Leeds
West Yorkshire
LS17 8RE
Director Name | Mrs Emma Jayne Taylor-Betts |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(26 years after company formation) |
Appointment Duration | 20 years |
Role | Accounts Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Dene Cottage Temple Hirst Selby YO8 8QN |
Director Name | Mr John Edward Betts |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 12 September 2016) |
Role | Motor Car Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Near Park Farm Cridling Park Knottingley W Yorks WF11 0AN |
Director Name | Mrs Barbara Annette Betts |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Near Park Farm Cridling Park Knottingley W Yorks WF11 0AN |
Secretary Name | Mrs Barbara Annette Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Near Park Farm Cridling Park Knottingley W Yorks WF11 0AN |
Registered Address | 100 High Ash Drive Leeds West Yorkshire LS17 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,444,818 |
Cash | £21,884 |
Current Liabilities | £8,575 |
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 | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
13 June 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 |
4 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
3 January 2023 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
1 March 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 May 2020 | Termination of appointment of Barbara Annette Betts as a secretary on 31 March 2011 (1 page) |
14 May 2020 | Termination of appointment of Barbara Annette Betts as a director on 31 March 2011 (1 page) |
10 February 2020 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 July 2019 | Change of share class name or designation (2 pages) |
25 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
3 January 2017 | Termination of appointment of John Edward Betts as a director on 12 September 2016 (1 page) |
3 January 2017 | Termination of appointment of John Edward Betts as a director on 12 September 2016 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Director's details changed for Mr Steven Graham Betts on 1 January 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Steven Graham Betts on 1 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Director's details changed for Emma Jayne Betts on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Emma Jayne Betts on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Emma Jayne Betts on 9 July 2015 (2 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 June 2013 | Registration of charge 013628150007 (40 pages) |
26 June 2013 | Registration of charge 013628150008 (40 pages) |
26 June 2013 | Registration of charge 013628150008 (40 pages) |
26 June 2013 | Registration of charge 013628150007 (40 pages) |
4 June 2013 | Registration of charge 013628150006 (44 pages) |
4 June 2013 | Registration of charge 013628150006 (44 pages) |
30 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members
|
3 February 2006 | Return made up to 31/12/05; full list of members
|
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members
|
16 February 2005 | Return made up to 31/12/04; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 148 roundhay road leeds LS8 5LD (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 148 roundhay road leeds LS8 5LD (1 page) |
8 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
29 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
26 January 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
26 January 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
3 February 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
3 February 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
10 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
10 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
24 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
24 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
2 February 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
2 February 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
24 April 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
24 April 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
20 January 1992 | Return made up to 31/12/91; full list of members (5 pages) |
20 January 1992 | Return made up to 31/12/91; full list of members (5 pages) |
26 June 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
26 June 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
23 May 1991 | Return made up to 31/12/90; no change of members (6 pages) |
23 May 1991 | Return 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 1990 | Return made up to 31/12/89; full list of members (4 pages) |
14 March 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
14 March 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
14 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
6 March 1989 | Director's particulars changed (2 pages) |
6 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
6 March 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
6 March 1989 | Director's particulars changed (2 pages) |
6 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
6 March 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
29 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
29 February 1988 | Full accounts made up to 31 March 1987 (5 pages) |
29 February 1988 | Full accounts made up to 31 March 1987 (5 pages) |
29 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
2 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
2 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
10 February 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
10 February 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
2 May 1986 | Registered office changed on 02/05/86 from: 11 bond court leeds LS1 2JS west yorkshire (1 page) |
2 May 1986 | Registered office changed on 02/05/86 from: 11 bond court leeds LS1 2JS west yorkshire (1 page) |
2 May 1986 | Return made up to 26/12/85; full list of members (3 pages) |
2 May 1986 | Return made up to 26/12/85; full list of members (3 pages) |
13 April 1978 | Certificate of incorporation (1 page) |
13 April 1978 | Incorporation (16 pages) |
13 April 1978 | Certificate of incorporation (1 page) |
13 April 1978 | Incorporation (16 pages) |