Becks Road
Keighley
West Yorkshire
BD21 1SD
Director Name | Mr Bryan Edward Walker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(40 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becks Mill Becks Road Keighley West Yorkshire BD21 1SD |
Director Name | Mr Timothy Richard Whitaker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becks Mill Becks Road Keighley West Yorkshire BD21 1SD |
Director Name | Christopher George Hewitt Ogden |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 July 2004) |
Role | Textile Merchant |
Correspondence Address | Leylands Conistone With Kilnsey Skipton North Yorkshire BD23 5HS |
Director Name | Michael John Walker |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(17 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 June 2014) |
Role | Textile Processor |
Country of Residence | England |
Correspondence Address | West Barn Wedding Hall Fold Lothersdale Keighley West Yorkshire BD20 8HD |
Director Name | Mr John Brian Whitaker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(17 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 16 May 2021) |
Role | Wool Processor |
Country of Residence | England |
Correspondence Address | Becks Mill Becks Road Keighley West Yorkshire BD21 1SD |
Secretary Name | Anthony David Boldy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(17 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 26 September 2011) |
Role | Company Director |
Correspondence Address | 6 Spring Farm Mews Wilsden Bradford BD15 0EF |
Director Name | Mr David Christopher Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2021(47 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becks Mill Becks Road Keighley West Yorkshire BD21 1SD |
Website | www.andola.ca/ |
---|---|
Email address | [email protected] |
Registered Address | Becks Mill Becks Road Keighley West Yorkshire BD21 1SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley West |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | E.g. Harrison LTD 33.33% Ordinary A |
---|---|
100 at £1 | G. Whitaker & Co LTD 33.33% Ordinary B |
100 at £1 | Ogden Fibres Investments LTD 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £354 |
Cash | £1,629 |
Current Liabilities | £1,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
26 January 1994 | Delivered on: 3 February 1994 Satisfied on: 16 January 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 November 1985 | Delivered on: 22 November 1985 Satisfied on: 16 January 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
31 August 1984 | Delivered on: 20 September 1984 Satisfied on: 16 January 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 December 2018 | Director's details changed for Mr Garry Hewitt Scott Ogden on 20 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr John Brian Whitaker on 20 December 2018 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
10 March 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
19 September 2014 | Appointment of Mr Bryan Edward Walker as a director on 30 July 2014 (2 pages) |
19 September 2014 | Appointment of Mr Bryan Edward Walker as a director on 30 July 2014 (2 pages) |
18 September 2014 | Termination of appointment of Michael John Walker as a director on 30 June 2014 (1 page) |
18 September 2014 | Termination of appointment of Michael John Walker as a director on 30 June 2014 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 October 2011 | Termination of appointment of Anthony Boldy as a secretary (1 page) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Termination of appointment of Anthony Boldy as a secretary (1 page) |
13 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Statement of capital on 26 May 2010
|
26 May 2010 | Solvency statement dated 14/05/10 (1 page) |
26 May 2010 | Statement of capital on 26 May 2010
|
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
26 May 2010 | Statement by directors (1 page) |
26 May 2010 | Statement by directors (1 page) |
26 May 2010 | Solvency statement dated 14/05/10 (1 page) |
29 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
9 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 September 2006 | Return made up to 26/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 26/09/06; full list of members (3 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
14 October 2004 | Return made up to 26/09/04; full list of members
|
14 October 2004 | Return made up to 26/09/04; full list of members
|
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (2 pages) |
16 August 2004 | Director resigned (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
30 September 2003 | Return made up to 26/09/03; full list of members
|
30 September 2003 | Return made up to 26/09/03; full list of members
|
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
10 October 2002 | Return made up to 26/09/02; full list of members
|
10 October 2002 | Return made up to 26/09/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
26 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: springhead mills oakworth keighley west yorkshire BD22 7RX (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: springhead mills oakworth keighley west yorkshire BD22 7RX (1 page) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 October 1999 | Return made up to 26/09/99; full list of members (7 pages) |
8 October 1999 | Return made up to 26/09/99; full list of members (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 October 1998 | Return made up to 26/09/98; no change of members (5 pages) |
20 October 1998 | Return made up to 26/09/98; no change of members (5 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 October 1997 | Return made up to 26/09/97; no change of members (5 pages) |
7 October 1997 | Return made up to 26/09/97; no change of members (5 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 October 1996 | Return made up to 26/09/96; full list of members (7 pages) |
17 October 1996 | Return made up to 26/09/96; full list of members (7 pages) |
3 November 1995 | Return made up to 26/09/95; no change of members (6 pages) |
3 November 1995 | Return made up to 26/09/95; no change of members (6 pages) |
23 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
23 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
12 October 1973 | Incorporation (12 pages) |
12 October 1973 | Incorporation (12 pages) |