Wetherby
West Yorkshire
LS22 6LH
Director Name | Mr Anthony Brooks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claremont House 25 Victoria Avenue Harrogate North Yorkshire HG1 5QQ |
Director Name | Mr Daniel Reuben Brooks |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont House 25 Victoria Avenue Harrogate North Yorkshire HG1 5QQ |
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr John Paul Caddick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Current |
Appointed | 29 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Andrew Stephen Parker |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2016(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claremont House 25 Victoria Avenue Harrogate HG1 5QQ |
Director Name | Mr Oscar Anthony Brooks |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(3 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strayside House West Park Harrogate HG1 1BJ |
Director Name | Mr Guy Henry Sells Hurwood |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Lee Michael Savage |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH |
Registered Address | Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months from now) |
28 January 2021 | Delivered on: 28 January 2021 Persons entitled: Bentallgreenoak UK Secured Lending Iii S.À R.L Classification: A registered charge Particulars: Contracts of the assignor, particulars of which are set out in part 1 of the schedule to the instrument. Outstanding |
---|---|
21 December 2020 | Delivered on: 31 December 2020 Persons entitled: Bentallgreenoak UK Secured Lending Iii S.À R.L. Classification: A registered charge Particulars: None. Outstanding |
4 June 2020 | Delivered on: 11 June 2020 Persons entitled: Topland Jupiter Limited as the Lender Classification: A registered charge Outstanding |
1 February 2021 | Memorandum and Articles of Association (31 pages) |
---|---|
1 February 2021 | Resolutions
|
28 January 2021 | Registration of charge 097082570003, created on 28 January 2021 (23 pages) |
31 December 2020 | Registration of charge 097082570002, created on 21 December 2020 (36 pages) |
24 November 2020 | Statement of capital following an allotment of shares on 24 November 2020
|
13 November 2020 | Change of details for Moda Living Limited as a person with significant control on 6 April 2016 (2 pages) |
25 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
11 June 2020 | Registration of charge 097082570001, created on 4 June 2020 (30 pages) |
25 March 2020 | Full accounts made up to 31 August 2019 (17 pages) |
13 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
14 March 2019 | Full accounts made up to 31 August 2018 (17 pages) |
2 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
2 August 2018 | Appointment of Mr Oscar Anthony Brooks as a director on 1 August 2018 (2 pages) |
13 April 2018 | Full accounts made up to 31 August 2017 (17 pages) |
14 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
12 April 2017 | Full accounts made up to 31 August 2016 (14 pages) |
12 April 2017 | Full accounts made up to 31 August 2016 (14 pages) |
19 October 2016 | Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
19 October 2016 | Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
15 September 2016 | Appointment of Mr Andrew Stephen Parker as a director on 2 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Andrew Stephen Parker as a director on 2 September 2016 (2 pages) |
30 August 2016 | Appointment of Mr Lee Michael Savage as a director on 18 July 2016 (2 pages) |
30 August 2016 | Appointment of Mr Lee Michael Savage as a director on 18 July 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
18 August 2015 | Appointment of Mr Paul Caddick as a director on 29 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 29 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Anthony Brooks as a director on 29 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Paul Caddick as a director on 29 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Daniel Reuben Brooks as a director on 29 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Paul Andrew Bullers as a director on 29 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 29 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Daniel Reuben Brooks as a director on 29 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Paul Andrew Bullers as a director on 29 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Anthony Brooks as a director on 29 July 2015 (2 pages) |
29 July 2015 | Incorporation
Statement of capital on 2015-07-29
|
29 July 2015 | Incorporation
Statement of capital on 2015-07-29
|
29 July 2015 | Incorporation Statement of capital on 2015-07-29
|