ACCESS 13 LIMITED

Register to unlock more data on OkredoRegister

ACCESS 13 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05597188

Incorporation date

19/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2005)
dot icon04/02/2026
Purchase of own shares.
dot icon04/02/2026
Cancellation of shares. Statement of capital on 2025-12-31
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon20/11/2025
Purchase of own shares.
dot icon20/11/2025
Cancellation of shares. Statement of capital on 2025-09-30
dot icon24/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon18/08/2025
Purchase of own shares.
dot icon18/08/2025
Cancellation of shares. Statement of capital on 2025-06-30
dot icon16/05/2025
Purchase of own shares.
dot icon16/05/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon20/03/2025
Purchase of own shares.
dot icon20/03/2025
Cancellation of shares. Statement of capital on 2024-12-31
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon29/10/2024
Purchase of own shares.
dot icon29/10/2024
Cancellation of shares. Statement of capital on 2024-09-30
dot icon12/08/2024
Purchase of own shares.
dot icon12/08/2024
Cancellation of shares. Statement of capital on 2024-06-28
dot icon03/06/2024
Satisfaction of charge 1 in full
dot icon29/05/2024
Cancellation of shares. Statement of capital on 2024-01-31
dot icon29/05/2024
Cancellation of shares. Statement of capital on 2024-03-28
dot icon29/05/2024
Purchase of own shares.
dot icon19/03/2024
Purchase of own shares.
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/10/2023
Cancellation of shares. Statement of capital on 2023-09-15
dot icon30/10/2023
Purchase of own shares.
dot icon27/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon18/07/2023
Purchase of own shares.
dot icon18/07/2023
Cancellation of shares. Statement of capital on 2023-06-12
dot icon25/04/2023
Cancellation of shares. Statement of capital on 2023-03-13
dot icon21/04/2023
Purchase of own shares.
dot icon02/02/2023
Registered office address changed from Calls Wharf 2 the Calls Leeds W Yorkshire LS2 7JU to 1 City Square Leeds LS1 2AL on 2023-02-02
dot icon30/01/2023
Purchase of own shares.
dot icon23/01/2023
Cancellation of shares. Statement of capital on 2022-12-12
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/11/2022
Purchase of own shares.
dot icon04/11/2022
Cancellation of shares. Statement of capital on 2022-09-12
dot icon01/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon24/08/2022
Cancellation of shares. Statement of capital on 2022-06-10
dot icon11/08/2022
Purchase of own shares.
dot icon13/04/2022
Cancellation of shares. Statement of capital on 2022-03-10
dot icon13/04/2022
Purchase of own shares.
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/01/2022
Cancellation of shares. Statement of capital on 2021-11-30
dot icon12/01/2022
Purchase of own shares.
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-11-17
dot icon24/11/2021
Resolutions
dot icon24/11/2021
Memorandum and Articles of Association
dot icon17/11/2021
Appointment of Mr Thomas Fowler as a director on 2021-11-17
dot icon17/11/2021
Appointment of Mr James Winfield as a director on 2021-11-17
dot icon09/11/2021
Cancellation of shares. Statement of capital on 2021-08-31
dot icon09/11/2021
Purchase of own shares.
dot icon19/10/2021
Notification of Laura Kynaston as a person with significant control on 2020-11-10
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon06/08/2021
Cancellation of shares. Statement of capital on 2021-05-28
dot icon20/07/2021
Purchase of own shares.
dot icon29/04/2021
Accounts for a small company made up to 2020-04-30
dot icon30/03/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon30/03/2021
Cancellation of shares. Statement of capital on 2020-07-28
dot icon30/03/2021
Purchase of own shares.
dot icon05/02/2021
Cancellation of shares. Statement of capital on 2020-11-10
dot icon05/02/2021
Cancellation of shares. Statement of capital on 2020-12-18
