Leeds
LS10 1DF
Director Name | Mr Darren Paul Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(8 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Resolution House Mill Hill Leeds LS1 5DQ |
Director Name | Mr Samuel John Chamberlain |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Resolution House Mill Hill Leeds LS1 5DQ |
Director Name | Mr Darren Paul Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Intermezzo Drive Leeds LS10 1DF |
Secretary Name | Mrs Anne-Marie Smith |
---|---|
Status | Resigned |
Appointed | 03 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | 15 Queen Square Leeds LS2 8AJ |
Director Name | Mr David James Kempley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirby Knowle Castle Kirby Knowle Thirsk YO7 2JD |
Director Name | Mr James Oliver Kempley |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Kirby Knowle Castle Kirby Knowle Thirsk YO7 2JD |
Registered Address | Resolution House 12 Mill Hill Leeds LS1 5DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
18 January 2021 | Delivered on: 2 February 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 1. by way of first legal mortgage any freehold or leasehold or other immovable property now vested in the chargor (including without limitation each property specified in schedule 1) together with all buildings, trade and other fixtures, fixed plant and machinery of the chargor from time to time thereon and the proceeds of sale thereof.. 2. by way of fixed charge ("the fixed charge"):. (I) all freehold or leasehold and other immovable property at any time in the future belonging or charged to the chargor together with all buildings, trade and other fixtures, fixed plant and machinery of the chargor from time to time thereon and the proceeds of sale thereof.. (Ii) the patents, trade marks, service marks and registered designs (if any) and application for any of the foregoing in each case as specified in schedule 3. Outstanding |
---|---|
29 April 2019 | Delivered on: 8 May 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
18 October 2018 | Delivered on: 22 October 2018 Persons entitled: Fresh Thinking Capital LTD Classification: A registered charge Particulars: The leasehold properties known as:. (A) 1 gladstone court, stanningley, pudsey, LS28 6PF registered at the land registry with title number WYK690203;. (B) 2 gladstone court, stanningley, pudsey, LS28 6PF registered at the land registry with title number WYK705961;. (C) 3 gladstone court, stanningley, pudsey, LS28 6PF registered at the land registry with title number WYK693068; and. (D) 4 gladstone court, stanningley, pudsey, LS28 6PF registered at the land registry with title number WYK693972. Outstanding |
18 October 2018 | Delivered on: 22 October 2018 Persons entitled: Fresh Thinking Capital LTD Classification: A registered charge Outstanding |
6 February 2018 | Delivered on: 19 February 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
6 February 2018 | Delivered on: 8 February 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 51 eaton hill, leeds, LS16 6SE. Outstanding |
22 November 2023 | Registration of charge 093236340011, created on 17 November 2023 (26 pages) |
---|---|
22 November 2023 | Registration of charge 093236340013, created on 17 November 2023 (26 pages) |
22 November 2023 | Registration of charge 093236340010, created on 17 November 2023 (6 pages) |
22 November 2023 | Registration of charge 093236340014, created on 17 November 2023 (26 pages) |
22 November 2023 | Registration of charge 093236340012, created on 17 November 2023 (26 pages) |
20 November 2023 | Registration of charge 093236340007, created on 17 November 2023 (5 pages) |
20 November 2023 | Registration of charge 093236340008, created on 17 November 2023 (6 pages) |
20 November 2023 | Registration of charge 093236340009, created on 17 November 2023 (5 pages) |
10 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
10 July 2023 | Director's details changed for Mr Samuel John Chamberlain on 10 July 2023 (2 pages) |
19 June 2023 | Notification of Michael Chamberlain as a person with significant control on 9 May 2023 (2 pages) |
16 June 2023 | Registered office address changed from 12 Resolution House Mill Hill Leeds LS1 5DQ England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 16 June 2023 (1 page) |
15 June 2023 | Termination of appointment of Darren Paul Smith as a director on 15 June 2023 (1 page) |
11 May 2023 | Total exemption full accounts made up to 7 May 2023 (6 pages) |
10 May 2023 | Notification of Samuel John Chamberlain as a person with significant control on 9 May 2023 (2 pages) |
9 May 2023 | Previous accounting period shortened from 31 July 2023 to 30 April 2023 (1 page) |
9 May 2023 | Cessation of David James Kempley as a person with significant control on 9 May 2023 (1 page) |
