About

Registered Number: 02643791
Date of Incorporation: 06/09/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA

 

Based in Leeds in West Yorkshire, Firth Parish Ltd was established in 1991, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Beaumont, Geoffrey David, Hudson, Susan Jane, Brain, Laura Ruth, Davies, John Martin, Nixon, John, Oates, Warren, Phillips, Keith, Porritt, John David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Geoffrey David 06 September 1991 - 1
HUDSON, Susan Jane 31 March 2008 - 1
BRAIN, Laura Ruth 31 March 2008 31 March 2017 1
DAVIES, John Martin 06 September 1991 24 January 2002 1
NIXON, John 07 October 1991 31 March 2000 1
OATES, Warren 07 October 1991 31 March 1999 1
PHILLIPS, Keith 07 October 1991 31 March 2003 1
PORRITT, John David 07 October 1991 30 April 1996 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 03 September 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 22 August 2016
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 23 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 29 September 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 04 September 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 21 August 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 23 August 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 25 September 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 05 July 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 21 August 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 23 August 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 11 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1996
288 - N/A 08 May 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 01 August 1995
363x - Annual Return 01 November 1994
AA - Annual Accounts 01 August 1994
RESOLUTIONS - N/A 23 September 1993
RESOLUTIONS - N/A 23 September 1993
RESOLUTIONS - N/A 23 September 1993
AA - Annual Accounts 23 September 1993
363s - Annual Return 23 September 1993
363s - Annual Return 22 September 1992
RESOLUTIONS - N/A 29 June 1992
AA - Annual Accounts 29 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1991
288 - N/A 16 September 1991
287 - Change in situation or address of Registered Office 16 September 1991
288 - N/A 16 September 1991
NEWINC - New incorporation documents 06 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.