Bardsey
Leeds
LS17 9DT
Director Name | Mr Nicholas Ralph Dyson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Notary Public |
Country of Residence | England |
Correspondence Address | River House Bridge Foot Wetherby LS22 6AN |
Secretary Name | Mr Nicholas Ralph Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | River House Bridge Foot Wetherby LS22 6AN |
Director Name | Mr Stephen Waring Macpherson Hepworth |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 30 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Cattal York North Yorkshire YO26 8EA |
Telephone | 01937 586222 |
---|---|
Telephone region | Wetherby |
Registered Address | C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
140k at £1 | Nicholas Dyson 33.33% Preference |
---|---|
140k at £1 | Stephen Hepworth 33.33% Preference |
140k at £1 | Thomas Arnold 33.33% Preference |
34 at £1 | Nicholas Dyson 0.01% Ordinary |
34 at £1 | Stephen Hepworth 0.01% Ordinary |
34 at £1 | Thomas Arnold 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £976,235 |
Cash | £52,565 |
Current Liabilities | £270,588 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
8 April 2003 | Delivered on: 11 April 2003 Satisfied on: 15 March 2015 Persons entitled: National Westminster 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 & buildings at york road light industrial estate york road wetherby west yorkshire t/n WYK574919. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
11 January 1995 | Delivered on: 14 January 1995 Satisfied on: 29 October 2009 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 st. James street wetherby together with all buildings erections fixtures fixed plant and machinery and materials. Fully Satisfied |
11 January 1995 | Delivered on: 14 January 1995 Satisfied on: 29 October 2009 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 st. James street wetherby together with all buildings erections fixtures fittings and fixed plant and machinery and materials. Fully Satisfied |
26 November 1992 | Delivered on: 3 December 1992 Satisfied on: 23 December 2003 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 63 st james street wetherby west yorkshire and the fixtures thereon by way of specific charge all the income payable in relation to the property and the proceeds of any disposal in respect thereof and all deeds and documents relating thereto floating charge the undertaking and all other property and assets and rights ( see 395 for full details ). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1984 | Delivered on: 11 July 1984 Satisfied on: 23 December 2003 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: F/H the carpet centre (formerly the old snack bar) market place wetherby west yorkshire title no wyk 140056. Fully Satisfied |
12 July 1979 | Delivered on: 13 July 1979 Satisfied on: 23 December 2003 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage Secured details: For securing £15,000 and all other monies due or to become due from the company to the chargee. Particulars: Unit 2 sandbeck lane wetherby west yorkshire (including parking space for two motor vehicles). Fully Satisfied |
1 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
29 November 2022 | Confirmation statement made on 23 November 2022 with updates (7 pages) |
25 November 2022 | Termination of appointment of Stephen Waring Macpherson Hepworth as a director on 30 September 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 March 2022 | Registered office address changed from 23 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom to C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE on 21 March 2022 (1 page) |
17 December 2021 | Confirmation statement made on 23 November 2021 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 January 2021 | Director's details changed for Mr Stephen Waring Macpherson Hepworth on 20 November 2020 (2 pages) |
15 January 2021 | Director's details changed for Mr Nicholas Ralph Dyson on 20 November 2020 (2 pages) |
15 January 2021 | Secretary's details changed for Mr Nicholas Ralph Dyson on 20 November 2020 (1 page) |
15 January 2021 | Confirmation statement made on 23 November 2020 with updates (5 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
10 January 2020 | Statement of capital following an allotment of shares on 1 December 2019
|
9 January 2020 | Registered office address changed from 63 st James Street Wetherby West Yorkshire LS22 6RS to 23 Market Place Wetherby West Yorkshire LS22 6LQ on 9 January 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 July 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2018 | Resolutions
|
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 April 2016 | Change of share class name or designation (2 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2016 | Change of share class name or designation (2 pages) |
4 April 2016 | Resolutions
|
27 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 March 2015 | Satisfaction of charge 6 in full (2 pages) |
15 March 2015 | Satisfaction of charge 6 in full (2 pages) |
14 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
4 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Mr Stephen Waring Macpherson Hepworth on 25 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Thomas Roger Arnold on 25 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Thomas Roger Arnold on 25 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Stephen Waring Macpherson Hepworth on 25 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Nicholas Ralph Dyson on 25 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Nicholas Ralph Dyson on 25 November 2009 (2 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 February 2009 | Return made up to 25/11/08; full list of members (8 pages) |
1 February 2009 | Return made up to 25/11/08; full list of members (8 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
26 November 2007 | Return made up to 25/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 25/11/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
15 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
15 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 March 2006 | Return made up to 28/11/05; full list of members (3 pages) |
1 March 2006 | Return made up to 28/11/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 March 2005 | Return made up to 28/11/04; full list of members (8 pages) |
16 March 2005 | Return made up to 28/11/04; full list of members (8 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Return made up to 28/11/03; no change of members (8 pages) |
22 December 2003 | Return made up to 28/11/03; no change of members (8 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Return made up to 31/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 31/10/02; full list of members (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members
|
5 November 2001 | Return made up to 31/10/01; full list of members
|
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 July 2000 | Ad 01/07/99--------- £ si 30000@1 (2 pages) |
27 July 2000 | Ad 01/07/99--------- £ si 30000@1 (2 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
10 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
30 November 1998 | Return made up to 03/12/98; no change of members (4 pages) |
30 November 1998 | Return made up to 03/12/98; no change of members (4 pages) |
8 January 1998 | Return made up to 03/12/97; no change of members
|
8 January 1998 | Return made up to 03/12/97; no change of members
|
7 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
2 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 November 1995 | Return made up to 03/12/95; no change of members (4 pages) |
21 November 1995 | Return made up to 03/12/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
15 November 1991 | Memorandum and Articles of Association (13 pages) |
15 November 1991 | Memorandum and Articles of Association (13 pages) |
22 March 1990 | £ nc 100/1000000 12/03/90 (1 page) |
22 March 1990 | Resolutions
|
22 March 1990 | Resolutions
|
22 March 1990 | £ nc 100/1000000 12/03/90 (1 page) |