Silsden
Keighley
West Yorkshire
BD20 9JD
Director Name | Nigel Phillip Roberts |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(21 years, 5 months after company formation) |
Appointment Duration | 25 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Moss Carr Avenue Long Lee Keighley West Yorkshire BD21 4SE |
Director Name | Mr David Alan Patchett |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 November 2000(24 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wheatlands Ilkley West Yorkshire LS29 8JH |
Director Name | John Trevor Morton |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2006(29 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lower Green Baildon Shipley West Yorkshire BD17 7NE |
Secretary Name | Mr Christopher Wright |
---|---|
Status | Current |
Appointed | 12 May 2010(33 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Keeper's Barn Ridge Lane Silsden Keighley West Yorkshire BD20 9JD |
Secretary Name | Freda Mary Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | 19 The Rowans Baildon Shipley West Yorkshire BD17 5DB |
Secretary Name | David Alan Patchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2000) |
Role | Secretary |
Correspondence Address | 8 Beanlands Parade Ilkley West Yorkshire LS29 8EW |
Director Name | Martin Charles Barrett |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 October 2004) |
Role | Manager |
Correspondence Address | 114 The Gills Otley West Yorkshire LS21 2BZ |
Director Name | Mr Trevor William Ward |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2007) |
Role | Manager |
Correspondence Address | The Coach House Colne Road Oakworth Keighley West Yorkshire BD22 7PA |
Director Name | David Alan Patchett |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(24 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2000) |
Role | Administrator |
Correspondence Address | 8 Beanlands Parade Ilkley West Yorkshire LS29 8EW |
Secretary Name | Freda Mary Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | 19 The Rowans Baildon Shipley West Yorkshire BD17 5DB |
Secretary Name | John Francis Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(27 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 May 2010) |
Role | Company Director |
Correspondence Address | 44 Grange Heights Southowram Halifax West Yorkshire HX3 9RL |
Director Name | Mark William Ward |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 James Street Oakworth Keighley West Yorkshire BD22 7PE |
Website | www.chriswrightbaildon.co.uk |
---|---|
Telephone | 01274 595011 |
Telephone region | Bradford |
Registered Address | Hollins Hill Depot Centenary Road Baildon BD17 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
15k at £1 | Christopher Wright 75.00% Ordinary |
---|---|
5k at £1 | Jeremy Charles Wright 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,538,595 |
Cash | £140,749 |
Current Liabilities | £741,042 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2022 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2023 (5 months, 2 weeks from now) |
13 February 2001 | Delivered on: 20 February 2001 Satisfied on: 23 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or chris wright road planing limited 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 |
---|---|
2 November 1979 | Delivered on: 7 November 1979 Satisfied on: 16 May 2008 Persons entitled: Icfc LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on the companys f/h property at the junction of otley rd and centenary rd, baildon, shipley west yorkshire. Fully Satisfied |
2 November 1979 | Delivered on: 7 November 1979 Satisfied on: 16 April 1994 Persons entitled: Icfc LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating ccharge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 July 1998 | Delivered on: 23 July 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £63,398.24 due or to become due from the company to the chargee. Particulars: A fixed charge over: 1 x 1991 p & h century ii s-35 crane,chassis no: WO9S35224MDC05388. Outstanding |
13 January 1994 | Delivered on: 31 January 1994 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: Land on the north west side of otley road,tong park,baildon,west yorkshire.t/no.wyk 525636. Outstanding |
13 January 1994 | Delivered on: 31 January 1994 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: Land on north west side of otley road,tong park,baildon,west yorkshire.t/no.wyk 529842. Outstanding |
2 April 1993 | Delivered on: 14 April 1993 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: Land and buildings on the north east side of centenary road baildon west yorkshire title number wyk 185145. Outstanding |
2 February 1990 | Delivered on: 15 February 1990 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: Land and buildings forming part of hollins hill garage, baildon, west yorkshire. Outstanding |
28 September 2010 | Delivered on: 6 October 2010 Persons entitled: Lloyds Tsb Commercial 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. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 May 2008 | Delivered on: 21 May 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture containing fixed and floating charges 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 July 1979 | Delivered on: 1 August 1979 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 over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
---|---|
31 August 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
6 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
4 September 2017 | Director's details changed for John Trevor Morton on 21 June 2017 (2 pages) |
