Fell Lane
Keighley
West Yorkshire
BD22 6JY
Director Name | Mr David Southam |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(34 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Broadhead Lane Oakworth Keighley West Yorkshire BD22 0QN |
Secretary Name | Mrs Marie Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1991(34 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Pastures Fell Lane Keighley West Yorkshire BD22 6JY |
Director Name | Mr Robert Edwin Southam |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(34 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 August 2005) |
Role | Master Baker |
Correspondence Address | Farfield Station Road Oakworth Keighley West Yorkshire BD22 0DT |
Telephone | 01535 603491 |
---|---|
Telephone region | Keighley |
Registered Address | Russell Chambers 61a North Street Keighley BD21 3DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1.3k at £1 | Mr David Southam 50.00% Ordinary |
---|---|
1.3k at £1 | Mrs Marie Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,687 |
Cash | £2,988 |
Current Liabilities | £102,390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
23 March 2007 | Delivered on: 31 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £98,595.00 and all other monies due or to become due. Particulars: Plot 27 millers court off tanner hill road bradford. Fixed charge over all rental income and. Outstanding |
---|---|
24 October 2006 | Delivered on: 26 October 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £128,215 and all other 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: 34 canal road riddlesden keighley west yorkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
20 April 2006 | Delivered on: 28 April 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £101,000 and all other monies due or to become due. Particulars: Property - 14 the dales, main street, wilsden, bradford. Fixed charge over all rental income and. Outstanding |
20 April 2006 | Delivered on: 28 April 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £101,000 and all other monies due or to become due. Particulars: 15 the dales, main street, wilsden, bradford. Fixed charge over all rental income and. Outstanding |
11 October 2005 | Delivered on: 19 October 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £96,000.00 and all other monies due or to become due. Particulars: The peoperty k/a 4 kirkstall gardens keighley west yorkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
19 April 2004 | Delivered on: 30 April 2004 Persons entitled: National Westminster 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: Plot 4 stockbridge wharf riddlesden keighley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 September 1988 | Delivered on: 9 September 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 5, hall sreet, haworth, keighley, west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 September 1988 | Delivered on: 9 September 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 property at haworth, keighley (formerly k/a the mill hey sunday school) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 2009 | Delivered on: 3 October 2009 Persons entitled: National Westminster 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. Outstanding |
18 April 1980 | Delivered on: 25 April 1980 Satisfied on: 27 July 1993 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 33 & 35 mill hey haworth west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 July 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
28 February 2018 | Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018 (1 page) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 June 2010 | Director's details changed for Mrs Marie Hall on 4 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr David Southam on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Marie Hall on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr David Southam on 4 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr David Southam on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Marie Hall on 4 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
31 July 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Particulars of mortgage/charge (4 pages) |
7 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
26 October 2006 | Particulars of mortgage/charge (4 pages) |
26 October 2006 | Particulars of mortgage/charge (4 pages) |
24 July 2006 | Return made up to 04/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 04/06/06; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
21 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
21 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
19 October 2005 | Particulars of mortgage/charge (4 pages) |
19 October 2005 | Particulars of mortgage/charge (4 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: fairfax street haworth, keighley, west yorkshire BD22 8JA (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: fairfax street haworth, keighley, west yorkshire BD22 8JA (1 page) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
7 July 2004 | Return made up to 04/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 04/06/04; full list of members (8 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
10 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
23 July 2003 | Return made up to 04/06/03; full list of members (8 pages) |
23 July 2003 | Return made up to 04/06/03; full list of members (8 pages) |
5 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
23 September 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
23 July 2002 | Return made up to 04/06/02; full list of members (8 pages) |
23 July 2002 | Return made up to 04/06/02; full list of members (8 pages) |
23 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
23 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
30 July 2001 | Return made up to 04/06/01; full list of members (8 pages) |
30 July 2001 | Return made up to 04/06/01; full list of members (8 pages) |
5 July 2000 | Return made up to 04/06/00; full list of members (8 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
5 July 2000 | Return made up to 04/06/00; full list of members (8 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
19 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
30 May 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 May 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 July 1997 | Return made up to 04/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 04/06/97; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 August 1996 | Return made up to 04/06/96; full list of members
|
27 August 1996 | Return made up to 04/06/96; full list of members
|
12 June 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
29 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 August 1990 | Memorandum and Articles of Association (12 pages) |
31 August 1990 | Memorandum and Articles of Association (12 pages) |
21 June 1956 | Certificate of incorporation (1 page) |
21 June 1956 | Certificate of incorporation (1 page) |