About

Registered Number: 01990370
Date of Incorporation: 17/02/1986 (39 years and 2 months ago)
Company Status: Active
Registered Address: Hunslet Park Depot, Donisthorpe Street, Leeds, Yorkshire, LS10 1PL

 

First West Yorkshire Ltd was founded on 17 February 1986 and are based in Leeds, Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Glibota-vigo, Silvana Nerina, Bridge, Thomas John, Carlisle, Simon Paul, Mahmed, Mubarak Hussain, Barrie, Sidney, Hampson, Michael, Lewis, Paul Michael, Welch, Robert John, Arthur, Adrian Eugene, Aspinall, David Michael, Dorr, Robert Stanley, Haigh, Christine, Kennedy, William Andrew, Limpitlaw, Thomas Douglas, Simmons, Michael David, Taj, Mohammed, Ward, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGE, Thomas John 13 November 2018 - 1
CARLISLE, Simon Paul 13 November 2018 - 1
MAHMED, Mubarak Hussain 13 November 2018 - 1
ARTHUR, Adrian Eugene 01 January 1992 01 March 1995 1
ASPINALL, David Michael 27 March 2012 01 April 2014 1
DORR, Robert Stanley 01 February 2013 01 April 2014 1
HAIGH, Christine 08 May 2006 19 January 2009 1
KENNEDY, William Andrew 31 July 2015 13 November 2018 1
LIMPITLAW, Thomas Douglas N/A 31 December 1992 1
SIMMONS, Michael David N/A 31 December 1991 1
TAJ, Mohammed 01 January 1993 18 April 1995 1
WARD, Robert 01 December 2010 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
GLIBOTA-VIGO, Silvana Nerina 15 November 2019 - 1
BARRIE, Sidney 17 December 2009 15 July 2011 1
HAMPSON, Michael 28 September 2016 14 November 2019 1
LEWIS, Paul Michael 15 July 2011 19 May 2014 1
WELCH, Robert John 19 May 2014 28 September 2016 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 24 December 2019
AP03 - Appointment of secretary 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2019
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 27 December 2018
TM01 - Termination of appointment of director 12 December 2018
AP01 - Appointment of director 19 November 2018
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 21 December 2017
PSC05 - N/A 04 December 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 19 January 2017
AP03 - Appointment of secretary 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
RESOLUTIONS - N/A 16 December 2015
AA - Annual Accounts 29 October 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 22 June 2015
AP01 - Appointment of director 26 November 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
TM02 - Termination of appointment of secretary 28 May 2014
AP03 - Appointment of secretary 28 May 2014
CH01 - Change of particulars for director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 22 August 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 26 February 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 11 February 2013
CH01 - Change of particulars for director 24 December 2012
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 31 May 2012
TM01 - Termination of appointment of director 20 April 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 14 February 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 23 November 2011
AP03 - Appointment of secretary 02 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 15 March 2011
AA - Annual Accounts 02 December 2010
MG01 - Particulars of a mortgage or charge 13 November 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 05 July 2010
TM01 - Termination of appointment of director 21 June 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AP03 - Appointment of secretary 18 January 2010
AA - Annual Accounts 18 January 2010
TM01 - Termination of appointment of director 23 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 02 July 2008
353 - Register of members 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
287 - Change in situation or address of Registered Office 30 May 2008
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363s - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 11 July 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 12 January 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
363s - Annual Return 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
AA - Annual Accounts 31 January 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
363s - Annual Return 09 July 2003
CERTNM - Change of name certificate 24 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 28 February 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
363s - Annual Return 08 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
AA - Annual Accounts 01 February 2001
288b - Notice of resignation of directors or secretaries 22 September 2000
288c - Notice of change of directors or secretaries or in their particulars 22 September 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 30 January 2000
288b - Notice of resignation of directors or secretaries 09 August 1999
363s - Annual Return 07 July 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
AA - Annual Accounts 03 February 1999
SA - Shares agreement 14 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
SA - Shares agreement 14 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
RESOLUTIONS - N/A 20 July 1998
RESOLUTIONS - N/A 20 July 1998
RESOLUTIONS - N/A 20 July 1998
RESOLUTIONS - N/A 20 July 1998
123 - Notice of increase in nominal capital 20 July 1998
123 - Notice of increase in nominal capital 20 July 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 07 July 1997
AUD - Auditor's letter of resignation 25 June 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
AA - Annual Accounts 02 November 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
287 - Change in situation or address of Registered Office 06 August 1996
AA - Annual Accounts 29 July 1996
363s - Annual Return 08 July 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 15 February 1996
RESOLUTIONS - N/A 31 January 1996
RESOLUTIONS - N/A 31 January 1996
288 - N/A 26 January 1996
RESOLUTIONS - N/A 03 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 January 1996
287 - Change in situation or address of Registered Office 23 October 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
RESOLUTIONS - N/A 26 September 1995
MEM/ARTS - N/A 26 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1995
363s - Annual Return 12 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
AA - Annual Accounts 28 March 1995
288 - N/A 15 March 1995
363s - Annual Return 22 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 09 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 October 1994
288 - N/A 28 September 1994
288 - N/A 20 September 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
288 - N/A 11 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 May 1994
363s - Annual Return 16 February 1994
288 - N/A 16 February 1994
AA - Annual Accounts 06 February 1994
288 - N/A 13 January 1994
AA - Annual Accounts 25 January 1993
363s - Annual Return 05 January 1993
288 - N/A 22 July 1992
395 - Particulars of a mortgage or charge 16 July 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 19 January 1992
AA - Annual Accounts 04 February 1991
363 - Annual Return 04 February 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 August 1989
395 - Particulars of a mortgage or charge 26 June 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 January 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 January 1989
AA - Annual Accounts 05 January 1989
288 - N/A 30 November 1988
RESOLUTIONS - N/A 25 November 1988
RESOLUTIONS - N/A 25 November 1988
RESOLUTIONS - N/A 25 November 1988
MEM/ARTS - N/A 25 November 1988
288 - N/A 25 November 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 November 1988
AUD - Auditor's letter of resignation 10 November 1988
395 - Particulars of a mortgage or charge 01 November 1988
395 - Particulars of a mortgage or charge 29 October 1988
363 - Annual Return 25 October 1988
288 - N/A 24 October 1988
288 - N/A 30 November 1987
363 - Annual Return 03 September 1987
RESOLUTIONS - N/A 24 August 1987
MEM/ARTS - N/A 24 August 1987
288 - N/A 24 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 August 1987
AA - Annual Accounts 10 August 1987
288 - N/A 19 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 September 1986
CERTNM - Change of name certificate 04 August 1986
287 - Change in situation or address of Registered Office 16 July 1986
NEWINC - New incorporation documents 17 February 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 04 November 2010 Outstanding

N/A

A credit agreement 30 June 1992 Fully Satisfied

N/A

Legal mortgage 06 June 1989 Fully Satisfied

N/A

Mortgage debenture 21 October 1988 Fully Satisfied

N/A

Mortgage debenture 21 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.