West Bridgford
Nottingham
NG2 5HW
Director Name | Mary Maclachlan |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1991(36 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months (closed 16 February 2024) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Ladybay Road West Bridgford Nottingham Nottinghamshire NG2 5DT |
Secretary Name | James Malcolm Maclachlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1991(36 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months (closed 16 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Priory Road West Bridgford Nottingham NG2 5HW |
Director Name | Dorothy Beardsley |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 1994) |
Role | Haulage Contractor |
Correspondence Address | 73 Ladybay Road West Bridgford Nottingham Nottinghamshire NG2 5DT |
Director Name | Robert Farquhar Maclachlan |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(36 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 22 November 2020) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Ladybay Road West Bridgford Nottingham Nottinghamshire NG2 5DT |
Director Name | Graham Buckley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 2007) |
Role | Operations Manager |
Correspondence Address | 3 Hammer Leys Broad Meadows South Normanton Derbyshire DE55 3AX |
Website | beardsley.co.uk |
---|
Registered Address | Rsm Restructuring Advisory Llp, Fifth Floor Central Square, 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
22.5k at £1 | J.m. Maclachlan 75.09% Ordinary |
---|---|
3.8k at £1 | R.f. Maclachlan 12.76% Ordinary |
3.6k at £1 | Mary Maclachlan 12.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,711 |
Cash | £19,868 |
Current Liabilities | £1,016,827 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
31 October 2016 | Delivered on: 7 November 2016 Persons entitled: Close Brothers LTD ("the Security Trustee") Classification: A registered charge Outstanding |
---|---|
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Lloyds Tsb Commmercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 November 2008 | Delivered on: 12 November 2008 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 March 2008 | Delivered on: 12 March 2008 Satisfied on: 16 February 2011 Persons entitled: Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 May 1985 | Delivered on: 22 May 1985 Satisfied on: 16 January 2006 Persons entitled: Barclays 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: Land or its north side of victoria road,netherfield, nottinghamshire. T/no nt 173178. Fully Satisfied |
1 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
6 June 2020 | Satisfaction of charge 4 in full (1 page) |
15 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
12 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
25 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
7 November 2016 | Registration of charge 005422430005, created on 31 October 2016 (38 pages) |
7 November 2016 | Registration of charge 005422430005, created on 31 October 2016 (38 pages) |
31 October 2016 | Satisfaction of charge 3 in full (1 page) |
31 October 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
31 October 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
31 October 2016 | Satisfaction of charge 3 in full (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Registered office address changed from 73 Lady Bay Road West Bridgford Nottingham NG2 5DT to Unit 2, Fulwood 28 Common Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2JN on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 73 Lady Bay Road West Bridgford Nottingham NG2 5DT to Unit 2, Fulwood 28 Common Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2JN on 8 September 2016 (1 page) |
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Auditor's resignation (5 pages) |
9 October 2012 | Auditor's resignation (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
18 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
21 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 April 2010 | Director's details changed for Robert Farquhar Maclachlan on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for James Malcolm Maclachlan on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mary Maclachlan on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Robert Farquhar Maclachlan on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Robert Farquhar Maclachlan on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for James Malcolm Maclachlan on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for James Malcolm Maclachlan on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mary Maclachlan on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mary Maclachlan on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
3 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Location of register of members (1 page) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
26 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
26 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (8 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (8 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
16 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 July 2005 | Return made up to 23/03/05; full list of members (7 pages) |
5 July 2005 | Return made up to 23/03/05; full list of members (7 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members
|
8 April 2004 | Return made up to 23/03/04; full list of members
|
26 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
21 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
12 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
27 April 2001 | Return made up to 23/03/01; full list of members
|
27 April 2001 | Return made up to 23/03/01; full list of members
|
20 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
21 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
9 June 1998 | Return made up to 23/03/98; full list of members
|
9 June 1998 | Return made up to 23/03/98; full list of members
|
24 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 May 1995 | Return made up to 23/03/95; full list of members
|
24 May 1995 | Return made up to 23/03/95; full list of members
|
21 December 1954 | Incorporation (13 pages) |
21 December 1954 | Incorporation (13 pages) |