Gildersome Morley
Leeds
West Yorkshire
LS27 7HY
Director Name | Mr Anthony Edward Flint |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 442 Street Lane Leeds LS17 6RB |
Director Name | Ms Elaine Nicola Cullen-Grant |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Mr Richard Cullen Fraser |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Timothy Robert Keeling |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Oaklands Westwood Drive Ilkley West Yorkshire LS29 9RE |
Secretary Name | Mr Richard Ian Elinah Forth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Street Lane Gildersome Morley Leeds West Yorkshire LS27 7HY |
Director Name | Simon John Dudley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 July 2009) |
Role | Accountant |
Correspondence Address | 15 Kingswood Gardens Leeds West Yorkshire LS8 2BT |
Director Name | Fiona Marie Andrews |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 2007) |
Role | Accountant |
Correspondence Address | Flat 3 Bl 215 Belle Vue Road Leeds West Yorkshire LS3 1HG |
Director Name | Mr Timothy Keeling |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Gardens Leeds LS17 6DH |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Information House 5 Enterprise Park, Moorhouse Avenue Leeds West Yorkshire LS11 8HA |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | www.forthsonline.co.uk/ |
---|---|
Telephone | 0113 3875670 |
Telephone region | Leeds |
Registered Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
799.9k at £0.01 | Richard Ian Elinah Forth 79.99% Ordinary |
---|---|
200k at £0.01 | Anthony Edward Flint 20.00% Ordinary |
100 at £0.01 | Fiona Marie Andrews 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £650,651 |
Cash | £2,959 |
Current Liabilities | £1,627,423 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
10 March 2017 | Delivered on: 13 March 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
20 October 2009 | Delivered on: 27 October 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
11 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a apartment 3 sunbridge house 80 kirkgate and 48 godwin street bradford t/no WYK817200. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 April 2002 | Delivered on: 25 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 February 2009 | Delivered on: 18 February 2009 Satisfied on: 13 April 2012 Persons entitled: Amazon House Properties Limited Classification: Rent deposit deed Secured details: £4,025.00 due or to become due from the company to the chargee. Particulars: Fixed charge the deposit account see image for full details. Fully Satisfied |
1 February 2024 | Memorandum and Articles of Association (4 pages) |
---|---|
1 February 2024 | Resolutions
|
19 January 2024 | Registration of charge 043087700006, created on 18 January 2024 (70 pages) |
3 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
2 November 2023 | Satisfaction of charge 1 in full (1 page) |
2 November 2023 | Satisfaction of charge 043087700005 in full (1 page) |
2 May 2023 | Full accounts made up to 31 December 2022 (20 pages) |
7 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
19 May 2022 | Full accounts made up to 31 December 2021 (19 pages) |
2 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
14 June 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
21 May 2021 | Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to One Bartholomew Close London EC1A 7BL (1 page) |
16 March 2021 | Satisfaction of charge 2 in full (2 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
2 October 2020 | Current accounting period shortened from 29 January 2021 to 31 December 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 30 January 2020 (13 pages) |
19 August 2020 | Previous accounting period extended from 31 December 2019 to 29 January 2020 (1 page) |
3 August 2020 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page) |
3 August 2020 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page) |
28 July 2020 | Previous accounting period shortened from 29 January 2020 to 31 December 2019 (1 page) |
27 July 2020 | Registered office address changed from , the Station, 77 Canal Road, Leeds, LS12 2LX to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 27 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Richard Cullen Fraser as a director on 22 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Richard Ian Elinah Forth as a secretary on 22 July 2020 (1 page) |
27 July 2020 | Notification of Frenkel Topping Group Plc as a person with significant control on 22 July 2020 (1 page) |
27 July 2020 | Appointment of Elaine Nicola Cullen-Grant as a director on 22 July 2020 (2 pages) |
27 July 2020 | Registered office address changed from The Station 77 Canal Road Leeds LS12 2LX to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 27 July 2020 (1 page) |
27 July 2020 | Cessation of Richard Ian Elinah Forth as a person with significant control on 22 July 2020 (1 page) |
17 July 2020 | Satisfaction of charge 4 in full (1 page) |
12 December 2019 | Total exemption full accounts made up to 30 January 2019 (11 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
22 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
