Lindley
Huddersfield
HD3 3LQ
Secretary Name | Mr Paul Martin Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1991(12 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 College Avenue Lindley Huddersfield HD3 3LQ |
Director Name | Mr David Broome |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 1 White Lee Close Batley West Yorkshire WF17 8AJ |
Director Name | Mrs Maureen Mayman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 November 2003) |
Role | Company Director |
Correspondence Address | 8 Woodsome Drive Mirfield West Yorkshire WF14 9EX |
Director Name | David Stewart Barlow |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 July 2002) |
Role | IT Manager |
Correspondence Address | 6 Church Street Crosland Moor Huddersfield West Yorkshire HD4 5DQ |
Director Name | Kevin Owen Donnelly |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2004) |
Role | Accounts Manager |
Correspondence Address | 95 Goodwin Crescent Swinton Mexborough South Yorkshire S64 8QP |
Director Name | Christopher James Spencer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(23 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 04 August 2001) |
Role | Sales Manager |
Correspondence Address | 65 Taylor Hall Lane Mirfield Yorkshire WF14 0HW |
Director Name | Neville David Stockhill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(23 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 April 2020) |
Role | Customer Service Manager |
Country of Residence | England |
Correspondence Address | 2 Winfield Drive Salendine Nook Huddersfield West Yorkshire HD3 4GX |
Website | beaversports.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 512354 |
Telephone region | Huddersfield |
Registered Address | 4 Herbert Brown Ind. Park 50/52 Whiteley Street Milnsbridge Huddersfield West Yorkshire HD3 4LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
90 at £1 | Mr Paul Martin Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,355,854 |
Cash | £422,038 |
Current Liabilities | £127,090 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
8 May 2001 | Delivered on: 15 May 2001 Satisfied on: 7 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flint street fartown huddersfield west yorkshire t/n WYK676661. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
3 October 2000 | Delivered on: 5 October 2000 Satisfied on: 20 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £135, 000 00 due from the company to the chargee. Particulars: Premises at flint street fartown huddersfield west yorshire. Fully Satisfied |
23 February 1988 | Delivered on: 3 March 1988 Satisfied on: 7 April 2015 Persons entitled: National Westminster Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Termination of appointment of Neville David Stockhill as a director on 15 April 2020 (1 page) |
15 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
13 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
17 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
7 April 2015 | Satisfaction of charge 3 in full (3 pages) |
7 April 2015 | Satisfaction of charge 3 in full (3 pages) |
7 April 2015 | Satisfaction of charge 1 in full (3 pages) |
7 April 2015 | Satisfaction of charge 1 in full (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 March 2015 | Satisfaction of charge 2 in full (3 pages) |
20 March 2015 | Satisfaction of charge 2 in full (3 pages) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 May 2010 | Director's details changed for Neville David Stockhill on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Neville David Stockhill on 29 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Paul Martin Walker on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Paul Martin Walker on 29 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from T8-9 brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from T8-9 brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
18 April 2008 | Director and secretary's change of particulars / paul walker / 20/03/2008 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 31 flint street fartown huddersfield west yorkshire HD1 6LG (1 page) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
18 April 2008 | Director and secretary's change of particulars / paul walker / 20/03/2008 (1 page) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 31 flint street fartown huddersfield west yorkshire HD1 6LG (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
18 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members
|
5 April 2006 | Return made up to 29/03/06; full list of members
|
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
13 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members
|
21 April 2004 | Return made up to 15/04/04; full list of members
|
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
6 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 26/04/02; full list of members
|
13 May 2002 | Return made up to 26/04/02; full list of members
|
13 May 2002 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Return made up to 26/04/01; full list of members
|
2 May 2001 | Return made up to 26/04/01; full list of members
|
17 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 March 2001 | £ ic 100/90 23/02/01 £ sr 10@1=10 (1 page) |
13 March 2001 | £ ic 100/90 23/02/01 £ sr 10@1=10 (1 page) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Return made up to 06/05/00; full list of members
|
9 May 2000 | Return made up to 06/05/00; full list of members
|
14 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 July 1998 | Return made up to 06/05/98; no change of members (4 pages) |
28 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
28 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 March 1996 | Return made up to 06/02/96; no change of members (4 pages) |
21 March 1996 | Return made up to 06/02/96; no change of members (4 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
27 June 1995 | Return made up to 06/02/95; no change of members (4 pages) |
27 June 1995 | Return made up to 06/02/95; no change of members (4 pages) |
29 March 1994 | Return made up to 06/02/94; full list of members (6 pages) |
15 February 1993 | Return made up to 06/02/93; full list of members (5 pages) |
11 February 1992 | Return made up to 06/02/92; no change of members (4 pages) |
20 February 1991 | Return made up to 06/02/91; full list of members (7 pages) |
12 July 1990 | Return made up to 23/01/90; full list of members (4 pages) |
2 February 1990 | Return made up to 23/01/80; full list of members (4 pages) |
17 March 1989 | Return made up to 24/02/89; full list of members (4 pages) |
12 May 1988 | Return made up to 28/04/88; full list of members (4 pages) |
17 August 1987 | Return made up to 27/04/87; full list of members (5 pages) |
7 January 1987 | Return made up to 27/04/86; full list of members (4 pages) |
16 July 1982 | Company name changed\certificate issued on 16/07/82 (2 pages) |
16 July 1982 | Company name changed\certificate issued on 16/07/82 (2 pages) |
29 June 1978 | Certificate of incorporation (1 page) |
29 June 1978 | Certificate of incorporation (1 page) |