Leeds
Yorkshire
LS8 3LZ
Director Name | Mr Anthony John Hopkins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2016(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | John Terence Hopkins |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(9 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 21 September 2014) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Church Lane Crossgates Manston Leeds LS15 8BD |
Secretary Name | Mr Anthony John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Church Lane Crossgates Leeds LS15 8BD |
Director Name | Mr David Henry Richardson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83a Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RQ |
Director Name | Mr Anthony John Hopkins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 58 Church Lane Crossgates Leeds LS15 8BD |
Director Name | Mr Anthony John Hopkins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 58 Church Lane Crossgates Leeds LS15 8BD |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
9.9k at £1 | Anthony Hopkins 98.50% Ordinary |
---|---|
100 at £1 | Robert John Berriman 1.00% Ordinary |
50 at £1 | Glen Safhill 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,439 |
Cash | £6,174 |
Current Liabilities | £56,511 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
7 January 1998 | Delivered on: 20 January 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
11 February 1994 | Delivered on: 18 February 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
---|---|
24 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 March 2016 | Appointment of Mr Anthony John Hopkins as a director on 7 March 2016 (2 pages) |
24 September 2015 | Termination of appointment of John Terence Hopkins as a director on 21 September 2014 (1 page) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
3 May 2012 | Termination of appointment of David Richardson as a director (1 page) |
7 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
5 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page) |
11 December 2009 | Termination of appointment of Anthony Hopkins as a director (1 page) |
11 December 2009 | Termination of appointment of Anthony Hopkins as a secretary (1 page) |
30 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
22 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 November 2007 | Return made up to 20/09/07; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
28 October 2005 | Director's particulars changed (1 page) |
29 April 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 October 2004 | Director resigned (1 page) |
7 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: fairfield house 7, fairfield avenue, staines middx. TW18 4AQ (1 page) |
30 March 2004 | New director appointed (2 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
12 December 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
19 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
20 November 2000 | Return made up to 20/09/00; full list of members
|
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
27 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
4 February 1999 | Return made up to 20/09/98; full list of members
|
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
23 February 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Return made up to 20/09/97; no change of members (4 pages) |
7 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
7 October 1996 | Return made up to 20/09/96; no change of members (5 pages) |
20 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
2 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |