Leeds
West Yorkshire
LS12 6LT
Director Name | Mr Steven Nicholas Parkin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
Secretary Name | Ms Marianne Hodgkiss |
---|---|
Status | Current |
Appointed | 06 December 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
Director Name | Mr Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 March 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT |
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 |
7 at £1 | Knaresborough Investments LTD 70.00% Ordinary D |
---|---|
1 at £1 | Knaresborough Investments LTD 10.00% Ordinary A |
1 at £1 | Knaresborough Investments LTD 10.00% Ordinary B |
1 at £1 | Knaresborough Investments LTD 10.00% Ordinary C |
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 December 2021 | Delivered on: 21 December 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
16 December 2021 | Delivered on: 21 December 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold, leasehold or immovable property wherever situated from time to time owned by the company or in which the company has any interest. All of the company's intellectual property. For more details please refer to the instrument. Outstanding |
30 January 2017 | Delivered on: 1 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Fixed charges over all property and intellectual property owned by the company at any time. Outstanding |
10 January 2017 | Delivered on: 14 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 May 2016 | Delivered on: 2 June 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
26 May 2015 | Delivered on: 27 May 2015 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 carlton court investments limited. Fully Satisfied |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
6 March 2020 | Termination of appointment of Guy Collingwood Jackson as a director on 6 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 May 2018 (20 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 31 May 2017 (17 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 December 2017 | Appointment of Ms Marianne Hodgkiss as a secretary on 6 December 2017 (2 pages) |
6 December 2017 | Appointment of Ms Marianne Hodgkiss as a secretary on 6 December 2017 (2 pages) |
7 July 2017 | Full accounts made up to 31 May 2016 (14 pages) |
7 July 2017 | Full accounts made up to 31 May 2016 (14 pages) |
19 April 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 February 2017 | Registration of charge 090078480005, created on 30 January 2017 (38 pages) |
26 January 2017 | Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
26 January 2017 | Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
14 January 2017 | Registration of charge 090078480004, created on 10 January 2017 (28 pages) |
14 January 2017 | Registration of charge 090078480004, created on 10 January 2017 (28 pages) |
9 January 2017 | Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages) |
2 June 2016 | Registration of charge 090078480003, created on 26 May 2016 (38 pages) |
2 June 2016 | Registration of charge 090078480003, created on 26 May 2016 (38 pages) |
17 May 2016 | Amended full accounts made up to 30 April 2015 (16 pages) |
17 May 2016 | Amended full accounts made up to 30 April 2015 (16 pages) |
16 May 2016 | Satisfaction of charge 090078480002 in full (1 page) |
16 May 2016 | Satisfaction of charge 090078480002 in full (1 page) |
29 April 2016 | Full accounts made up to 30 April 2015 (16 pages) |
29 April 2016 | Full accounts made up to 30 April 2015 (16 pages) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 September 2015 | Appointment of Mr Guy Collingwood Jackson as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Guy Collingwood Jackson as a director on 23 September 2015 (2 pages) |
27 May 2015 | Registration of charge 090078480002, created on 26 May 2015 (17 pages) |
27 May 2015 | Registration of charge 090078480002, created on 26 May 2015 (17 pages) |
26 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 May 2014 | Satisfaction of charge 090078480001 in full (4 pages) |
29 May 2014 | Satisfaction of charge 090078480001 in full (4 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
9 May 2014 | Registration of charge 090078480001 (29 pages) |
9 May 2014 | Registration of charge 090078480001 (29 pages) |
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|