North Beck Mills
Becks Road
Keighley West Yorkshire
BD21 1SD
Secretary Name | Mr Robert Antony Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1991(14 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C North Beck Mills Becks Road Keighley West Yorkshire BD21 1SD |
Director Name | Mrs Julie Dianne Day |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 December 2014(38 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | Unit C North Beck Mills Becks Road Keighley West Yorkshire BD21 1SD |
Director Name | Mr David Stuart Day |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(14 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 January 2007) |
Role | Engineer |
Correspondence Address | Beechcroft Yate Lane Oxenhope Keighley West Yorkshire BD22 9HL |
Director Name | Mrs Margaret Day |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(14 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 03 November 2009) |
Role | Housewife |
Correspondence Address | 1 Mayfield Grove Wilsden Bradford West Yorkshire BD15 0EY |
Director Name | Mr Robert Day |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 1994) |
Role | Engineer |
Correspondence Address | 1 Mayfield Grove Wilsden Bradford West Yorkshire BD15 0EY |
Director Name | Mr Ian Michael Day |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(14 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 29 October 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit C North Beck Mills Becks Road Keighley West Yorkshire BD21 1SD |
Website | marrose.com |
---|---|
Email address | [email protected] |
Telephone | 028 97282428 |
Telephone region | Northern Ireland |
Registered Address | Unit C North Beck Mills 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 |
27k at £1 | Mr Ian Michael Day 24.73% Ordinary B |
---|---|
27k at £1 | Mrs Stephanie Day 24.73% Ordinary C |
16.5k at £1 | Robert Antony Day 15.13% Ordinary A |
15.9k at £1 | Julie Dianne Day 14.54% Ordinary F |
11.4k at £1 | John Paul Day 10.44% Ordinary D |
11.4k at £1 | Mark Richard Day 10.44% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £697,287 |
Cash | £1,824 |
Current Liabilities | £326,689 |
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 | 26 December 2023 (4 months ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 2 weeks from now) |
25 February 2004 | Delivered on: 15 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
8 March 2004 | Delivered on: 9 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: North beck mills becks road keighley west yorkshire BD21 1SD t/n WYK68317. Outstanding |
27 March 1995 | Delivered on: 11 April 1995 Satisfied on: 20 April 2004 Persons entitled: Barclays 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: Units b & c north beck mills becks road keighley west yorkshire being part of title no. WYK374805. Fully Satisfied |
18 December 1980 | Delivered on: 29 December 1980 Satisfied on: 20 April 2004 Persons entitled: Barclays 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 & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital. & all buildings fixtures fixed plant & machinery. Fully Satisfied |
27 December 2023 | Confirmation statement made on 26 December 2023 with updates (4 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
27 December 2022 | Confirmation statement made on 26 December 2022 with no updates (3 pages) |
26 December 2021 | Confirmation statement made on 26 December 2021 with updates (6 pages) |
21 December 2021 | Resolutions
|
17 December 2021 | Change of share class name or designation (2 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
17 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
10 December 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
29 November 2020 | Termination of appointment of Ian Michael Day as a director on 29 October 2020 (1 page) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
15 October 2019 | Purchase of own shares. (3 pages) |
15 October 2019 | Cancellation of shares. Statement of capital on 16 September 2019
|
3 October 2019 | Memorandum and Articles of Association (4 pages) |
30 September 2019 | Resolutions
|
30 September 2019 | Resolutions
|
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 July 2019 | Cancellation of shares. Statement of capital on 30 May 2019
|
28 June 2019 | Purchase of own shares. (3 pages) |
24 June 2019 | Resolutions
|
24 June 2019 | Memorandum and Articles of Association (4 pages) |
24 June 2019 | Resolutions
|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 December 2018 | Confirmation statement made on 29 November 2018 with updates (7 pages) |
28 August 2018 | Purchase of own shares. (3 pages) |
28 August 2018 | Cancellation of shares. Statement of capital on 18 July 2018
|
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Director's details changed for Mr Robert Antony Day on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mrs Julie Dianne Day as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mrs Julie Dianne Day as a director on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Robert Antony Day on 19 December 2014 (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
21 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Director's details changed for Mr Robert Antony Day on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Robert Antony Day on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Robert Antony Day on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Ian Michael Day on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Robert Antony Day on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Ian Michael Day on 28 January 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Termination of appointment of Margaret Day as a director (1 page) |
14 January 2010 | Termination of appointment of Margaret Day as a director (1 page) |
14 January 2010 | Director's details changed for Mr Robert Antony Day on 12 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mr Robert Antony Day on 12 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Ian Michael Day on 12 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Ian Michael Day on 12 December 2009 (2 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 January 2009 | Return made up to 12/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 12/12/08; full list of members (5 pages) |
15 May 2008 | Auditor's resignation (1 page) |
15 May 2008 | Auditor's resignation (1 page) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 January 2008 | Return made up to 12/12/07; full list of members (4 pages) |
28 January 2008 | Return made up to 12/12/07; full list of members (4 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 12/12/06; full list of members (4 pages) |
12 January 2007 | Return made up to 12/12/06; full list of members (4 pages) |
18 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 February 2006 | Return made up to 12/12/05; full list of members (4 pages) |
8 February 2006 | Return made up to 12/12/05; full list of members (4 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 January 2005 | Return made up to 12/12/04; full list of members (10 pages) |
6 January 2005 | Return made up to 12/12/04; full list of members (10 pages) |
12 November 2004 | Return made up to 12/12/03; full list of members (9 pages) |
12 November 2004 | Return made up to 12/12/03; full list of members (9 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2004 | Particulars of mortgage/charge (4 pages) |
15 March 2004 | Particulars of mortgage/charge (4 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 January 2003 | Return made up to 12/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 12/12/02; full list of members (9 pages) |
9 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 June 2002 | Ad 29/03/02--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
15 June 2002 | Ad 29/03/02--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
9 April 2002 | £ nc 10000/135000 21/03/02 (1 page) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
9 April 2002 | £ nc 10000/135000 21/03/02 (1 page) |
3 January 2002 | Return made up to 12/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 12/12/01; full list of members (8 pages) |
19 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 February 2000 | Return made up to 12/12/99; full list of members (8 pages) |
8 February 2000 | Return made up to 12/12/99; full list of members (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 January 1999 | Return made up to 12/12/98; no change of members
|
14 January 1999 | Return made up to 12/12/98; no change of members
|
4 February 1998 | Return made up to 12/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 12/12/97; no change of members (4 pages) |
4 July 1997 | Return made up to 12/12/95; full list of members (6 pages) |
4 July 1997 | Return made up to 12/12/95; full list of members (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
14 January 1997 | Return made up to 12/12/96; full list of members
|
14 January 1997 | Return made up to 12/12/96; full list of members
|
30 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 September 1976 | Incorporation (12 pages) |
22 September 1976 | Incorporation (12 pages) |