Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director Name | Ms Amanda Louise Holtey |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(112 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Michael Leiterholt |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 October 2021(113 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Industrial Engineer |
Country of Residence | Germany |
Correspondence Address | Habasit Gmbh Babenhaeuser Strasse 31 Eppertshausen D-64859 |
Director Name | Mr Jason Peel |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(114 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Mark Visman |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | Dutch,Canadian |
Status | Current |
Appointed | 24 August 2022(114 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Head Of Finance |
Country of Residence | Netherlands |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mr Mark Visman |
---|---|
Status | Current |
Appointed | 24 August 2022(114 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr David Sheridan Belford |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(83 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 May 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | West Croft Wakefield Road Pontefract West Yorkshire WF8 4HB |
Director Name | Mr Graham Vincent Gerald Hope |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(83 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 December 1998) |
Role | Accountant |
Correspondence Address | 3 Albert Terrace Harrogate North Yorkshire HG1 1HY |
Director Name | Mr John Anthony Leigh Hope |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(83 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 1997) |
Role | Sales & Marketing |
Correspondence Address | 30 Grove Road Ilkley West Yorkshire LS29 9PH |
Director Name | Howard Gordon Wilcock |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(83 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 May 2001) |
Role | Sales Director |
Correspondence Address | Birkrigg 6 Shannon Close Grove Road Ilkley West Yorkshire LS29 9PJ |
Director Name | Mark Ian Wilcock |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(83 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 December 2004) |
Role | Managing Director |
Correspondence Address | 1 Wayside House Bar House Lane Utley Keighley BD20 6AG |
Secretary Name | Mr Graham Vincent Gerald Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(83 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | 3 Albert Terrace Harrogate North Yorkshire HG1 1HY |
Director Name | Mr Michael John Anderson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | Dale House 17 Saltergate Drive Oakdale Moor Harrogate North Yorkshire HG3 2YE |
Secretary Name | Paul Marcus Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 6 Ghyll Mews Ilkley West Yorkshire LS29 9RU |
Director Name | Paul Marcus Barrett |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(91 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 6 Ghyll Mews Ilkley West Yorkshire LS29 9RU |
Director Name | Marshall Wright |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(91 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2001) |
Role | Technical Director |
Correspondence Address | 2 Thorn Garth Greenacres Drive Shann Lane Keighley West Yorkshire BD20 6NQ |
Director Name | Geoffrey Walter Carvosso |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 15 Southview Drive Upminster Essex RM14 2LL |
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 2001) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Director Name | Geoffrey Charles Faulkner |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(92 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Barcroft House Tonacliffe Road, Whitworth Rochdale Lancashire OL12 8SS |
Director Name | Giovanni Volpi |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 2001(93 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 February 2009) |
Role | Chief Executive Officer |
Correspondence Address | Im Lee 7 Ch-4144 Arlesheim Switzerland |
Secretary Name | Mr David Sheridan Belford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(93 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Croft Wakefield Road Pontefract West Yorkshire WF8 4HB |
Secretary Name | Alain Serge Jourdan |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 04 September 2001(93 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Flat 4 2 Park Road Harrogate North Yorkshire HG2 9AZ |
Director Name | Alain Serge Jourdan |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 May 2003(95 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Flat 4 2 Park Road Harrogate North Yorkshire HG2 9AZ |
Secretary Name | Mr Richard Neil Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(96 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Cottage 41 West Street Gargave North Yorkshire BD23 3RJ |
Director Name | Steven Richard Wike |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2007) |
Role | General Manager |
Correspondence Address | Willowside The Green Skipwith Selby North Yorkshire YO8 5SP |
Director Name | David Higham |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(99 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Trefoil Close Rushden Northamptonshire NN10 0PN |
Secretary Name | Mark Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(101 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 May 2014) |
Role | Finance Director |
Correspondence Address | Habegger House Keighley Road Silsden West Yorkshire BD20 0EA |
Director Name | Mr Richard Neil Smith |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(101 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Cottage 41 West Street Gargave North Yorkshire BD23 3RJ |
