Wetherby
West Yorkshire
LS22 7BA
Director Name | Mr Richard Keith Davis |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
Director Name | Mr Graham Paul Foxcroft |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
Director Name | Mr Ashley John Wood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
Registered Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
1 March 2021 | Delivered on: 9 March 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
12 October 2020 | Delivered on: 12 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
8 April 2024 | Accounts for a small company made up to 31 December 2023 (9 pages) |
---|---|
23 January 2024 | Second filing of Confirmation Statement dated 6 September 2022 (6 pages) |
7 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
17 August 2023 | Change of details for Triton Group Holdings Limited as a person with significant control on 12 May 2020 (2 pages) |
26 June 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
21 February 2023 | Termination of appointment of Ashley John Wood as a director on 21 February 2023 (1 page) |
21 February 2023 | Termination of appointment of Graham Paul Foxcroft as a director on 21 February 2023 (1 page) |
28 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
28 September 2022 | Confirmation statement made on 6 September 2022 with no updates
|
26 July 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
4 November 2021 | Change of details for Triton Group Holdings Limited as a person with significant control on 3 November 2021 (2 pages) |
4 November 2021 | Registered office address changed from North Wing, Thorp Arch Grange Walton Road, Thorp Arch Wetherby LS23 7BA England to Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA on 4 November 2021 (1 page) |
14 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
19 May 2021 | Amended accounts for a small company made up to 31 December 2020 (7 pages) |
9 March 2021 | Registration of charge 115587160002, created on 1 March 2021 (39 pages) |
15 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
15 January 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 October 2020 | Registration of charge 115587160001, created on 12 October 2020 (15 pages) |
9 October 2020 | Confirmation statement made on 6 September 2020 with updates (8 pages) |
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 May 2020 | Cessation of Graham Paul Foxcroft as a person with significant control on 12 May 2020 (1 page) |
13 May 2020 | Cessation of Ashley John Wood as a person with significant control on 12 May 2020 (1 page) |
13 May 2020 | Notification of Triton Group Holdings Limited as a person with significant control on 12 May 2020 (2 pages) |
12 September 2019 | Confirmation statement made on 6 September 2019 with updates (8 pages) |
3 September 2019 | Appointment of Mr Jonathan Davies as a director on 19 August 2019 (2 pages) |
3 September 2019 | Appointment of Mr Richard Keith Davis as a director on 19 August 2019 (2 pages) |
22 August 2019 | Statement of capital following an allotment of shares on 19 August 2019
|
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 September 2018 | Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
7 September 2018 | Incorporation Statement of capital on 2018-09-07
|