CORPORATE DOCUMENT SERVICES LIMITED - LEEDS


Company Profile Company Filings

Overview

CORPORATE DOCUMENT SERVICES LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
CORPORATE DOCUMENT SERVICES LIMITED was incorporated 29 years ago on 04/05/1994 and has the registered number: 02925653. The accounts status is GROUP and accounts are next due on 30/09/2024.

CORPORATE DOCUMENT SERVICES LIMITED - LEEDS

This company is listed in the following categories:
62090 - Other information technology service activities
63110 - Data processing, hosting and related activities
63120 - Web portals
82190 - Photocopying, document preparation and other specialised office support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

RIVERSIDE HOUSE
LEEDS
LS11 5AS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/05/2023 18/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT ERNEST BAILIE Jun 1943 British Director 2000-12-14 CURRENT
MRS VICTORIA WORDSWORTH Secretary 2020-01-29 CURRENT
MR FERGUS ROBERT EDWARD BAILIE Mar 1979 British Director 2008-01-01 CURRENT
VICTORIA WORDSWORTH Mar 1972 British Director 2020-01-29 CURRENT
PHILIP GRAHAM WALTER Jul 1958 British Director 2014-10-13 CURRENT
MR MARK LEE GAIR Oct 1972 British Director 2017-04-03 CURRENT
MR ADRIAN ODDS Nov 1969 British Director 2022-01-01 CURRENT
MR ALEXANDER RICHARD COATES Dec 1981 British Director 2022-01-01 CURRENT
DLA NOMINEES LIMITED Corporate Nominee Director 1994-05-04 UNTIL 1994-06-01 RESIGNED
PHILIP GEENEY Aug 1948 British Secretary 1999-05-10 UNTIL 2000-12-14 RESIGNED
MR KENNETH GEORGE LINDSAY Nov 1948 British Secretary 2000-12-14 UNTIL 2006-08-31 RESIGNED
GUY ADRIAN VAN LOPIK British Secretary 2006-09-01 UNTIL 2019-12-30 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Nominee Secretary 1994-05-04 UNTIL 1999-05-10 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Nominee Director 1994-05-04 UNTIL 1994-06-01 RESIGNED
MR GUY ADRIAN VAN LOPIK Oct 1965 British Director 2011-01-01 UNTIL 2018-03-22 RESIGNED
PETER YATES Dec 1953 Director 2001-09-18 UNTIL 2006-03-31 RESIGNED
MR KENNETH GEORGE LINDSAY Nov 1948 British Director 2000-12-14 UNTIL 2017-12-01 RESIGNED
ANTHONY MAWSON Sep 1961 British Director 2004-02-11 UNTIL 2012-04-23 RESIGNED
IAN ARTHUR SOUTHALL Jul 1951 British Director 1994-07-08 UNTIL 2010-12-31 RESIGNED
FRANK SUMNALL Jun 1940 British Director 1994-07-08 UNTIL 1998-09-30 RESIGNED
RICHARD HENRY BRADLEY Jun 1969 British Director 2008-01-01 UNTIL 2016-12-31 RESIGNED
CHARLES LESLIE GAY Feb 1949 British Director 1994-11-07 UNTIL 2000-12-14 RESIGNED
PHILIP GEENEY Aug 1948 British Director 1994-07-08 UNTIL 2004-12-31 RESIGNED
MS CLARE ELIZABETH GLEDHILL Jun 1971 British Director 2022-01-01 UNTIL 2023-06-16 RESIGNED
DAVID TREVOR BURTON Dec 1958 British Director 2001-12-17 UNTIL 2017-11-02 RESIGNED
MICHAEL ARTHUR COLLIER Mar 1961 British Director 2001-05-01 UNTIL 2018-03-22 RESIGNED
MR BRENDAN JAMES AUSTIN Sep 1949 British Director 1997-11-24 UNTIL 1999-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bailie Group Limited 2016-04-06 Antrim   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWSPRESS LIMITED LEEDS ENGLAND Active SMALL 18129 - Printing n.e.c.
BRISTOL & WEST PLC BIRMINGHAM ... FULL 64191 - Banks
THANET PRESS LIMITED TUNBRIDGE WELLS Dissolved... MEDIUM 2222 - Printing not elsewhere classified
BRITISH PRINTING INDUSTRIES FEDERATION LTD COVENTRY Active GROUP 94110 - Activities of business and employers membership organizations
BPIF 2009 LIMITED COVENTRY Dissolved... MICRO ENTITY 94110 - Activities of business and employers membership organizations
QUALITAS PARTNERING LIMITED KINGSTON UPON THAMES Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
GOVERNOR AND COMPANY OF THE BANK OF IRELAND IRELAND Active GROUP None Supplied
UTV LIMITED BELFAST UNITED KINGDOM Active FULL 60200 - Television programming and broadcasting activities
GRAPHIC PLATES LIMITED GREYSTONE PRESS,CAULSIDE DRIVE, Active DORMANT 70221 - Financial management
BANK OF IRELAND UK HOLDINGS PLC Active FULL 64205 - Activities of financial services holding companies
BLACKSTAFF PRESS LIMITED ANTRIM Dissolved... DORMANT 58110 - Book publishing
MSO CLELAND LIMITED BELFAST Active FULL 18121 - Manufacture of printed labels
JOHN CLELAND & SON (LABELS) LIMITED ANTRIM Dissolved... DORMANT 74990 - Non-trading company
BAIRD PROPERTY LIMITED ANTRIM Active DORMANT 68209 - Other letting and operating of own or leased real estate
PRINTCAST LIMITED Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
MUSIC THEATRE 4 YOUTH (IRELAND) BELFAST Dissolved... TOTAL EXEMPTION SMALL 90020 - Support activities to performing arts
ROYKEN (NI) LIMITED CAULSIDE DRIVE Dissolved... SMALL 82110 - Combined office administrative service activities
MSO GROUP LIMITED BELFAST NORTHERN IRELAND Active DORMANT 70100 - Activities of head offices
MSO PROPCO LIMITED BELFAST Active DORMANT 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWSPRESS LIMITED LEEDS ENGLAND Active SMALL 18129 - Printing n.e.c.
BAILIE GROUP BUSINESS SERVICES LIMITED LEEDS ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
CDS PRINT SERVICES LTD LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 62090 - Other information technology service activities