Birkby Lane, Bailiff Bridge
West Yorkshire
HD6 4JJ
Director Name | Mrs Sharon Elaine Wiley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(19 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | Cherry Hall Farm Birkby Lane Bailiff Bridge West Yorkshire HD6 4JJ |
Director Name | Mrs Elizabeth Anne Wiley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 September 2002) |
Role | Clerk |
Correspondence Address | 86 South View Road East Bierley Bradford West Yorkshire BD4 6PJ |
Director Name | Mr Joel Edwin Wiley |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 1992) |
Role | Leather Goods Manufacturer And Wholesaler |
Correspondence Address | 86 South View Road East Bierley Bradford West Yorkshire BD4 6PJ |
Secretary Name | Mrs Elizabeth Anne Wiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 86 South View Road East Bierley Bradford West Yorkshire BD4 6PJ |
Director Name | Mrs Carolyn Ruth Burbidge |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(27 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 June 2018) |
Role | Design/Sales |
Country of Residence | England |
Correspondence Address | Duaig Gullet Lane Kirby Muxloe Leicester LE9 2BL |
Secretary Name | Andrea Michelle Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | 31 Hillcrest Farm Royd House Shelley West Yorkshire HD8 8LR |
Director Name | Ian Huntingdon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Gatesgarth Crescent Huddersfield Yorkshire HD3 3LG |
Director Name | Mr Guy Nicholas Roberts |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 The Knoll Tansley Matlock Derbyshire DE4 5FN |
Website | wileys.co.uk |
---|---|
Telephone | 01484 475800 |
Telephone region | Huddersfield |
Registered Address | St Pegs Mill Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
3.9k at £1 | Julian Lawrence Wiley 70.00% Ordinary A |
---|---|
1.1k at £1 | Sharon Wiley 20.00% Ordinary A |
560 at £1 | Carolyn Ruth Burbidge 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,424,520 |
Cash | £118,573 |
Current Liabilities | £2,119,411 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
8 July 2005 | Delivered on: 21 July 2005 Satisfied on: 15 September 2015 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 st pegs mill thornhillbeck lane off bradford road brighouse. 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. Fully Satisfied |
---|---|
10 October 2002 | Delivered on: 23 October 2002 Satisfied on: 19 July 2005 Persons entitled: Benedict Thomas Anderson & William Montagu Wentworth Stanley Classification: Rent deposit deed Secured details: £3,750 due or to become due from the company to the chargee. Particulars: The company's beneficial interest in tthe deposit account. Fully Satisfied |
24 February 1998 | Delivered on: 5 March 1998 Satisfied on: 29 November 2003 Persons entitled: Midland 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: Acre lane wibsey bradford west yorkshire t/n WYK560984. 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. Fully Satisfied |
16 July 1997 | Delivered on: 19 July 1997 Satisfied on: 28 January 2013 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
27 January 1995 | Delivered on: 2 February 1995 Satisfied on: 28 January 2013 Persons entitled: Griffin Factors Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement. Particulars: All book debts, invoice debts, accounts, notes, bills, acceptances and/or other forms of obligation. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 1 September 1993 Satisfied on: 28 January 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
26 May 1988 | Delivered on: 8 June 1988 Satisfied on: 19 July 2005 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 charge over all book debts & other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
28 August 1981 | Delivered on: 17 September 1981 Satisfied on: 19 July 2005 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 November 2009 | Delivered on: 2 December 2009 Satisfied on: 28 January 2013 Persons entitled: Hsbc Bank PLC Classification: Legal assignment over contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
4 November 2008 | Delivered on: 6 November 2008 Satisfied on: 28 January 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
28 August 1980 | Delivered on: 10 September 1981 Satisfied on: 4 April 2003 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: 734, bradford road, oakenshaw bradford, west yorkshire. Fully Satisfied |
10 August 2020 | Delivered on: 17 August 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: (1) the freehold property known as land and buildings on the north side of thornhills beck lane, brighouse title to which is registered at the land registry under title number WYK398616; (2) the freehold property known as former site of 142-160 bradford road, brighouse, HD6 4AU title to which is registered at the land registry under title number WYK150654; and (3) the freehold property known as st pegs mill, bradford road, brighouse and land to the south of thornhills beck lane, brighouse, title to which is registered at the land registry under title number WYK682496. Outstanding |
2 August 2019 | Delivered on: 9 August 2019 Persons entitled: Scarborough House Limited Classification: A registered charge Particulars: 142-160 bradford road brighouse. Outstanding |
2 August 2019 | Delivered on: 9 August 2019 Persons entitled: Scarborough House Limited Classification: A registered charge Particulars: F/H land known as land and buildings on the north of thornhills beck lane brighouse. Outstanding |
2 August 2019 | Delivered on: 9 August 2019 Persons entitled: Scarborough House Limited Classification: A registered charge Particulars: St pegs mill bradford road brighouse and land to the south of thornhills beck lane brighouse. Outstanding |
