Horsforth
Leeds
Yorkshire
LS18 5SF
Director Name | Miss Lauren Claxton |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Levelq 2a Surtees Business Park Stockton-On-Tees TS18 3HR |
Director Name | Gavin Robert White |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 84 Friar Lane Nottingham Nottinghamshire NG1 6ED |
Director Name | Mr Timothy Moore |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 February 2014) |
Role | Qualified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 St George's Close Allestree Derby DE22 1JH |
Director Name | Mrs Gaynor Jane Reid |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 2018) |
Role | Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | North Grange North Road Horsforth Leeds LS18 5HG |
Registered Address | Levelq Unit 6 2a Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Marino Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£115,193 |
Cash | £240,119 |
Current Liabilities | £505,382 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
24 February 2014 | Delivered on: 4 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 December 2011 | Delivered on: 7 December 2011 Satisfied on: 26 February 2014 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 May 2010 | Delivered on: 15 June 2010 Satisfied on: 30 January 2014 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 April 2010 | Delivered on: 20 April 2010 Satisfied on: 25 June 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
24 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 30 September 2021 (8 pages) |
16 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
8 December 2020 | Appointment of Miss Lauren Claxton as a director on 5 December 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
10 September 2020 | Registered office address changed from North Grange North Road Horsforth Leeds LS18 5HG England to Levelq Unit 6 2a Surtees Business Park Stockton-on-Tees TS18 3HR on 10 September 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
15 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Gaynor Jane Reid as a director on 22 April 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
20 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
7 March 2017 | Appointment of Mrs Gaynor Jane Reid as a director on 1 March 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Gaynor Jane Reid as a director on 1 March 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 January 2016 | Registered office address changed from High Clere Scotland Lane Horsforth Leeds West Yorkshire LS18 5SF to North Grange North Road Horsforth Leeds LS18 5HG on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from High Clere Scotland Lane Horsforth Leeds West Yorkshire LS18 5SF to North Grange North Road Horsforth Leeds LS18 5HG on 28 January 2016 (1 page) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 May 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
19 May 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 March 2014 | Termination of appointment of Timothy Moore as a director (2 pages) |
10 March 2014 | Termination of appointment of Timothy Moore as a director (2 pages) |
4 March 2014 | Registration of charge 071145940004 (26 pages) |
4 March 2014 | Registration of charge 071145940004 (26 pages) |
3 March 2014 | Appointment of Mr. Gary Wenford Reid as a director (3 pages) |
3 March 2014 | Registered office address changed from 20 St. Georges Close Allestree Derby DE22 1JH on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 20 St. Georges Close Allestree Derby DE22 1JH on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 20 St. Georges Close Allestree Derby DE22 1JH on 3 March 2014 (2 pages) |
3 March 2014 | Appointment of Mr. Gary Wenford Reid as a director (3 pages) |
26 February 2014 | Satisfaction of charge 3 in full (4 pages) |
26 February 2014 | Satisfaction of charge 3 in full (4 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 28 January 2010
|
17 February 2014 | Statement of capital following an allotment of shares on 28 January 2010
|
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (7 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (7 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2010 | Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 19 February 2010 (2 pages) |
19 February 2010 | Appointment of Timothy Moore as a director (3 pages) |
19 February 2010 | Appointment of Timothy Moore as a director (3 pages) |
19 February 2010 | Termination of appointment of Gavin White as a director (2 pages) |
19 February 2010 | Termination of appointment of Gavin White as a director (2 pages) |
19 February 2010 | Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 19 February 2010 (2 pages) |
31 December 2009 | Incorporation
|
31 December 2009 | Incorporation
|