Shipley
BD18 3LQ
Director Name | Mr Thomas William Simon Rodda |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2008(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
Director Name | Miss Lesley Vivienne Barrett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2017(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
Director Name | Mrs Phillis Walker |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1998) |
Role | Retired |
Correspondence Address | Flat 3 Falkland Court Bingley West Yorkshire BD16 2PF |
Director Name | Ben Walker |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | White Gables Whitelands Road Baildon Shipley West Yorkshire BD17 6NL |
Director Name | Mr Giles David Walker |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2003) |
Role | Traveller |
Country of Residence | England |
Correspondence Address | 2b Pevensey Road Brighton BN2 3AG |
Director Name | Mrs Karen Jane Harford |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2008) |
Role | Accounts Controller |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hill Close Baildon Shipley West Yorkshire BD17 7PB |
Director Name | David Michael Reynolds |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2007(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2017) |
Role | Transport Contractor |
Country of Residence | England |
Correspondence Address | White Gables Whitelands Road Baildon Shipley West Yorkshire BD17 6NL |
Registered Address | Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | David Walker 6.67% Ordinary B |
---|---|
1.5k at £1 | Benjamin Craig Walker 40.00% Ordinary A |
1.5k at £1 | Giles David Walker 40.00% Ordinary A |
500 at £1 | David Allan Walker 13.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £500,690 |
Cash | £13,474 |
Current Liabilities | £584,426 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
5 April 2019 | Delivered on: 12 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 20 mayfield avenue, industrial park, fyfield road, weyhill, andover, SP11 8HU. Outstanding |
---|---|
18 March 2015 | Delivered on: 18 March 2015 Persons entitled: David Allan Walker Classification: A registered charge Particulars: Land and buildings at the junction of edinburgh street and burlington crescent goole humberside. Outstanding |
15 October 2014 | Delivered on: 20 October 2014 Persons entitled: Hannah Reynolds Acting by Her Attorney David Reynolds Classification: A registered charge Particulars: The freehold property known as unit 20 mayfield avenue industrial park fyfield road weyhill andover SP11 8HU registered at the land registry under title number HP675066. Outstanding |
4 July 2007 | Delivered on: 7 July 2007 Persons entitled: Hsbc 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 unit 8 enterprise way thornton road pickering. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 February 2006 | Delivered on: 14 February 2006 Persons entitled: Hsbc 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: 2 dyehouse road oakenshaw bradford west yorkshire and meter house on the east side of dyehouse road and land adjoining dyehouse road. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 January 1987 | Delivered on: 28 January 1987 Persons entitled: Midland 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 lying to the south side of browgate baildon bradford west yorkshire title no wyk 360195. Outstanding |
10 March 2004 | Delivered on: 16 March 2004 Satisfied on: 22 October 2005 Persons entitled: Hsbc 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 13 nidd valley business park lingerfield knaresborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 September 2023 | Confirmation statement made on 18 September 2023 with updates (4 pages) |
---|---|
17 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
3 February 2023 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
22 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
23 November 2021 | Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 23 November 2021 (1 page) |
22 September 2021 | Confirmation statement made on 18 September 2021 with updates (3 pages) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 April 2019 | Registration of charge 018589000007, created on 5 April 2019 (8 pages) |
4 March 2019 | Satisfaction of charge 018589000005 in full (1 page) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
3 September 2018 | Secretary's details changed for Mr David Allan Walker on 29 August 2018 (1 page) |
31 August 2018 | Secretary's details changed for Mr David Allan Walker on 27 August 2018 (1 page) |
31 August 2018 | Secretary's details changed for Mr David Allan Walker on 27 August 2018 (1 page) |
27 August 2018 | Director's details changed for Mr Thomas William Simon Rodda on 27 August 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 March 2018 | Satisfaction of charge 4 in full (2 pages) |
19 March 2018 | Satisfaction of charge 3 in full (2 pages) |
4 October 2017 | Termination of appointment of David Michael Reynolds as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of David Michael Reynolds as a director on 30 September 2017 (1 page) |
21 September 2017 | Appointment of Miss Lesley Vivienne Barrett as a director on 25 August 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
21 September 2017 | Appointment of Miss Lesley Vivienne Barrett as a director on 25 August 2017 (2 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 December 2016 | Satisfaction of charge 018589000006 in full (1 page) |
15 December 2016 | Satisfaction of charge 018589000006 in full (1 page) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 March 2015 | Registration of charge 018589000006, created on 18 March 2015 (6 pages) |
18 March 2015 | Registration of charge 018589000006, created on 18 March 2015 (6 pages) |
20 October 2014 | Registration of charge 018589000005, created on 15 October 2014 (21 pages) |
20 October 2014 | Registration of charge 018589000005, created on 15 October 2014 (21 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 November 2013 | Registered office address changed from 17 Victoria Road Saltaire Shipley West Yorks BD18 3LQ on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 17 Victoria Road Saltaire Shipley West Yorks BD18 3LQ on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 17 Victoria Road Saltaire Shipley West Yorks BD18 3LQ on 5 November 2013 (1 page) |
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
20 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
20 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2010 | Director's details changed for Thomas William Simon Rodda on 18 September 2010 (2 pages) |
23 September 2010 | Director's details changed for David Michael Reynolds on 18 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for David Michael Reynolds on 18 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Thomas William Simon Rodda on 18 September 2010 (2 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Capitals not rolled up (2 pages) |
6 October 2009 | Capitals not rolled up (2 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
20 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
9 April 2008 | Appointment terminated director karen harford (1 page) |
9 April 2008 | Appointment terminated director karen harford (1 page) |
31 March 2008 | Director appointed thomas william simon rodda (2 pages) |
31 March 2008 | Director appointed thomas william simon rodda (2 pages) |
18 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
27 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
20 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
18 February 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 February 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
31 October 2003 | Return made up to 18/09/03; full list of members
|
31 October 2003 | Return made up to 18/09/03; full list of members
|
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
25 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
25 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 September 2001 | Return made up to 18/09/01; full list of members
|
18 September 2001 | Return made up to 18/09/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 January 2000 | Ad 17/12/99--------- £ si 3490@1=3490 £ ic 10/3500 (2 pages) |
12 January 2000 | Ad 17/12/99--------- £ si 3490@1=3490 £ ic 10/3500 (2 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Nc inc already adjusted 17/12/99 (1 page) |
4 January 2000 | Nc inc already adjusted 17/12/99 (1 page) |
4 January 2000 | Resolutions
|
22 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
22 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
14 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
14 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
16 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
23 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
23 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 October 1995 | Return made up to 18/09/95; full list of members (6 pages) |
3 October 1995 | Return made up to 18/09/95; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
26 October 1984 | Certificate of incorporation (1 page) |
26 October 1984 | Certificate of incorporation (1 page) |