Director Name | Mr Stewart Douglas Murdoch |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(106 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mrs Jill Duncan Lee |
---|---|
Status | Resigned |
Appointed | 12 December 2014(106 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mr Mark Visman |
---|---|
Status | Resigned |
Appointed | 26 July 2018(110 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2020) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Ms Amanda Holtey |
---|---|
Status | Resigned |
Appointed | 09 July 2020(112 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2022) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Ugo Passadore |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2020(112 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Ms Amanda Louise Holtey |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(112 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2022) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Michael Leiterholt |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 October 2021(113 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 August 2022) |
Role | Industrial Engineer |
Country of Residence | Germany |
Correspondence Address | Habasit Gmbh Babenhaeuser Strasse 31 Eppertshausen D-64859 |
Website | habasit.co.uk |
---|
Registered Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 5 other UK companies use this postal address |
169.3k at £1 | Charles Walker Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 February 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2024 (8 months, 3 weeks from now) |
19 April 1989 | Delivered on: 28 April 1989 Satisfied on: 17 December 2002 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from beatcode limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
---|---|
19 April 1989 | Delivered on: 26 April 1989 Satisfied on: 17 December 2002 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: F/H land and buildings on the south west side of the avenue petersfield hampshire. Fully Satisfied |
19 April 1989 | Delivered on: 26 April 1989 Satisfied on: 18 June 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above). Fully Satisfied |
5 July 1977 | Delivered on: 8 July 1977 Satisfied on: 21 December 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises being on the east side of church street bingley, together with all fixtures. Fully Satisfied |
1 July 1975 | Delivered on: 7 July 1975 Satisfied on: 17 December 2002 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north and south sides of whitley street, bingley together with all fixtures. Fully Satisfied |
1 July 1975 | Delivered on: 7 July 1975 Satisfied on: 21 December 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of halifax road keighley, the beta tannery together with all fixtures. Fully Satisfied |
1 July 1975 | Delivered on: 7 July 1975 Satisfied on: 17 December 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dowley gap saw mills, dowley gap lane, bingley together with all fixtures. Fully Satisfied |
1 July 1975 | Delivered on: 7 July 1975 Satisfied on: 17 December 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land hereditaments & premises being at old hills, bingley. Together with all fixtures. Fully Satisfied |
21 June 2000 | Delivered on: 23 June 2000 Satisfied on: 8 September 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at whitley st,bingley west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 January 2000 | Delivered on: 25 January 2000 Satisfied on: 17 December 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bingley ex servicemens club whitley street bingley. T/no. WYK643010. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 January 1999 | Delivered on: 29 January 1999 Satisfied on: 17 December 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whitley street bingley west yorkshire t/no: WYK374389. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 August 1995 | Delivered on: 21 August 1995 Satisfied on: 17 December 2002 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: Kent street works,kent street bolton lancashire t/n's LA94478,LA93076,LA93075,LA178438,LA94477,SM214376. Fully Satisfied |
15 January 1948 | Delivered on: 19 January 1948 Satisfied on: 21 December 1991 Persons entitled: Martins Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at the junction of sovereign street & concordia stret swinegate leeds with all buildings erected thereon. Fully Satisfied |
9 August 1999 | Delivered on: 19 August 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
25 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
---|---|
11 October 2021 | Termination of appointment of Ugo Passadore as a director on 7 October 2021 (1 page) |
11 October 2021 | Appointment of Mr Michael Leiterholt as a director on 7 October 2021 (2 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
19 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
6 October 2020 | Appointment of Mr Ugo Passadore as a director on 1 September 2020 (2 pages) |
6 October 2020 | Appointment of Ms Amanda Louise Holtey as a director on 1 September 2020 (2 pages) |
6 October 2020 | Termination of appointment of Stewart Douglas Murdoch as a director on 14 August 2020 (1 page) |
26 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
17 July 2020 | Appointment of Ms Amanda Holtey as a secretary on 9 July 2020 (2 pages) |
17 July 2020 | Termination of appointment of Mark Visman as a secretary on 9 July 2020 (1 page) |
19 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
27 December 2018 | Statement of capital on 27 December 2018
|
27 December 2018 | Statement by Directors (1 page) |
27 December 2018 | Solvency Statement dated 19/12/18 (1 page) |
27 December 2018 | Resolutions
|
26 July 2018 | Appointment of Mr Mark Visman as a secretary on 26 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Jill Duncan Lee as a secretary on 26 July 2018 (1 page) |
