UKBizDB.co.uk

ALL POINTS NORTH PUBLICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Points North Publications Limited. The company was founded 33 years ago and was given the registration number 02524607. The firm's registered office is in LEEDS. You can find them at 1 Commercial Court, Briggate, Leeds, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:ALL POINTS NORTH PUBLICATIONS LIMITED
Company Number:02524607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:1 Commercial Court, Briggate, Leeds, LS1 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Heatons Court, Heatons Court, Leeds, England, LS1 4LJ

Director27 May 2021Active
Carr Hall Castle, Holywell Green, Halifax, England, HX4 9DH

Director12 June 2023Active
1, Commercial Court, Briggate, Leeds, United Kingdom, LS1 6ER

Secretary31 January 2009Active
The Rodds South Parade, Morley, Leeds, LS27 8AJ

Secretary-Active
5 Hough Tree Road, Leeds, LS13 4HR

Secretary28 November 1997Active
1, Commercial Court, Briggate, Leeds, United Kingdom, LS1 6ER

Director16 August 2005Active
Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

Director01 October 2000Active
The Rodds, South Parade Morley, Leeds, LS27 8AJ

Director-Active
5 Hough Tree Road, Leeds, LS13 4HR

Director20 October 2005Active
286 Skipton Road, Keighley, Bradford, BD20 6AS

Director01 July 2006Active
68 Stonefall Avenue, Harrogate, HG2 7NP

Director01 October 1994Active
1, Commercial Court, Briggate, Leeds, United Kingdom, LS1 6ER

Director01 August 1996Active

People with Significant Control

Apn Holdings Limited
Notified on:09 December 2019
Status:Active
Country of residence:England
Address:12, Heatons Court, Leeds, England, LS1 4LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Rothwell
Notified on:23 July 2019
Status:Active
Date of birth:March 1965
Nationality:British
Address:1, Commercial Court, Leeds, LS1 6ER
Nature of control:
  • Significant influence or control
Mr Michael Rothwell
Notified on:23 July 2019
Status:Active
Date of birth:July 1968
Nationality:British
Address:1, Commercial Court, Leeds, LS1 6ER
Nature of control:
  • Significant influence or control
Apn Holdings Ltd
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:1 Commercial Court, Briggate, Leeds, England, LS1 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Rothwell
Notified on:24 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:1, Commercial Court, Leeds, LS1 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.