2 August 2019 | Delivered on: 9 August 2019 Persons entitled: Scarborough House Limited Classification: A registered charge Particulars: F/H land and buildings to the north of thornhills beck lane brighouse. St pegs mill bradford road brighouse and land to the south of thornhills beck lane brighouse. 142-160 bradford road brighouse. Outstanding |
10 June 2015 | Delivered on: 12 June 2015 Persons entitled: Scarborough House Limited Classification: A registered charge Particulars: F/H land and buildings at st. Peg's mill thornhillbeck lane brighouse t/nos. WYK150654 and WYK398616. Outstanding |
22 November 2012 | Delivered on: 29 November 2012 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: St peg's mill thornhill beck lane brighouse by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
23 November 2012 | Delivered on: 27 November 2012 Persons entitled: Rbs Invoice 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, all debts, uncalled capital, all rents, fixtures, all plant & machinery see image for full details. Outstanding |
4 September 2012 | Delivered on: 7 September 2012 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 October 2020 | Total exemption full accounts made up to 30 October 2019 (11 pages) |
---|---|
17 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
17 August 2020 | Registration of charge 010872430020, created on 10 August 2020 (39 pages) |
11 August 2020 | Satisfaction of charge 010872430017 in full (1 page) |
11 August 2020 | Satisfaction of charge 010872430016 in full (1 page) |
11 August 2020 | Satisfaction of charge 010872430018 in full (1 page) |
11 August 2020 | Satisfaction of charge 010872430019 in full (1 page) |
24 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
12 August 2019 | Satisfaction of charge 14 in full (2 pages) |
12 August 2019 | Satisfaction of charge 12 in full (1 page) |
9 August 2019 | Registration of charge 010872430017, created on 2 August 2019 (14 pages) |
9 August 2019 | Registration of charge 010872430018, created on 2 August 2019 (14 pages) |
9 August 2019 | Registration of charge 010872430016, created on 2 August 2019 (12 pages) |
9 August 2019 | Registration of charge 010872430019, created on 2 August 2019 (14 pages) |
5 August 2019 | Total exemption full accounts made up to 30 October 2018 (10 pages) |
26 February 2019 | Satisfaction of charge 13 in full (1 page) |
31 January 2019 | Termination of appointment of Guy Nicholas Roberts as a director on 31 January 2019 (1 page) |
6 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 October 2017 (10 pages) |
28 June 2018 | Termination of appointment of Carolyn Ruth Burbidge as a director on 28 June 2018 (1 page) |
28 March 2018 | Satisfaction of charge 010872430015 in full (1 page) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 October 2016 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 October 2015 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 October 2015 (7 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
16 May 2016 | Termination of appointment of Andrea Michelle Bacon as a secretary on 30 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Andrea Michelle Bacon as a secretary on 30 April 2016 (1 page) |
15 September 2015 | Satisfaction of charge 9 in full (4 pages) |
15 September 2015 | Satisfaction of charge 9 in full (4 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 June 2015 | Total exemption small company accounts made up to 30 October 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 October 2014 (7 pages) |
12 June 2015 | Registration of charge 010872430015, created on 10 June 2015 (18 pages) |
12 June 2015 | Registration of charge 010872430015, created on 10 June 2015 (18 pages) |
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
8 August 2014 | Total exemption small company accounts made up to 30 October 2013 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 October 2013 (8 pages) |
10 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
31 July 2013 | Group of companies' accounts made up to 30 October 2012 (28 pages) |
31 July 2013 | Group of companies' accounts made up to 30 October 2012 (28 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Group of companies' accounts made up to 30 October 2011 (27 pages) |
28 February 2012 | Group of companies' accounts made up to 30 October 2011 (27 pages) |
25 October 2011 | Group of companies' accounts made up to 30 October 2010 (27 pages) |
25 October 2011 | Group of companies' accounts made up to 30 October 2010 (27 pages) |
24 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page) |
25 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page) |
1 February 2011 | Termination of appointment of Ian Huntingdon as a director (1 page) |
1 February 2011 | Termination of appointment of Ian Huntingdon as a director (1 page) |
11 October 2010 | Director's details changed for Ian Huntingdon on 1 January 2010 (2 pages) |
11 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Director's details changed for Carolyn Ruth Burbidge on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Mrs Sharon Wiley on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Carolyn Ruth Burbidge on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Ian Huntingdon on 1 January 2010 (2 pages) |
11 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Director's details changed for Mrs Sharon Wiley on 1 January 2010 (2 pages) |
4 August 2010 | Accounts for a medium company made up to 31 October 2009 (24 pages) |
4 August 2010 | Accounts for a medium company made up to 31 October 2009 (24 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Return made up to 29/07/09; full list of members (5 pages) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from st pegs mills thornhillbeck lane bradford road brighouse west yorkshire HD6 4AL (1 page) |