dot icon05/02/2021
Purchase of own shares.
dot icon09/12/2020
Purchase of own shares.
dot icon30/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon10/11/2020
Termination of appointment of Julian Aaron Horberry as a director on 2020-11-10
dot icon07/10/2020
Cancellation of shares. Statement of capital on 2020-09-04
dot icon07/10/2020
Purchase of own shares.
dot icon15/09/2020
Particulars of variation of rights attached to shares
dot icon15/09/2020
Change of share class name or designation
dot icon14/09/2020
Cancellation of shares. Statement of capital on 2020-07-28
dot icon14/09/2020
Cancellation of shares. Statement of capital on 2020-06-05
dot icon14/09/2020
Purchase of own shares.
dot icon16/07/2020
Purchase of own shares.
dot icon01/07/2020
Purchase of own shares.
dot icon22/06/2020
Cancellation of shares. Statement of capital on 2020-03-06
dot icon24/01/2020
Accounts for a small company made up to 2019-04-30
dot icon15/01/2020
Cancellation of shares. Statement of capital on 2019-11-29
dot icon14/01/2020
Purchase of own shares.
dot icon30/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon21/10/2019
Cancellation of shares. Statement of capital on 2019-08-30
dot icon21/10/2019
Purchase of own shares.
dot icon17/07/2019
Cancellation of shares. Statement of capital on 2019-05-31
dot icon17/07/2019
Purchase of own shares.
dot icon08/04/2019
Cancellation of shares. Statement of capital on 2019-02-28
dot icon08/04/2019
Purchase of own shares.
dot icon30/01/2019
Accounts for a small company made up to 2018-04-30
dot icon29/01/2019
Director's details changed for Richard James Mcmurrough on 2019-01-29
dot icon29/01/2019
Director's details changed for Richard James Mcmurrough on 2019-01-29
dot icon29/01/2019
Director's details changed for Laura Kynaston on 2019-01-29
dot icon29/01/2019
Director's details changed for Julian Aaron Horberry on 2019-01-29
dot icon29/01/2019
Director's details changed for Mr Craig William Harrold on 2019-01-29
dot icon14/01/2019
Cancellation of shares. Statement of capital on 2018-11-30
dot icon14/01/2019
Purchase of own shares.
dot icon29/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon12/10/2018
Cancellation of shares. Statement of capital on 2018-08-31
dot icon12/10/2018
Purchase of own shares.
dot icon10/07/2018
Cancellation of shares. Statement of capital on 2018-05-31
dot icon03/07/2018
Purchase of own shares.
dot icon02/05/2018
Resolutions
dot icon30/04/2018
Particulars of variation of rights attached to shares
dot icon30/04/2018
Change of share class name or designation
dot icon03/04/2018
Cancellation of shares. Statement of capital on 2018-02-28
dot icon03/04/2018
Purchase of own shares.
dot icon26/01/2018
Accounts for a small company made up to 2017-04-30
dot icon22/01/2018
Cancellation of shares. Statement of capital on 2017-12-21
dot icon22/01/2018
Purchase of own shares.
dot icon17/01/2018
Cancellation of shares. Statement of capital on 2017-11-30
dot icon17/01/2018
Purchase of own shares.
dot icon21/12/2017
Termination of appointment of Nick Blythe as a director on 2017-12-21
dot icon02/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon24/05/2017
Resolutions
dot icon23/05/2017
Cancellation of shares. Statement of capital on 2017-04-25
dot icon23/05/2017
Purchase of own shares.
dot icon20/04/2017
Cancellation of shares. Statement of capital on 2017-03-23
dot icon20/04/2017
Purchase of own shares.
dot icon28/03/2017
Director's details changed for Nick Blythe on 2017-03-28
dot icon28/03/2017
Director's details changed for Mr Julian Mark Kynaston on 2017-03-28
dot icon28/03/2017
Director's details changed for Laura Kynaston on 2017-03-28
dot icon28/03/2017
Director's details changed for Nick Blythe on 2017-03-28
dot icon28/03/2017
Director's details changed for Mr Julian Mark Kynaston on 2017-03-28
dot icon28/03/2017
Director's details changed for Laura Kynaston on 2017-03-28
dot icon24/01/2017
