Shipley
West Yorkshire
BD17 7EJ
Secretary Name | Hon Asha Bellow |
---|---|
Status | Current |
Appointed | 01 February 2011(28 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 43 New Mill Salts Mill Road Shipley West Yorkshire BD17 7EJ |
Director Name | Mr Kenneth Rowley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 February 1995) |
Role | Product Development Director |
Correspondence Address | 63 Longdown Road Congleton Cheshire CW12 4QH |
Director Name | Mrs Suzanne Regina Wright |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 December 1995) |
Role | Financial Director |
Correspondence Address | 22 Slaithwaite Road Meltham Huddersfield West Yorkshire HD7 3PG |
Secretary Name | Mrs Marilyn Bellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | The Oval 25 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Jan Bryce |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(16 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 06 April 2010) |
Role | Footwear Distribution |
Country of Residence | United Kingdom |
Correspondence Address | 16 Branby Avenue East Morton Keighley W.Yorks BD16 5WG |
Secretary Name | Nigel John Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 4 Glen Rise Baildon Shipley West Yorkshire BD17 5DD |
Registered Address | Wine & Co, 20 - 22 Bridge End Leeds West Yorkshire LS1 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
27.9k at £1 | Mercure International Of Monaco Sam 65.00% Ordinary |
---|---|
15k at £1 | S.j. Bellow 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£447,328 |
Current Liabilities | £465,168 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
8 April 2002 | Delivered on: 9 April 2002 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of book and other debts revenues and claims both present and future. See the mortgage charge document for full details. Outstanding |
---|---|
20 April 2000 | Delivered on: 26 April 2000 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the invoice finance agreement. Particulars: All book/other debts,revenues and claims and all things in action due or owing. See the mortgage charge document for full details. Outstanding |
23 October 1996 | Delivered on: 24 October 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
23 December 1992 | Delivered on: 24 December 1992 Satisfied on: 27 July 1999 Persons entitled: Burdale Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395. 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 |
1 October 1990 | Delivered on: 31 October 1990 Satisfied on: 27 July 1999 Persons entitled: Yorkshire 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. Fully Satisfied |
15 August 1990 | Delivered on: 22 August 1990 Satisfied on: 26 January 1993 Persons entitled: Harvey & Thompson Trade Finance Limited Classification: Debenture (fixed and floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares, all intellectual property rights, choses in action and claims.. 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 |
4 December 1987 | Delivered on: 8 December 1987 Satisfied on: 13 March 1991 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
6 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
22 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
6 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
3 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
20 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for The Honourable Stephen Jeremy Bellow on 1 August 2014 (2 pages) |
27 November 2014 | Secretary's details changed for The Honourable Asha Bellow on 1 August 2014 (1 page) |
27 November 2014 | Secretary's details changed for The Honourable Asha Bellow on 1 August 2014 (1 page) |
27 November 2014 | Secretary's details changed for The Honourable Asha Bellow on 1 August 2014 (1 page) |
27 November 2014 | Director's details changed for The Honourable Stephen Jeremy Bellow on 1 August 2014 (2 pages) |
27 November 2014 | Director's details changed for The Honourable Stephen Jeremy Bellow on 1 August 2014 (2 pages) |
27 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
29 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 December 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
13 December 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
25 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Appointment of The Honourable Asha Bellow as a secretary (2 pages) |
14 February 2011 | Appointment of The Honourable Asha Bellow as a secretary (2 pages) |
10 February 2011 | Termination of appointment of Nigel Lacey as a secretary (1 page) |
10 February 2011 | Termination of appointment of Nigel Lacey as a secretary (1 page) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
4 November 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
7 April 2010 | Termination of appointment of Jan Bryce as a director (1 page) |
7 April 2010 | Termination of appointment of Jan Bryce as a director (1 page) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
4 December 2009 | Director's details changed for The Honourable Stephen Jeremy Bellow on 3 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Jan Bryce on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jan Bryce on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for The Honourable Stephen Jeremy Bellow on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for The Honourable Stephen Jeremy Bellow on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jan Bryce on 3 December 2009 (2 pages) |
26 November 2009 | Director's details changed for Jan Bryce on 5 May 2008 (1 page) |
26 November 2009 | Director's details changed for The Honourable Stephen Jeremy Bellow on 12 December 2008 (1 page) |
26 November 2009 | Director's details changed for The Honourable Stephen Jeremy Bellow on 12 December 2008 (1 page) |
26 November 2009 | Director's details changed for Jan Bryce on 5 May 2008 (1 page) |
26 November 2009 | Director's details changed for Jan Bryce on 5 May 2008 (1 page) |
5 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
5 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
27 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
2 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
18 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
18 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: p k f pannell house 6 queen street leeds LS1 2TW (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: p k f pannell house 6 queen street leeds LS1 2TW (1 page) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
12 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
13 July 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
13 July 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
7 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
12 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
12 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
2 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
5 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
5 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
25 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
10 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
10 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
10 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
10 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
10 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
16 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
9 January 2001 | Return made up to 28/11/00; full list of members
|
9 January 2001 | Return made up to 28/11/00; full list of members
|
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
6 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
2 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
2 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
21 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
21 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
10 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
31 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
31 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
11 October 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
21 December 1995 | Notice of completion of voluntary arrangement (6 pages) |
21 December 1995 | Notice of completion of voluntary arrangement (6 pages) |
15 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
15 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
7 March 1995 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
7 March 1995 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |