Ossett
West Yorkshire
WF5 9YA
Director Name | Mr Timothy James Hargreave |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Royds Mills Leeds Road Ossett WF5 9YA |
Director Name | Mr Qadir Hussain Ali |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whitaker Street Batley West Yorkshire WF17 5AQ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | Unit 4 Royds Mills Leeds Road Ossett West Yorkshire WF5 9YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Damian Flynn 50.00% Ordinary |
---|---|
1 at £1 | Tim Hargreave 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 9 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
26 February 2019 | Delivered on: 26 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Royds mill, leeds road, ossett WF5 9QA (land registry title number: WYK548351). Outstanding |
---|---|
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 January 2021 | Satisfaction of charge 090941010001 in full (1 page) |
---|---|
7 December 2020 | Previous accounting period shortened from 31 December 2020 to 30 November 2020 (1 page) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
15 September 2020 | Confirmation statement made on 10 September 2020 with updates (6 pages) |
10 July 2020 | Memorandum and Articles of Association (11 pages) |
10 July 2020 | Notification of The Sleep People (Holdings) Limited as a person with significant control on 1 April 2020 (4 pages) |
10 July 2020 | Change of share class name or designation (2 pages) |
10 July 2020 | Cessation of Damian Flynn as a person with significant control on 1 April 2020 (3 pages) |
10 July 2020 | Resolutions
|
10 July 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
10 July 2020 | Cessation of Tim James Hargreave as a person with significant control on 1 April 2020 (3 pages) |
26 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
4 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
26 February 2019 | Registration of charge 090941010002, created on 26 February 2019 (7 pages) |
7 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
3 December 2018 | Registration of charge 090941010001, created on 30 November 2018 (7 pages) |
29 November 2018 | Director's details changed for Mr Damian Flynn on 29 November 2018 (2 pages) |
25 November 2018 | Director's details changed for Mr Damian Flynn on 25 November 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
19 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 September 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
10 September 2014 | Registered office address changed from 68 Whitcliffe Road Cleckheaton Bradford West Yorkshire BD19 3BY United Kingdom to Unit 4 Royds Mills Leeds Road Ossett West Yorkshire WF5 9YA on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from 68 Whitcliffe Road Cleckheaton Bradford West Yorkshire BD19 3BY United Kingdom to Unit 4 Royds Mills Leeds Road Ossett West Yorkshire WF5 9YA on 10 September 2014 (1 page) |
12 August 2014 | Termination of appointment of Qadir Hussain Ali as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Qadir Hussain Ali as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Qadir Hussain Ali as a director on 1 August 2014 (1 page) |
10 July 2014 | Director's details changed for Mr Tim Hargreave on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Tim Hargreave on 10 July 2014 (2 pages) |
30 June 2014 | Appointment of Mr Qadir Hussain Ali as a director (2 pages) |
30 June 2014 | Appointment of Mr Damian Flynn as a director (2 pages) |
30 June 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
30 June 2014 | Appointment of Mr Tim Hargreave as a director (2 pages) |
30 June 2014 | Appointment of Mr Damian Flynn as a director (2 pages) |
30 June 2014 | Appointment of Mr Tim Hargreave as a director (2 pages) |
30 June 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
30 June 2014 | Appointment of Mr Qadir Hussain Ali as a director (2 pages) |
19 June 2014 | Incorporation
|
19 June 2014 | Incorporation
|
19 June 2014 | Incorporation
|