8 September 2009 | Director's change of particulars / carolyn burbidge / 28/07/2009 (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from st pegs mills thornhillbeck lane bradford road brighouse west yorkshire HD6 4AL (1 page) |
8 September 2009 | Director's change of particulars / carolyn burbidge / 28/07/2009 (1 page) |
8 September 2009 | Return made up to 29/07/09; full list of members (5 pages) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Location of debenture register (1 page) |
28 August 2009 | Accounts for a medium company made up to 31 October 2008 (21 pages) |
28 August 2009 | Accounts for a medium company made up to 31 October 2008 (21 pages) |
8 April 2009 | Director appointed mr guy roberts (1 page) |
8 April 2009 | Director appointed mr guy roberts (1 page) |
5 January 2009 | Secretary's change of particulars / andrea bacon / 05/01/2009 (1 page) |
5 January 2009 | Secretary's change of particulars / andrea bacon / 05/01/2009 (1 page) |
24 December 2008 | Return made up to 29/07/08; full list of members (4 pages) |
24 December 2008 | Return made up to 29/07/08; full list of members (4 pages) |
24 December 2008 | Return made up to 29/07/07; full list of members (4 pages) |
24 December 2008 | Return made up to 29/07/07; full list of members (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
12 June 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
12 June 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
31 August 2007 | Accounts for a medium company made up to 31 October 2006 (21 pages) |
31 August 2007 | Accounts for a medium company made up to 31 October 2006 (21 pages) |
8 September 2006 | Auditor's resignation (1 page) |
8 September 2006 | Auditor's resignation (1 page) |
1 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
28 June 2006 | Accounts for a medium company made up to 31 October 2005 (19 pages) |
28 June 2006 | Accounts for a medium company made up to 31 October 2005 (19 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (20 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (20 pages) |
4 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Nc inc already adjusted 25/06/04 (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Nc inc already adjusted 25/06/04 (2 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Resolutions
|
4 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
7 May 2004 | Full accounts made up to 31 October 2003 (20 pages) |
7 May 2004 | Full accounts made up to 31 October 2003 (20 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2003 | Full accounts made up to 31 October 2002 (20 pages) |
2 September 2003 | Full accounts made up to 31 October 2002 (20 pages) |
7 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New director appointed (2 pages) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Director's particulars changed (1 page) |
13 February 2003 | Director's particulars changed (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
25 October 2002 | £ ic 8000/5600 16/09/02 £ sr 2400@1=2400 (1 page) |
25 October 2002 | £ ic 8000/5600 16/09/02 £ sr 2400@1=2400 (1 page) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
23 September 2002 | Secretary resigned;director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
27 August 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
15 August 2002 | Return made up to 29/07/02; no change of members (5 pages) |
15 August 2002 | Return made up to 29/07/02; no change of members (5 pages) |
30 August 2001 | Accounts for a medium company made up to 31 October 2000 (18 pages) |
30 August 2001 | Accounts for a medium company made up to 31 October 2000 (18 pages) |
20 August 2001 | Location of register of members (1 page) |
20 August 2001 | Location of register of members (1 page) |
15 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: acre house acre lane wibsey bradford west yorkshire BD6 1LG (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: acre house acre lane wibsey bradford west yorkshire BD6 1LG (1 page) |
30 August 2000 | Return made up to 29/07/00; full list of members
|
30 August 2000 | Return made up to 29/07/00; full list of members
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
18 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 February 1999 | Company name changed joel E. wiley LIMITED\certificate issued on 03/02/99 (2 pages) |
2 February 1999 | Company name changed joel E. wiley LIMITED\certificate issued on 03/02/99 (2 pages) |
12 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 734 bradford road oakenshaw bradford BD12 7DY (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 734 bradford road oakenshaw bradford BD12 7DY (1 page) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
29 July 1997 | Return made up to 29/07/97; full list of members (6 pages) |
29 July 1997 | Return made up to 29/07/97; full list of members (6 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
28 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
28 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
29 July 1996 | Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page) |
29 July 1996 | Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page) |
16 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
16 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
27 July 1995 | Return made up to 29/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 29/07/95; no change of members (4 pages) |
1 October 1992 | Director resigned;new director appointed (2 pages) |
1 October 1992 | Director resigned;new director appointed (2 pages) |
28 February 1992 | Memorandum and Articles of Association (12 pages) |
28 February 1992 | Memorandum and Articles of Association (12 pages) |
15 December 1972 | Incorporation (18 pages) |
15 December 1972 | Incorporation (18 pages) |