Ben Rhydding
Ilkley
LS29 8BY
Director Name | Mrs Susan Valerie Murphy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Conyers View Ben Rhydding Drive Ben Rhydding Ilkley LS29 8BY |
Secretary Name | Susan Valerie Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1994(15 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 12 Conyers View Ben Rhydding Drive Ben Rhydding Ilkley LS29 8BY |
Director Name | Mr Andrew Graham Casson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 April 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 26 Goldfields Avenue Greetland Halifax West Yorkshire HX4 8LE |
Director Name | Mr Ivan Richard Dunn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Curly Hill Middleton Ilkley West Yorkshire LS29 0AY |
Director Name | Mrs Jacqueline Anne Dunn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldhouse Curly Hill Middleton Ilkley West Yorkshire LS29 0AY |
Secretary Name | Mr Stephen Anthony Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pendle Road Gilstead Bingley West Yorkshire BD16 3NG |
Director Name | Gary Pickard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 1997) |
Role | Operations Director |
Correspondence Address | 3 Hall Park Avenue Horsforth Leeds West Yorkshire LS18 5LN |
Director Name | Mr Stephen Anthony Turner |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 June 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Pendle Road Gilstead Bingley West Yorkshire BD16 3NG |
Director Name | Caroline Jane Greenwood |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 2000) |
Role | Sales Director |
Correspondence Address | 13 Hall Park Avenue Horsforth Leeds LS18 5LN |
Director Name | Jonathan William Hudson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(18 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1997) |
Role | Finance Director |
Correspondence Address | 7 Pasture Fold Burley In Wharfedale Ilkley West Yorkshire LS29 7RP |
Director Name | Leslie Roy Shoebridge |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 July 1998) |
Role | Production Director |
Correspondence Address | 21 Linkside Avenue Nelson Lancashire BB9 9LJ |
Director Name | Dr Robert Brian Moore |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2001) |
Role | Technical Director |
Correspondence Address | 17 Knollwood Park Horsforth Leeds West Yorkshire LS18 4SH |
Director Name | Gita Pullan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 1999(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2002) |
Role | Financial Director |
Correspondence Address | 15 Farndale Road Baildon Shipley West Yorkshire BD17 5TA |
Director Name | Dr Robert Brian Moore |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2005) |
Role | Managing Director |
Correspondence Address | 29 Aspen Mount Cookridge West Yorkshire LS16 6RT |
Director Name | Paul Hainsworth |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2005) |
Role | Financial Director |
Correspondence Address | 28 Oakleigh View Baildon Shipley Yorkshire BD17 5TP |
Registered Address | 29 High Street Morley Leeds West Yorkshire LS27 9AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
2.5k at £1 | Mr John Lawrence Murphy 25.00% Ordinary A |
---|---|
2.5k at £1 | Mr John Lawrence Murphy 25.00% Ordinary B |
2.5k at £1 | Mrs Susan Valerie Murphy 25.00% Ordinary A |
2.5k at £1 | Mrs Susan Valerie Murphy 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £95,653 |
Cash | £86,649 |
Current Liabilities | £384 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 December 2000 | Delivered on: 4 January 2001 Satisfied on: 5 September 2001 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £18,679.54 due or to become due from the company to the chargee on any account whatsoever. Particulars: One 16 station tear-tape spooling machine supplied by double r controls-serial no.90/149 One 24 station tear-tape spooling system supplied by double r controls-serial no.93/187 Together with all accessories and component parts and all improvements and renewals thereof together also with all books,manuals,handbooks,technical data,drawings,schedules and other documentation (or any amendments to them) belonging to the above items. Fully Satisfied |
---|---|
21 July 2000 | Delivered on: 26 July 2000 Satisfied on: 5 September 2001 Persons entitled: Fabo S.R.L Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under clauses 1.3 and 1.4 of the mortgage. Particulars: F/Hold land/blds known as concorde house stewart close eccleshill bradford west yorkshire BD2 2EE. Fully Satisfied |
28 October 1994 | Delivered on: 1 November 1994 Satisfied on: 5 September 2001 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £117,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: One 16 station tear tape spooling machine supplied by double r controls limited comprising unwind section spooling stations slitting attachment acoustic chamber and utilitarian rewind station as per sales invoice no 11/003 dated 11/11/91 serial no 90/149. see the mortgage charge document for full details. Fully Satisfied |
20 February 1989 | Delivered on: 10 March 1989 Satisfied on: 5 September 2001 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: Unit a, ashfield house, eccleshill bradford also k/a concorde house stewart close eccleshill, bradford W. yorkshire title no. Wyk 273493. Fully Satisfied |