Accounts for a small company made up to 2016-04-30
dot icon28/12/2016
Cancellation of shares. Statement of capital on 2016-11-21
dot icon28/12/2016
Purchase of own shares.
dot icon02/12/2016
Cancellation of shares. Statement of capital on 2016-10-21
dot icon02/12/2016
Purchase of own shares.
dot icon01/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon12/08/2016
Cancellation of shares. Statement of capital on 2016-07-15
dot icon12/08/2016
Purchase of own shares.
dot icon13/05/2016
Cancellation of shares. Statement of capital on 2016-04-08
dot icon13/05/2016
Purchase of own shares.
dot icon07/04/2016
Memorandum and Articles of Association
dot icon01/03/2016
Particulars of variation of rights attached to shares
dot icon01/03/2016
Change of share class name or designation
dot icon01/03/2016
Resolutions
dot icon24/02/2016
Resolutions
dot icon24/02/2016
Cancellation of shares. Statement of capital on 2016-01-29
dot icon24/02/2016
Purchase of own shares.
dot icon27/01/2016
Accounts for a small company made up to 2015-04-30
dot icon17/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon25/02/2015
Cancellation of shares. Statement of capital on 2015-01-30
dot icon25/02/2015
Purchase of own shares.
dot icon03/02/2015
Cancellation of shares. Statement of capital on 2015-01-06
dot icon29/01/2015
Cancellation of shares. Statement of capital on 2014-12-23
dot icon27/01/2015
Accounts for a small company made up to 2014-04-30
dot icon23/01/2015
Purchase of own shares.
dot icon19/01/2015
Purchase of own shares.
dot icon12/01/2015
Appointment of Mr Bruce Stewart Cameron as a director on 2014-12-23
dot icon12/01/2015
Termination of appointment of Kirsty Anne Birks as a director on 2014-11-25
dot icon14/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon12/11/2014
Satisfaction of charge 4 in full
dot icon01/11/2014
Registration of charge 055971880005, created on 2014-10-27
dot icon22/10/2014
Termination of appointment of Julian Kidger as a director on 2014-10-09
dot icon03/06/2014
Cancellation of shares. Statement of capital on 2014-06-03
dot icon03/06/2014
Purchase of own shares.
dot icon03/06/2014
Purchase of own shares.
dot icon28/05/2014
Termination of appointment of Gary Douglas as a director
dot icon29/04/2014
Statement of capital on 2014-04-29
dot icon29/04/2014
Statement by directors
dot icon29/04/2014
Solvency statement dated 22/04/14
dot icon29/04/2014
Resolutions
dot icon05/02/2014
Accounts for a small company made up to 2013-04-30
dot icon14/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon27/06/2013
Cancellation of shares. Statement of capital on 2013-06-27
dot icon27/06/2013
Purchase of own shares.
dot icon13/06/2013
Resolutions
dot icon04/03/2013
Purchase of own shares.
dot icon07/02/2013
Annual return made up to 2012-10-19 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon15/08/2012
Termination of appointment of Mark Pearson as a director
dot icon03/02/2012
Accounts for a small company made up to 2011-04-30
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon12/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/10/2011
Director's details changed for Kirsty Cowan on 2010-11-11
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon08/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon08/12/2010
Director's details changed for Mark Lindon Pearson on 2010-10-19
dot icon08/12/2010
Director's details changed for Kirsty Cowan on 2010-10-19
dot icon26/05/2010
Accounts for a small company made up to 2009-04-30
dot icon06/04/2010
Termination of appointment of Michael Phillipson as a director
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2010
Termination of appointment of Stephen Dixon as a director
dot icon19/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mark Lindon Pearson on 2009-10-19
dot icon16/11/2009
Director's details changed for Michael Lawrence Phillipson on 2009-10-19
dot icon16/11/2009
Director's details changed for Laura Kynaston on 2009-10-19
dot icon16/11/2009
