Styles & Wood Limited LEEDS


Founded in 1981, Styles & Wood, classified under reg no. 01568060 is a in administration company. Currently registered at Ernst & Young Llp LS11 5QR, Leeds the company has been in the business for fourty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Saturday 30th June 2018.

Styles & Wood Limited Address / Contact

Office Address Ernst & Young Llp
Office Address2 1 Bridgewater Place
Town Leeds
Post code LS11 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01568060
Date of Incorporation Mon, 15th Jun 1981
Industry Development of building projects
Industry Architectural activities
End of financial Year 30th June
Company age 43 years old
Account next due date Tue, 31st Mar 2020 (1488 days after)
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Mon, 8th Feb 2021 (2021-02-08)
Last confirmation statement dated Sat, 28th Dec 2019

Company staff

Nigel T.

Position: Director

Appointed: 29 November 2019

Craig E.

Position: Director

Appointed: 29 November 2019

Resigned: 30 March 2020

Martin W.

Position: Director

Appointed: 01 August 2016

Resigned: 30 August 2019

Karen M.

Position: Director

Appointed: 01 August 2016

Resigned: 07 February 2020

Paul L.

Position: Director

Appointed: 03 June 2013

Resigned: 07 February 2020

Anthony L.

Position: Director

Appointed: 01 January 2011

Resigned: 29 November 2019

Neal H.

Position: Director

Appointed: 21 April 2010

Resigned: 10 June 2011

Philip L.

Position: Director

Appointed: 01 August 2009

Resigned: 29 November 2019

Philip L.

Position: Secretary

Appointed: 01 August 2009

Resigned: 29 November 2019

Paul B.

Position: Director

Appointed: 29 June 2009

Resigned: 14 August 2015

Peter H.

Position: Director

Appointed: 01 October 2008

Resigned: 28 February 2013

Andrew S.

Position: Director

Appointed: 01 July 2008

Resigned: 07 February 2020

Stephen R.

Position: Director

Appointed: 01 July 2008

Resigned: 31 March 2013

Steven W.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2009

Ivan M.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2010

Steven S.

Position: Director

Appointed: 01 January 2003

Resigned: 25 January 2006

David B.

Position: Director

Appointed: 01 June 2002

Resigned: 20 May 2004

Andrew C.

Position: Director

Appointed: 26 November 2001

Resigned: 17 July 2008

Neil D.

Position: Director

Appointed: 01 May 2000

Resigned: 02 June 2008

Robert F.

Position: Director

Appointed: 12 March 1996

Resigned: 19 October 2001

Alan C.

Position: Director

Appointed: 09 December 1994

Resigned: 07 August 1995

Martin R.

Position: Director

Appointed: 03 May 1994

Resigned: 28 November 2008

Graham C.

Position: Secretary

Appointed: 17 December 1993

Resigned: 03 August 2009

Brian W.

Position: Director

Appointed: 20 April 1993

Resigned: 07 August 1995

Brian P.

Position: Director

Appointed: 20 April 1993

Resigned: 07 August 1995

Paul Q.

Position: Director

Appointed: 05 March 1993

Resigned: 07 August 1995

David H.

Position: Director

Appointed: 05 March 1993

Resigned: 19 October 2001

Gerard Q.

Position: Director

Appointed: 05 March 1993

Resigned: 02 June 2008

Hazel W.

Position: Secretary

Appointed: 05 March 1993

Resigned: 17 December 1993

Graham C.

Position: Director

Appointed: 06 May 1992

Resigned: 01 August 2009

David B.

Position: Director

Appointed: 28 December 1991

Resigned: 05 March 1993

John D.

Position: Secretary

Appointed: 28 December 1991

Resigned: 05 March 1993

Alexander M.

Position: Director

Appointed: 28 December 1991

Resigned: 09 December 1994

James H.

Position: Director

Appointed: 28 December 1991

Resigned: 05 March 1993

David B.

Position: Director

Appointed: 28 December 1991

Resigned: 28 December 1994

James P.

Position: Director

Appointed: 28 December 1991

Resigned: 03 May 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Maraq Limited from Sale, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Maraq Limited

Cavendish House Cross Street, Sale, M33 7BU, England

Legal authority Uk Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 03005720
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 30th June 2018
filed on: 11th, April 2019
Free Download (32 pages)

Company search