Leeds
LS17 5BX
Director Name | Ms Barbra Joan Botterill |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1992(45 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Barrowby Kirkby Overblow Harrogate North Yorkshire HG3 1HU |
Secretary Name | Ms Barbra Joan Botterill |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1992(45 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Barrowby Kirkby Overblow Harrogate North Yorkshire HG3 1HU |
Website | gutter.co.uk |
---|---|
Telephone | 0113 2374711 |
Telephone region | Leeds |
Registered Address | B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
20k at £1 | Barbara Joan Botterill 66.66% Ordinary |
---|---|
10k at £1 | Alastair Donald Paterson 33.33% Ordinary |
1 at £1 | Alastair Donald Paterson 0.00% Ordinary A |
1 at £1 | Barbara Joan Botterill 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £980,572 |
Cash | £334,603 |
Current Liabilities | £192,356 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
30 January 2019 | Delivered on: 31 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 November 2002 | Delivered on: 14 November 2002 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5" half round gutter die s/no 5HR1, 5X4 gutter die s/no 5X4MOG1, gutter rig s/no GUTTERRIG01. (For further chattels charged refer to form 395). see the mortgage charge document for full details. Outstanding |
14 November 2002 | Delivered on: 14 November 2002 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited 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 |
5 February 1988 | Delivered on: 10 February 1988 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: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
16 July 1982 | Delivered on: 26 July 1982 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 332 meanwood road, leeds. Outstanding |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
1 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
13 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
16 July 2019 | Secretary's details changed for Ms Barbara Joan Botterill on 8 July 2019 (1 page) |
16 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
16 July 2019 | Director's details changed for Ms Barbara Joan Botterill on 8 July 2019 (2 pages) |
16 July 2019 | Change of details for Ms Barbara Joan Botterill as a person with significant control on 8 July 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
31 January 2019 | Registration of charge 004186370005, created on 30 January 2019 (23 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 28 July 2015 (1 page) |
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 28 July 2015 (1 page) |
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 23 July 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 November 2011 | Registered office address changed from 332 Meanwood Road Leeds Ls7 2 Jf LS7 2JF on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 332 Meanwood Road Leeds Ls7 2 Jf LS7 2JF on 16 November 2011 (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Resolutions
|
2 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 November 2010 | Resolutions
|
20 July 2010 | Director's details changed for Miss Barbara Joan Botterill on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Alastair Donald Paterson on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Alastair Donald Paterson on 8 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Miss Barbara Joan Botterill on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Alastair Donald Paterson on 8 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Miss Barbara Joan Botterill on 8 July 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 332 meanwood road leeds LS7 2 jf (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 332 meanwood road leeds LS7 2 jf (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
25 July 2005 | Return made up to 08/07/05; full list of members (5 pages) |
25 July 2005 | Return made up to 08/07/05; full list of members (5 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
14 July 2004 | Return made up to 08/07/04; full list of members (5 pages) |
14 July 2004 | Return made up to 08/07/04; full list of members (5 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
9 July 2003 | Return made up to 08/07/03; full list of members (5 pages) |
9 July 2003 | Return made up to 08/07/03; full list of members (5 pages) |
29 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
29 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 August 2002 (9 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 August 2002 (9 pages) |
14 November 2002 | Particulars of mortgage/charge (4 pages) |
14 November 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2002 | Particulars of mortgage/charge (4 pages) |
14 November 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
2 July 2001 | Return made up to 08/07/01; full list of members
|
2 July 2001 | Return made up to 08/07/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
3 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
3 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
20 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
14 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
14 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
24 May 1999 | Full accounts made up to 31 August 1998 (16 pages) |
24 May 1999 | Full accounts made up to 31 August 1998 (16 pages) |
27 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
27 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
3 December 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
18 September 1997 | Return made up to 08/07/97; full list of members (6 pages) |
18 September 1997 | Return made up to 08/07/97; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (9 pages) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (9 pages) |
21 August 1996 | Return made up to 08/07/96; full list of members (6 pages) |
21 August 1996 | Return made up to 08/07/96; full list of members (6 pages) |
26 January 1996 | Full accounts made up to 31 August 1995 (15 pages) |
26 January 1996 | Full accounts made up to 31 August 1995 (15 pages) |
19 July 1995 | Return made up to 08/07/95; full list of members (6 pages) |
19 July 1995 | Return made up to 08/07/95; full list of members (6 pages) |
24 April 1995 | Full accounts made up to 31 August 1994 (15 pages) |
24 April 1995 | Full accounts made up to 31 August 1994 (15 pages) |
4 September 1946 | Incorporation (16 pages) |
4 September 1946 | Incorporation (16 pages) |