Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHOICE CRITERIA LIMITED
Company Information for

CHOICE CRITERIA LIMITED

UNIT 1-4 WHITEHALL INDUSTRIAL, ESTATE ASHFIELD WAY, FARNLEY LEEDS, WEST YORKSHIRE, LS12 5JB,
Company Registration Number
04190831
Private Limited Company
Active

Company Overview

About Choice Criteria Ltd
CHOICE CRITERIA LIMITED was founded on 2001-03-30 and has its registered office in Farnley Leeds. The organisation's status is listed as "Active". Choice Criteria Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHOICE CRITERIA LIMITED
 
Legal Registered Office
UNIT 1-4 WHITEHALL INDUSTRIAL
ESTATE ASHFIELD WAY
FARNLEY LEEDS
WEST YORKSHIRE
LS12 5JB
Other companies in LS12
 
Filing Information
Company Number 04190831
Company ID Number 04190831
Date formed 2001-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:29:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICE CRITERIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHOICE CRITERIA LIMITED

Current Directors
Officer Role Date Appointed
LEE MARK WALKER
Company Secretary 2004-04-28
PAUL GRAHAM CROSSLEY
Director 2006-07-06
LEE MARK WALKER
Director 2006-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STUART
Director 2006-07-06 2014-06-19
VALERIE KIM HIRST
Director 2002-05-17 2006-07-06
ANDREW HIRST
Director 2001-03-30 2004-07-07
COLIN MCDONOUGH
Company Secretary 2001-03-30 2004-04-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-03-30 2001-03-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-03-30 2001-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE MARK WALKER JT WETROOMS LIMITED Company Secretary 2009-03-11 CURRENT 2009-03-11 Active
LEE MARK WALKER JT GROUP (UK) LIMITED Company Secretary 2006-07-06 CURRENT 2006-05-03 Active
LEE MARK WALKER ENSCO 515 LIMITED Company Secretary 2006-07-06 CURRENT 2006-05-08 Active
LEE MARK WALKER JUST TRAYS LIMITED Company Secretary 2004-05-11 CURRENT 2004-04-27 Active
LEE MARK WALKER SOLID SIGHTS LIMITED Company Secretary 2004-04-28 CURRENT 1987-10-20 Active
PAUL GRAHAM CROSSLEY JT HOLDINGS (UK) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
PAUL GRAHAM CROSSLEY JT WETROOMS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
PAUL GRAHAM CROSSLEY JT GROUP (UK) LIMITED Director 2006-07-06 CURRENT 2006-05-03 Active
PAUL GRAHAM CROSSLEY ENSCO 515 LIMITED Director 2006-07-06 CURRENT 2006-05-08 Active
PAUL GRAHAM CROSSLEY SOLID SIGHTS LIMITED Director 2006-07-06 CURRENT 1987-10-20 Active
PAUL GRAHAM CROSSLEY JUST TRAYS LIMITED Director 2005-01-24 CURRENT 2004-04-27 Active
LEE MARK WALKER JT HOLDINGS (UK) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
LEE MARK WALKER JT WETROOMS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
LEE MARK WALKER JT GROUP (UK) LIMITED Director 2006-07-06 CURRENT 2006-05-03 Active
LEE MARK WALKER ENSCO 515 LIMITED Director 2006-07-06 CURRENT 2006-05-08 Active
LEE MARK WALKER JUST TRAYS LIMITED Director 2004-09-20 CURRENT 2004-04-27 Active
LEE MARK WALKER SOLID SIGHTS LIMITED Director 2004-07-07 CURRENT 1987-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Termination of appointment of Lee Mark Walker on 2024-04-05
2024-04-10APPOINTMENT TERMINATED, DIRECTOR LEE MARK WALKER
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-05-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-04-06CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-06Director's details changed for Mr Lee Mark Walker on 2023-03-31
2022-10-26AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-07-23AA01Current accounting period extended from 31/10/19 TO 28/02/20
2019-07-23AP01DIRECTOR APPOINTED MR EROL USTEN
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM CROSSLEY
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1500000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1500000
2016-04-05AR0130/03/16 ANNUAL RETURN FULL LIST
2015-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1500000
2015-04-08AR0130/03/15 ANNUAL RETURN FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1500000
2014-04-07AR0130/03/14 ANNUAL RETURN FULL LIST
2014-04-07AD02Register inspection address has been changed
2014-04-07AD03Register(s) moved to registered inspection location
2014-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/11/13
2013-04-11AR0130/03/13 ANNUAL RETURN FULL LIST
2013-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-04-12AR0130/03/12 ANNUAL RETURN FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART / 30/03/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK WALKER / 30/03/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM CROSSLEY / 30/03/2012
2011-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-04-21AR0130/03/11 ANNUAL RETURN FULL LIST
2010-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09
2010-04-22AR0130/03/10 ANNUAL RETURN FULL LIST
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE MARK WALKER / 30/03/2010
2009-04-20363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-04-24363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE WALKER / 18/01/2008
2007-04-26363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-20363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2005-04-26363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-03-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2004-07-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-16288bDIRECTOR RESIGNED
2004-07-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-10288bSECRETARY RESIGNED
2004-05-10288aNEW SECRETARY APPOINTED
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-09-10288cDIRECTOR'S PARTICULARS CHANGED
2003-04-09363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-02-13288cDIRECTOR'S PARTICULARS CHANGED
2002-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-06-02288aNEW DIRECTOR APPOINTED
2002-04-23363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-02-12ELRESS386 DISP APP AUDS 28/11/01
2002-02-12ELRESS366A DISP HOLDING AGM 28/11/01
2002-01-28287REGISTERED OFFICE CHANGED ON 28/01/02 FROM: UNIT 3, GRANGE ROAD BATLEY WEST YORKSHIRE WF17 6LN
2002-01-28225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01
2001-06-11SASHARES AGREEMENT OTC
2001-06-1188(2)RAD 24/05/01--------- £ SI 1499999@1=1499999 £ IC 1/1500000
2001-05-31RES04£ NC 1000/1500000 24/0
2001-05-31123NC INC ALREADY ADJUSTED 24/05/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHOICE CRITERIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHOICE CRITERIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CHOICE CRITERIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-11-01
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHOICE CRITERIA LIMITED

Intangible Assets
Patents
We have not found any records of CHOICE CRITERIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICE CRITERIA LIMITED
Trademarks
We have not found any records of CHOICE CRITERIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICE CRITERIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHOICE CRITERIA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHOICE CRITERIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHOICE CRITERIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHOICE CRITERIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.