18 May 1984 | Delivered on: 6 June 1984 Satisfied on: 5 September 2001 Persons entitled: City of Bradford Metropolitan Council Classification: Legal charge Secured details: £34,200 and all other monies due or to become due from the company to the chargee. Particulars: F/Hold property being warehouse premises situate adjoining ashfield house, victoria road, eccleshill, bradford west yorkshire. Fully Satisfied |
27 September 1982 | Delivered on: 29 September 1982 Satisfied on: 5 September 2001 Persons entitled: City of Bradford Metropolitan Council Classification: Legal charge Secured details: £40,800 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land situated at victoria road, eccleshill, bradford, west yorkshire with the offices and warehouses erected thereon. Fully Satisfied |
29 May 1996 | Delivered on: 4 June 1996 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 18TH october 1994 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the aforesaid debenture. Particulars: All right title and interest in or arising out of a factoring or invoice discounting deed dated 30TH august 1995 and all book debts and other debts. See the mortgage charge document for full details. Outstanding |
6 August 1991 | Delivered on: 15 August 1991 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 property at stewart close, eccleshill, bradford, west yorkshire. Outstanding |
18 October 1984 | Delivered on: 26 October 1984 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 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. Outstanding |
27 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
---|---|
30 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 January 2016 | Registered office address changed from Glenroyd Rawdon Hall Drive Rawdon W Yorks LS19 6HD to 29 High Street Morley Leeds West Yorkshire LS27 9AL on 20 January 2016 (1 page) |
18 January 2016 | Director's details changed for Susan Valerie Murphy on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for John Lawrence Murphy on 18 January 2016 (2 pages) |
18 January 2016 | Secretary's details changed for Susan Valerie Murphy on 18 January 2016 (1 page) |
14 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 February 2009 | Return made up to 23/11/08; full list of members (5 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from c/o cwae/mr/7 r s m robson rhodes st george house 40 great george street leeds LS1 3DQ (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 February 2008 | Return made up to 23/11/07; full list of members (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
26 September 2006 | Accounts for a dormant company made up to 30 June 2005 (16 pages) |
10 May 2005 | Amended full accounts made up to 30 June 2004 (19 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: concorde house stewart close eccleshill bradford west yorkshire BD2 2EE (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
13 April 2005 | Company name changed concorde packaging specialists l imited\certificate issued on 13/04/05 (2 pages) |
10 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
27 October 2004 | Full accounts made up to 30 June 2004 (18 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
14 April 2004 | Director resigned (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
13 December 2003 | Return made up to 23/11/03; full list of members
|
10 July 2003 | Memorandum and Articles of Association (6 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
22 January 2003 | Full accounts made up to 30 June 2002 (18 pages) |
30 November 2002 | Return made up to 23/11/02; no change of members
|
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
13 December 2001 | Return made up to 23/11/01; change of members (7 pages) |
4 November 2001 | Resolutions
|
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 July 2001 | Director resigned (1 page) |
20 March 2001 | Full accounts made up to 30 June 2000 (19 pages) |
19 January 2001 | Return made up to 23/11/00; full list of members (10 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Director resigned (1 page) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (18 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Return made up to 23/11/99; no change of members (7 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
23 November 1998 | Return made up to 23/11/98; no change of members
|
23 December 1997 | Return made up to 23/11/97; full list of members (8 pages) |
11 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
18 November 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (19 pages) |
22 December 1996 | Return made up to 23/11/96; no change of members
|
4 June 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Return made up to 23/11/95; no change of members
|
24 November 1995 | Full accounts made up to 30 June 1995 (19 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (18 pages) |
25 October 1994 | Memorandum and Articles of Association (8 pages) |
8 July 1994 | Resolutions
|
18 January 1979 | Certificate of incorporation (1 page) |