UKBizDB.co.uk

WITHY GROVE (LEEDS) LIMITED

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

This company is commonly known as Withy Grove (leeds) Limited. The company was founded 64 years ago and was given the registration number 00648065. The firm's registered office is in OSSETT. You can find them at Ashfield House, Illingworth Street, Ossett, West Yorkshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:WITHY GROVE (LEEDS) LIMITED
Company Number:00648065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 January 1960
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Swallow Vale, Leeds, LS27 8ET

Secretary27 April 2001Active
8 Swallow Vale, Leeds, LS27 8ET

Director27 April 2001Active
13, South View, Rothwell, Leeds, England, LS26 0NT

Director27 April 2001Active
1 Ashdale Court, Harlow Manor Park, Harrogate, HG2 0HH

Secretary04 August 1995Active
8 Shuttocks Fold, Kippax, Leeds, LS25 7RF

Secretary-Active
11 Granville Road, Harrogate, HG1 1BY

Secretary23 December 1994Active
1 Ashdale Court, Harlow Manor Park, Harrogate, HG2 0HH

Director-Active
8 Shuttocks Fold, Kippax, Leeds, LS25 7RF

Director-Active
11 Granville Road, Harrogate, HG1 1BY

Director-Active

People with Significant Control

Mr David Cameron Rosindale
Notified on:01 May 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:8, Swallow Vale, Leeds, England, LS27 8ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell James Stoner
Notified on:01 May 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:13, South View, Leeds, England, LS26 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-26Gazette

Gazette dissolved liquidation.

Download
2020-11-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-28Resolution

Resolution.

Download
2019-06-27Address

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

Download
2019-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2013-12-09Accounts

Accounts with accounts type total exemption small.

Download
2013-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Officers

Change person director company with change date.

Download
2013-12-03Officers

Change person director company with change date.

Download
2012-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-05Accounts

Accounts with accounts type total exemption small.

Download
2012-02-24Accounts

Accounts with accounts type total exemption small.

Download
2011-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.