Leeds
West Yorkshire
LS26 0JE
Director Name | Mr Darren Paul Mornin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr Ryan Reece Carson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2021(65 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Vp |
Country of Residence | United States |
Correspondence Address | 6205 Peachtree Dunwoody Road Atlanta 30328 United States |
Director Name | Mr Cecil Walton |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | Spinney Rise Sulby Welford Northamptonshire NN6 6EZ |
Director Name | Mrs Olwen Mary Elizabeth Walton |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(35 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 February 2005) |
Role | Company Director |
Correspondence Address | Spinney Rise Sulby Welford Northamptonshire NN6 6EZ |
Director Name | Mr David William Walton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(35 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jetstream Bruntingthorpe Airfield Lutterworth Leicestershire LE17 5QN |
Director Name | Miss Elizabeth Walton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(35 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 04 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New House Pincet Lodge Pincet Lane North Kilworth Lutterworth Leicestershire L17 6NG |
Director Name | Mr John Rees Walton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(35 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sulby Hall Farm Sulby Welford Northamptonshire NN6 6EZ |
Director Name | Mr Peter Alfred Walton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(35 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Drive Sulby Welford Northamptonshire NN6 6EZ |
Secretary Name | Mr Cecil Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | Spinney Rise Sulby Welford Northamptonshire NN6 6EZ |
Secretary Name | Mrs Olwen Mary Elizabeth Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(41 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 February 2005) |
Role | Company Director |
Correspondence Address | Spinney Rise Sulby Welford Northamptonshire NN6 6EZ |
Secretary Name | Mr John Rees Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(49 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sulby Hall Farm Sulby Welford Northamptonshire NN6 6EZ |
Director Name | Mr Mark Francis Bowser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2020(64 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Website | bruntingthorpe.com |
---|
Registered Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
2.5k at £1 | Miss Elizabeth Walton 25.00% Ordinary |
---|---|
2.5k at £1 | Mr David William Walton 25.00% Ordinary |
2.5k at £1 | Mr John Rees Walton 25.00% Ordinary |
2.5k at £1 | Mr Peter Alfred Walton 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,663,630 |
Net Worth | £5,821,989 |
Cash | £2,125,588 |
Current Liabilities | £4,946,966 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
20 March 2000 | Delivered on: 24 March 2000 Persons entitled: National Westminster 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 f/h property k/a 219.95 acres of land at sulby northamptonshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
25 March 1999 | Delivered on: 15 April 1999 Persons entitled: National Westminster 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 k/a 220.11 acres of land at sulby northamptonshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 March 1998 | Delivered on: 20 March 1998 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party legal charge Secured details: All the liabilities of the trustees of the sulby settlement to the chargee on any account whatsoever. Particulars: By way of legal mortgage land and buildings in the parishes of sibbertoft and sulby and husbands bosworth daventry market harborough northamptonshire and leicestershire all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance. Outstanding |
23 March 1988 | Delivered on: 30 March 1988 Persons entitled: National Westminster 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 k/a f/h piece of land situate in the parish of bruntingthorpe in the county of leicester & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 October 1983 | Delivered on: 19 October 1983 Persons entitled: National Westminster 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 bruntingthorpe, airfield leicester, containing 606.10 acres or thereabouts. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 August 1983 | Delivered on: 15 August 1983 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage and general charge dated 19TH june, 1959. Particulars: A specific charge over the benefit of all book debts and other debts. Outstanding |
19 June 1959 | Delivered on: 3 July 1959 Persons entitled: National Provincial Bank Limited Classification: Mortgage & general charge Secured details: All monies due etc. Particulars: Undertaking goodwill and all property and assets present and future including uncalled capital an assignment of the goodwill, connection of businesses and benefit of all licences. (See doc. 16 for full details). Outstanding |
6 November 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
---|---|
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
9 October 2020 | Notification of Bias2020 Limited as a person with significant control on 4 March 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
28 April 2020 | Memorandum and Articles of Association (34 pages) |
28 April 2020 | Resolutions
|
17 April 2020 | Registered office address changed from Bruntingthorpe Airfield Proving Ground Bruntingthorpe Nr Lutterworth Leicestershire LE17 5QS to Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 17 April 2020 (1 page) |
16 April 2020 | Termination of appointment of John Rees Walton as a director on 4 March 2020 (1 page) |
16 April 2020 | Termination of appointment of Elizabeth Walton as a director on 4 March 2020 (1 page) |
16 April 2020 | Appointment of Mr Martin Leigh Forbes as a director on 4 March 2020 (2 pages) |
16 April 2020 | Termination of appointment of David William Walton as a director on 4 March 2020 (1 page) |
16 April 2020 | Appointment of Mr Darren Paul Mornin as a director on 4 March 2020 (2 pages) |
16 April 2020 | Termination of appointment of Peter Alfred Walton as a director on 4 March 2020 (1 page) |
