Company NameSerenegrade Limited
DirectorsSteven Graham Betts and Emma Jayne Taylor-Betts
Company StatusActive
Company Number01362815
CategoryPrivate Limited Company
Incorporation Date13 April 1978(46 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Graham Betts
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(23 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address100 High Ash Drive
Leeds
West Yorkshire
LS17 8RE
Director NameMrs Emma Jayne Taylor-Betts
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(26 years after company formation)
Appointment Duration20 years
RoleAccounts Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Dene Cottage
Temple Hirst
Selby
YO8 8QN
Director NameMr John Edward Betts
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 12 September 2016)
RoleMotor Car Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressNear Park Farm Cridling Park
Knottingley
W Yorks
WF11 0AN
Director NameMrs Barbara Annette Betts
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNear Park Farm
Cridling Park
Knottingley
W Yorks
WF11 0AN
Secretary NameMrs Barbara Annette Betts
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNear Park Farm
Cridling Park
Knottingley
W Yorks
WF11 0AN

Location

Registered Address100 High Ash Drive
Leeds
West Yorkshire
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,444,818
Cash£21,884
Current Liabilities£8,575

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

13 June 2013Delivered on: 26 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 32 albion street castleford t/no. WYK403962. Notification of addition to or amendment of charge.
Outstanding
13 June 2013Delivered on: 26 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 12 albion street castleford t/no. WYK129984. Notification of addition to or amendment of charge.
Outstanding
30 May 2013Delivered on: 4 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 February 1983Delivered on: 5 February 1983
Persons entitled: Yorkshire 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: Legal mortgage:- land and buildings on north west side of saville road, castleford T.N. wyk 147040. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 November 1981Delivered on: 26 November 1981
Persons entitled: Yorkshire Bank LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal charge dated 16/6/79.
Particulars: Prospect garage and prospect house castleford road normanton, west yorkshire title no wyk 175528.
Outstanding
16 November 1981Delivered on: 23 November 1981
Persons entitled: Yorkshire Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of pottery st, castleford, wakefield, west yorkshire the former site of numbers 13 to 23 pottery st., Title no wyk 186724.
Outstanding
16 June 1979Delivered on: 3 July 1979
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from john betts quality used cars limited to the chargee on any account whatsoever.
Particulars: Plot of land on the north west side of castleford road, normanton, west yorkshire with garage engineering work shop store rooms, office and motor accessory showrooms thereon & known as prospect garage, castleford rd. Etc. and plot of land on the north west side of castleford road, normanton, formerley having dwellinghouse & outbuildings erected thereon known as prospect house nos 285, castleford road, aforesaid.
Outstanding
26 July 1978Delivered on: 23 August 1978
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge pursuant to an order of court dated 22.8.78
Secured details: All monies due or to become due from john betts quality used cars limited to the chargee on any account whatsoever.
Particulars: Plot of land in saville road, castleford, with a frontage on saville road of 133 ft. 7 ins, and also buildings erected thereon.
Outstanding

