Company NameSpafield Properties Limited
DirectorsThomas Simon Beaumont Jackson and Helen Louise May
Company StatusActive
Company Number00511906
CategoryPrivate Limited Company
Incorporation Date1 December 1952(71 years, 5 months ago)
Previous NameTom W.Beaumont Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Simon Beaumont Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(38 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mallard Industrial Estate
Charles Street
Horbury
West Yorkshire
WF4 5FD
Secretary NameMr Thomas Simon Beaumont Jackson
NationalityBritish
StatusCurrent
Appointed27 January 1994(41 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mallard Industrial Estate
Charles Street
Horbury
West Yorkshire
WF4 5FD
Director NameMrs Helen Louise May
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(48 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mallard Industrial Estate
Charles Street
Horbury
West Yorkshire
WF4 5FD
Director NameMr Thomas Malcolm Jackson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(38 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 October 1995)
RoleManaging Director
Correspondence AddressCoppertops
7 Judy Haigh Lane Thornhill
Dewsbury
West Yorkshire
WF12 0QB
Director NameMr Neville Clive North
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(38 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood 6 Lime Street
Ossett
West Yorkshire
WF5 0AQ
Secretary NameMr Thomas Malcolm Jackson
NationalityBritish
StatusResigned
Appointed31 January 1991(38 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 1994)
RoleCompany Director
Correspondence AddressCoppertops
7 Judy Haigh Lane Thornhill
Dewsbury
West Yorkshire
WF12 0QB

Contact

Websitewww.spafieldproperties.co.uk

Location

Registered Address14 Mallard Industrial Estate
Charles Street
Horbury
West Yorkshire
WF4 5FD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£2,684,240
Cash£48,885
Current Liabilities£273,276

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Charges

3 November 2000Delivered on: 7 November 2000
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: Property at wensleydale mills 825-829 bradford road batley. 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.
Outstanding
4 September 1995Delivered on: 14 September 1995
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 hereditaments k/a sparfield mill upper road, batley carr batley west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
26 May 2021Delivered on: 3 June 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Unit 14A mallard industrial park, charles street, horbury, wakefield, WF4 5FD registered at hm land registry with title number YY71317.
Outstanding
1 June 2021Delivered on: 2 June 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2 cross street horbury wakefield WF4 5BA. 88 hugh street castleford WF10 4DU. 18 richmond street castleford WF10 4EF. 42 parklands drive horbury wakefield WF4 5BR.
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that leasehold land known as land and buildings at mallard industrial park, charles street, wakefield registered at the land registry with title number WYK850776 and land forming part of the car park on the south side of charles street, horbury, wakefield registered at the land registry with title number WYK862752.
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
15 August 2017Delivered on: 16 August 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 27 westfield grove, wakefield, west yorkshire, WF1 3RS including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 July 2016Delivered on: 20 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a unit 14A mallard industrial estate horbury junction wakefield.
Outstanding
21 June 2016Delivered on: 22 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 June 2007Delivered on: 15 June 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 pickles street batley carr batley west yorkshire.
Outstanding
7 September 2006Delivered on: 8 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £85,000.00 and all other monies due or to become due.
Particulars: 128 glebe street castleford west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
16 June 2006Delivered on: 17 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £76,500.00 and all other monies due or to become due.
Particulars: 149 hugh street castleford west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
16 June 2006Delivered on: 17 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £76,500.00 and all other monies due or to become due.
Particulars: 13 rhodes street castleford west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
11 July 1983Delivered on: 14 July 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts and other debts due, owing or incurred to the company present and future.
Outstanding
19 May 2006Delivered on: 20 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £78,200.00 and all other monies due or to become due.
Particulars: 21 hugh street castleford west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
8 May 2006Delivered on: 10 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £78,625.00 and all other monies due or to become due.
Particulars: 92 glebe street castleford west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
5 May 2006Delivered on: 10 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £68,807.00 and all other monies due or to become due.
Particulars: 57 healds street castleford west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 March 2006Delivered on: 1 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £103,000.00 and all other monies due or to become due.
Particulars: 4 charles street castleford. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 March 2006Delivered on: 1 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £82,025.00 and all other monies due or to become due.
Particulars: 4 briggs avenue castleford west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
27 March 2006Delivered on: 28 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £106,195.00 and all other monies due or to become due.
Particulars: 12 kingfisher crescent ravensthorpe dewsbury west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
27 March 2006Delivered on: 28 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £82,025.00 and all other monies due or to become due.
Particulars: 4A crowther street castleford west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
24 March 2006Delivered on: 25 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £74,965.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 ambler street, castleford, west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
24 March 2006Delivered on: 25 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £115,595.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 padgett way, wakefield, west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
24 March 2006Delivered on: 25 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £115,595.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 monument drive, brierley, barnsley, south yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
3 November 2005Delivered on: 5 November 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £63,765.00 and all other monies due or to become due.
Particulars: 9 gregory road castleford west yorkshire.
Outstanding
28 October 2005Delivered on: 8 November 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £75,649.00 and all other monies due or to become due.
Particulars: Property k/a 23 parison court castleford west yorkshire.
Outstanding
7 October 2005Delivered on: 8 October 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: £252,643.00 and all other monies due or to become due.
Particulars: 18 richmond street castleford west yorkshire and by way of floating charge all the undertaking property and assets of the company.
Outstanding
7 October 2005Delivered on: 8 October 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: £252,643.00 and all other monies due or to become due.
Particulars: 2 cross street horbury wakefield west yorkshire and by way of floating charge all the undertaking property and assets of the company.
Outstanding
7 October 2005Delivered on: 8 October 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: £252,643.00 and all other monies due or to become due.
Particulars: 88 hugh street castleford west yorkshire and by way of floating charge all the undertaking property and assets of the company.
Outstanding
27 July 2005Delivered on: 30 July 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 20 monument drive brierley barnsley south yorkshire the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
26 July 2005Delivered on: 30 July 2005
Persons entitled: Paragon Mortgages

Classification: Mortgage deed
Secured details: £73,292.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 parklands drive horbury wakefield west yorkshire, the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
14 July 2005Delivered on: 15 July 2005
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: F/H property at spafield mill upper road batley. 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.
Outstanding
30 June 2005Delivered on: 1 July 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage
Secured details: £63,549.00 and all other monies due or to become due.
Particulars: 42 heald street castleford west yorkshire.
Outstanding
24 June 2005Delivered on: 25 June 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage deed
Secured details: £78,499.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 hoctun close carr lane glasshoughton castleford.
Outstanding
24 June 2005Delivered on: 25 June 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage deed
Secured details: £63,549.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 grafton street castleford west yorkshire.
Outstanding
24 June 2005Delivered on: 25 June 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage deed
Secured details: £63,549.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 grafton castleford west yorkshire.
Outstanding
24 June 2005Delivered on: 25 June 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage deed
Secured details: £78,549.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 tithe barn street horbury wakefield west yorkshire.
Outstanding
24 June 2005Delivered on: 25 June 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage
Secured details: £63,549.00 and all other monies due or to become due.
Particulars: 4 grafton street castleford west yorkshire.
Outstanding
23 June 2005Delivered on: 24 June 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage deed
Secured details: £63,549.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 granville street castleford west yorkshire.
Outstanding
23 June 2005Delivered on: 24 June 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage deed
Secured details: £75,549.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 ashwood green brier lane havercroft wakefield west yorkshire.
Outstanding
17 June 2005Delivered on: 18 June 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage
Secured details: £75,549.00 and all other monies due or to become due.
Particulars: F/H property k/a 14 lee way castleford west yorkshire.
Outstanding
15 April 2005Delivered on: 6 May 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: £113,000.00 and all other monies due or to become due.
Particulars: 42 parklands drive horbury t/no WYK604259.
Outstanding
15 April 2005Delivered on: 6 May 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: £113,000.00 and all other monies due or to become due.
Particulars: 28 rochester court horbury t/no WYK610997.
Outstanding
25 September 2000Delivered on: 29 September 2000
Satisfied on: 30 December 2003
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: Building on the south side of scott street warehouse scott street kingston upon hull. 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 December 1998Delivered on: 31 December 1998
Satisfied on: 30 December 2003
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: Wheatcroft mills town street batley carr batley. 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
22 May 1987Delivered on: 4 June 1987
Satisfied on: 30 December 2003
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 warehouse premises at purwell hall rd, batley, west yorkshire.
Fully Satisfied
8 May 1975Delivered on: 16 May 1975
Satisfied on: 26 August 2005
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 July 1972Delivered on: 27 July 1972
Satisfied on: 30 December 2003
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: Lands and premises spafield mills batley carr batley. Together with all fixtures.
Fully Satisfied
10 July 1967Delivered on: 21 July 1967
Satisfied on: 30 December 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H land at batley carr batley & dewsbury yorks with shoddy mill k/a spafield mill & other buildings thereon & also adjoining plot of land in upper rd batley carr with buildings erected thereon together with all fixtures.
Fully Satisfied

