This company is commonly known as Charles F.stead & Co(strensall)limited. The company was founded 58 years ago and was given the registration number 00867961. The firm's registered office is in . You can find them at Sheepscar Tannery, Leeds, , . This company's SIC code is 99999 - Dormant Company.
Name | : | CHARLES F.STEAD & CO(STRENSALL)LIMITED |
---|---|---|
Company Number | : | 00867961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sheepscar Tannery, Leeds, LS7 2BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sheepscar Tannery, Leeds, LS7 2BY | Secretary | 19 May 2003 | Active |
Sheepscar Tannery, Leeds, LS7 2BY | Director | 01 January 2024 | Active |
Sheepscar Tannery, Leeds, LS7 2BY | Director | - | Active |
Sheepscar Tannery, Leeds, LS7 2BY | Director | 01 February 2004 | Active |
Sheepscar Tannery, Leeds, LS7 2BY | Director | 01 January 2024 | Active |
Sheepscar Tannery, Leeds, LS7 2BY | Director | - | Active |
Garth Cottage, Little Ribston Wetherby, Leeds, LS22 4EU | Secretary | 01 November 2002 | Active |
1 Rufford Avenue, Yeadon, Leeds, LS19 7QR | Secretary | 10 October 2000 | Active |
Lindley View 99 Breary Lane East, Bramhope, Leeds, LS16 9EU | Secretary | - | Active |
Orchard Cottage, Brearton, Harrogate, HG3 3BX | Director | - | Active |
Sheepscar Tannery, Leeds, LS7 2BY | Director | 21 August 1995 | Active |
Esecote Clint Bank Lane, Clint Ripley, Harrogate, | Director | - | Active |
Sheepscar Tannery, Leeds, LS7 2BY | Director | 01 March 2002 | Active |
Elm Tree Cottage, Wke, Leeds, LS17 9JU | Director | - | Active |
Massey Garth, Spofforth, Harrogate, HG3 1AE | Director | - | Active |
Mr Douglas Ernest Crack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | Sheepscar Tannery, LS7 2BY |
Nature of control | : |
|
Mr Colin Anthony Hodgson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | Sheepscar Tannery, LS7 2BY |
Nature of control | : |
|
Mr Kenneth Douglas Crack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | Sheepscar Tannery, LS7 2BY |
Nature of control | : |
|
Charles F. Stead (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sheepscar Tannery, Sheepscar Street North, Leeds, England, LS7 2BY |
Nature of control | : |
|
Mr David William Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | Sheepscar Tannery, LS7 2BY |
Nature of control | : |
|
Mr Peter John Crack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Address | : | Sheepscar Tannery, LS7 2BY |
Nature of control | : |
|
Charles F. Stead & Co. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sheepscar Tannery, Sheepscar Street North, Leeds, England, LS7 2BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-31 | Officers | Termination director company with name termination date. | Download |
2017-09-30 | Accounts | Accounts with accounts type small. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type small. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-23 | Accounts | Accounts with accounts type small. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.