About

Registered Number: 02868736
Date of Incorporation: 03/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Rawdon Park, Yeadon, Leeds, West Yorkshire, LS19 7BA

 

Founded in 1993, Superstat Ltd are based in West Yorkshire, it has a status of "Active". Kellett, Sarah Jane, Dunn, Alexis Richard, Haley, Karly, Lockley, Richard Aron, Dunn, Jacqueline Anne, Campbell, Fiona Mary, Collinson, Christopher, Hargreaves, Graeme Peter James, Winter, Lisa Yvonne are listed as the directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Alexis Richard 01 October 2004 - 1
HALEY, Karly 01 October 2004 - 1
LOCKLEY, Richard Aron 13 December 2016 - 1
CAMPBELL, Fiona Mary 01 August 1997 31 July 2003 1
COLLINSON, Christopher 30 December 1993 20 June 2016 1
HARGREAVES, Graeme Peter James 16 May 2011 31 August 2017 1
WINTER, Lisa Yvonne 01 September 2000 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
KELLETT, Sarah Jane 01 June 2008 - 1
DUNN, Jacqueline Anne 27 November 1995 31 May 1998 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 01 October 2018
CH01 - Change of particulars for director 23 July 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 11 December 2017
CH01 - Change of particulars for director 11 December 2017
CH03 - Change of particulars for secretary 11 December 2017
CS01 - N/A 11 December 2017
AA01 - Change of accounting reference date 27 September 2017
TM01 - Termination of appointment of director 13 September 2017
AA - Annual Accounts 23 March 2017
AA01 - Change of accounting reference date 21 December 2016
CH01 - Change of particulars for director 14 December 2016
AP01 - Appointment of director 13 December 2016
CS01 - N/A 06 December 2016
AA01 - Change of accounting reference date 26 September 2016
SH06 - Notice of cancellation of shares 10 August 2016
MR04 - N/A 25 July 2016
RESOLUTIONS - N/A 21 July 2016
SH03 - Return of purchase of own shares 21 July 2016
TM01 - Termination of appointment of director 20 June 2016
MR01 - N/A 10 March 2016
AR01 - Annual Return 24 December 2015
AAMD - Amended Accounts 17 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2014
RESOLUTIONS - N/A 12 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 11 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
RESOLUTIONS - N/A 18 May 2012
MG01 - Particulars of a mortgage or charge 24 April 2012
AR01 - Annual Return 14 November 2011
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 02 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 14 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 10 June 2009
363a - Annual Return 03 June 2009
RESOLUTIONS - N/A 26 May 2009
RESOLUTIONS - N/A 20 May 2009
169 - Return by a company purchasing its own shares 20 May 2009
395 - Particulars of a mortgage or charge 12 March 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 27 December 2008
353a - Register of members in non-legible form 27 December 2008
363a - Annual Return 17 December 2008
395 - Particulars of a mortgage or charge 17 December 2008
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 23 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
225 - Change of Accounting Reference Date 14 September 2006
AA - Annual Accounts 08 May 2006
287 - Change in situation or address of Registered Office 13 January 2006
363a - Annual Return 07 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
287 - Change in situation or address of Registered Office 08 November 2005
395 - Particulars of a mortgage or charge 08 July 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 10 December 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 12 December 2003
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 04 December 2002
AUD - Auditor's letter of resignation 19 April 2002
AA - Annual Accounts 24 January 2002
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 December 2001
123 - Notice of increase in nominal capital 18 December 2001
363s - Annual Return 05 December 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 08 November 2000
288c - Notice of change of directors or secretaries or in their particulars 24 October 2000
288c - Notice of change of directors or secretaries or in their particulars 24 October 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 21 November 1999
287 - Change in situation or address of Registered Office 27 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 08 January 1998
169 - Return by a company purchasing its own shares 23 October 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
287 - Change in situation or address of Registered Office 09 July 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
287 - Change in situation or address of Registered Office 21 April 1997
169 - Return by a company purchasing its own shares 09 January 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 05 December 1996
287 - Change in situation or address of Registered Office 29 April 1996
RESOLUTIONS - N/A 24 April 1996
288 - N/A 23 February 1996
395 - Particulars of a mortgage or charge 05 January 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 21 November 1995
288 - N/A 20 September 1995
AA - Annual Accounts 01 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1995
287 - Change in situation or address of Registered Office 06 February 1995
363s - Annual Return 09 November 1994
288 - N/A 11 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1994
288 - N/A 19 January 1994
287 - Change in situation or address of Registered Office 19 January 1994
RESOLUTIONS - N/A 11 January 1994
MEM/ARTS - N/A 11 January 1994
CERTNM - Change of name certificate 07 January 1994
NEWINC - New incorporation documents 03 November 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2016 Fully Satisfied

N/A

Legal charge 19 April 2012 Outstanding

N/A

Legal mortgage 11 March 2009 Fully Satisfied

N/A

Debenture 11 December 2008 Fully Satisfied

N/A

Legal charge 30 June 2005 Outstanding

N/A

Debenture 21 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.