16 April 2020 | Appointment of Mr Mark Francis Bowser as a director on 4 March 2020 (2 pages) |
16 April 2020 | Termination of appointment of John Rees Walton as a secretary on 4 March 2020 (1 page) |
6 March 2020 | Full accounts made up to 30 June 2019 (21 pages) |
27 January 2020 | Notification of Bias 2020 Limited as a person with significant control on 24 January 2020 (2 pages) |
27 January 2020 | Cessation of Project Herald Limited as a person with significant control on 24 January 2020 (1 page) |
16 January 2020 | Satisfaction of charge 2 in part (1 page) |
16 January 2020 | Satisfaction of charge 1 in part (1 page) |
16 December 2019 | Notification of Project Herald Limited as a person with significant control on 5 June 2019 (2 pages) |
16 December 2019 | Withdrawal of a person with significant control statement on 16 December 2019 (2 pages) |
16 December 2019 | Satisfaction of charge 7 in full (2 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (22 pages) |
25 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 April 2018 | Resolutions
|
6 April 2018 | Full accounts made up to 30 June 2017 (21 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 April 2017 | Accounts for a medium company made up to 30 June 2016 (19 pages) |
6 April 2017 | Accounts for a medium company made up to 30 June 2016 (19 pages) |
9 February 2017 | Satisfaction of charge 4 in full (1 page) |
9 February 2017 | Satisfaction of charge 6 in full (2 pages) |
9 February 2017 | Satisfaction of charge 3 in full (1 page) |
9 February 2017 | Satisfaction of charge 4 in full (1 page) |
9 February 2017 | Satisfaction of charge 6 in full (2 pages) |
9 February 2017 | Satisfaction of charge 5 in full (2 pages) |
9 February 2017 | Satisfaction of charge 5 in full (2 pages) |
9 February 2017 | Satisfaction of charge 3 in full (1 page) |
8 February 2017 | All of the property or undertaking has been released from charge 7 (2 pages) |
8 February 2017 | All of the property or undertaking has been released from charge 7 (2 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 April 2016 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
5 April 2016 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
13 April 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
13 April 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 March 2014 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
3 March 2014 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
2 July 2013 | Director's details changed for Miss Elizabeth Walton on 9 February 2013 (2 pages) |
2 July 2013 | Director's details changed for Miss Elizabeth Walton on 9 February 2013 (2 pages) |
2 July 2013 | Director's details changed for Miss Elizabeth Walton on 9 February 2013 (2 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Accounts for a medium company made up to 30 June 2012 (20 pages) |
8 April 2013 | Accounts for a medium company made up to 30 June 2012 (20 pages) |
16 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Accounts for a medium company made up to 30 June 2011 (18 pages) |
3 April 2012 | Accounts for a medium company made up to 30 June 2011 (18 pages) |
23 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
23 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
2 July 2010 | Director's details changed for Mr Peter Alfred Walton on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David William Walton on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Peter Alfred Walton on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr John Rees Walton on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Miss Elizabeth Walton on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David William Walton on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Mr John Rees Walton on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Miss Elizabeth Walton on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Accounts for a medium company made up to 30 June 2009 (17 pages) |
31 March 2010 | Accounts for a medium company made up to 30 June 2009 (17 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
1 May 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
1 May 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
28 April 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
28 April 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
19 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
19 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
10 May 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
10 May 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (9 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (9 pages) |
3 May 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
3 May 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members
|
4 August 2005 | Return made up to 30/06/05; full list of members
|
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
6 May 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
6 May 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
3 May 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
3 May 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
14 August 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
14 August 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
25 June 2002 | Return made up to 30/06/02; full list of members (9 pages) |
25 June 2002 | Return made up to 30/06/02; full list of members (9 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (17 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (17 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
6 August 1997 | Return made up to 30/06/97; full list of members
|
6 August 1997 | Return made up to 30/06/97; full list of members
|
5 June 1997 | Resolutions
|
5 June 1997 | Memorandum and Articles of Association (2 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Memorandum and Articles of Association (2 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
25 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
31 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
31 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
17 January 1989 | Particulars of contract relating to shares (3 pages) |
17 January 1989 | Particulars of contract relating to shares (3 pages) |