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
22 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
24 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
3 June 2021Registration of charge 005119060050, created on 26 May 2021 (15 pages)
2 June 2021Registration of charge 005119060049, created on 1 June 2021 (4 pages)
15 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
15 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 October 2018Registration of charge 005119060048, created on 30 October 2018 (4 pages)
31 October 2018Registration of charge 005119060047, created on 30 October 2018 (9 pages)
17 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 August 2017Registration of charge 005119060046, created on 15 August 2017 (6 pages)
16 August 2017Registration of charge 005119060046, created on 15 August 2017 (6 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
24 August 2016Registered office address changed from Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD on 24 August 2016 (1 page)
10 August 2016Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR to Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR to Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page)
20 July 2016Registration of charge 005119060045, created on 7 July 2016 (9 pages)
20 July 2016Registration of charge 005119060045, created on 7 July 2016 (9 pages)
22 June 2016Registration of charge 005119060044, created on 21 June 2016 (23 pages)
22 June 2016Registration of charge 005119060044, created on 21 June 2016 (23 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 40,000
(6 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 40,000
(6 pages)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 40,000
(5 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 40,000
(5 pages)
27 April 2015Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Equate 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR (1 page)
27 April 2015Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Equate 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR (1 page)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 40,000
(5 pages)
26 April 2015Registered office address changed from Spafield Mill, Upper Road, Batley Carr, Batley WF17 7LS to Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR on 26 April 2015 (2 pages)
26 April 2015Registered office address changed from Spafield Mill, Upper Road, Batley Carr, Batley WF17 7LS to Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR on 26 April 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 40,000
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 40,000
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 40,000
(5 pages)
11 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 October 2013Particulars of variation of rights attached to shares (2 pages)
11 October 2013Particulars of variation of rights attached to shares (2 pages)
10 May 2013Total exemption small company accounts made up to 1 October 2012 (10 pages)
10 May 2013Total exemption small company accounts made up to 1 October 2012 (10 pages)
10 May 2013Total exemption small company accounts made up to 1 October 2012 (10 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
2 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
23 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
23 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Director's details changed for Mr Thomas Simon Beaumont Jackson on 8 March 2011 (2 pages)
9 March 2011Register inspection address has been changed (1 page)
9 March 2011Director's details changed for Mr Thomas Simon Beaumont Jackson on 8 March 2011 (2 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mrs Helen Louise May on 8 March 2011 (2 pages)
9 March 2011Register inspection address has been changed (1 page)
9 March 2011Director's details changed for Mr Thomas Simon Beaumont Jackson on 8 March 2011 (2 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mrs Helen Louise May on 8 March 2011 (2 pages)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Secretary's details changed for Mr Thomas Simon Beaumont Jackson on 8 March 2011 (1 page)
9 March 2011Secretary's details changed for Mr Thomas Simon Beaumont Jackson on 8 March 2011 (1 page)
9 March 2011Secretary's details changed for Mr Thomas Simon Beaumont Jackson on 8 March 2011 (1 page)
9 March 2011Director's details changed for Mrs Helen Louise May on 8 March 2011 (2 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Mrs Helen Louise May on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mrs Helen Louise May on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Mrs Helen Louise May on 9 March 2010 (2 pages)
11 June 2009Director's change of particulars / helen may / 11/06/2009 (2 pages)
11 June 2009Director's change of particulars / helen may / 11/06/2009 (2 pages)
28 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
28 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
10 March 2009Return made up to 08/03/09; full list of members (5 pages)
10 March 2009Return made up to 08/03/09; full list of members (5 pages)
8 May 2008Accounts for a small company made up to 30 September 2007 (8 pages)
8 May 2008Accounts for a small company made up to 30 September 2007 (8 pages)
10 March 2008Return made up to 08/03/08; full list of members (5 pages)
10 March 2008Return made up to 08/03/08; full list of members (5 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
13 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
13 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
8 March 2007Return made up to 08/03/07; full list of members (3 pages)
8 March 2007Return made up to 08/03/07; full list of members (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
13 March 2006Accounts for a small company made up to 30 September 2005 (9 pages)
13 March 2006Accounts for a small company made up to 30 September 2005 (9 pages)
10 March 2006Return made up to 08/03/06; full list of members (3 pages)
10 March 2006Return made up to 08/03/06; full list of members (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Memorandum and Articles of Association (20 pages)
6 May 2005Memorandum and Articles of Association (20 pages)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 March 2005Return made up to 08/03/05; full list of members (8 pages)
17 March 2005Return made up to 08/03/05; full list of members (8 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
7 October 2004Memorandum and Articles of Association (20 pages)
7 October 2004Memorandum and Articles of Association (20 pages)
1 October 2004Company name changed tom W.beaumont LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed tom W.beaumont LIMITED\certificate issued on 01/10/04 (2 pages)
12 May 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
12 May 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
9 March 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Accounts for a medium company made up to 30 September 2002 (21 pages)
18 March 2003Accounts for a medium company made up to 30 September 2002 (21 pages)
8 March 2003Return made up to 08/03/03; full list of members (8 pages)
8 March 2003Return made up to 08/03/03; full list of members (8 pages)
15 March 2002Accounts for a medium company made up to 30 September 2001 (20 pages)
15 March 2002Accounts for a medium company made up to 30 September 2001 (20 pages)
6 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
16 March 2001Return made up to 08/03/01; full list of members (6 pages)
16 March 2001Return made up to 08/03/01; full list of members (6 pages)
9 February 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
9 February 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
20 March 2000Return made up to 08/03/00; no change of members (6 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
20 March 2000Return made up to 08/03/00; no change of members (6 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 March 1999Return made up to 08/03/99; full list of members (6 pages)
14 March 1999Return made up to 08/03/99; full list of members (6 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 March 1998Return made up to 08/03/98; full list of members (6 pages)
5 March 1998Return made up to 08/03/98; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 March 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 March 1996Return made up to 08/03/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 March 1996Return made up to 08/03/96; full list of members (6 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 July 1983Particulars of mortgage/charge (3 pages)
14 July 1983Particulars of mortgage/charge (3 pages)
1 October 1952Incorporation (19 pages)
1 October 1952Incorporation (19 pages)