Garforth
Leeds
West Yorkshire
LS25 1BE
Director Name | Mr Wayne Ewart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(6 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Poplar Avenue Garforth Leeds West Yorkshire LS25 1BE |
Secretary Name | Avril Elaine Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Springmead Drive Garforth Leeds West Yorkshire LS25 1JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Wayne Ewart 50.00% Ordinary |
---|---|
100 at £1 | Mrs Carolyn Ewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £508 |
Cash | £7,721 |
Current Liabilities | £42,299 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
8 February 2008 | Delivered on: 15 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H at 581 selby road leeds t/n WYK40313. 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 |
---|---|
18 January 2005 | Delivered on: 19 January 2005 Persons entitled: Commercial First Mortgages Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 581 selby road leeds including all buildings fixtures and fittings on that property rights title and interest in to and under that property monies standing to the credit of any control accounts and all rights of the company on the control account any related rights. Outstanding |
1 April 2003 | Delivered on: 11 April 2003 Satisfied on: 22 January 2008 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a 581 selby R. 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. Fully Satisfied |
27 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
29 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 August 2016 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 30 August 2016 (1 page) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
10 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Wayne Ewart on 20 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Carolyn Ewart on 20 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Carolyn Ewart on 20 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Wayne Ewart on 20 August 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
9 January 2009 | Appointment terminated secretary avril matthews (1 page) |
9 January 2009 | Appointment terminated secretary avril matthews (1 page) |
11 November 2008 | Return made up to 20/08/08; full list of members (4 pages) |
11 November 2008 | Return made up to 20/08/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2007 | Return made up to 20/08/07; full list of members (7 pages) |
21 October 2007 | Return made up to 20/08/07; full list of members (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 August 2003 | Return made up to 20/08/03; full list of members
|
15 August 2003 | Return made up to 20/08/03; full list of members
|
11 April 2003 | Particulars of mortgage/charge (6 pages) |
11 April 2003 | Particulars of mortgage/charge (6 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Ad 01/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 March 2003 | Ad 01/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2002 | Incorporation (16 pages) |
20 August 2002 | Incorporation (16 pages) |