Cookridge
Leeds
LS16 7NG
Director Name | Mr John Gary Wright |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2013(48 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Lea Smithy Lane Cookridge Leeds LS16 7NG |
Secretary Name | Mrs Jane Wright |
---|---|
Status | Current |
Appointed | 13 August 2013(48 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Kings Lea Smithy Lane Cookridge Leeds LS16 7NG |
Director Name | Iris Wright |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(26 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 13 August 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 157 Adel Lane Leeds West Yorkshire LS16 8BW |
Director Name | Walter Garry Wright |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(26 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 13 August 2013) |
Role | Furnisher |
Country of Residence | United Kingdom |
Correspondence Address | 157 Adel Lane Leeds West Yorkshire LS16 8BW |
Secretary Name | Iris Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(26 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Adel Lane Leeds West Yorkshire LS16 8BW |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Alice Wright 33.33% Ordinary |
---|---|
50 at £1 | Jacob Wright 33.33% Ordinary |
50 at £1 | William Gary Wright 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,476 |
Cash | £50 |
Latest Accounts | 1 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 1 August 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 01 November |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
16 April 2024 | Confirmation statement made on 5 April 2024 with updates (4 pages) |
---|---|
14 April 2024 | Notification of Alice Wright as a person with significant control on 6 April 2017 (2 pages) |
14 April 2024 | Notification of William Gary Wright as a person with significant control on 6 April 2017 (2 pages) |
10 April 2024 | Change of details for Mrs Jane Wright as a person with significant control on 6 April 2017 (2 pages) |
10 April 2024 | Notification of Jacob Wright as a person with significant control on 6 April 2017 (2 pages) |
10 April 2024 | Change of details for Mr John Gary Wright as a person with significant control on 6 April 2017 (2 pages) |
19 June 2023 | Accounts for a dormant company made up to 1 November 2022 (6 pages) |
20 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
28 July 2022 | Accounts for a dormant company made up to 1 November 2021 (5 pages) |
19 May 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
28 July 2021 | Accounts for a dormant company made up to 1 November 2020 (5 pages) |
4 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
27 October 2020 | Accounts for a dormant company made up to 1 November 2019 (6 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
4 May 2020 | Registered office address changed from Eura Audit Uk 87 South Parade Northallerton North Yorkshire DL7 8SJ to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 4 May 2020 (1 page) |
16 July 2019 | Total exemption full accounts made up to 1 November 2018 (7 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 1 November 2017 (8 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 1 November 2016 (7 pages) |
26 July 2017 | Total exemption full accounts made up to 1 November 2016 (7 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 1 November 2015 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 1 November 2015 (7 pages) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
21 July 2015 | Total exemption small company accounts made up to 1 November 2014 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 1 November 2014 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 1 November 2014 (7 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
18 July 2014 | Total exemption small company accounts made up to 1 November 2013 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 1 November 2013 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 1 November 2013 (7 pages) |
23 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 August 2013 | Termination of appointment of Iris Wright as a secretary (1 page) |
13 August 2013 | Termination of appointment of Iris Wright as a secretary (1 page) |
13 August 2013 | Appointment of Mr John Gary Wright as a director (2 pages) |
13 August 2013 | Appointment of Mrs Jane Wright as a director (2 pages) |
13 August 2013 | Termination of appointment of Iris Wright as a director (1 page) |
13 August 2013 | Appointment of Mrs Jane Wright as a secretary (2 pages) |
13 August 2013 | Termination of appointment of Walter Wright as a director (1 page) |
13 August 2013 | Appointment of Mr John Gary Wright as a director (2 pages) |
13 August 2013 | Termination of appointment of Walter Wright as a director (1 page) |
13 August 2013 | Appointment of Mrs Jane Wright as a secretary (2 pages) |
13 August 2013 | Termination of appointment of Iris Wright as a director (1 page) |
13 August 2013 | Appointment of Mrs Jane Wright as a director (2 pages) |
2 July 2013 | Total exemption small company accounts made up to 1 November 2012 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 1 November 2012 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 1 November 2012 (4 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 1 November 2011 (6 pages) |
25 May 2012 | Accounts for a dormant company made up to 1 November 2011 (6 pages) |
25 May 2012 | Accounts for a dormant company made up to 1 November 2011 (6 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
13 May 2011 | Total exemption small company accounts made up to 1 November 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 1 November 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 1 November 2010 (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 1 November 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 1 November 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 1 November 2009 (6 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Walter Garry Wright on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Iris Wright on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Iris Wright on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Walter Garry Wright on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Iris Wright on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Walter Garry Wright on 1 October 2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 1 November 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 1 November 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 1 November 2008 (6 pages) |
