Bingley
West Yorkshire
BD16 3EW
Director Name | Mr Thomas Jackson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Hillcrest Avenue Nether Poppleton York YO26 6LD |
Secretary Name | Mr Keith John Hebden |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Southway Bingley West Yorkshire BD16 3EW |
Director Name | Mr Keith Forbes Stephen Drummond-Brassington |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1993(11 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Belgravia Villas Brooklands Terrace Skipton North Yorkshire BD23 2BQ |
Director Name | Mr Frank Nuttall |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1993) |
Role | Architect |
Correspondence Address | 6 Cliff Hill Lane Cawthorne Barnsley S Yorks S75 4HD |
Director Name | Mr Peter Bryan Landon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 11 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Grove High St Dodworth Barnsley S Yorks S75 3RQ |
Telephone | 01943 862002 |
---|---|
Telephone region | Guiseley |
Registered Address | 5 Southway Bingley BD16 3EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
590 at £1 | Mrs J. Jackson 24.58% Ordinary |
---|---|
590 at £1 | Mrs Z. Hebden 24.58% Ordinary |
300 at £1 | C. Landon 12.50% Ordinary |
300 at £1 | D. Drummond-brassington 12.50% Ordinary |
300 at £1 | K.f. Drummond-braassington 12.50% Ordinary |
300 at £1 | P.b. Landon 12.50% Ordinary |
10 at £1 | Mr K.j. Hebden 0.42% Ordinary |
10 at £1 | Mr T. Jackson 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £866,544 |
Cash | £255,915 |
Current Liabilities | £321,717 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
22 March 1994 | Delivered on: 29 March 1994 Satisfied on: 25 June 2007 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: F/H property k/a the estate office calverley road oulton west yorkshire & the proceeds of sale with A. 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 |
---|---|
25 June 1993 | Delivered on: 15 July 1993 Satisfied on: 25 June 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116,118/120 main street,burley-in-wharfedale ilkley,west yorkshire and the proceand an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1985 | Delivered on: 4 April 1985 Satisfied on: 25 June 2007 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: F/H the grove high st dodworth barnsley south yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 1985 | Delivered on: 10 May 1985 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 in high street dodworth barnsley south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 March 1985 | Delivered on: 4 April 1985 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: F/H k/a highbury house 15 bond road barnsley south yorkshire and procceds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 2024 | Total exemption full accounts made up to 31 October 2023 (8 pages) |
---|---|
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
22 January 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
12 May 2022 | Termination of appointment of Peter Bryan Landon as a director on 11 May 2022 (1 page) |
28 March 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
19 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
4 September 2018 | Registered office address changed from 120 Main Street Burley-in-Wharfedale Ilkley West Yorkshire LS29 7JX to 5 Southway Bingley BD16 3EW on 4 September 2018 (1 page) |
14 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
21 December 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
21 December 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 December 2015 | Director's details changed for Mr Peter Bryan Landon on 30 June 2014 (2 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Director's details changed for Mr Keith Forbes Stephen Drummond-Brassington on 5 April 2013 (2 pages) |
18 December 2015 | Director's details changed for Mr Peter Bryan Landon on 30 June 2014 (2 pages) |
18 December 2015 | Director's details changed for Mr Keith Forbes Stephen Drummond-Brassington on 5 April 2013 (2 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
29 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Thomas Jackson on 15 May 2012 (2 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Thomas Jackson on 15 May 2012 (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Director's details changed for Mr Thomas Jackson on 7 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Thomas Jackson on 7 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Thomas Jackson on 7 May 2012 (2 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 January 2011 | Director's details changed for Mr Keith John Hebden on 15 September 2010 (2 pages) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Director's details changed for Mr Keith John Hebden on 15 September 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Keith John Hebden on 15 September 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Keith John Hebden on 15 September 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 January 2010 | Director's details changed for Mr Keith Forbes Stephen Drummond-Brassington on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Keith Forbes Stephen Drummond-Brassington on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (8 pages) |
4 January 2010 | Director's details changed for Mr Thomas Jackson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Keith Forbes Stephen Drummond-Brassington on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Keith John Hebden on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Thomas Jackson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Keith John Hebden on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Keith John Hebden on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Thomas Jackson on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 December 2008 | Return made up to 15/12/08; full list of members (6 pages) |
19 December 2008 | Return made up to 15/12/08; full list of members (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 December 2007 | Return made up to 15/12/07; full list of members (4 pages) |
19 December 2007 | Return made up to 15/12/07; full list of members (4 pages) |
25 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 December 2006 | Return made up to 15/12/06; full list of members (4 pages) |
20 December 2006 | Return made up to 15/12/06; full list of members (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 January 2006 | Return made up to 15/12/05; full list of members (4 pages) |
10 January 2006 | Return made up to 15/12/05; full list of members (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (11 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (11 pages) |
13 August 2004 | Amended accounts made up to 31 October 2003 (6 pages) |
13 August 2004 | Amended accounts made up to 31 October 2003 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 December 2003 | Return made up to 15/12/03; no change of members (8 pages) |
22 December 2003 | Return made up to 15/12/03; no change of members (8 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (10 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (10 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 January 2002 | Return made up to 15/12/01; full list of members
|
25 January 2002 | Return made up to 15/12/01; full list of members
|
6 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
15 January 2001 | Return made up to 15/12/00; no change of members (7 pages) |
15 January 2001 | Return made up to 15/12/00; no change of members (7 pages) |
7 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 January 2000 | Return made up to 15/12/99; no change of members (7 pages) |
7 January 2000 | Return made up to 15/12/99; no change of members (7 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
18 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
6 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
16 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 3 mornington villas manningham lane bradford BD8 7HB (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 3 mornington villas manningham lane bradford BD8 7HB (1 page) |
3 October 1995 | Full accounts made up to 31 October 1994 (10 pages) |
3 October 1995 | Full accounts made up to 31 October 1994 (10 pages) |
30 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |
30 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |