Ms Katherine May Sully |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Secretary Name | Mrs Daire Mary Townend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Secretary Name | Ms Katherine May Sully |
---|---|
Status | Resigned |
Appointed | 28 June 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Director Name | Mrs Daire Mary Townend |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Secretary Name | Mrs Daire Mary Townend |
---|---|
Status | Resigned |
Appointed | 01 August 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | The Studio, Candle House 1 Wharf Approach Granary Wharf Leeds LS1 4GH |
Director Name | Mr James Scott |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 2016) |
Role | Development Surveyor |
Country of Residence | England |
Correspondence Address | Anchorage 1 Anchorage Quay Salford M50 3YJ |
Director Name | Mr David Michael Howard Hewlett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Studio, Candle House 1 Wharf Approach Granary Wharf Leeds LS1 4GJ |
Director Name | Mr Andrew Niven Brown |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Studio Candle House 1 Wharf Approach, Granary Wharf Leeds LS1 4GH |
Director Name | Mrs Sarah Louise Noble |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2019) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Robert Nixson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 October 2021) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mr Neil Mathew Walker |
---|---|
Status | Resigned |
Appointed | 29 January 2016(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | The Studio, Candle House 1 Wharf Approach Granary Wharf Leeds LS1 4GH |
Director Name | Mr Nishant Nishant |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2016) |
Role | Strategy Consultant |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 01 April 2016(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Mark Edwards |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2016(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2017) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | The Studio 1 Wharf Approach Granary Wharf Leeds LS1 4GH |
Secretary Name | Miss Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 20 October 2016(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Judith McAra |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2019) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Thomas William Pendriss |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 November 2019) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 10 February 2020(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Robert Nixson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2021(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2023) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Website | www.mygranarywharf.co.uk |
---|
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £282,896 |
Cash | £31,634 |
Current Liabilities | £156,877 |
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 | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Miss Deanne Stephanie Hall as a secretary on 10 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Deanne Stephanie Hall as a secretary on 10 February 2020 (1 page) |
22 November 2019 | Termination of appointment of Thomas William Pendriss as a director on 21 November 2019 (1 page) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
15 May 2019 | Termination of appointment of Judith Mcara as a director on 13 May 2019 (1 page) |
7 May 2019 | Termination of appointment of Sarah Louise Noble as a director on 29 April 2019 (1 page) |
7 May 2019 | Appointment of Mr Thomas William Pendriss as a director on 7 May 2019 (2 pages) |
30 January 2019 | Director's details changed for Mrs Sarah Louise Noble on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Robert Nixson on 30 January 2019 (2 pages) |
29 January 2019 | Termination of appointment of Andrew Niven Brown as a director on 28 January 2019 (1 page) |
15 October 2018 | Secretary's details changed for Miss Deanne Stephanie Hall on 15 October 2018 (1 page) |
14 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
8 September 2017 | Termination of appointment of David Michael Howard Hewlett as a director on 7 September 2017 (1 page) |
8 September 2017 | Appointment of Ms Judith Mcara as a director on 7 September 2017 (2 pages) |
8 September 2017 | Appointment of Ms Judith Mcara as a director on 7 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Mark Edwards as a director on 7 September 2017 (1 page) |
8 September 2017 | Termination of appointment of David Michael Howard Hewlett as a director on 7 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Mark Edwards as a director on 7 September 2017 (1 page) |
8 December 2016 | Termination of appointment of Nishant Nishant as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Nishant Nishant as a director on 30 November 2016 (1 page) |
31 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 October 2016 | Appointment of Miss Dolores Charlesworth as a secretary on 20 October 2016 (2 pages) |
26 October 2016 | Appointment of Miss Dolores Charlesworth as a secretary on 20 October 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
13 July 2016 | Termination of appointment of Neil Mathew Walker as a secretary on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Neil Mathew Walker as a secretary on 13 July 2016 (1 page) |
13 July 2016 | Appointment of Mr Mark Edwards as a director on 3 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Mark Edwards as a director on 3 July 2016 (2 pages) |
4 April 2016 | Appointment of Miss Deanne Stephanie Hall as a secretary on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Miss Deanne Stephanie Hall as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from The Studio, Candle House 1 Wharf Approach Granary Wharf Leeds LS1 4GH England to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from The Studio, Candle House 1 Wharf Approach Granary Wharf Leeds LS1 4GH England to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 1 April 2016 (1 page) |
8 February 2016 | Appointment of Mr Nishant Nishant as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Nishant Nishant as a director on 8 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Neil Mathew Walker as a director (2 pages) |
2 February 2016 | Appointment of Mr Neil Mathew Walker as a director (2 pages) |
