Gelderd Road
Leeds
West Yorkshire
LS12 6BH
Director Name | Mr Christopher Howard Wilson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brown Lane West Gelderd Road Leeds West Yorkshire LS12 6BH |
Director Name | Mr Gerald Forbes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brown Lane West Gelderd Road Leeds West Yorkshire LS12 6BH |
Director Name | Mrs Clare Moran |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(10 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Brown Lane West Gelderd Road Leeds West Yorkshire LS12 6BH |
Director Name | Mr Jamie Michael Whitehouse |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4 Brown Lane West Gelderd Road Leeds West Yorkshire LS12 6BH |
Director Name | Mr Mark Jackson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brown Lane West Gelderd Road Leeds West Yorkshire LS12 6BH |
Website | bootrepaircompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 533107 |
Telephone region | Southend-on-Sea |
Registered Address | 4 Brown Lane West Gelderd Road Leeds West Yorkshire LS12 6BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Charles Birch LTD 50.00% Ordinary |
---|---|
1 at £1 | Gerald Forbes 25.00% Ordinary |
1 at £1 | Thomas Gerald Forbes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,345 |
Cash | £27,870 |
Current Liabilities | £93,755 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
14 July 2022 | Delivered on: 21 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
11 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
15 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
23 August 2018 | Change of details for Charles Birch Limited as a person with significant control on 30 December 2017 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
16 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 November 2015 | Director's details changed for Mr Gerald Forbes on 15 October 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Gerald Forbes on 15 October 2015 (2 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Director's details changed for Mr Mark Jackson on 23 May 2012 (2 pages) |
28 September 2012 | Director's details changed for Mr Mark Jackson on 23 May 2012 (2 pages) |
5 July 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
5 July 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Incorporation (18 pages) |
10 May 2011 | Incorporation (18 pages) |