9 May 2023 | Termination of appointment of David James Kempley as a director on 9 May 2023 (1 page) |
9 May 2023 | Appointment of Mr Samuel John Chamberlain as a director on 9 May 2023 (2 pages) |
9 May 2023 | Registered office address changed from Unit 1 Intermezzo Drive Leeds LS10 1DF England to 12 Resolution House Mill Hill Leeds LS1 5DQ on 9 May 2023 (1 page) |
19 April 2023 | Appointment of Mr Darren Paul Smith as a director on 13 April 2023 (2 pages) |
12 April 2023 | Satisfaction of charge 093236340001 in full (1 page) |
12 April 2023 | Satisfaction of charge 093236340006 in full (1 page) |
12 April 2023 | Satisfaction of charge 093236340003 in full (1 page) |
12 April 2023 | Satisfaction of charge 093236340002 in full (1 page) |
12 April 2023 | Satisfaction of charge 093236340004 in full (1 page) |
12 April 2023 | Termination of appointment of James Oliver Kempley as a director on 12 April 2023 (1 page) |
7 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
20 July 2022 | Current accounting period shortened from 30 September 2022 to 31 July 2022 (1 page) |
7 February 2022 | Termination of appointment of Darren Paul Smith as a director on 1 February 2022 (1 page) |
12 January 2022 | Confirmation statement made on 24 November 2021 with updates (5 pages) |
2 December 2021 | Change of details for Mr David James Kempley as a person with significant control on 26 November 2021 (2 pages) |
2 December 2021 | Cessation of Darren Paul Smith as a person with significant control on 26 November 2021 (1 page) |
14 October 2021 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
1 July 2021 | Satisfaction of charge 093236340005 in full (1 page) |
30 June 2021 | Appointment of Mr James Oliver Kempley as a director on 28 June 2021 (2 pages) |
11 May 2021 | Termination of appointment of James Oliver Kempley as a director on 30 April 2021 (1 page) |
2 February 2021 | Registration of charge 093236340006, created on 18 January 2021 (49 pages) |
27 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
31 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
2 December 2019 | Change of details for Mr Darren Paul Smith as a person with significant control on 1 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr David James Kempley on 1 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Darren Paul Smith on 1 December 2019 (2 pages) |
2 December 2019 | Change of details for Mr David James Kempley as a person with significant control on 1 December 2019 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
8 May 2019 | Registration of charge 093236340005, created on 29 April 2019 (43 pages) |
3 April 2019 | Previous accounting period shortened from 30 November 2018 to 30 September 2018 (1 page) |
11 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
22 October 2018 | Registration of charge 093236340004, created on 18 October 2018 (30 pages) |
22 October 2018 | Registration of charge 093236340003, created on 18 October 2018 (35 pages) |
28 September 2018 | Appointment of Mr James Kempley as a director on 27 September 2018 (2 pages) |
28 September 2018 | Registered office address changed from 8 Maple Fold Lawns Park Leeds Yorkshire LS12 5RX to Unit 1 Intermezzo Drive Leeds LS10 1DF on 28 September 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
19 February 2018 | Registration of charge 093236340002, created on 6 February 2018 (17 pages) |
8 February 2018 | Registration of charge 093236340001, created on 6 February 2018 (4 pages) |
11 January 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
10 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Termination of appointment of Anne-Marie Smith as a secretary on 1 November 2015 (1 page) |
30 December 2015 | Termination of appointment of Anne-Marie Smith as a secretary on 1 November 2015 (1 page) |
30 December 2015 | Appointment of Mr David James Kempley as a director on 1 November 2015 (2 pages) |
30 December 2015 | Appointment of Mr David James Kempley as a director on 1 November 2015 (2 pages) |
6 May 2015 | Secretary's details changed for Mrs Anne-Marie Smith on 1 May 2015 (1 page) |
6 May 2015 | Director's details changed for Mr Darren Paul Smith on 1 May 2015 (2 pages) |
6 May 2015 | Secretary's details changed for Mrs Anne-Marie Smith on 1 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Mrs Anne-Marie Smith on 1 May 2015 (1 page) |
6 May 2015 | Director's details changed for Mr Darren Paul Smith on 1 May 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Anne-Marie Smith as a secretary on 3 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Anne-Marie Smith as a secretary on 3 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Anne-Marie Smith as a secretary on 3 January 2015 (2 pages) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|