UKBizDB.co.uk

CHARLES F.STEAD & CO(STRENSALL)LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Sheepscar Tannery, Leeds, LS7 2BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sheepscar Tannery, Leeds, LS7 2BY

Secretary19 May 2003Active
Sheepscar Tannery, Leeds, LS7 2BY

Director01 January 2024Active
Sheepscar Tannery, Leeds, LS7 2BY

Director-Active
Sheepscar Tannery, Leeds, LS7 2BY

Director01 February 2004Active
Sheepscar Tannery, Leeds, LS7 2BY

Director01 January 2024Active
Sheepscar Tannery, Leeds, LS7 2BY

Director-Active
Garth Cottage, Little Ribston Wetherby, Leeds, LS22 4EU

Secretary01 November 2002Active
1 Rufford Avenue, Yeadon, Leeds, LS19 7QR

Secretary10 October 2000Active
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

Director21 August 1995Active
Esecote Clint Bank Lane, Clint Ripley, Harrogate,

Director-Active
Sheepscar Tannery, Leeds, LS7 2BY

Director01 March 2002Active
Elm Tree Cottage, Wke, Leeds, LS17 9JU

Director-Active
Massey Garth, Spofforth, Harrogate, HG3 1AE

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-01-19Officers

Change person director company with change date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-31Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type small.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2016-09-08Accounts

Accounts with accounts type small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2015-09-23Accounts

Accounts with accounts type small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.