Tadcaster
LS24 9LA
Director Name | Mr Dean Peter Bullen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Link 606 Office Park Staithgate Lane Bradford BD6 1YA |
Director Name | Mr Paul Massey |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Leeds Road Tadcaster LS24 9LA |
Director Name | Mr Dean Peter Bullen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Link 606 Office Park Staithgate Lane Bradford BD6 1YA |
Director Name | Mr Andrew Michael Vernau |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Link 606 Office Park Staithgate Lane Bradford BD6 1YA |
Registered Address | Hope Park Trevor Foster Way Bradford BD5 8HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
8 April 2020 | Delivered on: 16 April 2020 Persons entitled: Privilege Project Finance 2 Limited Classification: A registered charge Particulars: Land at lanes farm, pontefract road, ackworth, pontefract WF7 7DX (title number: YY111798). Land at lanes farm, pontefract road, ackworth, pontefract WF7 7DX (title number: YY124132). Outstanding |
---|---|
22 October 2018 | Delivered on: 24 October 2018 Persons entitled: Privilege Project Finance 2 Limited Classification: A registered charge Particulars: Leasehold property at lanes farm, pontefract road, ackworth, pontefract WF7 7DX as more particularly described in a lease dated the date of this deed (granted out of title number WYK799628) and made between (1) robert attwood as landlord and (2) lanes farm energy limited as tenant. Outstanding |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 February 2023 | Registered office address changed from Link 606 Office Park Staithgate Lane Bradford BD6 1YA England to Hope Park Trevor Foster Way Bradford BD5 8HB on 10 February 2023 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 February 2022 | Termination of appointment of Andrew Michael Vernau as a director on 28 January 2022 (1 page) |
9 February 2022 | Appointment of Mr Dean Peter Bullen as a director on 31 January 2022 (2 pages) |
22 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
19 August 2021 | Memorandum and Articles of Association (26 pages) |
19 August 2021 | Resolutions
|
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 November 2020 | Termination of appointment of Dean Peter Bullen as a director on 31 October 2020 (1 page) |
6 November 2020 | Appointment of Mr Andrew Michael Vernau as a director on 1 November 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
16 April 2020 | Registration of charge 100361820002, created on 8 April 2020 (26 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
30 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
30 September 2019 | Cessation of Privilege Holdings 2 Limited as a person with significant control on 24 September 2019 (1 page) |
30 September 2019 | Notification of Privilege Investments 2 Limited as a person with significant control on 24 September 2019 (2 pages) |
20 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (6 pages) |
31 October 2018 | Sub-division of shares on 22 October 2018 (4 pages) |
31 October 2018 | Particulars of variation of rights attached to shares (3 pages) |
31 October 2018 | Change of share class name or designation (2 pages) |
31 October 2018 | Resolutions
|
24 October 2018 | Registration of charge 100361820001, created on 22 October 2018 (42 pages) |
23 October 2018 | Statement of capital following an allotment of shares on 22 October 2018
|
23 October 2018 | Notification of Privilege Holdings 2 Limited as a person with significant control on 22 October 2018 (2 pages) |
23 October 2018 | Change of details for Aqua Consultants Ad Limited as a person with significant control on 22 October 2018 (2 pages) |
22 October 2018 | Appointment of Mr Dean Peter Bullen as a director on 22 October 2018 (2 pages) |
10 August 2018 | Termination of appointment of Paul Massey as a director on 7 August 2018 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 June 2018 | Registered office address changed from Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH England to Link 606 Office Park Staithgate Lane Bradford BD6 1YA on 11 June 2018 (1 page) |
12 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
11 April 2016 | Registered office address changed from 87 Leeds Road Tadcaster LS24 9LA United Kingdom to Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 87 Leeds Road Tadcaster LS24 9LA United Kingdom to Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH on 11 April 2016 (1 page) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 March 2016 | Incorporation Statement of capital on 2016-03-01
|
1 March 2016 | Incorporation Statement of capital on 2016-03-01
|