COMMUNISIS CHORLEYS LTD - LEEDS


Company Profile Company Filings

Overview

COMMUNISIS CHORLEYS LTD is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
COMMUNISIS CHORLEYS LTD was incorporated 61 years ago on 17/10/1962 and has the registered number: 00738006.

COMMUNISIS CHORLEYS LTD - LEEDS

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

COMMUNISIS HOUSE
LEEDS
LS15 8AH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN ROWLATT HUBER RIDDLE Nov 1960 British Director 2013-05-09 CURRENT
MR STEVEN CLIVE RAWLINS Secretary 2019-02-28 CURRENT
MR TIMOTHY AUSTIN BURGHAM Oct 1979 British Director 2020-10-26 CURRENT
MICHAEL THOMAS NORMYLE Mar 1962 British Director 1997-05-01 UNTIL 2000-05-25 RESIGNED
MR MARTIN KEAY YOUNG Oct 1954 Director 2006-12-30 UNTIL 2009-10-31 RESIGNED
MISS SARAH LOUISE CADDY Secretary 2009-10-31 UNTIL 2019-02-28 RESIGNED
MR MARTIN KEAY YOUNG Oct 1954 Secretary RESIGNED
MR JOHN ADRIAN WELLS Aug 1953 British Director RESIGNED
DENISE MORAN Nov 1962 British Director 1997-05-01 UNTIL 2006-10-16 RESIGNED
DARREN WALKER Jun 1967 British Director 2004-06-28 UNTIL 2005-05-31 RESIGNED
GRAHAM FORSYTH THOMSON Apr 1951 British Director RESIGNED
MR GURDEV SINGH Feb 1962 British Director 1997-05-01 UNTIL 2003-07-03 RESIGNED
PAUL STEPHEN SIMPSON Dec 1955 British Director 1997-05-01 UNTIL 2000-08-01 RESIGNED
ALAN RIDYARD May 1937 British Director RESIGNED
MR STEVEN CLIVE RAWLINS Sep 1962 United Kingdom Director 2019-02-28 UNTIL 2020-10-26 RESIGNED
MR MARTYN IAN ARCHER Apr 1959 British Director 2002-01-02 UNTIL 2004-07-30 RESIGNED
MICHAEL THOMAS NORMYLE Mar 1962 British Director 2000-06-12 UNTIL 2000-12-20 RESIGNED
MR DAVID MURRAY Jun 1960 British Director 2002-12-01 UNTIL 2004-12-31 RESIGNED
MR PETER BARTON LOCKWOOD Apr 1945 British Director RESIGNED
MICHAEL MITCHELL Jan 1941 British Director RESIGNED
MR RONALD HANCOCK Aug 1944 British Director RESIGNED
ANTHONY STEPHEN GODDARD Jun 1956 British Director 2001-01-08 UNTIL 2002-05-30 RESIGNED
MR GEOFF GIBSON Feb 1950 British Director 1999-11-15 UNTIL 2000-05-30 RESIGNED
MR RICHARD PAUL COULSON Feb 1956 British Director 1997-05-01 UNTIL 2002-11-09 RESIGNED
MR STEPHEN JAMES COOMBER Feb 1964 British Director 2003-05-12 UNTIL 2006-12-30 RESIGNED
MISS SARAH LOUISE CADDY Jun 1976 British Director 2010-07-05 UNTIL 2019-02-28 RESIGNED
MR ALAN BLACKBURN May 1945 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Waddingtons House Limited 2016-04-06 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNISIS BBF LTD LEEDS Dissolved... 99999 - Dormant Company
BEN SHAWS DISPENSE DRINKS LIMITED MERSEYSIDE Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
COMMUNISIS EUROPE LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ART MASTER OF CHELSEA LIMITED LEEDS Dissolved... 99999 - Dormant Company
ADRIAN MECKLENBURGH LIMITED NEWTON-LE-WILLOWS ENGLAND Active AUDIT EXEMPTION SUBSI 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
BEACON DRINKS LIMITED NEWTON LE WILLOW Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
CHORLEY DIRECT MAIL LIMITED LEEDS Dissolved... 99999 - Dormant Company
COMMUNISIS BROADPRINT LTD LEEDS Dissolved... 99999 - Dormant Company
VENARI O&H LIMITED GOOLE Active FULL 32990 - Other manufacturing n.e.c.
CANADA 2 LIMITED LEEDS Dissolved... 99999 - Dormant Company
COMMUNISIS DATAFORM LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
CONFERACCOM LIMITED LEEDS Dissolved... FULL 7487 - Other business activities
OUGHTRED AND HARRISON HOLDINGS LIMITED GOOLE Active AUDIT EXEMPTION SUBSI 30990 - Manufacture of other transport equipment n.e.c.
LARSEN ROAD LIMITED GOOLE ENGLAND Active AUDIT EXEMPTION SUBSI 30990 - Manufacture of other transport equipment n.e.c.
ELITE BUSINESS PARTNERS LIMITED LEEDS ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
TENURACO LIMITED WETHERBY Active -... DORMANT 46180 - Agents specialized in the sale of other particular products
CREATIVE CONFECTIONERY (HOLME) LIMITED LEEDS Dissolved... NO ACCOUNTS FILED None Supplied
ROUBAIX BIDCO LIMITED GOOLE ENGLAND Active AUDIT EXEMPTION SUBSI 30990 - Manufacture of other transport equipment n.e.c.
CARIEL SOFT DRINKS LIMITED STIRLING Active MICRO ENTITY 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity accounts for communisis chorleys ltd 2018-09-05 31-12-2017 £4,639,000 equity
communisis chorleys ltd - Accounts 2017-07-14 31-12-2016 £4,639,000 equity
communisis chorleys ltd - Accounts 2016-09-10 31-12-2015 £4,639,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WADDINGTON LIMITED LEEDS UNITED KINGDOM Active SMALL 74990 - Non-trading company
WADDINGTONS GAMES LIMITED LEEDS Active DORMANT 99999 - Dormant Company
COMMUNISIS TRUSTEE (2011) COMPANY LIMITED LEEDS Active DORMANT 74990 - Non-trading company
BENDON CAPITAL PARTNER LIMITED LEEDS Active SMALL 74990 - Non-trading company
OSG BIDCO LIMITED LEEDS ENGLAND Active GROUP 64202 - Activities of production holding companies
BENDON FINANCING LIMITED LEEDS UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified