Belton
Doncaster
DN9 1PF
Director Name | Mr Christopher Howard Wilson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers 2 Layton Drive Rawdon Leeds LS19 6QY |
Director Name | Mrs Clare Moran |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Brown Lane Holbeck Leeds LS12 6BH |
Director Name | Mr James Hornsby |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 288/9 High Street Lincoln LN2 1AL |
Director Name | Mr Bernard Houghton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 288/9 High Street Lincoln LN2 1AL |
Secretary Name | Mr Bernard Houghton |
---|---|
Status | Resigned |
Appointed | 13 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 288/9 High Street Lincoln LN2 1AL |
Director Name | Mr Richard Hans Haslam |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 February 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 288/9 High Street Lincoln LN2 1AL |
Registered Address | 4 Brown Lane Holbeck Leeds LS12 6BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2023 (10 months 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 | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
18 August 2023 | Change of details for Charles Birch Limited as a person with significant control on 13 January 2022 (2 pages) |
---|---|
26 June 2023 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
21 June 2023 | Notification of Charles Birch Limited as a person with significant control on 13 January 2022 (2 pages) |
21 June 2023 | Cessation of Hw Retail Ltd as a person with significant control on 13 January 2022 (1 page) |
10 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 January 2022 | Registered office address changed from Merimede Belshaw Lane Belton Doncaster DN9 1PF England to 4 Brown Lane Holbeck Leeds LS12 6BH on 14 January 2022 (1 page) |
14 January 2022 | Appointment of Mrs Clare Moran as a director on 13 January 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
14 January 2022 | Appointment of Mr Christopher Howard Wilson as a director on 13 January 2022 (2 pages) |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 June 2021 | Director's details changed for Mr Daniel John Hume on 28 May 2021 (2 pages) |
11 June 2021 | Change of details for Mr Daniel John Hume as a person with significant control on 28 May 2021 (2 pages) |
11 June 2021 | Registered office address changed from 55 Tait Avenue Edlington Doncaster DN12 1HF England to Merimede Belshaw Lane Belton Doncaster DN9 1PF on 11 June 2021 (1 page) |
19 February 2021 | Registered office address changed from 288/9 High Street Lincoln LN2 1AL England to 55 Tait Avenue Edlington Doncaster DN12 1HF on 19 February 2021 (1 page) |
19 February 2021 | Termination of appointment of Richard Hans Haslam as a director on 19 February 2021 (1 page) |
19 February 2021 | Termination of appointment of Bernard Houghton as a secretary on 19 February 2021 (1 page) |
19 February 2021 | Termination of appointment of Bernard Houghton as a director on 19 February 2021 (1 page) |
26 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
21 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
3 June 2020 | Termination of appointment of James Hornsby as a director on 25 May 2020 (1 page) |
15 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
14 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
13 March 2017 | Appointment of Mr Richard Hans Haslam as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Richard Hans Haslam as a director on 13 March 2017 (2 pages) |
13 March 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
13 March 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
13 October 2016 | Incorporation Statement of capital on 2016-10-13
|
13 October 2016 | Incorporation Statement of capital on 2016-10-13
|