Leeds
W Yorks
LS3 1DT
Secretary Name | Suzanne Lindsay Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(86 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Clerical |
Correspondence Address | 196 Holme Lacy Road Hereford Herefordshire HR2 6ED Wales |
Director Name | Alice Dinsdale |
---|---|
Date of Birth | December 1913 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(71 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | 48 Carnegie Court Springs Lane Ilkley LS29 8QT |
Director Name | Jean Elizabeth Hodges |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(71 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2006) |
Role | Manager |
Correspondence Address | 8 Tredgold Crescent Bramhope Leeds LS16 9BR |
Director Name | Rupert Talmage Hodges |
---|---|
Date of Birth | February 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(71 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2006) |
Role | Stationer |
Correspondence Address | 8 Tredgold Crescent Bramhope Leeds LS16 9BR |
Secretary Name | Alice Dinsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(71 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | 48 Carnegie Court Springs Lane Ilkley LS29 8QT |
Secretary Name | Jean Elizabeth Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2006) |
Role | Manager |
Correspondence Address | 8 Tredgold Crescent Bramhope Leeds LS16 9BR |
Website | dinsdales.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2781700 |
Telephone region | Leeds |
Registered Address | 693-695 Windmill Lane Denton Manchester Lancs M34 2ET |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Graeme Lindsay-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,883 |
Cash | £15,913 |
Current Liabilities | £8,924 |
Latest Accounts | 31 March 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2023 (7 months from now) |
25 November 1993 | Delivered on: 10 December 1993 Persons entitled: Barclays 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. Outstanding |
---|---|
16 September 1983 | Delivered on: 22 September 1983 Persons entitled: Barclays 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/Hold land know as unit 1 armley road estate, leeds. Outstanding |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
---|---|
8 March 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 February 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 February 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 April 2018 | Change of details for Mr Greame Lindsay Jones as a person with significant control on 12 April 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
23 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Graeme Lindsay Jones on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Graeme Lindsay Jones on 23 January 2010 (2 pages) |
3 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
3 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
24 January 2009 | Location of debenture register (1 page) |
24 January 2009 | Location of register of members (1 page) |
24 January 2009 | Registered office changed on 24/01/2009 from 6-8 chapel place headingley leeds west yorkshire LS6 3HY (1 page) |
24 January 2009 | Registered office changed on 24/01/2009 from 6-8 chapel place headingley leeds west yorkshire LS6 3HY (1 page) |
24 January 2009 | Location of register of members (1 page) |
24 January 2009 | Location of debenture register (1 page) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 6-8 chapel place headingley leeds west yorkshire LS6 3HY (1 page) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 6-8 chapel place headingley leeds west yorkshire LS6 3HY (1 page) |
26 August 2008 | Return made up to 15/01/08; full list of members (4 pages) |
26 August 2008 | Return made up to 15/01/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Return made up to 15/01/07; full list of members (6 pages) |
20 September 2007 | Return made up to 15/01/07; full list of members (6 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2006 | Return made up to 15/01/06; full list of members (7 pages) |
11 April 2006 | Return made up to 15/01/06; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 April 2005 | Return made up to 15/01/05; full list of members
|
8 April 2005 | Return made up to 15/01/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
9 August 2003 | Return made up to 15/01/03; full list of members
|
9 August 2003 | Return made up to 15/01/03; full list of members
|
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 22-24 king charles street leeds west yorkshire LS1 6LT (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 22-24 king charles street leeds west yorkshire LS1 6LT (1 page) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 January 2002 | Return made up to 15/01/02; full list of members
|
11 January 2002 | Return made up to 15/01/02; full list of members
|
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 March 2001 | Return made up to 15/01/01; full list of members
|
15 March 2001 | Return made up to 15/01/01; full list of members
|
27 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
17 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
8 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1999 (2 pages) |
8 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1999 (2 pages) |
8 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1999 (2 pages) |
1 November 1999 | Notice of completion of voluntary arrangement (3 pages) |
1 November 1999 | Notice of completion of voluntary arrangement (3 pages) |
30 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 1999 (2 pages) |
30 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 1998 (2 pages) |
30 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 1999 (2 pages) |
30 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 1998 (2 pages) |
6 January 1999 | Return made up to 15/01/99; no change of members
|
6 January 1999 | Return made up to 15/01/99; no change of members
|
2 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 1997 (2 pages) |
6 May 1998 | Re amending form 1.1 (5 pages) |
6 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 1997 (2 pages) |
6 May 1998 | Re amending form 1.1 (5 pages) |
17 March 1998 | Return made up to 15/01/98; no change of members (4 pages) |
17 March 1998 | Return made up to 15/01/98; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 April 1997 | Return made up to 15/01/97; full list of members
|
4 April 1997 | Return made up to 15/01/97; full list of members
|
16 September 1996 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
16 September 1996 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 January 1996 | Return made up to 15/01/96; full list of members
|
18 January 1996 | Return made up to 15/01/96; full list of members
|
4 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |