Methley
Leeds
Yorkshire
LS26 9LH
Director Name | David Gledhill |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 West Avenue Filey North Yorkshire YO14 9AU |
Director Name | Mr Eric Beckwith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becksfolly Mill Lane Methley Leeds Yorkshire LS26 9LH |
Secretary Name | Eric Beckwith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becksfolly Mill Lane Methley Leeds Yorkshire LS26 9LH |
Director Name | Pauline Taylor |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1983(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 5 Park Road Glasshoughton Castleford West Yorkshire WF10 4RS |
Director Name | Norman Taylor |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 5 Park Road Glasshoughton Castleford West Yorkshire WF10 4RS |
Telephone | 01924 299277 |
---|---|
Telephone region | Wakefield |
Registered Address | 49 Austhorpe Road Cross Gates Leeds LS15 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
70.5k at £1 | Mr David Gledhill 50.00% Ordinary |
---|---|
7.1k at £1 | Valerie Beckwith 5.00% Ordinary |
63.5k at £1 | Eric Beckwith 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,266,342 |
Cash | £129,323 |
Current Liabilities | £24,321 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
21 July 2000 | Delivered on: 25 July 2000 Satisfied on: 11 November 2010 Persons entitled: Desmond Kerry (Trading as Whitwood Homes (Yorkshire) Classification: Legal charge Secured details: £145,000.00 due from the company to the chargee. Particulars: F/Hold property known as 99 station rd,low ackworth pontefract,west yorkshire; t/nos wyk 568738 and wyk 624410. Fully Satisfied |
---|---|
9 May 1995 | Delivered on: 18 May 1995 Satisfied on: 11 November 2010 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: Land off love lane, rothwell, leeds, west yorkshire t/n wyk 444168. Fully Satisfied |
29 April 1994 | Delivered on: 29 April 1994 Satisfied on: 11 November 2010 Persons entitled: Arbor Homes Limited Classification: Legal charge Secured details: £67,500 due or to become due from the company to the chargee. Particulars: F/H property being land on the south side of love lane rothwell t/no: WYK487319 and f/h property being land on the north side of love lane, rothwell, leeds t/no: wyk 444168. Fully Satisfied |
20 January 1989 | Delivered on: 27 January 1989 Satisfied on: 23 February 2011 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: (Including trade fixtures). 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. Fully Satisfied |
30 November 1988 | Delivered on: 8 December 1988 Satisfied on: 23 February 2011 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: Foxbridgeway normanton industrial estate normanton wakefield, west yorkshire title no wyk 417571. Fully Satisfied |
8 November 1988 | Delivered on: 16 November 1988 Satisfied on: 9 November 1990 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: Land at barlow, selby north yorkshire. Fully Satisfied |
30 March 1983 | Delivered on: 6 April 1983 Satisfied on: 1 November 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the:- undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
7 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
---|---|
7 November 2020 | Cessation of Valerie Beckwith as a person with significant control on 7 November 2020 (1 page) |
27 May 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
11 April 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
22 March 2019 | Director's details changed for Mr Eric Beckwith on 5 April 2018 (2 pages) |
22 March 2019 | Director's details changed for Valerie Beckwith on 5 April 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
12 April 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
6 April 2018 | Change of details for Mrs Valerie Beckwith as a person with significant control on 5 April 2018 (2 pages) |
5 April 2018 | Change of details for Mr Eric Beckwith as a person with significant control on 5 April 2018 (2 pages) |
5 April 2018 | Secretary's details changed for Eric Beckwith on 5 April 2018 (1 page) |
6 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
24 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
22 March 2017 | Registered office address changed from Becksfolly Mill Lane Methley Leeds LS26 9LH to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Becksfolly Mill Lane Methley Leeds LS26 9LH to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 22 March 2017 (1 page) |
15 November 2016 | Confirmation statement made on 4 November 2016 with updates (9 pages) |
15 November 2016 | Confirmation statement made on 4 November 2016 with updates (9 pages) |
27 July 2016 | Director's details changed for David Gledhill on 6 July 2016 (2 pages) |
27 July 2016 | Director's details changed for David Gledhill on 6 July 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
5 November 2015 | Annual return made up to 4 November 2015 Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 Statement of capital on 2015-11-05
|
18 March 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
7 November 2014 | Annual return made up to 4 November 2014 Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 Statement of capital on 2014-11-07
|
24 March 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
