Crofton
Wakefield
West Yorkshire
WF4 1RR
Director Name | Mr Peter Davis Worth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Motel Manager |
Country of Residence | England |
Correspondence Address | Redbeck Motel Doncaster Road Crofton Wakefield West Yorkshire WF4 1RR |
Secretary Name | Mr Peter Davis Worth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redbeck Motel Doncaster Road Crofton Wakefield West Yorkshire WF4 1RR |
Website | redbeckmotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 862730 |
Telephone region | Wakefield |
Registered Address | Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
600 at £1 | Mr Peter Davis Worth 60.00% Ordinary |
---|---|
400 at £1 | Mrs Julie Debra Worth 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312,067 |
Cash | £25,939 |
Current Liabilities | £364,526 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
30 March 1995 | Delivered on: 12 April 1995 Persons entitled: Lloyds 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: The f/h property k/as the spread eagle (formerly k/as the watergate) water gate methley leeds west yorkshire together with all buildings and fixtures thereon by way of assignment the goodwill of the business carried on upon the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
27 September 1991 | Delivered on: 3 October 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "The truck stop" boothferry road, boothferry, howden, humberside. And the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 October 1988 | Delivered on: 15 November 1988 Persons entitled: Lloyds 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 redbeck motel, doncaster road crofton wakefield together with all buildings and fixtures thereon & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 February 1986 | Delivered on: 25 February 1986 Persons entitled: Lloyds 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: Redbeck motel doncaster rd crofton, wakefield w yorks. Outstanding |
18 September 2023 | Change of details for Peter Davis Worth as a person with significant control on 21 March 2023 (2 pages) |
---|---|
18 September 2023 | Confirmation statement made on 18 September 2023 with updates (4 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
8 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 March 2021 | Confirmation statement made on 15 February 2021 with updates (5 pages) |
19 February 2021 | Statement of company's objects (2 pages) |
19 February 2021 | Memorandum and Articles of Association (13 pages) |
19 February 2021 | Resolutions
|
18 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2021 | Change of share class name or designation (2 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Registered office address changed from C/O Brown Butler Leigh House 28-32 St Pauls Street Leeds Ls1 2Jtls1 2Jt to Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from C/O Brown Butler Leigh House 28-32 St Pauls Street Leeds Ls1 2Jtls1 2Jt to Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Secretary's details changed for Mr Peter Davis Worth on 31 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Julie Debra Worth on 31 March 2012 (2 pages) |
25 April 2012 | Secretary's details changed for Mr Peter Davis Worth on 31 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Peter Davis Worth on 31 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Julie Debra Worth on 31 March 2012 (2 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Director's details changed for Mr Peter Davis Worth on 31 March 2012 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT on 19 May 2011 (1 page) |
13 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 13 May 2011 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Director's details changed for Julie Debra Worth on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Peter Davis Worth on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Julie Debra Worth on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Peter Davis Worth on 31 March 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from redbeck motel doncaster road crofton wakefield west yorks WF4 1RR (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from redbeck motel doncaster road crofton wakefield west yorks WF4 1RR (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members
|
6 April 2004 | Return made up to 31/03/04; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members
|
22 April 2003 | Return made up to 31/03/03; full list of members
|
24 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members
|
14 April 2001 | Return made up to 31/03/01; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members
|
5 May 1998 | Return made up to 31/03/98; no change of members
|
28 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 April 1997 | Return made up to 31/03/97; full list of members
|
7 April 1997 | Return made up to 31/03/97; full list of members
|
10 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 April 1995 | Return made up to 31/03/95; no change of members
|
24 April 1995 | Return made up to 31/03/95; no change of members
|
12 April 1995 | Particulars of mortgage/charge (6 pages) |
12 April 1995 | Particulars of mortgage/charge (6 pages) |
5 February 1985 | Memorandum and Articles of Association (11 pages) |
5 February 1985 | Memorandum and Articles of Association (11 pages) |
23 January 1985 | Incorporation (15 pages) |
23 January 1985 | Incorporation (15 pages) |