Rothwell
Leeds
West Yorkshire
LS26 0JE
Director Name | Mr Martin Leigh Forbes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(4 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr Darren Paul Mornin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(4 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr Mark Francis Bowser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2020(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr John Ernest Bailey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Secretary Name | Michael Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 February 2020) |
Role | Company Director |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mrs Anita Denise Gamlen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
22.4k at £1 | Manheim Global Management Lp 80.00% Ordinary A |
---|---|
1.7k at £1 | Anita Gamlen 5.95% Ordinary B |
3.9k at £1 | John Bailey Jnr 14.05% Ordinary B |
Year | 2014 |
---|---|
Turnover | £249,029,000 |
Gross Profit | £143,113,000 |
Net Worth | £1,382,000 |
Cash | £10,275,000 |
Current Liabilities | £54,930,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
26 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
15 August 2023 | Appointment of Mr Ryan Reece Carson as a director on 28 June 2023 (2 pages) |
15 August 2023 | Termination of appointment of Darren Paul Mornin as a director on 28 June 2023 (1 page) |
1 June 2023 | Appointment of Mr Luis Angel Avila Jr as a secretary on 30 January 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
13 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
19 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
24 July 2020 | Second filing of a statement of capital following an allotment of shares on 15 May 2020
|
18 June 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
14 February 2020 | Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Mark Francis Bowser as a director on 14 February 2020 (2 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 5 July 2019
|
13 January 2020 | Statement of capital following an allotment of shares on 15 December 2019
|
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
2 May 2019 | Director's details changed for Mr Martin Leigh Forbes on 2 May 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 June 2018 | Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page) |
23 April 2018 | Appointment of Mr Martin Leigh Forbes as a director on 23 April 2018 (2 pages) |
23 April 2018 | Appointment of Mr Darren Paul Mornin as a director on 23 April 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 18 December 2017
|
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
2 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
21 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 March 2017 | Second filing of Confirmation Statement dated 06/01/2017 (13 pages) |
28 March 2017 | Second filing of Confirmation Statement dated 06/01/2017 (13 pages) |
6 January 2017 | 06/01/17 Statement of Capital gbp 28000
|
6 January 2017 | 06/01/17 Statement of Capital gbp 28000
|
15 December 2016 | Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016 (1 page) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
19 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
19 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
20 May 2014 | Appointment of Michael Buxton as a secretary (3 pages) |
20 May 2014 | Appointment of Michael Buxton as a secretary (3 pages) |
12 May 2014 | Appointment of Michael Buxton as a secretary (4 pages) |
12 May 2014 | Appointment of Michael Buxton as a secretary (4 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
6 May 2014 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
6 May 2014 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
6 May 2014 | Appointment of Marie Laurene Friedman as a director (3 pages) |
6 May 2014 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
6 May 2014 | Appointment of Mr Michael Buxton as a director (3 pages) |
6 May 2014 | Termination of appointment of Christopher Mackie as a director (2 pages) |
6 May 2014 | Change of share class name or designation (2 pages) |
6 May 2014 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
6 May 2014 | Appointment of Maria Laurene Friedman as a director on 2 April 2014 (3 pages) |
6 May 2014 | Appointment of Anita Denise Gamlen as a director (3 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Appointment of Mr John Ernest Bailey as a director (3 pages) |
6 May 2014 | Termination of appointment of Christopher Mackie as a director (2 pages) |
6 May 2014 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
6 May 2014 | Particulars of variation of rights attached to shares (3 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
6 May 2014 | Appointment of Mr Michael Buxton as a director (3 pages) |
6 May 2014 | Change of share class name or designation (2 pages) |
6 May 2014 | Particulars of variation of rights attached to shares (3 pages) |
6 May 2014 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
6 May 2014 | Appointment of Anita Denise Gamlen as a director (3 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Appointment of Mr John Ernest Bailey as a director (3 pages) |
28 April 2014 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 28 April 2014 (2 pages) |
25 March 2014 | Company name changed newincco 1286 LIMITED\certificate issued on 25/03/14
|
25 March 2014 | Company name changed newincco 1286 LIMITED\certificate issued on 25/03/14
|
9 January 2014 | Incorporation (45 pages) |
9 January 2014 | Incorporation (45 pages) |