East Morton
Keighley
West Yorkshire
BD20 5UW
Secretary Name | Mr Gary Edward Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1993(32 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Wireworker |
Country of Residence | United Kingdom |
Correspondence Address | Alice Street Keighley BD21 3JD |
Director Name | Mr Lee Tscherniga |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Alice Street Keighley BD21 3JD |
Director Name | Mr Glenn Town |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alice Street Keighley BD21 3JD |
Director Name | Mr Derek Bethel Rhodes |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1995) |
Role | Wireworker |
Correspondence Address | Random Lodge 2 Oldside Court East Morton Keighley West Yorkshire BD20 5UW |
Director Name | Mr Gary Edward Rhodes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 23 April 2012) |
Role | Wireworker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Goose Eye Oakworth Keighley West Yorkshire BD22 0PD |
Director Name | Mr Philip Sharpe |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 May 2006) |
Role | Wireworker |
Correspondence Address | Inglewood 4 Manor Road Utley Keighley West Yorkshire BD20 6ET |
Secretary Name | Mr Derek Bethel Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 1994) |
Role | Company Director |
Correspondence Address | Random Lodge 2 Oldside Court East Morton Keighley West Yorkshire BD20 5UW |
Director Name | Mr Anthony Jonathan Trowers |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(45 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Church Street Oakworth Keighley West Yorkshire BD22 7PP |
Director Name | Mrs Abigail Cowley Rhodes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(51 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alice Street Keighley BD21 3JD |
Website | bethelrhodes.co.uk |
---|---|
Telephone | 01535 602532 |
Telephone region | Keighley |
Registered Address | Alice Street Keighley BD21 3JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
7.4k at £1 | Abigail Rhodes 99.69% Ordinary |
---|---|
22 at £1 | Mrs Brenda Rhodes 0.30% Ordinary |
1 at £1 | Anthony Jonathan Trowers 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,389,584 |
Cash | £1,035,510 |
Current Liabilities | £431,406 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
10 November 1993 | Delivered on: 13 November 1993 Persons entitled: Yorkshire 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: All that f/h plot of land and buildings situate and being k/ lawkholme mills alice street keighley t/no wyk 282236 with all fixtures and fittings (other than trade fixtures and fittings) and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
17 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
29 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
20 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
31 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 July 2017 | Notification of Anthony Jonathan Trowers as a person with significant control on 1 January 2017 (2 pages) |
28 July 2017 | Notification of Anthony Jonathan Trowers as a person with significant control on 1 January 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 May 2014 | Secretary's details changed for Mr Gary Edward Rhodes on 25 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Mr Gary Edward Rhodes on 25 May 2014 (1 page) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Appointment of Mrs Abigail Cowley Rhodes as a director (2 pages) |
23 April 2012 | Termination of appointment of Gary Rhodes as a director (1 page) |
23 April 2012 | Appointment of Mrs Abigail Cowley Rhodes as a director (2 pages) |
23 April 2012 | Termination of appointment of Gary Rhodes as a director (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 May 2010 | Director's details changed for Mrs Brenda Rhodes on 26 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Brenda Rhodes on 26 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Gary Edward Rhodes on 26 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Anthony Jonathan Trowers on 26 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Gary Edward Rhodes on 26 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Anthony Jonathan Trowers on 26 May 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
8 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
27 February 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 May 2005 | Return made up to 26/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 26/05/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
25 June 2003 | Return made up to 13/06/03; full list of members
|
25 June 2003 | Return made up to 13/06/03; full list of members
|
19 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 January 2003 | Auditor's resignation (1 page) |
24 January 2003 | Auditor's resignation (1 page) |
1 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
13 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 July 2001 | Return made up to 13/06/01; full list of members
|
6 July 2001 | Return made up to 13/06/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 August 2000 | Return made up to 13/06/00; full list of members (8 pages) |
3 August 2000 | Return made up to 13/06/00; full list of members (8 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
26 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 July 1998 | Return made up to 13/06/98; full list of members
|
23 July 1998 | Return made up to 13/06/98; full list of members
|
23 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
30 April 1997 | £ ic 9401/7401 21/03/97 £ sr 2000@1=2000 (1 page) |
30 April 1997 | £ ic 9401/7401 21/03/97 £ sr 2000@1=2000 (1 page) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 June 1996 | Return made up to 13/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 13/06/96; no change of members (4 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
13 November 1993 | Particulars of mortgage/charge (3 pages) |
13 November 1993 | Particulars of mortgage/charge (3 pages) |