The Drive
Ben Rhydding
LS29 8BG
Director Name | Mr Howard Owen Pickard |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beechwood Street Stanningley Pudsey West Yorkshire LS28 6PT |
Director Name | Mr Robert David Pickard |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2004(102 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Beechwood Street Stanningley Pudsey West Yorkshire LS28 6PT |
Secretary Name | Mr Robert David Pickard |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(102 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood Street Stanningley Pudsey West Yorkshire LS28 6PT |
Director Name | Mr David Charles Pickard |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 12 August 2011) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Manor Cottage Otley Road Burley In Wharfedale West Yorkshire LS29 7DY |
Director Name | Henry Maurice Hattersley Pickard |
---|---|
Date of Birth | November 1903 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 11 Nidd Rise Birstwith Harrogate North Yorkshire HG3 3AP |
Director Name | Wilfrid Edwin Herbert Pickard |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Marianne House Marianne Park Old London Road Hastings TN35 5PS |
Director Name | Mr Michael James Theakston |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 1996) |
Role | Company Director |
Correspondence Address | High House Swinton Masham North Yorkshire HG4 4JH |
Director Name | Michael Watson |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 1993) |
Role | Chartered Engineer/Director |
Correspondence Address | Puildohran Main Road Fyfield Abingdon Oxfordshire OX13 5LN |
Director Name | Gerald Michael Witham |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 1998) |
Role | Company Secretary/Financial Director |
Correspondence Address | 6 Southway Guiseley Leeds West Yorkshire LS20 8HX |
Secretary Name | Gerald Michael Witham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 6 Southway Guiseley Leeds West Yorkshire LS20 8HX |
Secretary Name | Mr Hugh McLeod Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Birkdale Avenue Knaresborough North Yorkshire HG5 0LS |
Director Name | Mr Hugh McLeod Clark |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Birkdale Avenue Knaresborough North Yorkshire HG5 0LS |
Director Name | Mrs Alison Margaret Keag |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Beechwood Street Stanningley Pudsey West Yorkshire LS28 6PT |
Website | lbbc.co.uk |
---|---|
Telephone | 0113 2562155 |
Telephone region | Leeds |
Registered Address | Beechwood Street Stanningley Pudsey West Yorkshire LS28 6PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
29.1k at £1 | Lbbc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,058,020 |
Gross Profit | £2,610,841 |
Net Worth | £4,412,262 |
Cash | £2,146,105 |
Current Liabilities | £2,036,353 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 8 October 2023 (4 months from now) |
23 February 2010 | Delivered on: 27 February 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to a/no 45964807 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
21 December 2004 | Delivered on: 23 December 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 August 1994 | Delivered on: 27 August 1994 Satisfied on: 20 April 1999 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £80,00O and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A fixed charge over: 1XBOLDRINI hydraulic dishing press,model pao 400/5200,serial no: 8823. Fully Satisfied |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Full accounts made up to 31 March 2020 (22 pages) |
20 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
18 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
26 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
13 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
16 October 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
16 October 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
2 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
9 October 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
9 October 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
24 October 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
24 October 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
25 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
10 October 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
10 October 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Termination of appointment of David Pickard as a director (1 page) |
23 August 2011 | Termination of appointment of Alison Keag as a director (1 page) |
23 August 2011 | Termination of appointment of David Pickard as a director (1 page) |
23 August 2011 | Termination of appointment of Alison Keag as a director (1 page) |
7 October 2010 | Director's details changed for David Charles Pickard on 24 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for David Charles Pickard on 24 September 2010 (2 pages) |
1 October 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
1 October 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2009 | Appointment of Mrs Alison Margaret Keag as a director (2 pages) |
17 November 2009 | Appointment of Mrs Alison Margaret Keag as a director (2 pages) |
11 October 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
11 October 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
29 September 2009 | Return made up to 24/09/09; full list of members (7 pages) |
29 September 2009 | Return made up to 24/09/09; full list of members (7 pages) |
1 October 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
1 October 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (9 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (9 pages) |
5 October 2007 | Return made up to 24/09/07; no change of members (8 pages) |
5 October 2007 | Return made up to 24/09/07; no change of members (8 pages) |
3 October 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
3 October 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
20 October 2006 | Return made up to 24/09/06; full list of members (12 pages) |
20 October 2006 | Return made up to 24/09/06; full list of members (12 pages) |
6 October 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
6 October 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
28 December 2005 | £ ic 30678/29058 12/12/05 £ sr [email protected]=1620 (1 page) |
28 December 2005 | £ ic 30678/29058 12/12/05 £ sr [email protected]=1620 (1 page) |
16 December 2005 | £ ic 31594/30678 30/11/05 £ sr [email protected]=916 (1 page) |
16 December 2005 | £ ic 31594/30678 30/11/05 £ sr [email protected]=916 (1 page) |
7 December 2005 | £ ic 33700/31594 31/10/05 £ sr [email protected]=2106 (1 page) |
7 December 2005 | £ ic 33700/31594 31/10/05 £ sr [email protected]=2106 (1 page) |
2 November 2005 | Return made up to 22/09/05; full list of members (8 pages) |
2 November 2005 | Return made up to 22/09/05; full list of members (8 pages) |
5 October 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
5 October 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
4 October 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
1 October 2004 | Return made up to 24/09/04; no change of members (7 pages) |
1 October 2004 | Return made up to 24/09/04; no change of members (7 pages) |
13 August 2004 | Secretary resigned;director resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Secretary resigned;director resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 January 2004 | £ ic 41020/33700 04/11/03 £ sr [email protected]=7320 (1 page) |
13 January 2004 | £ ic 41020/33700 04/11/03 £ sr [email protected]=7320 (1 page) |
15 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
15 October 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
15 October 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
15 October 2003 | Director resigned (1 page) |
8 October 2002 | Return made up to 24/09/02; full list of members
|
8 October 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members
|
8 October 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
26 September 2001 | Return made up to 24/09/01; no change of members
|
26 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
26 September 2001 | Return made up to 24/09/01; no change of members
|
27 September 2000 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
27 September 2000 | Return made up to 24/09/00; full list of members
|
27 September 2000 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
27 September 2000 | Return made up to 24/09/00; full list of members
|
4 October 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Return made up to 24/09/99; full list of members
|
4 October 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Return made up to 24/09/99; full list of members
|
20 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Return made up to 24/09/98; full list of members
|
30 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Return made up to 24/09/98; full list of members
|
11 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
17 October 1997 | Return made up to 05/10/97; full list of members
|
17 October 1997 | Return made up to 05/10/97; full list of members
|
2 January 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
2 January 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
8 October 1996 | Return made up to 05/10/96; change of members
|
8 October 1996 | Return made up to 05/10/96; change of members
|
4 October 1995 | Return made up to 05/10/95; full list of members (8 pages) |
4 October 1995 | Return made up to 05/10/95; full list of members (8 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (22 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (22 pages) |
3 October 1989 | Return made up to 27/09/89; full list of members (5 pages) |
3 October 1989 | Resolutions
|
3 October 1989 | Return made up to 27/09/89; full list of members (5 pages) |
3 October 1989 | Resolutions
|
28 September 1933 | Articles of association (8 pages) |
28 September 1933 | Articles of association (8 pages) |
13 December 1901 | Incorporation (20 pages) |
13 December 1901 | Incorporation (20 pages) |