Wetherby
West Yorkshire
LS22 6LX
Director Name | Mr Kenneth Gary Parlett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mr Soteris Andrew Vasili |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mr Nigel Adrian Welch |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mr Robert William Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 05 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mr Rowland Alexander Johnson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
11 September 2023 | Current accounting period extended from 30 November 2023 to 31 December 2023 (1 page) |
---|---|
19 April 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
18 January 2023 | Statement of capital following an allotment of shares on 16 December 2022
|
16 December 2022 | Confirmation statement made on 13 November 2022 with updates (5 pages) |
13 October 2022 | Appointment of Mr Rowland Alexander Johnson as a director on 10 February 2022 (2 pages) |
13 October 2022 | Appointment of Mr Nigel Adrian Welch as a director on 10 February 2022 (2 pages) |
9 March 2022 | Statement of capital following an allotment of shares on 27 January 2022
|
17 February 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
17 February 2022 | Statement of capital following an allotment of shares on 27 January 2022
|
17 February 2022 | Statement of capital following an allotment of shares on 27 January 2022
|
24 December 2021 | Confirmation statement made on 13 November 2021 with updates (5 pages) |
24 October 2021 | Statement of capital following an allotment of shares on 18 May 2021
|
24 October 2021 | Statement of capital following an allotment of shares on 18 May 2021
|
18 February 2021 | Resolutions
|
1 February 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
26 January 2021 | Statement of capital following an allotment of shares on 30 October 2020
|
26 January 2021 | Memorandum and Articles of Association (61 pages) |
5 January 2021 | Termination of appointment of Robert William Memmott as a director on 5 January 2021 (1 page) |
24 December 2020 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
30 June 2020 | Memorandum and Articles of Association (52 pages) |
30 June 2020 | Resolutions
|
22 June 2020 | Statement of capital following an allotment of shares on 9 June 2020
|
12 March 2020 | Registered office address changed from 10 Wellington Place Leeds LS1 4AP England to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 12 March 2020 (2 pages) |
12 March 2020 | Sub-division of shares on 6 March 2020 (7 pages) |
11 March 2020 | Resolutions
|
9 March 2020 | Appointment of Mr Soteris Andrew Vasili as a director on 9 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Robert William Memmott as a director on 9 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Kenneth Gary Parlett as a director on 9 March 2020 (2 pages) |
19 November 2019 | Registered office address changed from 10 C/O Shulmans Llp 10 Wellington Place Leeds LS6 3AG United Kingdom to 10 Wellington Place Leeds LS1 4AP on 19 November 2019 (1 page) |
14 November 2019 | Incorporation Statement of capital on 2019-11-14
|