Leeds
LS10 1DF
Director Name | Mr Paul Martin Steeper |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Secretary Name | Ms Emma Claire Harvey-Kitching |
---|---|
Status | Current |
Appointed | 01 August 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Ms Emma Claire Harvey-Kitching |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Jean-Pierre Michel Paul Mahe |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 March 2023(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chairman And Ceo |
Country of Residence | France |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Nicholas David Shorter Hoare |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Secretary Name | Mr John Antony Midgley |
---|---|
Status | Resigned |
Appointed | 08 February 2017(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Mrs Susan Midgley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Mrs Claire Tracy Steeper |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Registered Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
3 April 2020 | Delivered on: 24 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
15 November 2023 | Group of companies' accounts made up to 28 February 2023 (35 pages) |
---|---|
6 July 2023 | Statement of capital following an allotment of shares on 8 March 2023
|
20 March 2023 | Notification of Ortho Dev Uk Limited as a person with significant control on 8 March 2023 (2 pages) |
20 March 2023 | Withdrawal of a person with significant control statement on 20 March 2023 (2 pages) |
14 March 2023 | Memorandum and Articles of Association (9 pages) |
14 March 2023 | Resolutions
|
10 March 2023 | All of the property or undertaking has been released and no longer forms part of charge 105754670001 (1 page) |
10 March 2023 | Satisfaction of charge 105754670001 in full (1 page) |
9 March 2023 | Termination of appointment of Susan Midgley as a director on 8 March 2023 (1 page) |
9 March 2023 | Cessation of Paul Martin Steeper as a person with significant control on 8 March 2023 (1 page) |
9 March 2023 | Cessation of John Antony Midgley as a person with significant control on 8 March 2023 (1 page) |
9 March 2023 | Notification of a person with significant control statement (2 pages) |
9 March 2023 | Appointment of Mr Jean-Pierre Michel Paul Mahe as a director on 8 March 2023 (2 pages) |
9 March 2023 | Termination of appointment of Claire Tracy Steeper as a director on 8 March 2023 (1 page) |
20 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
16 November 2022 | Group of companies' accounts made up to 28 February 2022 (33 pages) |
31 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
5 November 2021 | Group of companies' accounts made up to 28 February 2021 (32 pages) |
1 March 2021 | Appointment of Ms Emma Claire Harvey-Kitching as a director on 1 March 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 19 January 2021 with updates (5 pages) |
18 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
29 October 2020 | Group of companies' accounts made up to 29 February 2020 (33 pages) |
8 October 2020 | Purchase of own shares.
|
8 October 2020 | Cancellation of shares. Statement of capital on 19 August 2020
|
8 October 2020 | Resolutions
|
24 April 2020 | Registration of charge 105754670001, created on 3 April 2020 (45 pages) |
9 March 2020 | Cancellation of shares. Statement of capital on 20 February 2020
|
6 March 2020 | Purchase of own shares. (3 pages) |
23 January 2020 | Confirmation statement made on 19 January 2020 with updates (5 pages) |
14 October 2019 | Group of companies' accounts made up to 28 February 2019 (34 pages) |
14 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
14 August 2019 | Change of share class name or designation (2 pages) |
7 August 2019 | Termination of appointment of John Antony Midgley as a secretary on 1 August 2019 (1 page) |
7 August 2019 | Appointment of Mrs Susan Midgley as a director on 1 August 2019 (2 pages) |
7 August 2019 | Appointment of Mrs Claire Tracy Steeper as a director on 1 August 2019 (2 pages) |
7 August 2019 | Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 1 August 2019 (2 pages) |
1 July 2019 | Resolutions
|
21 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
10 October 2018 | Group of companies' accounts made up to 28 February 2018 (32 pages) |
27 June 2018 | Termination of appointment of Nicholas David Shorter Hoare as a director on 30 April 2018 (1 page) |
6 June 2018 | Purchase of own shares. (3 pages) |
6 June 2018 | Cancellation of shares. Statement of capital on 30 April 2018
|
15 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
12 February 2018 | Second filing for the notification of Paul Martin Steeper as a person with significant control (7 pages) |
6 February 2018 | Statement of capital following an allotment of shares on 1 February 2017
|
19 January 2018 | Secretary's details changed for Mr John Antony Midgley on 19 January 2018 (1 page) |
19 January 2018 | Notification of Paul Martin Steeper as a person with significant control on 6 February 2017
|
19 January 2018 | Change of details for Mr John Antony Midgley as a person with significant control on 1 December 2017 (2 pages) |
24 August 2017 | Change of details for Mr John Antony Midgley as a person with significant control on 1 February 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr John Antony Midgley as a person with significant control on 1 February 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from Mayflower House 14 Pontefract Road Leeds LS10 1TB England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Mayflower House 14 Pontefract Road Leeds LS10 1TB England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
1 August 2017 | Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page) |
1 August 2017 | Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page) |
30 June 2017 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Mayflower House 14 Pontefract Road Leeds LS10 1TB on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Mayflower House 14 Pontefract Road Leeds LS10 1TB on 30 June 2017 (1 page) |
29 June 2017 | Appointment of Mr John Antony Midgley as a secretary on 8 February 2017 (2 pages) |
29 June 2017 | Appointment of Mr John Antony Midgley as a secretary on 8 February 2017 (2 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
3 March 2017 | Memorandum and Articles of Association (24 pages) |
3 March 2017 | Memorandum and Articles of Association (24 pages) |
25 February 2017 | Change of name notice (2 pages) |
25 February 2017 | Resolutions
|
25 February 2017 | Resolutions
|
25 February 2017 | Change of name notice (2 pages) |
20 January 2017 | Incorporation Statement of capital on 2017-01-20
|
20 January 2017 | Incorporation Statement of capital on 2017-01-20
|