Bramhope
Leeds
West Yorkshire
LS16 9DA
Secretary Name | Mrs Janet Anna Machell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Long Meadows Bramhope Leeds West Yorkshire LS16 9DA |
Director Name | Mr Adam Jonathan Machell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2011(110 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Robin William John Machell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2011(110 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Robin Patrick Machell |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 10 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Long Meadows Bramhope Leeds West Yorkshire LS16 9DA |
Registered Address | Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
195 at £10 | Adam Machell 6.50% Ordinary A |
---|---|
195 at £10 | Robin W. Machell 6.50% Ordinary B |
915 at £10 | Adam Machell 30.50% Ordinary B |
915 at £10 | Robin W. Machell 30.50% Ordinary A |
390 at £10 | Janet Ann Machell 13.00% Ordinary A |
390 at £10 | Janet Ann Machell 13.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,013,551 |
Cash | £8,608 |
Current Liabilities | £18,385 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2022 (1 year ago) |
---|---|
Next Return Due | 22 September 2023 (overdue) |
27 January 2004 | Delivered on: 4 February 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 1 brudenell avenue & 80 brudenell grove leeds t/no WYK353412. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
22 September 1986 | Delivered on: 6 October 1986 Satisfied on: 22 February 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 headingley mount leeds w yorks inc all fixtures & fittings (other than trade) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1985 | Delivered on: 6 November 1985 Satisfied on: 19 March 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 brudenell avenue and 80 brudenell grove leeds west yorkshire. Fully Satisfied |
24 October 1979 | Delivered on: 26 October 1979 Satisfied on: 6 October 2004 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13, headingley mount, leeds, west yorkshire. Fully Satisfied |
13 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
---|---|
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
9 September 2015 | Secretary's details changed for {officer_name} (1 page) |
9 September 2015 | Secretary's details changed (1 page) |
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 September 2015 | Register inspection address has been changed to 3 Long Meadows Bramhope Leeds LS16 9DA (1 page) |
8 September 2015 | Director's details changed for Mrs Janet Ann Machell on 8 September 2015 (2 pages) |
8 September 2015 | Register(s) moved to registered inspection location 3 Long Meadows Bramhope Leeds LS16 9DA (1 page) |
8 September 2015 | Director's details changed for Mrs Janet Ann Machell on 8 September 2015 (2 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Registered office address changed from 1 Parkview Court Saint Pauls Road Shipley West Yorkshire BD18 3DZ to Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT on 28 April 2015 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 July 2012 | Appointment of Robin William John Machell as a director (2 pages) |
10 July 2012 | Appointment of Adam Jonathan Machell as a director (2 pages) |
10 July 2012 | Appointment of Mr Robin William John Machell as a director (2 pages) |
10 July 2012 | Termination of appointment of Robin Machell as a director (1 page) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 April 2010 | Change of share class name or designation (2 pages) |
16 April 2010 | Resolutions
|
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: c/o lishman sidwell campbell & price, marlborough house, 1 marlborough rd,bradford BD8 7LD (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
23 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1965 | Memorandum of association (6 pages) |
27 June 1952 | Articles of association (27 pages) |
13 December 1901 | Certificate of incorporation (1 page) |