Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
Director Name | Mr Dennis William Gibbons |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE |
Director Name | Mr Andrew Lawrence Roche |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE |
Director Name | Mr Anthony Terence Gibbons |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE |
Registered Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
25 at £1 | Andrew Lawrence Roche 25.00% Ordinary |
---|---|
25 at £1 | Anthony Terance Gibbons 25.00% Ordinary |
25 at £1 | David Patrick Gibbons 25.00% Ordinary |
25 at £1 | Dennis William Gibbons 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,898 |
Cash | £251,864 |
Current Liabilities | £265,330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
14 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
17 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 March 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 December 2021 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX on 31 December 2021 (1 page) |
4 February 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 February 2016 | Annual return made up to 1 February 2016 Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 Statement of capital on 2016-02-04
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 January 2015 | Director's details changed for Mr Anthony Terence Gibbons on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Anthony Terence Gibbons on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Anthony Terence Gibbons on 5 January 2015 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
13 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Director's details changed for Mr Dennis William Gibbons on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Dennis William Gibbons on 25 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr David Patrick Gibbons on 13 January 2014 (2 pages) |
24 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (6 pages) |
24 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (6 pages) |
24 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (6 pages) |
24 March 2014 | Director's details changed for Mr David Patrick Gibbons on 13 January 2014 (2 pages) |
21 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
21 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
21 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
1 February 2013 | Incorporation
|
1 February 2013 | Incorporation
|
1 February 2013 | Incorporation
|