Gelderd Road
Leeds
LS12 6NJ
Director Name | Mr Steven Nicholas Parkin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
Director Name | Mr David Arthur Hodkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollow House Main Road Belchford Lincolnshire LN9 6LQ |
Director Name | Mr Antony Gerard Mannix |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Kexby York North Yorkshire YO41 5LA |
Director Name | Mrs Gina Mannix |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Registered Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1k at £0.01 | Antony Gerard Mannix 99.01% Ordinary A |
---|---|
10 at £0.01 | Steven Parkin 0.99% Deferred |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
16 March 2016 | Delivered on: 18 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 July 2014 | Delivered on: 11 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 May 2014 | Delivered on: 9 May 2014 Satisfied on: 29 May 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, fixed and floating charges over all the assets and undertaking (present and future) of kexby investments limited. Fully Satisfied |
4 September 2017 | Appointment of Mrs Gina Mannix as a director on 1 September 2017 (2 pages) |
---|---|
9 May 2017 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
19 April 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 March 2016 | Registration of charge 090028270003, created on 16 March 2016 (27 pages) |
26 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
16 September 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
12 August 2014 | Resolutions
|
11 July 2014 | Registration of charge 090028270002 (16 pages) |
25 June 2014 | Termination of appointment of David Arthur Hodkin as a director on 24 June 2014 (1 page) |
29 May 2014 | Satisfaction of charge 090028270001 in full (4 pages) |
20 May 2014 | Resolutions
|
16 May 2014 | Memorandum and Articles of Association (28 pages) |
16 May 2014 | Resolutions
|
9 May 2014 | Registration of charge 090028270001 (29 pages) |
17 April 2014 | Incorporation (35 pages) |