Wetherby
LS23 7BA
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorp Arch Grange Thorp Arch Wetherby LS23 7BA |
Director Name | Mr Douglas Michael Friend |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 February 2021(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 309, Wizu, The Leeming Building Ludgate Hil Leeds LS2 7HZ |
Director Name | Mr Robert John Hugo Randall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Office 309, Wizu, The Leeming Building Ludgate Hil Leeds LS2 7HZ |
Registered Address | Thorp Arch Grange Thorp Arch Wetherby LS23 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Thorp Arch |
Ward | Wetherby |
Built Up Area | Thorp Arch |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
14 July 2021 | Delivered on: 16 July 2021 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: The chargor, with full title guarantee, charges by way of legal mortgage, in favour of the lender, all of the freehold property specified in schedule 1 of the charging document, being land and building on the south east side of watery street, sheffield registered at the land registry under title number SYK389856, as security for the payment and discharge of the secured obligations.. Please see charge document for more details. Outstanding |
---|---|
14 July 2021 | Delivered on: 16 July 2021 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: The chargor, with full title guarantee, charges by way of legal mortgage, in favour of the lender, all of the real property (if any) in which the chargor has an interest on the date of this deed as security for the payment and discharge of the secured obligations.. To the extent not validly or effectively charged or assigned by the preceding provisions of the charging document, the chargor, will full title guarantee, charges by way of fixed charge, in favour of the lender, as security for the payment and discharge of the secured obligations, all of the chargor’s rights, title and interest from time to time its real property and the intellectual property.. Please see charge document for more details. Outstanding |
8 February 2021 | Delivered on: 15 February 2021 Persons entitled: Pl Club 21 Limited Classification: A registered charge Particulars: Land and buildings on the south east side of watery lane, sheffield registered with title number SYK389856 and such other assets detailed in the schedules to the instrument. For more details please see the instrument. Outstanding |
10 July 2020 | Delivered on: 21 July 2020 Persons entitled: Pl Club 17 Limited Classification: A registered charge Particulars: The land and buildings on the south east side of watery street, sheffield registered at hm land registry with title number SYK389856. Outstanding |
7 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
22 September 2022 | Registered office address changed from Unit 1 Park Court 42 Park Cross Street Leeds North Yorkshire LS1 2QH United Kingdom to Thorp Arch Grange Thorp Arch Wetherby LS23 7BA on 22 September 2022 (1 page) |
13 July 2022 | Satisfaction of charge 112213070001 in full (1 page) |
24 May 2022 | Current accounting period shortened from 30 September 2022 to 31 August 2022 (1 page) |
10 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
27 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
16 July 2021 | Registration of charge 112213070004, created on 14 July 2021 (35 pages) |
16 July 2021 | Registration of charge 112213070003, created on 14 July 2021 (40 pages) |
19 March 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 February 2021 | Appointment of Mr Robert John Hugo Randall as a director on 16 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr Douglas Michael Friend as a director on 16 February 2021 (2 pages) |
19 February 2021 | Memorandum and Articles of Association (20 pages) |
19 February 2021 | Resolutions
|
15 February 2021 | Registration of charge 112213070002, created on 8 February 2021 (43 pages) |
4 January 2021 | Cessation of Countrylarge Limited as a person with significant control on 18 December 2020 (1 page) |
4 January 2021 | Notification of Pc Urbanite Developments Limited as a person with significant control on 18 December 2020 (2 pages) |
4 January 2021 | Cessation of Resi Investments Ltd as a person with significant control on 18 December 2020 (1 page) |
10 November 2020 | Resolutions
|
8 October 2020 | Registered office address changed from Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA United Kingdom to Unit 1 Park Court 42 Park Cross Street Leeds North Yorkshire LS1 2QH on 8 October 2020 (1 page) |
21 September 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
21 July 2020 | Registration of charge 112213070001, created on 10 July 2020 (40 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
4 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
23 February 2018 | Incorporation Statement of capital on 2018-02-23
|