Ledsham, South Milford
Leeds
West Yorkshire
LS25 5LP
Director Name | Mr Christopher McHale |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1999(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Church Barn, Claypit Lane Ledsham, South Milford Leeds West Yorkshire LS25 5LP |
Director Name | Mrs Joan Rosamond Thompson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1999(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Welburn Avenue Leeds Yorkshire LS16 5HJ |
Director Name | Miss Judith Anne Thompson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2005(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Helens Close Adel Leeds West Yorkshire LS16 6LS |
Secretary Name | Mrs Joan Rosamond Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2005(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Welburn Avenue Leeds Yorkshire LS16 5HJ |
Director Name | John Stewart Thompson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 9 Welburn Avenue Leeds West Yorkshire LS16 5HJ |
Secretary Name | John Stewart Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 9 Welburn Avenue Leeds West Yorkshire LS16 5HJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 0113 2755615 |
---|---|
Telephone region | Leeds |
Registered Address | C/O Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
25 at £1 | Beverley Gail Mchale 25.00% Ordinary |
---|---|
25 at £1 | Christopher Mchale 25.00% Ordinary |
25 at £1 | Joan Rosamond Thompson 25.00% Ordinary |
25 at £1 | Judith Anne Thompson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £564,031 |
Cash | £8,277 |
Current Liabilities | £325,876 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 11 April |
Latest Return | 1 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 15 August 2019 (overdue) |
16 January 2008 | Delivered on: 18 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 leeds road kippax leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 January 2008 | Delivered on: 18 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 leeds road kippax leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 October 2007 | Delivered on: 23 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £172,000.00 due or to become due from the company to. Particulars: 1 rutland close kippax leeds. Outstanding |
13 June 2000 | Delivered on: 14 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Moorleigh nursing home 278 gibson lane kippax. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 March 2000 | Delivered on: 21 March 2000 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
---|---|
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
29 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
3 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Beverley Gail Mchale on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Christopher Mchale on 1 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Judith Anne Thompson on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Beverley Gail Mchale on 1 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Christopher Mchale on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Judith Anne Thompson on 1 August 2010 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 September 2009 | Director's change of particulars / judith thompson / 25/10/2006 (1 page) |
15 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
24 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New secretary appointed (1 page) |
6 June 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
19 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
17 September 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
22 July 2004 | Return made up to 01/08/04; full list of members (9 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members (9 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
27 August 2002 | Return made up to 21/08/02; full list of members (9 pages) |
6 September 2001 | Return made up to 06/09/01; full list of members (8 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
19 June 2001 | Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page) |
7 December 2000 | Return made up to 06/09/00; full list of members (7 pages) |
17 July 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
17 July 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 9 welburn avenue leeds west yorkshire LS16 5HJ (1 page) |
18 October 1999 | Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
6 September 1999 | Incorporation (14 pages) |