Leeds
LS1 5EN
Director Name | Mr Barry Edward Grange |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2014(9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Dell Bardsey Leeds LS17 9DL |
Director Name | Mr Mark Andrew Grange |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Pre Sales Consultant |
Country of Residence | England |
Correspondence Address | Bond House The Bourse Leeds LS1 5EN |
Director Name | Mr Trevor James William Grange |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 April 2020) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall Leys Whitehall Road Bishop's Stortford Hertfordshire CM23 2JL |
Website | www.retailexpressgroup.com |
---|---|
Telephone | 0113 2428867 |
Telephone region | Leeds |
Registered Address | Bond House The Bourse Leeds LS1 5EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
9 September 2020 | Delivered on: 14 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
21 April 2017 | Delivered on: 21 April 2017 Persons entitled: Grange Builders LLP Classification: A registered charge Particulars: The intellectual property owned by the company in all its software and as modified, enhanced and developed from time to time for more details please refer to the instrument. Outstanding |
31 December 2023 | Unaudited abridged accounts made up to 28 February 2023 (10 pages) |
---|---|
10 March 2023 | Director's details changed for Mr Philip Matthew Grange on 1 March 2023 (2 pages) |
10 March 2023 | Director's details changed for Mr Mark Andrew Grange on 1 March 2023 (2 pages) |
10 March 2023 | Director's details changed for Mr Mark Andrew Grange on 1 March 2023 (2 pages) |
9 March 2023 | Register(s) moved to registered inspection location 113 the Headrow the Headrow Leeds LS1 5JW (1 page) |
9 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
9 March 2023 | Director's details changed for Mr Barry Edward Grange on 18 February 2023 (2 pages) |
9 March 2023 | Register inspection address has been changed from 113 the Headrow the Headrow Leeds LS1 5JW England to Bond House the Bourse Leeds LS1 5EN (1 page) |
9 March 2023 | Change of details for Mr Barry Edward Grange as a person with significant control on 18 February 2023 (2 pages) |
9 February 2023 | Director's details changed for Mr Philip Matthew Grange on 28 December 2022 (2 pages) |
20 January 2023 | Unaudited abridged accounts made up to 28 February 2022 (10 pages) |
9 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
18 January 2022 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
11 January 2022 | Registered office address changed from 113 the Headrow the Headrow Leeds LS1 5JW England to Bond House the Bourse Leeds LS1 5EN on 11 January 2022 (1 page) |
30 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
14 September 2020 | Registration of charge 088760780002, created on 9 September 2020 (42 pages) |
18 June 2020 | Unaudited abridged accounts made up to 28 February 2020 (9 pages) |
5 May 2020 | Termination of appointment of Trevor James William Grange as a director on 23 April 2020 (1 page) |
2 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
17 January 2020 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
24 July 2019 | Appointment of Mr Mark Andrew Grange as a director on 24 July 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2019 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
12 February 2018 | Register(s) moved to registered inspection location 113 the Headrow the Headrow Leeds LS1 5JW (1 page) |
12 February 2018 | Register inspection address has been changed to 113 the Headrow the Headrow Leeds LS1 5JW (1 page) |
9 February 2018 | Registered office address changed from Flat 3 14 Lancaster Road Harrogate North Yorkshire HG2 0EZ England to 113 the Headrow the Headrow Leeds LS1 5JW on 9 February 2018 (1 page) |
7 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 January 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 April 2017 | Registration of charge 088760780001, created on 21 April 2017 (38 pages) |
21 April 2017 | Registration of charge 088760780001, created on 21 April 2017 (38 pages) |
13 February 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
27 May 2016 | Registered office address changed from 7 Langtons Wharf the Calls Leeds LS2 7EF to Flat 3 14 Lancaster Road Harrogate North Yorkshire HG2 0EZ on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from 7 Langtons Wharf the Calls Leeds LS2 7EF to Flat 3 14 Lancaster Road Harrogate North Yorkshire HG2 0EZ on 27 May 2016 (1 page) |
26 May 2016 | Director's details changed for Mr Philip Matthew Grange on 21 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Philip Matthew Grange on 21 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Philip Matthew Grange on 21 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Philip Matthew Grange on 21 May 2016 (2 pages) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
12 November 2015 | Director's details changed for Mr Barry Edward Grange on 28 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Barry Edward Grange on 28 October 2015 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 November 2014 | Appointment of Mr Barry Edward Grange as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Trevor James William Grange as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Trevor James William Grange as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Barry Edward Grange as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Barry Edward Grange as a director on 4 November 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Philip Grange on 20 March 2014 (3 pages) |
24 March 2014 | Director's details changed for Mr Philip Grange on 20 March 2014 (3 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
14 March 2014 | Resolutions
|
14 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
6 March 2014 | Sub-division of shares on 20 February 2014 (5 pages) |
6 March 2014 | Sub-division of shares on 20 February 2014 (5 pages) |
4 February 2014 | Incorporation
|
4 February 2014 | Incorporation
|