Leeds
West Yorkshire
LS1 2JT
Director Name | Mrs Lynne Ibbetson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Secretary Name | Mrs Lynne Ibbetson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Luke Ibbetson |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2011(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Andrew Kershaw |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(9 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Anthony Stephen Gill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 2010(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Andrew Masters |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Andrew Philip Masters |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Website | xchannelmarketing.com |
---|
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
35 at £1 | Andrew Masters 43.21% Ordinary C |
---|---|
20 at £1 | Graham Ibbetson 24.69% Ordinary A |
15 at £1 | Lynne Ibbetson 18.52% Ordinary B |
11 at £1 | Luke Ibbetson 13.58% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £192,429 |
Cash | £41,071 |
Current Liabilities | £337,629 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
19 May 2020 | Delivered on: 20 May 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
9 October 2023 | Satisfaction of charge 070346010001 in full (1 page) |
---|---|
9 October 2023 | Memorandum and Articles of Association (6 pages) |
9 October 2023 | Resolutions
|
5 October 2023 | Registration of charge 070346010002, created on 3 October 2023 (28 pages) |
4 October 2023 | Appointment of Mr David Alan Clark as a director on 3 October 2023 (2 pages) |
4 October 2023 | Notification of Sdi (Retail Co 16) Ltd as a person with significant control on 3 October 2023 (2 pages) |
4 October 2023 | Termination of appointment of Lynne Ibbetson as a secretary on 3 October 2023 (1 page) |
4 October 2023 | Statement of capital following an allotment of shares on 3 October 2023
|
4 October 2023 | Cessation of Lynne Ibbetson as a person with significant control on 3 October 2023 (1 page) |
4 October 2023 | Termination of appointment of Lynne Ibbetson as a director on 3 October 2023 (1 page) |
4 October 2023 | Cessation of Andrew Kershaw as a person with significant control on 3 October 2023 (1 page) |
4 October 2023 | Cessation of Graham Ibbetson as a person with significant control on 3 October 2023 (1 page) |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
21 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
28 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (6 pages) |
15 June 2021 | Notification of Andrew Kershaw as a person with significant control on 25 January 2021 (2 pages) |
11 February 2021 | Resolutions
|
11 February 2021 | Change of share class name or designation (2 pages) |
30 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
21 October 2020 | Termination of appointment of Andrew Philip Masters as a director on 20 July 2020 (1 page) |
21 October 2020 | Cessation of Andrew Philip Masters as a person with significant control on 11 August 2020 (1 page) |
6 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
11 June 2020 | Appointment of Mr Andrew Kershaw as a director on 18 October 2018 (2 pages) |
20 May 2020 | Registration of charge 070346010001, created on 19 May 2020 (23 pages) |
17 February 2020 | Change of details for Mr Graham Ibbetson as a person with significant control on 17 February 2020 (2 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 November 2018 | Statement of capital following an allotment of shares on 18 October 2018
|
2 November 2018 | Change of details for Mrs Lynne Ibbetson as a person with significant control on 21 June 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
2 November 2018 | Resolutions
|
2 November 2018 | Notification of Luke Ibbetson as a person with significant control on 21 June 2018 (2 pages) |
4 October 2018 | Purchase of own shares. (3 pages) |
4 October 2018 | Cancellation of shares. Statement of capital on 21 June 2018
|
26 September 2018 | Resolutions
|
26 September 2018 | Resolutions
|
10 September 2018 | Change of share class name or designation (2 pages) |
10 September 2018 | Sub-division of shares on 21 June 2018 (6 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
13 October 2016 | Appointment of Mr Andrew Philip Masters as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Andrew Philip Masters as a director on 1 October 2016 (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Resolutions
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Resolutions
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
20 November 2012 | Memorandum and Articles of Association (13 pages) |
20 November 2012 | Memorandum and Articles of Association (13 pages) |
9 November 2012 | Director's details changed for Luke Ibbetson on 8 November 2012 (2 pages) |
9 November 2012 | Termination of appointment of Anthony Gill as a director (2 pages) |
9 November 2012 | Director's details changed for Luke Ibbetson on 8 November 2012 (2 pages) |
9 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
9 November 2012 | Director's details changed for Luke Ibbetson on 8 November 2012 (2 pages) |
9 November 2012 | Termination of appointment of Anthony Gill as a director (2 pages) |
9 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Appointment of Luke Ibbetson as a director (3 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
21 December 2011 | Appointment of Luke Ibbetson as a director (3 pages) |
6 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Termination of appointment of Andrew Masters as a director (1 page) |
15 August 2011 | Termination of appointment of Andrew Masters as a director (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 21 April 2011 (1 page) |
28 October 2010 | Secretary's details changed for Mrs Lynne Ibbetson on 30 September 2010 (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Secretary's details changed for Mrs Lynne Ibbetson on 30 September 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Graham Ibbetson on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Andrew Masters on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Andrew Masters on 30 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Mr Anthony Stephen Gill on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Anthony Stephen Gill on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mrs Lynne Ibbetson on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mrs Lynne Ibbetson on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Graham Ibbetson on 30 September 2010 (2 pages) |
21 April 2010 | Memorandum and Articles of Association (12 pages) |
21 April 2010 | Memorandum and Articles of Association (12 pages) |
14 April 2010 | Change of share class name or designation (2 pages) |
14 April 2010 | Change of share class name or designation (2 pages) |
8 April 2010 | Statement of company's objects (2 pages) |
8 April 2010 | Statement of company's objects (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
7 April 2010 | Resolutions
|
7 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
31 March 2010 | Appointment of Andrew Masters as a director (3 pages) |
31 March 2010 | Appointment of Mr Anthony Stephen Gill as a director (3 pages) |
31 March 2010 | Appointment of Andrew Masters as a director (3 pages) |
31 March 2010 | Appointment of Mr Anthony Stephen Gill as a director (3 pages) |
22 March 2010 | Registered office address changed from 52 Front Street Acomb York YO24 3BX on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 52 Front Street Acomb York YO24 3BX on 22 March 2010 (2 pages) |
30 September 2009 | Incorporation (19 pages) |
30 September 2009 | Incorporation (19 pages) |