Garforth
Leeds
LS25 2GH
Director Name | Mr Rick Firth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH |
Website | rdfbuilding.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2319910 |
Telephone region | Leeds |
Registered Address | 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Helen Firth 50.00% Ordinary |
---|---|
500 at £1 | Rick Firth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £566,555 |
Cash | £130,692 |
Current Liabilities | £936,055 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
2 October 2017 | Delivered on: 4 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 October 2017 | Delivered on: 4 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Part of the freehold property known as springhead park house, park lane, rothwell, leeds LS26 0ET and registered at the land registry under title number WYK533074. Outstanding |
20 March 2015 | Delivered on: 25 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 7 wortley moor road leeds title number WYK866635. Outstanding |
22 October 2010 | Delivered on: 5 November 2010 Satisfied on: 29 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: George and dragon 8 high street wetherby t/no WYK564321 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 August 2010 | Delivered on: 26 August 2010 Satisfied on: 29 December 2011 Persons entitled: Bank of Scotland 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. Fully Satisfied |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
7 September 2020 | Satisfaction of charge 072047840009 in full (1 page) |
7 September 2020 | Satisfaction of charge 072047840008 in full (1 page) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 July 2019 | Director's details changed for Mr Rick Firth on 1 December 2018 (2 pages) |
9 July 2019 | Director's details changed for Mrs Helen Louise Firth on 1 December 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 April 2018 | Satisfaction of charge 072047840007 in full (1 page) |
4 April 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
4 October 2017 | Registration of charge 072047840008, created on 2 October 2017 (7 pages) |
4 October 2017 | Registration of charge 072047840009, created on 2 October 2017 (22 pages) |
4 October 2017 | Registration of charge 072047840009, created on 2 October 2017 (22 pages) |
4 October 2017 | Registration of charge 072047840008, created on 2 October 2017 (7 pages) |
6 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 26 March 2016 Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 Statement of capital on 2016-04-01
|
3 November 2015 | Director's details changed for Mrs Helen Firth on 1 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mrs Helen Firth on 1 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Rick Firth on 1 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Rick Firth on 1 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mrs Helen Firth on 1 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Rick Firth on 1 October 2015 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 26 March 2015 Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 26 March 2015 Statement of capital on 2015-04-16
|
25 March 2015 | Registration of charge 072047840007, created on 20 March 2015 (8 pages) |
25 March 2015 | Registration of charge 072047840007, created on 20 March 2015 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 June 2014 | Director's details changed for Mr Rick Firth on 19 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mrs Helen Firth on 19 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Rick Firth on 19 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mrs Helen Firth on 19 June 2014 (2 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Director's details changed for Mr Rick Firth on 1 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mrs Helen Firth on 1 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mrs Helen Firth on 1 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Rick Firth on 1 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Rick Firth on 1 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mrs Helen Firth on 1 December 2011 (2 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|