7 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 January 2018 (11 pages) |
2 November 2017 | Total exemption full accounts made up to 30 January 2017 (12 pages) |
2 November 2017 | Total exemption full accounts made up to 30 January 2017 (12 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
13 March 2017 | Registration of charge 043087700005, created on 10 March 2017 (23 pages) |
13 March 2017 | Registration of charge 043087700005, created on 10 March 2017 (23 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 January 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 January 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
3 May 2016 | Termination of appointment of Timothy Keeling as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Timothy Keeling as a director on 30 April 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 January 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 January 2015 (7 pages) |
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Anthony Edward Flint on 22 October 2015 (2 pages) |
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Mr Timothy Keeling on 22 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Anthony Edward Flint on 22 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Timothy Keeling on 22 October 2015 (2 pages) |
21 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
21 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
16 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Timothy Keeling on 23 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Timothy Keeling on 23 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 July 2009 | Appointment terminated director simon dudley (1 page) |
13 July 2009 | Appointment terminated director simon dudley (1 page) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
6 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
6 November 2007 | Return made up to 23/10/07; no change of members (8 pages) |
6 November 2007 | Return made up to 23/10/07; no change of members (8 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
22 February 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
1 November 2006 | Return made up to 23/10/06; full list of members (9 pages) |
1 November 2006 | Return made up to 23/10/06; full list of members (9 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Return made up to 23/10/05; full list of members (9 pages) |
24 November 2005 | Return made up to 23/10/05; full list of members (9 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 2 kerry hill, horsforth, leeds, west yorkshire LS18 4AY (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 2 kerry hill horsforth leeds west yorkshire LS18 4AY (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 2 kerry hill horsforth leeds west yorkshire LS18 4AY (1 page) |
12 January 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
12 January 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Ad 21/11/03-21/11/03 £ si [email protected]=9000 £ ic 1000/10000 (3 pages) |
23 December 2003 | Ad 21/11/03-21/11/03 £ si [email protected]=9000 £ ic 1000/10000 (3 pages) |
23 December 2003 | Resolutions
|
26 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
26 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
15 May 2003 | Ad 06/04/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 May 2003 | Ad 06/04/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
23 April 2003 | Nc inc already adjusted 13/03/03 (1 page) |
23 April 2003 | Nc inc already adjusted 13/03/03 (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
26 November 2002 | Return made up to 23/10/02; full list of members
|
26 November 2002 | Return made up to 23/10/02; full list of members
|
2 August 2002 | Registered office changed on 02/08/02 from: 1 town close horsforth leeds west yorkshire LS18 5BR (1 page) |
2 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 1 town close, horsforth, leeds, west yorkshire LS18 5BR (1 page) |
2 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 1 town close horsforth leeds west yorkshire LS18 5BR (1 page) |
25 April 2002 | Particulars of mortgage/charge (5 pages) |
25 April 2002 | Particulars of mortgage/charge (5 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (1 page) |
14 March 2002 | New director appointed (1 page) |
9 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 107 pasture lane clayton, bradford, west yorkshire, BD14 6LR (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 107 pasture lane clayton bradford west yorkshire BD14 6LR (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 107 pasture lane clayton bradford west yorkshire BD14 6LR (1 page) |
7 November 2001 | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: c/o the information bureau LIMITED, information house 5 enterprise park moorhouse avenue leeds west yorkshire (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: c/o the information bureau LIMITED, information house 5 enterprise park moorhouse avenue leeds west yorkshire (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: c/o the information bureau, LIMITED, information house, 5 enterprise park moorhouse, avenue leeds west yorkshire (1 page) |
23 October 2001 | Incorporation (11 pages) |
23 October 2001 | Incorporation (11 pages) |