Norwood
Leeds
West Yorkshire
LS21 2RA
Director Name | Mr Garry Mark Horwell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Barn Lower Norwood Road Norwood Leeds West Yorkshire LS21 2RA |
Registered Address | Norwood Barn Lower Norwood Road Norwood Leeds West Yorkshire LS21 2RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Norwood |
Ward | Washburn |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
21 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
13 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
8 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
5 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 September 2020 | Change of details for Mr Steven Wilkinson as a person with significant control on 19 March 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 28 August 2020 with updates (5 pages) |
1 September 2020 | Change of details for Mr Garry Mark Horwell as a person with significant control on 19 March 2020 (2 pages) |
1 September 2020 | Change of details for Mrs Sandra Wilkinson as a person with significant control on 20 August 2020 (2 pages) |
9 April 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
19 March 2020 | Consolidation of shares on 10 March 2020 (4 pages) |
18 March 2020 | Resolutions
|
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
8 August 2019 | Notification of Steven Wilkinson as a person with significant control on 8 May 2019 (2 pages) |
8 August 2019 | Notification of Sandra Wilkinson as a person with significant control on 8 May 2019 (2 pages) |
8 August 2019 | Notification of Garry Mark Horwell as a person with significant control on 8 May 2019 (2 pages) |
23 July 2019 | Purchase of own shares. (3 pages) |
23 July 2019 | Cancellation of shares. Statement of capital on 7 February 2019
|
23 July 2019 | Purchase of own shares. (3 pages) |
23 July 2019 | Resolutions
|
23 July 2019 | Cancellation of shares. Statement of capital on 9 May 2019
|
22 July 2019 | Change of share class name or designation (2 pages) |
22 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
17 July 2019 | Withdrawal of a person with significant control statement on 17 July 2019 (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
7 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Registered office address changed from Club Chambers Museum Street York YO1 7DN to Norwood Barn Lower Norwood Road Norwood Leeds West Yorkshire LS21 2RA on 8 September 2016 (2 pages) |
8 September 2016 | Previous accounting period shortened from 1 September 2016 to 30 June 2016 (3 pages) |
8 September 2016 | Registered office address changed from Club Chambers Museum Street York YO1 7DN to Norwood Barn Lower Norwood Road Norwood Leeds West Yorkshire LS21 2RA on 8 September 2016 (2 pages) |
8 September 2016 | Previous accounting period shortened from 1 September 2016 to 30 June 2016 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 1 September 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 1 September 2015 (3 pages) |
11 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
3 February 2015 | Director's details changed for Mr Gary Mark Horwell on 28 August 2014 (2 pages) |
3 February 2015 | Director's details changed for Mr Gary Mark Horwell on 28 August 2014 (2 pages) |
13 October 2014 | Registered office address changed from Suite 3 Tithe House 35 Town Street Horsforth Leeds LS18 5LJ United Kingdom to Club Chambers Museum Street York YO1 7DN on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Suite 3 Tithe House 35 Town Street Horsforth Leeds LS18 5LJ United Kingdom to Club Chambers Museum Street York YO1 7DN on 13 October 2014 (1 page) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Current accounting period extended from 31 August 2015 to 1 September 2015 (1 page) |
28 August 2014 | Current accounting period extended from 31 August 2015 to 1 September 2015 (1 page) |
28 August 2014 | Current accounting period extended from 31 August 2015 to 1 September 2015 (1 page) |