4 September 2017 | Director's details changed for John Trevor Morton on 21 June 2017 (2 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 January 2016 | Secretary's details changed for Mr Christopher Wright on 19 January 2016 (1 page) |
20 January 2016 | Secretary's details changed for Mr Christopher Wright on 19 January 2016 (1 page) |
19 January 2016 | Director's details changed for Christopher Wright on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Christopher Wright on 19 January 2016 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Appointment of Mr Christopher Wright as a secretary on 12 May 2010 (2 pages) |
16 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Appointment of Mr Christopher Wright as a secretary on 12 May 2010 (2 pages) |
15 September 2015 | Termination of appointment of John Francis Lee as a secretary on 12 May 2010 (1 page) |
15 September 2015 | Termination of appointment of John Francis Lee as a secretary on 12 May 2010 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
7 August 2014 | Secretary's details changed for {officer_name} (1 page) |
7 August 2014 | Director's details changed for Christopher Wright on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Christopher Wright on 27 January 2014 (2 pages) |
7 August 2014 | Director's details changed for Christopher Wright on 7 August 2014 (2 pages) |
7 August 2014 | Secretary's details changed (1 page) |
7 August 2014 | Secretary's details changed (1 page) |
7 August 2014 | Director's details changed for Christopher Wright on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Christopher Wright on 27 January 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Nigel Phillip Roberts on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for David Alan Patchett on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for John Trevor Morton on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Nigel Phillip Roberts on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for David Alan Patchett on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for John Trevor Morton on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Nigel Phillip Roberts on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for David Alan Patchett on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for John Trevor Morton on 1 October 2009 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
5 November 2008 | Return made up to 30/08/08; full list of members (5 pages) |
5 November 2008 | Return made up to 30/08/08; full list of members (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 April 2008 | Resolutions
|
5 April 2008 | Resolutions
|
15 October 2007 | Return made up to 30/08/07; no change of members (8 pages) |
15 October 2007 | Return made up to 30/08/07; no change of members (8 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 30/08/06; full list of members
|
13 September 2006 | Return made up to 30/08/06; full list of members
|
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
17 November 2005 | Return made up to 30/08/05; full list of members (8 pages) |
17 November 2005 | Return made up to 30/08/05; full list of members (8 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
27 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
27 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
6 November 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
6 November 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
12 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
12 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
23 September 2002 | New director appointed (1 page) |
23 September 2002 | New director appointed (1 page) |
16 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
16 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (23 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (23 pages) |
26 September 2001 | Accounts for a medium company made up to 31 March 2001 (23 pages) |
26 September 2001 | Accounts for a medium company made up to 31 March 2001 (23 pages) |
18 September 2001 | Return made up to 30/08/01; full list of members
|
18 September 2001 | Return made up to 30/08/01; full list of members
|
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Director resigned (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (2 pages) |
10 January 2001 | New director appointed (2 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 October 2000 | Return made up to 30/08/00; full list of members
|
18 October 2000 | Return made up to 30/08/00; full list of members
|
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
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) |
21 September 1999 | Return made up to 30/08/99; full list of members
|
21 September 1999 | Return made up to 30/08/99; full list of members
|
3 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 September 1998 | Return made up to 30/08/98; no change of members (6 pages) |
30 September 1998 | Return made up to 30/08/98; no change of members (6 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
13 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
13 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
14 May 1997 | Secretary resigned (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
5 September 1996 | Return made up to 30/08/96; full list of members (5 pages) |
5 September 1996 | Return made up to 30/08/96; full list of members (5 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
2 November 1990 | Memorandum and Articles of Association (10 pages) |
2 November 1990 | Resolutions
|
2 November 1990 | Memorandum and Articles of Association (10 pages) |
2 November 1990 | Resolutions
|
23 January 1984 | Accounts made up to 31 October 1982 (10 pages) |
23 January 1984 | Accounts made up to 31 October 1982 (10 pages) |