Filing History

4 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 January 2023Confirmation statement made on 23 December 2022 with updates (4 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
1 March 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 May 2020Termination of appointment of Barbara Annette Betts as a secretary on 31 March 2011 (1 page)
14 May 2020Termination of appointment of Barbara Annette Betts as a director on 31 March 2011 (1 page)
10 February 2020Confirmation statement made on 23 December 2019 with updates (5 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 July 2019Change of share class name or designation (2 pages)
25 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 January 2017Termination of appointment of John Edward Betts as a director on 12 September 2016 (1 page)
3 January 2017Termination of appointment of John Edward Betts as a director on 12 September 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 August 2016Director's details changed for Mr Steven Graham Betts on 1 January 2016 (2 pages)
2 August 2016Director's details changed for Mr Steven Graham Betts on 1 January 2016 (2 pages)
15 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Director's details changed for Emma Jayne Betts on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Emma Jayne Betts on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Emma Jayne Betts on 9 July 2015 (2 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Registration of charge 013628150007 (40 pages)
26 June 2013Registration of charge 013628150008 (40 pages)
26 June 2013Registration of charge 013628150008 (40 pages)
26 June 2013Registration of charge 013628150007 (40 pages)
4 June 2013Registration of charge 013628150006 (44 pages)
4 June 2013Registration of charge 013628150006 (44 pages)
30 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
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)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
1 March 2004Return made up to 31/12/03; full list of members (8 pages)
1 March 2004Return made up to 31/12/03; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 February 2003Return made up to 31/12/02; full list of members (8 pages)
8 February 2003Return made up to 31/12/02; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
5 March 2001Return made up to 31/12/00; full list of members (7 pages)
5 March 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (10 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (10 pages)
3 March 2000Return made up to 31/12/99; full list of members (7 pages)
3 March 2000Return made up to 31/12/99; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (10 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (10 pages)
18 April 1999Registered office changed on 18/04/99 from: 148 roundhay road leeds LS8 5LD (1 page)
18 April 1999Registered office changed on 18/04/99 from: 148 roundhay road leeds LS8 5LD (1 page)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (10 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (10 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
29 January 1995Return made up to 31/12/94; full list of members (5 pages)
29 January 1995Return made up to 31/12/94; full list of members (5 pages)
26 January 1995Accounts for a small company made up to 31 March 1994 (8 pages)
26 January 1995Accounts for a small company made up to 31 March 1994 (8 pages)
3 February 1994Accounts for a small company made up to 31 March 1993 (8 pages)
3 February 1994Accounts for a small company made up to 31 March 1993 (8 pages)
10 January 1994Return made up to 31/12/93; no change of members (4 pages)
10 January 1994Return made up to 31/12/93; no change of members (4 pages)
24 February 1993Return made up to 31/12/92; no change of members (4 pages)
24 February 1993Return made up to 31/12/92; no change of members (4 pages)
2 February 1993Accounts for a small company made up to 31 March 1992 (6 pages)
2 February 1993Accounts for a small company made up to 31 March 1992 (6 pages)
24 April 1992Accounts for a small company made up to 31 March 1991 (6 pages)
24 April 1992Accounts for a small company made up to 31 March 1991 (6 pages)
20 January 1992Return made up to 31/12/91; full list of members (5 pages)
20 January 1992Return made up to 31/12/91; full list of members (5 pages)
26 June 1991Accounts for a small company made up to 31 March 1990 (5 pages)
26 June 1991Accounts for a small company made up to 31 March 1990 (5 pages)
23 May 1991Return made up to 31/12/90; no change of members (6 pages)
23 May 1991Return made up to 31/12/90; no change of members (6 pages)
5 March 1991£ ic 112/100 31/01/91 £ sr 12@1=12 (1 page)
5 March 1991£ ic 112/100 31/01/91 £ sr 12@1=12 (1 page)
14 March 1990Return made up to 31/12/89; full list of members (4 pages)
14 March 1990Accounts for a small company made up to 31 March 1989 (5 pages)
14 March 1990Accounts for a small company made up to 31 March 1989 (5 pages)
14 March 1990Return made up to 31/12/89; full list of members (4 pages)
6 March 1989Director's particulars changed (2 pages)
6 March 1989Return made up to 31/12/88; full list of members (4 pages)
6 March 1989Accounts for a small company made up to 31 March 1988 (5 pages)
6 March 1989Director's particulars changed (2 pages)
6 March 1989Return made up to 31/12/88; full list of members (4 pages)
6 March 1989Accounts for a small company made up to 31 March 1988 (5 pages)
29 February 1988Return made up to 31/12/87; full list of members (4 pages)
29 February 1988Full accounts made up to 31 March 1987 (5 pages)
29 February 1988Full accounts made up to 31 March 1987 (5 pages)
29 February 1988Return made up to 31/12/87; full list of members (4 pages)
2 March 1987Return made up to 31/12/86; full list of members (4 pages)
2 March 1987Return made up to 31/12/86; full list of members (4 pages)
10 February 1987Accounts for a small company made up to 31 March 1986 (5 pages)
10 February 1987Accounts for a small company made up to 31 March 1986 (5 pages)
2 May 1986Registered office changed on 02/05/86 from: 11 bond court leeds LS1 2JS west yorkshire (1 page)
2 May 1986Registered office changed on 02/05/86 from: 11 bond court leeds LS1 2JS west yorkshire (1 page)
2 May 1986Return made up to 26/12/85; full list of members (3 pages)
2 May 1986Return made up to 26/12/85; full list of members (3 pages)
13 April 1978Certificate of incorporation (1 page)
13 April 1978Incorporation (16 pages)
13 April 1978Certificate of incorporation (1 page)
13 April 1978Incorporation (16 pages)