5 November 2013 | Director's details changed for Eric Beckwith on 23 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Eric Beckwith on 23 September 2013 (2 pages) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 September 2013 | Registered office address changed from Riverside View Thornes Lane Wakefield WF1 5QW England on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Riverside View Thornes Lane Wakefield WF1 5QW England on 23 September 2013 (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 March 2012 | Registered office address changed from Suite 14E3 Kirkgate Business Centre Chancery Bridge Wakefield WF1 5DL on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Suite 14E3 Kirkgate Business Centre Chancery Bridge Wakefield WF1 5DL on 14 March 2012 (1 page) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Register(s) moved to registered inspection location (1 page) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Register inspection address has been changed (1 page) |
7 November 2011 | Register(s) moved to registered inspection location (1 page) |
7 November 2011 | Register inspection address has been changed (1 page) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Director's details changed for David Gledhill on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for David Gledhill on 29 June 2011 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (12 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (12 pages) |
27 November 2009 | Director's details changed for David Gledhill on 16 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Eric Beckwith on 16 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Valerie Beckwith on 16 November 2009 (2 pages) |
27 November 2009 | Director's details changed for David Gledhill on 16 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Eric Beckwith on 16 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Valerie Beckwith on 16 November 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
5 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
17 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
4 December 2003 | Return made up to 16/11/03; full list of members (10 pages) |
4 December 2003 | Return made up to 16/11/03; full list of members (10 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
13 January 2003 | £ ic 211530/141020 12/12/02 £ sr 70510@1=70510 (1 page) |
13 January 2003 | £ ic 211530/141020 12/12/02 £ sr 70510@1=70510 (1 page) |
18 December 2002 | Ad 03/12/02--------- £ si 192300@1=192300 £ ic 19230/211530 (2 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Particulars of contract relating to shares (4 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Ad 03/12/02--------- £ si 192300@1=192300 £ ic 19230/211530 (2 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Nc inc already adjusted 02/12/02 (1 page) |
18 December 2002 | Nc inc already adjusted 02/12/02 (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Particulars of contract relating to shares (4 pages) |
6 December 2002 | Return made up to 16/11/02; full list of members (9 pages) |
6 December 2002 | Return made up to 16/11/02; full list of members (9 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 December 2001 | Return made up to 16/11/01; full list of members (8 pages) |
4 December 2001 | Return made up to 16/11/01; full list of members (8 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
29 November 2000 | Return made up to 16/11/00; full list of members
|
29 November 2000 | Return made up to 16/11/00; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Return made up to 16/11/99; full list of members (8 pages) |
22 November 1999 | Return made up to 16/11/99; full list of members (8 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
2 December 1998 | Return made up to 22/11/98; full list of members
|
2 December 1998 | Return made up to 22/11/98; full list of members
|
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
27 November 1997 | Return made up to 22/11/97; no change of members (6 pages) |
27 November 1997 | Return made up to 22/11/97; no change of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 December 1996 | Return made up to 22/11/96; no change of members (6 pages) |
12 December 1996 | Return made up to 22/11/96; no change of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
14 December 1995 | Return made up to 22/11/95; full list of members (8 pages) |
14 December 1995 | Return made up to 22/11/95; full list of members (8 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: foxbridgeway normanton industrial estate normanton west yorkshire WF6 1TN (1 page) |
1 November 1995 | Registered office changed on 01/11/95 from: foxbridgeway normanton industrial estate normanton west yorkshire WF6 1TN (1 page) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
11 September 1995 | Location of register of members (1 page) |
11 September 1995 | Location of register of members (1 page) |
11 September 1995 | Location of register of directors' interests (1 page) |
11 September 1995 | Location of register of directors' interests (1 page) |
7 August 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
7 August 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1994 | Particulars of mortgage/charge (3 pages) |
29 April 1994 | Particulars of mortgage/charge (3 pages) |
27 January 1989 | Particulars of mortgage/charge (3 pages) |
27 January 1989 | Particulars of mortgage/charge (3 pages) |
8 December 1988 | Particulars of mortgage/charge (3 pages) |
8 December 1988 | Particulars of mortgage/charge (3 pages) |
30 November 1982 | Incorporation (26 pages) |
30 November 1982 | Incorporation (26 pages) |