Israel
Director Name | Evelyn Ruth Ross |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1993(34 years, 11 months after company formation) |
Appointment Duration | 30 years |
Role | Housewife |
Country of Residence | Israel |
Correspondence Address | 30 Levi Eshkol Street Hertzulya Pituach Israel |
Director Name | Stephen Walter Graham |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1993(34 years, 11 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 30/15 Hahayil Raanana Israel |
Director Name | Mrs Gillian Elizabeth Graham |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(60 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 30/15 Hahayil Raanana Israel |
Director Name | Gerald Israel Bennett |
---|---|
Date of Birth | November 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 April 2000) |
Role | Manufacturer |
Correspondence Address | Rehov Tamar Haruzim Israel |
Director Name | Gillian Elizabeth Graham |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(34 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 28 February 2009) |
Role | Secretary |
Correspondence Address | 6b Chaim Laskov Ra'Anana 43579 Israel |
Secretary Name | Gillian Elizabeth Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(34 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 6b Chaim Laskov Ra'Anana 43579 Israel |
Website | www.gdbennett.net |
---|
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
24k at £1 | Pickering Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,920,803 |
Cash | £16,926 |
Current Liabilities | £96,123 |
Latest Accounts | 30 April 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 February 2023 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 12 March 2024 (11 months, 3 weeks from now) |
26 March 1993 | Delivered on: 6 April 1993 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: Land and buildings at melbourne street leeds west yorkshire. Outstanding |
---|---|
5 November 1986 | Delivered on: 11 November 1986 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: Clothing factory and warehouse and adjoining land k/a 45 lovell park road, leeds, west yorkshire. Outstanding |
10 March 1983 | Delivered on: 16 March 1983 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 charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all building fixures (including trade fixtures) and fixed plant machinery. Outstanding |
30 May 1977 | Delivered on: 2 June 1977 Persons entitled: United Dominions Trust LTD. Classification: Deed of substitution Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a charge dated 12TH july 1972. Particulars: Land situate in cliffdale street off meanwood road, leeds. Outstanding |
7 February 1973 | Delivered on: 14 February 1973 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: Sugarwell works, meanwood road, leeds, yorks. Outstanding |
12 July 1972 | Delivered on: 19 July 1972 Persons entitled: Old Broad Street Securities LTD. Classification: Legal charge Secured details: For securing sums not exceeding £50,000. and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land being part of cliff tannery and cliffdale leather works meanwood road, leeds. Outstanding |
9 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
2 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 March 2019 | Director's details changed for Mrs Gillian Elizabeth Graham on 11 March 2019 (2 pages) |
12 March 2019 | Change of details for Mrs Gillian Graham as a person with significant control on 11 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Stephen Walter Graham on 6 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mrs Gillian Elizabeth Graham on 6 March 2019 (2 pages) |
6 March 2019 | Change of details for Mrs Gillian Graham as a person with significant control on 6 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
21 March 2018 | Appointment of Mrs Gillian Elizabeth Graham as a director on 13 March 2018 (2 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Stephen Walter Graham on 28 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Stephen Walter Graham on 28 February 2016 (2 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Evelyn Ruth Ross on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephen Walter Graham on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Bennett on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Evelyn Ruth Ross on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephen Walter Graham on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Bennett on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Evelyn Ruth Ross on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Bennett on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephen Walter Graham on 1 January 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 March 2009 | Appointment terminated secretary gillian graham (1 page) |
26 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 March 2009 | Appointment terminated secretary gillian graham (1 page) |
26 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 March 2009 | Appointment terminated director gillian graham (1 page) |
25 March 2009 | Appointment terminated director gillian graham (1 page) |
13 March 2009 | Return made up to 28/02/08; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/08; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
6 July 2006 | Return made up to 28/02/06; full list of members
|
6 July 2006 | Return made up to 28/02/06; full list of members
|
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 June 2005 | Return made up to 28/02/05; full list of members (8 pages) |
30 June 2005 | Return made up to 28/02/05; full list of members (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members
|
30 March 2004 | Return made up to 28/02/04; full list of members
|
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 21 st pauls street leeds LS1 2ER (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 21 st pauls street leeds LS1 2ER (2 pages) |
18 June 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
18 June 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
6 March 2003 | Return made up to 28/02/03; no change of members (6 pages) |
6 March 2003 | Return made up to 28/02/03; no change of members (6 pages) |
31 May 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
31 May 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 30 April 2000 (11 pages) |
22 May 2001 | Full accounts made up to 30 April 2000 (11 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 28/02/00; no change of members (7 pages) |
12 April 2000 | Return made up to 28/02/00; no change of members (7 pages) |
5 April 2000 | Full accounts made up to 30 April 1999 (11 pages) |
5 April 2000 | Full accounts made up to 30 April 1999 (11 pages) |
20 December 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
20 December 1999 | Director's particulars changed (1 page) |
14 July 1999 | Full accounts made up to 30 April 1998 (13 pages) |
14 July 1999 | Full accounts made up to 30 April 1998 (13 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
28 April 1998 | Full accounts made up to 30 April 1997 (15 pages) |
28 April 1998 | Full accounts made up to 30 April 1997 (15 pages) |
17 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
17 March 1998 | Director's particulars changed (1 page) |
14 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 11 belvedere avenue leeds yorkshire LS17 8BN (1 page) |
14 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 11 belvedere avenue leeds yorkshire LS17 8BN (1 page) |
5 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
5 March 1997 | Return made up to 28/02/97; no change of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
5 March 1997 | Return made up to 28/02/97; no change of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (20 pages) |
4 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (20 pages) |
4 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: leylands house melbourne street leeds yorkshire LS2 7PS (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: leylands house melbourne street leeds yorkshire LS2 7PS (1 page) |
24 April 1995 | Accounts for a medium company made up to 30 April 1994 (18 pages) |
24 April 1995 | Accounts for a medium company made up to 30 April 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
25 March 1958 | Incorporation (15 pages) |
25 March 1958 | Incorporation (15 pages) |