Holbeck
Leeds
LS11 5AE
Director Name | Mr Lee Anthony Penrose |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Stephen Daniel Durdant-Hollamby |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Joseph Arthur Strong |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Adrian Trevor Halls |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG |
Director Name | Mr Carolus Hermanus Van Raam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2015(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | C/O Polypipe Ltd Broomhouse Lane Edlington Doncaster DN12 1ES |
Director Name | Mr Thomas Leo Murphy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Polypipe Ltd Broomhouse Lane Edlington Doncaster DN12 1ES |
Director Name | Mr Mark Andrew Lomax |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Polypipe Ltd Broomhouse Lane Edlington Doncaster DN12 1ES |
Director Name | Mr Adam Mark Woolgar |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Permavoid LTD 50.00% Ordinary A |
---|---|
1 at £1 | Stri Limited 50.00% Ordinary B |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
15 August 2023 | Appointment of Mr Joseph Arthur Strong as a director on 15 August 2023 (2 pages) |
---|---|
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
15 August 2023 | Termination of appointment of Adam Woolgar as a director on 28 April 2023 (1 page) |
13 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
1 November 2021 | Registered office address changed from C/O Polypipe Ltd Broomhouse Lane Edlington Doncaster DN12 1ES England to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page) |
24 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
17 February 2021 | Termination of appointment of Carolus Hermanus Van Raam as a director on 17 February 2021 (1 page) |
17 February 2021 | Appointment of Mr Adam Woolgar as a director on 17 February 2021 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
13 July 2020 | Appointment of Mr Stephen Daniel Durdant-Hollamby as a director on 13 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Mark Andrew Lomax as a director on 13 July 2020 (1 page) |
18 October 2019 | Termination of appointment of Thomas Leo Murphy as a director on 18 October 2019 (1 page) |
18 October 2019 | Appointment of Mr Mark Andrew Lomax as a director on 18 October 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 October 2018 | Registered office address changed from Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ to C/O Polypipe Ltd Broomhouse Lane Edlington Doncaster DN12 1ES on 19 October 2018 (1 page) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 August 2017 | Confirmation statement made on 15 August 2017 with updates (3 pages) |
27 August 2017 | Confirmation statement made on 15 August 2017 with updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 May 2017 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
2 May 2017 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 March 2016 | Appointment of Mr Lee Anthony Penrose as a director on 1 January 2016 (2 pages) |
15 March 2016 | Appointment of Mr Thomas Leo Murphy as a director on 1 January 2016 (2 pages) |
15 March 2016 | Appointment of Mr Lee Anthony Penrose as a director on 1 January 2016 (2 pages) |
15 March 2016 | Appointment of Mr Thomas Leo Murphy as a director on 1 January 2016 (2 pages) |
4 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 August 2015 | Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG to Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ on 19 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Mark Godfrey as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Carolus Hermanus Van Raam as a director on 1 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Adrian Trevor Halls as a director on 1 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Adrian Trevor Halls as a director on 1 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG to Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ on 19 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Mark Godfrey as a director on 1 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Adrian Trevor Halls as a director on 1 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Carolus Hermanus Van Raam as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Carolus Hermanus Van Raam as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Mark Godfrey as a director on 1 August 2015 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 May 2014 | Company name changed ash 150 LIMITED\certificate issued on 30/05/14
|
30 May 2014 | Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS England on 30 May 2014 (1 page) |
30 May 2014 | Company name changed ash 150 LIMITED\certificate issued on 30/05/14
|
15 August 2013 | Incorporation
|
15 August 2013 | Incorporation
|