About

Registered Number: 03691644
Date of Incorporation: 05/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 5 Elmwood Court, Barwick In Elmet, Leeds, LS15 4PG,

 

Based in Leeds, Elmwood Court (Barwick) Ltd was setup in 1999, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Wilson, Philip Alan, Bell, Pauline Marie, Ellison, Margaret Ann, Wilson, Philip Alan, Windle, John, Rhodes, Bryan, Brown, Anna Claire Stoker, Clarke, Douglas Arthur, Uttley, Robert David, Wilson, Alan, Woods, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Pauline Marie 12 January 2015 - 1
ELLISON, Margaret Ann 15 June 2000 - 1
WILSON, Philip Alan 04 January 2011 - 1
WINDLE, John 30 March 2001 - 1
BROWN, Anna Claire Stoker 01 August 2000 12 January 2015 1
CLARKE, Douglas Arthur 01 August 2000 06 November 2001 1
UTTLEY, Robert David 01 August 2000 30 March 2001 1
WILSON, Alan 01 August 2000 05 February 2010 1
WOODS, Alan 06 November 2001 25 November 2015 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Philip Alan 06 November 2017 - 1
RHODES, Bryan 01 August 2000 06 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 05 January 2018
AD01 - Change of registered office address 07 November 2017
AP03 - Appointment of secretary 07 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 21 February 2015
AP01 - Appointment of director 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 17 January 2012
AP01 - Appointment of director 12 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 25 March 2010
TM01 - Termination of appointment of director 18 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 13 May 2008
363s - Annual Return 29 February 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 08 April 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 19 September 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
363s - Annual Return 10 January 2000
NEWINC - New incorporation documents 05 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.