4 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 87 south parade northallerton north yorkshire DL7 8SJ (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 87 south parade northallerton north yorkshire DL7 8SJ (1 page) |
3 February 2009 | Location of register of members (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from po box 55 eva lett house 1 south cresent ripon north yorkshire HG4 1XW (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from po box 55 eva lett house 1 south cresent ripon north yorkshire HG4 1XW (1 page) |
18 April 2008 | Total exemption small company accounts made up to 1 November 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 1 November 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 1 November 2007 (5 pages) |
10 March 2008 | Return made up to 02/01/08; full list of members (7 pages) |
10 March 2008 | Return made up to 02/01/08; full list of members (7 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 157 adel lane leeds yorkshire LS16 8BW (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 157 adel lane leeds yorkshire LS16 8BW (1 page) |
16 July 2007 | Total exemption small company accounts made up to 1 November 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 1 November 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 1 November 2006 (6 pages) |
13 July 2007 | Company name changed finehome of leeds LIMITED\certificate issued on 13/07/07 (2 pages) |
13 July 2007 | Company name changed finehome of leeds LIMITED\certificate issued on 13/07/07 (2 pages) |
23 March 2007 | Return made up to 02/01/07; full list of members (7 pages) |
23 March 2007 | Return made up to 02/01/07; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 1 November 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 1 November 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 1 November 2005 (6 pages) |
11 April 2006 | Accounting reference date shortened from 01/05/06 to 01/11/05 (1 page) |
11 April 2006 | Accounting reference date shortened from 01/05/06 to 01/11/05 (1 page) |
11 April 2006 | Total exemption small company accounts made up to 1 May 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 1 May 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 1 May 2005 (6 pages) |
9 February 2006 | Return made up to 02/01/06; full list of members
|
9 February 2006 | Return made up to 02/01/06; full list of members
|
12 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 1 May 2004 (2 pages) |
8 September 2004 | Total exemption small company accounts made up to 1 May 2004 (2 pages) |
8 September 2004 | Total exemption small company accounts made up to 1 May 2004 (2 pages) |
11 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
11 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 1 May 2003 (2 pages) |
25 November 2003 | Total exemption small company accounts made up to 1 May 2003 (2 pages) |
25 November 2003 | Total exemption small company accounts made up to 1 May 2003 (2 pages) |
13 January 2003 | Total exemption small company accounts made up to 1 May 2002 (2 pages) |
13 January 2003 | Total exemption small company accounts made up to 1 May 2002 (2 pages) |
13 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 1 May 2002 (2 pages) |
13 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 1 May 2001 (2 pages) |
27 February 2002 | Total exemption small company accounts made up to 1 May 2001 (2 pages) |
27 February 2002 | Total exemption small company accounts made up to 1 May 2001 (2 pages) |
4 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
4 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
9 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 1 May 2000 (2 pages) |
21 December 2000 | Accounts for a small company made up to 1 May 2000 (2 pages) |
21 December 2000 | Accounts for a small company made up to 1 May 2000 (2 pages) |
5 March 2000 | Full accounts made up to 1 May 1999 (6 pages) |
5 March 2000 | Full accounts made up to 1 May 1999 (6 pages) |
5 March 2000 | Full accounts made up to 1 May 1999 (6 pages) |
25 February 2000 | Return made up to 02/01/00; full list of members (5 pages) |
25 February 2000 | Return made up to 02/01/00; full list of members (5 pages) |
18 February 1999 | Accounts for a small company made up to 1 May 1998 (2 pages) |
18 February 1999 | Accounts for a small company made up to 1 May 1998 (2 pages) |
18 February 1999 | Accounts for a small company made up to 1 May 1998 (2 pages) |
8 February 1999 | Return made up to 02/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 02/01/99; full list of members (6 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 90 domestic street holbeck mills leeds 11 (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 90 domestic street holbeck mills leeds 11 (1 page) |
29 May 1998 | Accounts for a small company made up to 1 May 1997 (2 pages) |
29 May 1998 | Accounts for a small company made up to 1 May 1997 (2 pages) |
29 May 1998 | Accounts for a small company made up to 1 May 1997 (2 pages) |
27 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
26 February 1997 | Accounts for a small company made up to 1 May 1996 (2 pages) |
26 February 1997 | Accounts for a small company made up to 1 May 1996 (2 pages) |
26 February 1997 | Accounts for a small company made up to 1 May 1996 (2 pages) |
6 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
20 February 1996 | Return made up to 02/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 02/01/96; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 1 May 1995 (4 pages) |
30 August 1995 | Accounts for a small company made up to 1 May 1995 (4 pages) |
30 August 1995 | Accounts for a small company made up to 1 May 1995 (4 pages) |
8 March 1965 | Certificate of incorporation (1 page) |
8 March 1965 | Certificate of incorporation (1 page) |