1 February 2016 | Appointment of Mr Neil Mathew Walker as a director on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Neil Mathew Walker as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Robert Nixson as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mrs Sarah Louise Noble as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr David Michael Howard Hewlett as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Daire Mary Townend as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Daire Mary Townend as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr David Michael Howard Hewlett as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Andrew Brown as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Daire Mary Townend as a secretary on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Neil Mathew Walker as a secretary on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of James Scott as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Neil Mathew Walker as a secretary on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mrs Sarah Louise Noble as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Daire Mary Townend as a secretary on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of James Scott as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Andrew Brown as a director on 29 January 2016 (2 pages) |
29 January 2016 | Registered office address changed from C/O C/O Muse Developments Limited Anchorage 1 Anchorage Quay Salford M50 3YJ to The Studio, Candle House 1 Wharf Approach Granary Wharf Leeds LS1 4GH on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Robert Nixson as a director on 29 January 2016 (2 pages) |
29 January 2016 | Registered office address changed from C/O C/O Muse Developments Limited Anchorage 1 Anchorage Quay Salford M50 3YJ to The Studio, Candle House 1 Wharf Approach Granary Wharf Leeds LS1 4GH on 29 January 2016 (1 page) |
4 November 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 November 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 October 2015 | Annual return made up to 9 September 2015 no member list (3 pages) |
1 October 2015 | Annual return made up to 9 September 2015 no member list (3 pages) |
1 October 2015 | Annual return made up to 9 September 2015 no member list (3 pages) |
17 December 2014 | Appointment of Mr James Scott as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Katherine May Sully as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Katherine May Sully as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Katherine May Sully as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Katherine May Sully as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mr James Scott as a director on 17 December 2014 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Annual return made up to 9 September 2014 no member list (3 pages) |
10 September 2014 | Annual return made up to 9 September 2014 no member list (3 pages) |
10 September 2014 | Annual return made up to 9 September 2014 no member list (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Termination of appointment of Michael Robert Andrew Finkill as a director on 31 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Michael Robert Andrew Finkill as a director on 31 August 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Annual return made up to 9 September 2013 no member list (3 pages) |
10 September 2013 | Annual return made up to 9 September 2013 no member list (3 pages) |
10 September 2013 | Annual return made up to 9 September 2013 no member list (3 pages) |
8 August 2013 | Termination of appointment of Katherine Sully as a secretary (1 page) |
8 August 2013 | Termination of appointment of Katherine Sully as a secretary (1 page) |
8 August 2013 | Appointment of Mrs Daire Mary Townend as a secretary (1 page) |
8 August 2013 | Appointment of Mrs Daire Mary Townend as a director (2 pages) |
8 August 2013 | Appointment of Mrs Daire Mary Townend as a secretary (1 page) |
8 August 2013 | Appointment of Mrs Daire Mary Townend as a director (2 pages) |
2 July 2013 | Registered office address changed from Canal Cottage 5 Vesta Street Ancoats Manchester M4 6EQ on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Daire Townend as a director (1 page) |
2 July 2013 | Termination of appointment of Daire Townend as a secretary (1 page) |
2 July 2013 | Termination of appointment of Daire Townend as a secretary (1 page) |
2 July 2013 | Registered office address changed from Canal Cottage 5 Vesta Street Ancoats Manchester M4 6EQ on 2 July 2013 (1 page) |
2 July 2013 | Appointment of Ms Katherine May Sully as a secretary (1 page) |
2 July 2013 | Termination of appointment of Daire Townend as a director (1 page) |
2 July 2013 | Appointment of Ms Katherine May Sully as a secretary (1 page) |
2 July 2013 | Registered office address changed from Canal Cottage 5 Vesta Street Ancoats Manchester M4 6EQ on 2 July 2013 (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Annual return made up to 9 September 2012 no member list (3 pages) |
10 September 2012 | Annual return made up to 9 September 2012 no member list (3 pages) |
10 September 2012 | Annual return made up to 9 September 2012 no member list (3 pages) |
25 July 2012 | Director's details changed for Mr Michael Robert Andrew Finkill on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Ms Katherine May Sully on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Michael Robert Andrew Finkill on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Ms Katherine May Sully on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Ms Daire Mary Townend on 6 July 2012 (1 page) |
25 July 2012 | Director's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Ms Katherine May Sully on 6 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Michael Robert Andrew Finkill on 6 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Ms Daire Mary Townend on 6 July 2012 (1 page) |
25 July 2012 | Secretary's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (1 page) |
25 July 2012 | Secretary's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (1 page) |
25 July 2012 | Director's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Ms Daire Mary Mulcahy on 6 July 2012 (1 page) |
25 July 2012 | Secretary's details changed for Ms Daire Mary Townend on 6 July 2012 (1 page) |
13 September 2011 | Annual return made up to 9 September 2011 no member list (5 pages) |
13 September 2011 | Annual return made up to 9 September 2011 no member list (5 pages) |
13 September 2011 | Annual return made up to 9 September 2011 no member list (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 November 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
17 November 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
3 November 2010 | Annual return made up to 9 September 2010 (15 pages) |
3 November 2010 | Annual return made up to 9 September 2010 (15 pages) |
3 November 2010 | Annual return made up to 9 September 2010 (15 pages) |
9 September 2009 | Incorporation (25 pages) |
9 September 2009 | Incorporation (25 pages) |