RICHLEA (LEEDS) LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Leeds » WF3 1JB

Company number 03730276
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address 100 REIN ROAD, TINGLEY, WAKEFIELD, WEST YORKSHIRE, WF3 1JB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 80 . The most likely internet sites of RICHLEA (LEEDS) LIMITED are www.richlealeeds.co.uk, and www.richlea-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Richlea Leeds Limited is a Private Limited Company. The company registration number is 03730276. Richlea Leeds Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Richlea Leeds Limited is 100 Rein Road Tingley Wakefield West Yorkshire Wf3 1jb. . BURROWS, Leanne Claire is a Secretary of the company. BURROWS, Richard James is a Director of the company. BURROWS, Susan Carol is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BURROWS, Susan Carol has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director IRVING, Warren Lee has been resigned. Director ROBSON, Christopher Jeffrey has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BURROWS, Leanne Claire
Appointed Date: 20 December 2001

Director
BURROWS, Richard James
Appointed Date: 01 August 2006
46 years old

Director
BURROWS, Susan Carol
Appointed Date: 11 March 1999
75 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 March 1999
Appointed Date: 10 March 1999

Secretary
BURROWS, Susan Carol
Resigned: 19 December 2001
Appointed Date: 11 March 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 March 1999
Appointed Date: 10 March 1999

Director
IRVING, Warren Lee
Resigned: 19 December 2001
Appointed Date: 08 August 2000
60 years old

Director
ROBSON, Christopher Jeffrey
Resigned: 19 December 2001
Appointed Date: 11 March 1999
58 years old

Persons With Significant Control

Richard James Burrows
Notified on: 10 January 2017
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Carol Burrows
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHLEA (LEEDS) LIMITED Events

24 Mar 2017
Confirmation statement made on 10 March 2017 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 80

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 80

...
... and 52 more events
16 Mar 1999
Secretary resigned
16 Mar 1999
New director appointed
16 Mar 1999
New secretary appointed;new director appointed
16 Mar 1999
Registered office changed on 16/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ
10 Mar 1999
Incorporation

RICHLEA (LEEDS) LIMITED Charges

31 July 2014
Charge code 0373 0276 0005
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 2 to 5, 28 intake road, pudsey, leeds…
11 July 2014
Charge code 0373 0276 0004
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 February 2012
Mortgage
Delivered: 8 February 2012
Status: Satisfied on 10 April 2014
Persons entitled: Bridging Loans Limited
Description: F/H land situate at and k/a land on the north side of…
27 March 2006
Legal mortgage
Delivered: 30 March 2006
Status: Satisfied on 21 May 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at the nooks gildersome leeds. Assigns the goodwill of…
5 October 1999
Debenture
Delivered: 13 October 1999
Status: Satisfied on 10 November 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…