Company NameBermuda Fashion Agencies Limited
DirectorKeith Stott
Company StatusActive
Company Number01095738
CategoryPrivate Limited Company
Incorporation Date13 February 1973(51 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Stott
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestways Wellington Hill
Wetherby Road Shadwell
Leeds
LS17 8LY
Secretary NameGeorge Lessels Dick
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address34 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5JP
Secretary NameSuzannne Stott
NationalityBritish
StatusResigned
Appointed30 April 1996(23 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 1997)
RoleCompany Director
Correspondence Address18 Spennithorne Drive
West Park
Leeds
West Yorkshire
LS16 6HS
Secretary NameLesley Dorothy Stott
NationalityBritish
StatusResigned
Appointed01 February 1997(23 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 March 2012)
RoleCompany Director
Correspondence AddressWestways Wellington Hill
Wetherby Road
Leeds
Yorkshire
LS17 8LY

Contact

Telephone0113 2431733
Telephone regionLeeds

Location

Registered AddressC/O Jds Accounting 1a
Smithy Mills Lane
Leeds
LS16 8HF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

171 at £1Keith Stott
85.50%
Ordinary
14 at £1Karen Hayward
7.00%
Ordinary
14 at £1Suzanne Stott
7.00%
Ordinary
1 at £1Karen Hayward & Keith Stott
0.50%
Ordinary

Financials

Year2014
Net Worth£976,204
Cash£29,827
Current Liabilities£256,395

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

7 June 2013Delivered on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 329-333A harehills lane harehills leeds t/no YWE54591, YWE52752, WYK202281. Notification of addition to or amendment of charge.
Outstanding
19 November 1999Delivered on: 26 November 1999
Satisfied on: 7 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £190,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 64/64A roseville road leeds west yorkshire LS8 5DR.
Fully Satisfied
14 February 1986Delivered on: 22 February 1986
Satisfied on: 7 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 cross chapel street/2 ash road, headingley leeds 6. west yorks.
Fully Satisfied
16 December 1985Delivered on: 19 December 1985
Satisfied on: 7 June 2007
Persons entitled: Ebi Manufacturing Company Limited.

Classification: Legal charge
Secured details: £25,000.
Particulars: F/H property k/a 93 new road side horsforth leeds 18 west yorkshire title no:- wyk 329365.
Fully Satisfied

Filing History

15 October 2020Registered office address changed from 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR England to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 March 2017Registered office address changed from Westways Wetherby Road Leeds West Yorkshire LS17 8LY to 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR on 14 March 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2017Registered office address changed from Westways Wetherby Road Leeds West Yorkshire LS17 8LY to 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR on 14 March 2017 (1 page)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
(4 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 200
(4 pages)
1 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 200
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
(4 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
(4 pages)
11 June 2013Registration of charge 010957380004 (12 pages)
11 June 2013Registration of charge 010957380004 (12 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 March 2012Termination of appointment of Lesley Stott as a secretary (1 page)
7 March 2012Termination of appointment of Lesley Stott as a secretary (1 page)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 November 2011Registered office address changed from Bermuda House, 64 B&C Roseville Road, Leeds West Yorkshire LS8 5DY on 11 November 2011 (1 page)
11 November 2011Registered office address changed from Bermuda House, 64 B&C Roseville Road, Leeds West Yorkshire LS8 5DY on 11 November 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Registered office changed on 28/01/08 from: roseville fashion house 58 roseville road leeds west yorkshire LS8 5DR (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Registered office changed on 28/01/08 from: roseville fashion house 58 roseville road leeds west yorkshire LS8 5DR (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Registered office changed on 20/01/06 from: westways wellington hill wetherby road shadwell leeds west yorkshire LS17 8LY (1 page)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Registered office changed on 20/01/06 from: westways wellington hill wetherby road shadwell leeds west yorkshire LS17 8LY (1 page)
21 July 2005Return made up to 31/12/04; full list of members (7 pages)
21 July 2005Return made up to 31/12/04; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 February 2002Return made up to 31/12/01; full list of members (7 pages)
4 February 2002Return made up to 31/12/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
23 April 1997New secretary appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 18 spennithorne drive west park leeds west yorkshire LS16 6HS (1 page)
15 April 1997Registered office changed on 15/04/97 from: 18 spennithorne drive west park leeds west yorkshire LS16 6HS (1 page)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1996Registered office changed on 16/08/96 from: 26 south st. Mary's gate grimsby south humberside DN31 1LW (1 page)
16 August 1996Registered office changed on 16/08/96 from: 26 south st. Mary's gate grimsby south humberside DN31 1LW (1 page)
18 July 1996New secretary appointed (1 page)
18 July 1996Secretary resigned (2 pages)
18 July 1996Secretary resigned (2 pages)
18 July 1996New secretary appointed (1 page)
25 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)