Leeds
West Yorkshire
LS1 4BF
Director Name | Stuart Ockleton |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds West Yorkshire LS1 4BF |
Director Name | Mr Paul Anthony Robbins |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bartoline Barmston Close Beverley HU17 0LW |
Director Name | Mr Keith Anthony Chapman |
---|---|
Date of Birth | March 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Water Garden Congleton Road Nether Alderley Macclesfield SK10 4JY |
Director Name | Mr Simon Andrew Dawson |
---|---|
Date of Birth | March 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(1 year after company formation) |
Appointment Duration | 1 year |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 6 Waggoners Close Scotter Gainsborough DN21 3RJ |
Director Name | Mr Christopher Cormack |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds West Yorkshire LS1 4BF |
Director Name | Stuart Ockleton |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds West Yorkshire LS1 4BF |
Director Name | Mark Andrew Tingay |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds West Yorkshire LS1 4BF |
Registered Address | Bartoline Barmston Close Beverley HU17 0LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2022 (1 year ago) |
---|---|
Next Return Due | 14 February 2023 (1 week, 4 days from now) |
23 March 2021 | Delivered on: 29 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
23 March 2021 | Delivered on: 29 March 2021 Persons entitled: Endless LLP Classification: A registered charge Particulars: Amongst other things, the land and buildings on the east side of barmston close, beverley, east riding of yorkshire registered with hm land registry under title number HS156374. For more details of the charged property, please refer to the instrument. Outstanding |
23 March 2021 | Delivered on: 26 March 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
14 January 2022 | Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to Bartoline Barmston Close Beverley HU17 0LW on 14 January 2022 (1 page) |
---|---|
11 January 2022 | Termination of appointment of Stuart Ockleton as a director on 31 December 2021 (1 page) |
20 December 2021 | Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
10 November 2021 | Appointment of Mr Keith Anthony Chapman as a director on 30 September 2021 (2 pages) |
9 November 2021 | Termination of appointment of Mark Andrew Tingay as a director on 30 September 2021 (1 page) |
12 April 2021 | Termination of appointment of Christopher Cormack as a director on 12 April 2021 (1 page) |
31 March 2021 | Appointment of Mark Andrew Tingay as a director on 23 March 2021 (2 pages) |
31 March 2021 | Appointment of Mr Paul Anthony Robbins as a director on 23 March 2021 (2 pages) |
31 March 2021 | Appointment of Stuart Ockleton as a director on 23 March 2021 (2 pages) |
31 March 2021 | Notification of Bartoline (Holdings) Limited as a person with significant control on 23 March 2021 (2 pages) |
31 March 2021 | Cessation of Endless Llp as a person with significant control on 23 March 2021 (1 page) |
29 March 2021 | Registration of charge 131704880002, created on 23 March 2021 (32 pages) |
29 March 2021 | Registration of charge 131704880003, created on 23 March 2021 (9 pages) |
26 March 2021 | Registration of charge 131704880001, created on 23 March 2021 (9 pages) |
1 February 2021 | Incorporation
Statement of capital on 2021-02-01
|