Leeds
West Yorkshire
LS1 2JG
Director Name | Mr Jason Victor Fuller |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JG |
Registered Address | Leigh House 28-32 St Paul's Street Leeds 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 |
50 at £1 | Adam Garvie Fuller 50.00% Ordinary A |
---|---|
50 at £1 | Jason Victor Fuller 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,094,105 |
Cash | £1,629,061 |
Current Liabilities | £2,734,956 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
20 December 2022 | Delivered on: 21 December 2022 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|
15 July 2020 | Group of companies' accounts made up to 31 January 2020 (25 pages) |
---|---|
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
6 August 2019 | Group of companies' accounts made up to 31 January 2019 (25 pages) |
9 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 January 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
19 March 2018 | Resolutions
|
30 January 2018 | Company name changed growers consortium LIMITED\certificate issued on 30/01/18
|
4 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
4 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Adam Garvie Fuller as a person with significant control on 22 June 2017 (2 pages) |
26 June 2017 | Notification of Jason Victor Fuller as a person with significant control on 22 June 2017 (2 pages) |
26 June 2017 | Notification of Jason Victor Fuller as a person with significant control on 22 June 2017 (2 pages) |
26 June 2017 | Notification of Adam Garvie Fuller as a person with significant control on 22 June 2017 (2 pages) |
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 October 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
28 October 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
26 July 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Memorandum and Articles of Association (13 pages) |
24 August 2011 | Memorandum and Articles of Association (13 pages) |
10 August 2011 | Company name changed brothers consultancy LIMITED\certificate issued on 10/08/11
|
10 August 2011 | Company name changed brothers consultancy LIMITED\certificate issued on 10/08/11
|
19 July 2011 | Current accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages) |
19 July 2011 | Current accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|