About

Registered Number: 00523478
Date of Incorporation: 09/09/1953 (71 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Meadow Court, Millshaw, Leeds, LS11 8LZ

 

Change Red Ltd was registered on 09 September 1953 and has its registered office in Leeds, it's status at Companies House is "Active". There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Peter Donald 01 July 1994 23 June 2010 1
FIELD, Trevor 01 January 2004 01 September 2009 1
MATHER, William Ronald N/A 14 October 1991 1
MICHAELSON, Harold Montague, Dr N/A 08 July 2001 1
MICHAELSON, Shirley N/A 09 January 1993 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 20 January 2016
AP01 - Appointment of director 12 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 11 November 2013
AAMD - Amended Accounts 07 August 2013
AAMD - Amended Accounts 07 August 2013
AAMD - Amended Accounts 07 August 2013
AAMD - Amended Accounts 07 August 2013
AAMD - Amended Accounts 07 August 2013
AAMD - Amended Accounts 07 August 2013
AAMD - Amended Accounts 07 August 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 23 April 2012
AA - Annual Accounts 04 October 2011
AA01 - Change of accounting reference date 06 September 2011
DISS40 - Notice of striking-off action discontinued 31 August 2011
AR01 - Annual Return 30 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 09 May 2011
AD01 - Change of registered office address 11 March 2011
CERTNM - Change of name certificate 10 March 2011
CONNOT - N/A 10 March 2011
AP01 - Appointment of director 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
TM02 - Termination of appointment of secretary 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 05 February 2010
TM01 - Termination of appointment of director 08 November 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 08 February 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 26 April 2005
RESOLUTIONS - N/A 05 February 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 February 2005
363s - Annual Return 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 23 June 2003
395 - Particulars of a mortgage or charge 23 June 2003
395 - Particulars of a mortgage or charge 23 June 2003
395 - Particulars of a mortgage or charge 23 June 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 03 October 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2001
363s - Annual Return 31 January 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
123 - Notice of increase in nominal capital 05 January 2001
395 - Particulars of a mortgage or charge 23 December 2000
395 - Particulars of a mortgage or charge 23 December 2000
395 - Particulars of a mortgage or charge 23 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 02 February 2000
395 - Particulars of a mortgage or charge 02 December 1999
395 - Particulars of a mortgage or charge 30 October 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 29 January 1999
395 - Particulars of a mortgage or charge 23 December 1998
225 - Change of Accounting Reference Date 22 December 1998
AUD - Auditor's letter of resignation 27 October 1998
395 - Particulars of a mortgage or charge 26 August 1998
RESOLUTIONS - N/A 25 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 06 February 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
CERTNM - Change of name certificate 29 December 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 30 January 1996
288 - N/A 30 January 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 02 February 1995
PRE95M - N/A 01 January 1995
288 - N/A 08 July 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 19 March 1993
288 - N/A 09 February 1993
395 - Particulars of a mortgage or charge 26 November 1992
AA - Annual Accounts 11 August 1992
363s - Annual Return 30 March 1992
288 - N/A 11 December 1991
AA - Annual Accounts 03 September 1991
363a - Annual Return 26 February 1991
288 - N/A 19 November 1990
AA - Annual Accounts 29 May 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 19 February 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 02 April 1987
AA - Annual Accounts 20 October 1986
NEWINC - New incorporation documents 09 September 1953

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2010 Outstanding

N/A

Legal mortgage of shares 30 September 2009 Fully Satisfied

N/A

Legal charge 13 June 2003 Fully Satisfied

N/A

Legal charge 13 June 2003 Fully Satisfied

N/A

Guarantee & debenture 13 June 2003 Fully Satisfied

N/A

Own account assignment of life policy 13 June 2003 Fully Satisfied

N/A

Own account assignment of life policy 13 June 2003 Fully Satisfied

N/A

Legal charge 13 June 2003 Fully Satisfied

N/A

Legal mortgage 22 December 2000 Fully Satisfied

N/A

Legal mortgage 22 December 2000 Fully Satisfied

N/A

Legal mortgage 22 December 2000 Fully Satisfied

N/A

Legal mortgage 30 November 1999 Fully Satisfied

N/A

Debenture 25 October 1999 Fully Satisfied

N/A

Legal mortgage 16 December 1998 Fully Satisfied

N/A

Charge over book debts 19 August 1998 Fully Satisfied

N/A

Credit agreement 19 November 1992 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 15TH april 1955 03 February 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.