Horsforth
Leeds
LS18 5NT
Director Name | Mrs Shirley Dawn Nicholson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Kevin Bailey |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Mr Kevin Bailey |
---|---|
Status | Current |
Appointed | 21 August 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Simon Paul Blagden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Rpad Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Mr Andrew John Cameron McIntyre |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Andrew Charles Roe |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Mr Steven Robert Gardiner |
---|---|
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Andrew John Nicholson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Ms Sue McCue |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Miss Jane Marshall |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(1 year, 8 months after company formation) |
Appointment Duration | 7 years (resigned 02 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Grant Nicholson |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Grant Frederick Nicholson |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2023(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Thomas Richard Cadzow |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2023(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 January 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5HN |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Andrew Charles Roe 60.00% Ordinary |
---|---|
400 at £1 | Andrew John Cameron Mcintyre 40.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
20 July 2021 | Delivered on: 21 July 2021 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture ?land? Means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant?s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
28 January 2019 | Delivered on: 4 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 November 2014 | Delivered on: 25 November 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
2 December 2020 | Appointment of Mr Grant Nicholson as a director on 2 December 2020 (2 pages) |
---|---|
17 November 2020 | Satisfaction of charge 090628110001 in full (1 page) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
3 April 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
18 March 2019 | Notification of Hortor Group Limited as a person with significant control on 15 August 2017 (1 page) |
18 March 2019 | Cessation of Andrew Charles Roe as a person with significant control on 15 August 2017 (1 page) |
4 February 2019 | Registration of charge 090628110002, created on 28 January 2019 (23 pages) |
18 October 2018 | Termination of appointment of Steven Robert Gardiner as a secretary on 18 October 2018 (1 page) |
22 August 2018 | Appointment of Mr Kevin Bailey as a director on 21 August 2018 (2 pages) |
22 August 2018 | Appointment of Mr Kevin Bailey as a secretary on 21 August 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
17 October 2017 | Appointment of Mrs Shirley Dawn Nicholson as a director on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Mrs Shirley Dawn Nicholson as a director on 17 October 2017 (2 pages) |
16 August 2017 | Cessation of Andrew John Cameron Mcintyre as a person with significant control on 15 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Sue Mccue as a director on 15 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Sue Mccue as a director on 15 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Andrew John Cameron Mcintyre as a director on 15 August 2017 (1 page) |
16 August 2017 | Cessation of Andrew John Cameron Mcintyre as a person with significant control on 15 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Andrew John Cameron Mcintyre as a director on 15 August 2017 (1 page) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
7 March 2017 | Appointment of Mr Andrew John Nicholson as a director on 1 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Andrew John Nicholson as a director on 1 March 2017 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 April 2016 | Appointment of Ms Sue Mccue as a director on 1 February 2016 (2 pages) |
4 April 2016 | Appointment of Ms Jane Marshall as a director on 1 February 2016 (2 pages) |
4 April 2016 | Appointment of Ms Jane Marshall as a director on 1 February 2016 (2 pages) |
4 April 2016 | Appointment of Ms Sue Mccue as a director on 1 February 2016 (2 pages) |
8 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 July 2015 | Termination of appointment of Simon Paul Blagden as a director on 1 April 2015 (1 page) |
7 July 2015 | Termination of appointment of Simon Paul Blagden as a director on 1 April 2015 (1 page) |
7 July 2015 | Termination of appointment of Simon Paul Blagden as a director on 1 April 2015 (1 page) |
6 February 2015 | Termination of appointment of Andrew John Nicholson as a director on 31 December 2014 (1 page) |
6 February 2015 | Termination of appointment of Andrew John Nicholson as a director on 31 December 2014 (1 page) |
25 November 2014 | Registration of charge 090628110001, created on 19 November 2014 (8 pages) |
25 November 2014 | Registration of charge 090628110001, created on 19 November 2014 (8 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
24 July 2014 | Termination of appointment of Clifford Donald Wing as a director on 29 May 2014 (1 page) |
24 July 2014 | Appointment of Mr Andrew John Nicholson as a director on 8 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Clifford Donald Wing as a director on 29 May 2014 (1 page) |
24 July 2014 | Appointment of Mr Andrew John Nicholson as a director on 8 July 2014 (2 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
24 July 2014 | Appointment of Mr Andrew John Nicholson as a director on 8 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Simon Paul Blagden as a director on 29 May 2014 (3 pages) |
18 July 2014 | Appointment of Mr Simon Paul Blagden as a director on 29 May 2014 (3 pages) |
16 June 2014 | Appointment of Mr Andrew Charles Roe as a director (2 pages) |
16 June 2014 | Appointment of Mr Andrew Charles Roe as a director (2 pages) |
11 June 2014 | Appointment of Mr Andrew John Cameron Mcintyre as a director (2 pages) |
11 June 2014 | Appointment of Mr Steven Robert Gardiner as a secretary (2 pages) |
11 June 2014 | Appointment of Mr Andrew John Cameron Mcintyre as a director (2 pages) |
11 June 2014 | Appointment of Mr Steven Robert Gardiner as a secretary (2 pages) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|