Wetherby
LS22 6RS
LLP Designated Member Name | Matthew John Seldon |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Status | Current |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 St. James Street Wetherby LS22 6RS |
LLP Designated Member Name | Mrs Kate Rhianon Draycott |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 St James Street Wetherby West Yorkshire LS22 6RS |
LLP Designated Member Name | Stephen Waring Macpherson Hepworth |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 St. James Street Wetherby LS22 6RS |
LLP Designated Member Name | Jeremy Stephen Pickworth |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 St James Street Wetherby LS22 6RS |
LLP Designated Member Name | Marie Josephine Storey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 St James Street Wetherby LS22 6RS |
LLP Designated Member Name | Mr Nicholas Ralph Dyson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 St James Street Wetherby LS22 6RS |
LLP Designated Member Name | Philip Brown |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Status | Resigned |
Appointed | 01 May 2008(2 years after company formation) |
Appointment Duration | 7 years (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 St James Street Wetherby West Yorkshire LS22 6RS |
LLP Member Name | Daniel James Lumb |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 01 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2010) |
Role | Company Director |
Correspondence Address | 63 St James Street Wetherby West Yorkshire LS22 6RS |
Website | hartlaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 547000 |
Telephone region | Wetherby |
Registered Address | 63 St James Street Wetherby West Yorkshire LS22 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £986,209 |
Cash | £16,143 |
Current Liabilities | £229,214 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
17 June 2020 | Delivered on: 26 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 December 2009 | Delivered on: 5 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 63 st james street wetherby west yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 September 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
12 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
4 May 2021 | Termination of appointment of Nicholas Ralph Dyson as a member on 30 April 2021 (1 page) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
26 June 2020 | Registration of charge OC3188290002, created on 17 June 2020 (41 pages) |
5 May 2020 | Termination of appointment of Marie Josephine Storey as a member on 30 April 2020 (1 page) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
1 November 2019 | Cessation of Jeremy Stephen Pickworth as a person with significant control on 1 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Jeremy Stephen Pickworth as a member on 1 November 2019 (1 page) |
16 July 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
9 May 2019 | Appointment of Mrs Kate Rhianon Draycott as a member on 1 May 2018 (2 pages) |
9 May 2019 | Notification of Kate Rhianion Draycott as a person with significant control on 1 May 2018 (2 pages) |
13 July 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 May 2016 | Annual return made up to 30 April 2016 (6 pages) |
27 May 2016 | Annual return made up to 30 April 2016 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 May 2015 | Termination of appointment of Philip Brown as a member on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Philip Brown as a member on 30 April 2015 (1 page) |
12 May 2015 | Annual return made up to 30 April 2015 (6 pages) |
12 May 2015 | Annual return made up to 30 April 2015 (6 pages) |
12 May 2015 | Termination of appointment of Philip Brown as a member on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Philip Brown as a member on 30 April 2015 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 May 2014 | Annual return made up to 30 April 2014 (7 pages) |
14 May 2014 | Annual return made up to 30 April 2014 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 May 2013 | Annual return made up to 30 April 2013 (7 pages) |
2 May 2013 | Annual return made up to 30 April 2013 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 May 2012 | Annual return made up to 30 April 2012 (7 pages) |
25 May 2012 | Annual return made up to 30 April 2012 (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 May 2011 | Annual return made up to 30 April 2011 (7 pages) |
20 May 2011 | Member's details changed for Matthew John Seldon on 20 May 2011 (2 pages) |
20 May 2011 | Member's details changed for Jeremy Stephen Pickworth on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 30 April 2011 (7 pages) |
20 May 2011 | Member's details changed for Dianne Liza Burke on 20 May 2011 (2 pages) |
20 May 2011 | Member's details changed for Marie Josephine Storey on 20 May 2011 (2 pages) |
20 May 2011 | Member's details changed for Marie Josephine Storey on 20 May 2011 (2 pages) |
20 May 2011 | Member's details changed for Philip Brown on 20 May 2011 (2 pages) |
20 May 2011 | Member's details changed for Dianne Liza Burke on 20 May 2011 (2 pages) |
20 May 2011 | Member's details changed for Jeremy Stephen Pickworth on 20 May 2011 (2 pages) |
20 May 2011 | Member's details changed for Philip Brown on 20 May 2011 (2 pages) |
20 May 2011 | Member's details changed for Matthew John Seldon on 20 May 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 July 2010 | Termination of appointment of Daniel Lumb as a member (2 pages) |
13 July 2010 | Termination of appointment of Daniel Lumb as a member (2 pages) |
14 June 2010 | Annual return made up to 30 April 2010 (12 pages) |
14 June 2010 | Annual return made up to 30 April 2010 (12 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
5 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
20 August 2009 | Member resigned stephen hepworth (1 page) |
20 August 2009 | Member resigned stephen hepworth (1 page) |
5 June 2009 | Non-designated members allowed (1 page) |
5 June 2009 | LLP member appointed daniel james lumb (1 page) |
5 June 2009 | Non-designated members allowed (1 page) |
5 June 2009 | LLP member appointed daniel james lumb (1 page) |
1 May 2009 | Annual return made up to 30/04/09 (4 pages) |
1 May 2009 | Annual return made up to 30/04/09 (4 pages) |
28 April 2009 | LLP member appointed philip brown (1 page) |
28 April 2009 | LLP member appointed philip brown (1 page) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 August 2008 | Annual return made up to 30/04/08 (4 pages) |
8 August 2008 | Annual return made up to 30/04/08 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 April 2008 | Annual return made up to 30/04/07 (4 pages) |
7 April 2008 | Annual return made up to 30/04/07 (4 pages) |
3 April 2006 | Incorporation (5 pages) |
3 April 2006 | Incorporation (5 pages) |