Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | David Charles Roberts |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES |
Director Name | Mr Ole Bettum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 May 2017(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Upper Berkeley Street London W1H 5QL |
Director Name | Mr Ian Jeacock |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathpark House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Director Name | Mr Ashley Philip Levinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathpark House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Director Name | Mark Andrew Millett |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathpark House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
5 May 2017 | Delivered on: 10 May 2017 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: 1. lease over plot a weston park, heathpark industrial estate, devonshire road, honiton EX14 1SD dated 29 april 2013 in favour of aaa holdings limited (unregistered at the land registry); and. 2. lease over heathpark house, heathpark industrial estate, devonshire road, honiton EX14 1SD dated 1 may 2013 in favour of aaa holdings limited (unregistered at the land registry). Outstanding |
---|
2 November 2023 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages) |
---|---|
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
3 October 2023 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 31 December 2021 (16 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page) |
28 February 2022 | Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages) |
5 January 2022 | Group of companies' accounts made up to 31 March 2021 (23 pages) |
9 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
7 December 2021 | Change of details for Polypipe Limited as a person with significant control on 1 November 2021 (2 pages) |
1 November 2021 | Registered office address changed from Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES England to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page) |
28 April 2021 | Termination of appointment of David Charles Roberts as a director on 1 February 2021 (1 page) |
10 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
25 February 2021 | Resolutions
|
16 February 2021 | Memorandum and Articles of Association (37 pages) |
5 February 2021 | Termination of appointment of Ashley Philip Levinson as a director on 1 February 2021 (1 page) |
5 February 2021 | Registered office address changed from Heathpark House, Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD England to Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES on 5 February 2021 (1 page) |
5 February 2021 | Notification of Polypipe Limited as a person with significant control on 1 February 2021 (2 pages) |
5 February 2021 | Appointment of Mr Paul Anthony James as a director on 1 February 2021 (2 pages) |
5 February 2021 | Cessation of Mnl Nominees Limited as a person with significant control on 1 February 2021 (1 page) |
5 February 2021 | Appointment of Mr Martin Keith Payne as a director on 1 February 2021 (2 pages) |
5 February 2021 | Registered office address changed from , Heathpark House, Devonshire Road Heathpark Industrial Estate, Honiton, Devon, EX14 1SD, England to Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES on 5 February 2021 (1 page) |
5 February 2021 | Termination of appointment of Ole Bettum as a director on 1 February 2021 (1 page) |
5 February 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
5 February 2021 | Satisfaction of charge 106559000001 in full (1 page) |
5 February 2021 | Termination of appointment of Ian Jeacock as a director on 1 February 2021 (1 page) |
5 February 2021 | Appointment of Ms Emma Versluys as a secretary on 1 February 2021 (2 pages) |
5 February 2021 | Termination of appointment of Mark Andrew Millett as a director on 1 February 2021 (1 page) |
2 September 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
27 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
11 September 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
18 July 2018 | Purchase of own shares. (3 pages) |
18 July 2018 | Cancellation of shares. Statement of capital on 23 May 2018
|
1 May 2018 | Notification of Mnl Nominees Limited as a person with significant control on 5 May 2017 (2 pages) |
1 May 2018 | Cessation of David Charles Roberts as a person with significant control on 5 May 2017 (1 page) |
1 May 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
1 May 2018 | Cessation of David Charles Roberts as a person with significant control on 5 May 2017 (1 page) |
27 June 2017 | Appointment of Mark Andrew Millett as a director on 5 May 2017 (3 pages) |
27 June 2017 | Appointment of Mark Andrew Millett as a director on 5 May 2017 (3 pages) |
27 June 2017 | Appointment of Mr Ian Jeacock as a director on 5 May 2017 (3 pages) |
27 June 2017 | Appointment of Mr Ian Jeacock as a director on 5 May 2017 (3 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
15 June 2017 | Appointment of Mr Ashley Philip Levinson as a director on 5 May 2017 (3 pages) |
15 June 2017 | Appointment of Mr Ashley Philip Levinson as a director on 5 May 2017 (3 pages) |
15 June 2017 | Appointment of Mr Ole Bettum as a director on 5 May 2017 (3 pages) |
15 June 2017 | Appointment of Mr Ole Bettum as a director on 5 May 2017 (3 pages) |
2 June 2017 | Sub-division of shares on 5 May 2017 (4 pages) |
2 June 2017 | Sub-division of shares on 5 May 2017 (4 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
10 May 2017 | Registration of charge 106559000001, created on 5 May 2017 (44 pages) |
10 May 2017 | Registration of charge 106559000001, created on 5 May 2017 (44 pages) |
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|