16 July 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
17 June 2016 | Registered office address changed from Habegger House Keighley Road Silsden West Yorkshire BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from Habegger House Keighley Road Silsden West Yorkshire BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
23 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 December 2014 | Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
29 May 2014 | Termination of appointment of Mark Simpson as a secretary (1 page) |
29 May 2014 | Termination of appointment of Richard Smith as a director (1 page) |
29 May 2014 | Appointment of Mr Stewart Douglas Murdoch as a director (2 pages) |
29 May 2014 | Termination of appointment of Mark Simpson as a secretary (1 page) |
29 May 2014 | Termination of appointment of Richard Smith as a director (1 page) |
29 May 2014 | Appointment of Mr Stewart Douglas Murdoch as a director (2 pages) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Mark Simpson on 1 January 2014 (1 page) |
18 February 2014 | Secretary's details changed for Mark Simpson on 1 January 2014 (1 page) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Mark Simpson on 1 January 2014 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Registered office address changed from Beta Works John Escritt Road Bingley West Yorkshire BD16 2SU on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Beta Works John Escritt Road Bingley West Yorkshire BD16 2SU on 20 February 2013 (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Termination of appointment of David Higham as a director (1 page) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Termination of appointment of David Higham as a director (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
27 September 2009 | Director appointed richard smith (2 pages) |
27 September 2009 | Appointment terminated secretary richard smith (1 page) |
27 September 2009 | Secretary appointed mark simpson (2 pages) |
27 September 2009 | Director appointed richard smith (2 pages) |
27 September 2009 | Appointment terminated secretary richard smith (1 page) |
27 September 2009 | Secretary appointed mark simpson (2 pages) |
31 March 2009 | Appointment terminated director giovanni volpi (1 page) |
31 March 2009 | Appointment terminated director giovanni volpi (1 page) |
4 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 December 2006 (12 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 December 2006 (12 pages) |
7 November 2007 | New director appointed (2 pages) |
22 March 2007 | Return made up to 11/02/07; full list of members
|
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 11/02/07; full list of members
|
22 March 2007 | Director resigned (1 page) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
30 November 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (30 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (30 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
21 January 2003 | Auditor's resignation (2 pages) |
21 January 2003 | Auditor's resignation (2 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2002 | Auditor's resignation (1 page) |
31 October 2002 | Auditor's resignation (1 page) |
27 October 2002 | Aud resg s 394 (1 page) |
27 October 2002 | Aud resg s 394 (1 page) |
18 October 2002 | Auditor's resignation (1 page) |
18 October 2002 | Auditor's resignation (1 page) |
16 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
18 July 2002 | Return made up to 14/07/02; full list of members
|
18 July 2002 | Return made up to 14/07/02; full list of members
|
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
8 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
8 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
8 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
19 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
4 January 2001 | Location of register of directors' interests (1 page) |
4 January 2001 | Location of register of members (1 page) |
4 January 2001 | Location of register of directors' interests (1 page) |
4 January 2001 | Location of register of members (1 page) |
8 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
3 August 2000 | Return made up to 14/07/00; full list of members
|
3 August 2000 | Return made up to 14/07/00; full list of members
|
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 14/07/99; no change of members (6 pages) |
20 July 1999 | Return made up to 14/07/99; no change of members (6 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
1 February 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Return made up to 14/07/98; full list of members (9 pages) |
21 July 1998 | Return made up to 14/07/98; full list of members (9 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
18 July 1997 | Return made up to 14/07/97; no change of members (7 pages) |
18 July 1997 | Return made up to 14/07/97; no change of members (7 pages) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
22 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
21 August 1995 | Particulars of mortgage/charge (6 pages) |
21 August 1995 | Particulars of mortgage/charge (6 pages) |
10 August 1995 | Secretary's particulars changed (2 pages) |
10 August 1995 | Secretary's particulars changed (2 pages) |
21 July 1995 | Return made up to 14/07/95; full list of members
|
21 July 1995 | Return made up to 14/07/95; full list of members
|
26 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
12 May 1992 | Resolutions
|
12 May 1992 | Resolutions
|
8 April 1971 | Company name changed\certificate issued on 08/04/71 (2 pages) |
8 April 1971 | Company name changed\certificate issued on 08/04/71 (2 pages) |
28 January 1908 | Certificate of incorporation (1 page) |
28 January 1908 | Certificate of incorporation (1 page) |