Director's details changed for Richard James Mcmurrough on 2009-10-19
dot icon16/11/2009
Director's details changed for Julian Mark Kynaston on 2009-10-19
dot icon16/11/2009
Director's details changed for Julian Aaron Horberry on 2009-10-19
dot icon16/11/2009
Director's details changed for Kirsty Cowan on 2009-10-19
dot icon16/11/2009
Director's details changed for Stephen Peter Dixon on 2009-10-19
dot icon16/11/2009
Director's details changed for Craig Harrold on 2009-10-19
dot icon16/11/2009
Director's details changed for Nick Blythe on 2009-10-19
dot icon16/11/2009
Director's details changed for Mr Gary Douglas on 2009-10-19
dot icon24/06/2009
Director's change of particulars / julian horberry / 19/06/2009
dot icon06/05/2009
Accounts for a medium company made up to 2008-04-30
dot icon25/03/2009
Registered office changed on 25/03/2009 from brookfield court selby road garforth leeds west yorkshire LS25 1NB
dot icon28/11/2008
Return made up to 19/10/08; full list of members
dot icon28/11/2008
Director appointed mr gary douglas
dot icon21/07/2008
Director appointed craig harrold
dot icon21/07/2008
Director appointed richard james mcmurrough
dot icon03/07/2008
Certificate of change of name
dot icon06/06/2008
Accounts for a medium company made up to 2007-04-30
dot icon19/02/2008
Director's particulars changed
dot icon24/10/2007
Return made up to 19/10/07; full list of members
dot icon16/07/2007
Accounts for a dormant company made up to 2006-04-30
dot icon05/07/2007
Ad 06/04/07--------- £ si [email protected]=125 £ ic 120/245
dot icon22/03/2007
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon13/03/2007
Secretary resigned;director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon15/11/2006
Return made up to 19/10/06; full list of members
dot icon13/11/2006
New secretary appointed
dot icon26/10/2006
Ad 04/10/06--------- £ si [email protected]=19 £ ic 98/117
dot icon03/10/2006
Memorandum and Articles of Association
dot icon28/09/2006
Statement of affairs
dot icon28/09/2006
Ad 23/05/06--------- £ si [email protected]=33 £ ic 65/98
dot icon27/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon22/06/2006
Ad 23/05/06--------- £ si [email protected]=5 £ ic 60/65
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon15/06/2006
Ad 23/05/06--------- £ si [email protected]=10 £ ic 50/60
dot icon15/06/2006
Ad 23/05/06--------- £ si [email protected]=39 £ ic 11/50
dot icon15/06/2006
Ad 23/05/06--------- £ si [email protected]=10 £ ic 1/11
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
Registered office changed on 08/06/06 from: wilberforce court high street hull east yorkshire HU1 1YJ
dot icon08/06/2006
Accounting reference date shortened from 31/10/06 to 31/05/06
dot icon08/06/2006
Secretary resigned
dot icon08/06/2006
Director resigned
dot icon08/06/2006
Resolutions
dot icon31/05/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Certificate of change of name
dot icon19/10/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
5.20M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Gary
Director
04/10/2006 - 30/01/2014
40
Kidger, Julian
Director
23/05/2006 - 09/10/2014
40
Kynaston, Julian Mark
Director
23/05/2006 - Present
33
Birks, Kirsty Anne
Director
23/05/2006 - 25/11/2014
3
Cameron, Bruce Stewart
Director
23/12/2014 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS 13 LIMITED

ACCESS 13 LIMITED is an(a) Active company incorporated on 19/10/2005 with the registered office located at 1 City Square, Leeds LS1 2AL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS 13 LIMITED?

toggle

ACCESS 13 LIMITED is currently Active. It was registered on 19/10/2005 .

Where is ACCESS 13 LIMITED located?

toggle

ACCESS 13 LIMITED is registered at 1 City Square, Leeds LS1 2AL.

What does ACCESS 13 LIMITED do?

toggle

ACCESS 13 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACCESS 13 LIMITED?

toggle

The latest filing was on 04/02/2026: Purchase of own shares..