Birkenshaw
Bradford
West Yorkshire
BD11 2BB
Director Name | Mr Mark Andrew Pearson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1992(30 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Upper Rishworth Hall Rishworth Sowerby Bridge West Yorkshire HX6 4RJ |
Director Name | James Miller |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(30 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 May 1992) |
Role | Builder |
Correspondence Address | 18 Wood Avenue Heckmondwike West Yorkshire WF16 9PX |
Director Name | Patricia Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(30 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 676 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2EE |
Secretary Name | David Michael Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(30 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | Oaklands 676 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2EE |
Secretary Name | Patricia Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(37 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 25 January 2019) |
Role | Secretary |
Correspondence Address | 17 Moorhouse Drive Birkenshaw Bradford West Yorkshire BD11 2BB |
Telephone | 07 850001522 |
---|---|
Telephone region | Mobile |
Registered Address | 2 Upper Rishworth Hall Rishworth Sowerby Bridge West Yorkshire HX6 4RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Year | 2013 |
---|---|
Net Worth | -£11,749 |
Cash | £147 |
Current Liabilities | £34,107 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
28 November 2008 | Delivered on: 29 November 2008 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 - 53 westminster road davyhulme manchester t/no LA315565 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
24 October 2008 | Delivered on: 25 October 2008 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 k/a 15 rylands park ripponden sowerby bridge t/no. WYK783579 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 October 2006 | Delivered on: 4 November 2006 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: The f/h property k/a greenland top farm green lane soyland halifax t/no wyk 829179. 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 |
20 April 2005 | Delivered on: 23 April 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 k/a 360/362/364 the manor house stainland road stainland halifax. 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 |
17 March 2005 | Delivered on: 18 March 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 January 1983 | Delivered on: 1 February 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: Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
9 September 1986 | Delivered on: 11 September 1986 Satisfied on: 5 December 1991 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 plot of land situate on the east side of ings house, ings road, heckmondwike, west yorkshire. Fully Satisfied |
14 August 1982 | Delivered on: 23 August 1982 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 hereditaments and premises 10 mortimer street healey batley together with all fixtures title no wyk 224748. Fully Satisfied |
3 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
31 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
30 January 2020 | Register inspection address has been changed from 33 Mossy Bank Close Queensbury Bradford West Yorkshire BD13 1PX England to 3 Feast Field Horsforth Leeds LS18 4TJ (1 page) |
30 January 2020 | Cessation of David Michael Pearson as a person with significant control on 30 January 2020 (1 page) |
30 January 2020 | Notification of Mark Andrew Pearson as a person with significant control on 30 January 2020 (2 pages) |
12 June 2019 | Registered office address changed from 17 Moorhouse Drive Birkenshaw Bradford West Yorkshire BD11 2BB to Farrar Height Green Lane Ripponden Halifax West Yorkshire HX6 4LT on 12 June 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
28 January 2019 | Termination of appointment of Patricia Pearson as a secretary on 25 January 2019 (1 page) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for David Michael Pearson on 26 January 2013 (2 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for David Michael Pearson on 26 January 2013 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Mark Andrew Pearson on 1 October 2009 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for David Michael Pearson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mark Andrew Pearson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for David Michael Pearson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mark Andrew Pearson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for David Michael Pearson on 1 October 2009 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 February 2009 | Secretary's change of particulars / patricia pearson / 11/06/2008 (2 pages) |
13 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 February 2009 | Secretary's change of particulars / patricia pearson / 11/06/2008 (2 pages) |
12 February 2009 | Director's change of particulars / david pearson / 11/06/2008 (1 page) |
12 February 2009 | Director's change of particulars / mark pearson / 14/12/2008 (1 page) |
12 February 2009 | Director's change of particulars / mark pearson / 14/12/2008 (1 page) |
12 February 2009 | Director's change of particulars / david pearson / 11/06/2008 (1 page) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 676 bradford road birkenshaw bradford west yorkshire BD11 2EE (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 676 bradford road birkenshaw bradford west yorkshire BD11 2EE (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 February 2006 | Location of debenture register (1 page) |
16 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
16 February 2006 | Location of debenture register (1 page) |
16 February 2006 | Location of register of members (1 page) |
16 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
16 February 2006 | Location of register of members (1 page) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
21 February 2005 | Auditor's resignation (2 pages) |
21 February 2005 | Auditor's resignation (2 pages) |
21 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 March 2004 | Return made up to 25/01/04; full list of members
|
19 March 2004 | Return made up to 25/01/04; full list of members
|
10 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
2 February 2002 | Return made up to 25/01/02; full list of members
|
2 February 2002 | Return made up to 25/01/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: cook lane heckmondwike west yorkshire WF16 9JG (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: cook lane heckmondwike west yorkshire WF16 9JG (1 page) |
9 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
7 February 2001 | Return made up to 25/01/01; full list of members
|
7 February 2001 | Return made up to 25/01/01; full list of members
|
3 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Return made up to 25/01/99; no change of members
|
3 February 1999 | Return made up to 25/01/99; no change of members
|
26 January 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
12 February 1998 | Return made up to 25/01/98; full list of members
|
12 February 1998 | Return made up to 25/01/98; full list of members
|
19 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: c/o donald stokes & co 10 eldon place bradford BD1 3AZ (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: c/o donald stokes & co 10 eldon place bradford BD1 3AZ (1 page) |
4 February 1997 | Return made up to 25/01/97; full list of members
|
4 February 1997 | Return made up to 25/01/97; full list of members
|
6 January 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
6 January 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
11 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
15 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
15 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | Resolutions
|