Stourton
Leeds
West Yorkshire
LS10 1DF
Director Name | Mrs Joanne Walton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF |
Director Name | Mrs Leanne Marie Walton |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF |
Director Name | Mr Christopher Walton |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Newlands Farsley Leeds LS28 5BB |
Director Name | Mr Stephen Michael Walton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Plowman's Walk Yeadon Leeds LS19 7FJ |
Director Name | Mr Michael Walton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Hales Road Wortley Leeds West Yorkshire LS12 4PL |
Director Name | Mr Christpher Walton |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Hales Road Wortley Leeds West Yorkshire LS12 4PL |
Director Name | Mrs Joanne Walton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Plowmans Walk Yeadon Leeds West Yorkshire LS19 7FJ |
Director Name | Mrs Leanne Marie Walton |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Henry Grove Pudsey Leeds West Yorkshire LS28 7FD |
Director Name | Mr Mark Graydon Whitehead |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Haxey Grange Haxey Doncaster South Yorkshire DN9 2PW |
Director Name | The Bridge Leeds Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2016) |
Correspondence Address | Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB |
Registered Address | Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christopher Walton 33.11% Ordinary A |
---|---|
50 at £1 | Stephen Michael Walton 33.11% Ordinary B |
25 at £1 | Joanne Walton 16.56% Ordinary C |
25 at £1 | Leanne Marie Walton 16.56% Ordinary D |
1 at £1 | Rhian Dimberline 0.66% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £1,265 |
Cash | £32,166 |
Current Liabilities | £81,731 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
10 February 2021 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
28 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
14 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
28 February 2018 | Registered office address changed from Unit 7 Hales Road Wortley Leeds West Yorkshire LS12 4PL to Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF on 28 February 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of the Bridge Leeds Llp as a director on 10 May 2016 (1 page) |
3 October 2017 | Termination of appointment of the Bridge Leeds Llp as a director on 10 May 2016 (1 page) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 October 2015 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for The Bridge Leeds Llp on 1 May 2015 (1 page) |
21 October 2015 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
21 October 2015 | Director's details changed for The Bridge Leeds Llp on 1 May 2015 (1 page) |
21 October 2015 | Director's details changed for The Bridge Leeds Llp on 1 May 2015 (1 page) |
4 February 2015 | Appointment of Mrs Leanne Marie Walton as a director on 1 March 2014 (2 pages) |
4 February 2015 | Appointment of Mrs Joanne Walton as a director on 1 March 2014 (2 pages) |
4 February 2015 | Appointment of Mrs Joanne Walton as a director on 1 March 2014 (2 pages) |
4 February 2015 | Appointment of Mrs Joanne Walton as a director on 1 March 2014 (2 pages) |
4 February 2015 | Appointment of Mrs Leanne Marie Walton as a director on 1 March 2014 (2 pages) |
4 February 2015 | Appointment of Mrs Leanne Marie Walton as a director on 1 March 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Register(s) moved to registered office address Unit 7 Hales Road Wortley Leeds West Yorkshire LS12 4PL (1 page) |
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Register(s) moved to registered office address Unit 7 Hales Road Wortley Leeds West Yorkshire LS12 4PL (1 page) |
7 March 2014 | Termination of appointment of Mark Whitehead as a director (1 page) |
7 March 2014 | Appointment of Miss Rhian Louise Dimberline as a director (2 pages) |
7 March 2014 | Appointment of Miss Rhian Louise Dimberline as a director (2 pages) |
7 March 2014 | Termination of appointment of Mark Whitehead as a director (1 page) |
13 February 2014 | Termination of appointment of Leanne Walton as a director (1 page) |
13 February 2014 | Termination of appointment of Joanne Walton as a director (1 page) |
13 February 2014 | Termination of appointment of Leanne Walton as a director (1 page) |
13 February 2014 | Termination of appointment of Joanne Walton as a director (1 page) |
29 January 2014 | Appointment of Mr Mark Graydon Whitehead as a director (3 pages) |
29 January 2014 | Appointment of Mr Mark Graydon Whitehead as a director (3 pages) |
16 January 2014 | Appointment of Mrs Joanne Walton as a director (2 pages) |
16 January 2014 | Appointment of Mrs Leanne Marie Walton as a director (2 pages) |
16 January 2014 | Appointment of Mrs Leanne Marie Walton as a director (2 pages) |
16 January 2014 | Appointment of Mrs Joanne Walton as a director (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
9 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
15 August 2012 | Appointment of The Bridge Leeds Llp as a director (2 pages) |
15 August 2012 | Termination of appointment of Christpher Walton as a director (1 page) |
15 August 2012 | Appointment of The Bridge Leeds Llp as a director (2 pages) |
15 August 2012 | Termination of appointment of Christpher Walton as a director (1 page) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
30 July 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
30 July 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 May 2012 | Termination of appointment of Michael Walton as a director (1 page) |
22 May 2012 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
22 May 2012 | Termination of appointment of Michael Walton as a director (1 page) |
22 May 2012 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 November 2011 | Appointment of Mr Christpher Walton as a director (2 pages) |
11 November 2011 | Appointment of Mr Christpher Walton as a director (2 pages) |
17 October 2011 | Register(s) moved to registered inspection location (1 page) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Register(s) moved to registered inspection location (1 page) |
17 October 2011 | Register inspection address has been changed (1 page) |
29 September 2011 | Appointment of Mr Michael Walton as a director (2 pages) |
29 September 2011 | Appointment of Mr Michael Walton as a director (2 pages) |
28 September 2011 | Termination of appointment of Christopher Walton as a director (1 page) |
28 September 2011 | Termination of appointment of Christopher Walton as a director (1 page) |
28 September 2011 | Termination of appointment of Stephen Walton as a director (1 page) |
28 September 2011 | Termination of appointment of Stephen Walton as a director (1 page) |
26 August 2011 | Registered office address changed from Unit 48 Oaklands Road Trading Estate Rodley Leeds LS13 1LQ England on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from Unit 48 Oaklands Road Trading Estate Rodley Leeds LS13 1LQ England on 26 August 2011 (1 page) |
11 October 2010 | Incorporation (23 pages) |
11 October 2010 | Incorporation (23 pages) |