Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director Name | Mr Wilhelmus Johannus Maria Batist |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 May 2011(25 years, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H9 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Secretary Name | Mrs Teresa Batist |
---|---|
Status | Current |
Appointed | 01 November 2014(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Unit H9 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Director Name | Mr Adam Slater |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(31 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H9 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Director Name | Mr Wilhelmus Johannus Maria Batist |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaves Mount Becketts Close Heptonstall Hebden Bridge W Yorkshire HX7 7LJ |
Secretary Name | Mr Christopher John Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 10 Emmott Farm Fold Haworth Bradford West Yorkshire BD22 8BQ |
Secretary Name | Gordon King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | 7 Haredon Close Mapplewell Barnsley South Yorkshire S75 5QE |
Director Name | Andrew Dean Calvert |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 April 2017) |
Role | Accountant |
Correspondence Address | 4 Longfield Way Todmorden Lancashire OL14 6NW |
Website | plsgroup.co.uk |
---|---|
Telephone | 01422 313455 |
Telephone region | Halifax |
Registered Address | Unit H9 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | B.c.a. Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,977,697 |
Cash | £341,149 |
Current Liabilities | £691,168 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
7 March 1995 | Delivered on: 10 March 1995 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or B.C.A. leisure limited and/or mytholmroyd electronics company limited 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. Outstanding |
---|---|
15 February 1990 | Delivered on: 23 February 1990 Satisfied on: 11 September 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 October 1986 | Delivered on: 4 November 1986 Satisfied on: 11 September 1991 Persons entitled: Lloyds 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 |
31 May 2023 | Accounts for a small company made up to 31 August 2022 (7 pages) |
---|---|
14 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
25 May 2022 | Accounts for a small company made up to 31 August 2021 (7 pages) |
14 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
9 June 2021 | Accounts for a small company made up to 31 August 2020 (7 pages) |
9 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
27 May 2020 | Accounts for a small company made up to 31 August 2019 (7 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (15 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
22 November 2018 | Director's details changed for Mr Wilhelmus Johannus Maria Batist on 13 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Wilhelmus Johannus Maria Batist on 21 November 2018 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
22 March 2018 | Appointment of Mrs Teresa Batist as a secretary on 1 November 2014 (2 pages) |
22 March 2018 | Termination of appointment of Gordon King as a secretary on 1 November 2014 (1 page) |
13 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
24 April 2017 | Termination of appointment of Andrew Dean Calvert as a director on 6 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Andrew Dean Calvert as a director on 6 April 2017 (1 page) |
13 April 2017 | Appointment of Mr Adam Slater as a director on 6 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Adam Slater as a director on 6 April 2017 (2 pages) |
23 January 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
23 January 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
3 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
3 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
19 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
7 January 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
8 May 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
8 May 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
31 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Accounts for a small company made up to 31 August 2012 (5 pages) |
13 December 2012 | Accounts for a small company made up to 31 August 2012 (5 pages) |
16 February 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
16 February 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
25 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
24 May 2011 | Appointment of Mr Wilhelmus Johannus Maria Batist as a director (3 pages) |
24 May 2011 | Appointment of Mr Wilhelmus Johannus Maria Batist as a director (3 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Appointment of Teresa Batist as a director (3 pages) |
10 March 2010 | Appointment of Teresa Batist as a director (3 pages) |
5 March 2010 | Termination of appointment of Wilhelmus Batist as a director (1 page) |
5 March 2010 | Termination of appointment of Wilhelmus Batist as a director (1 page) |
4 February 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
22 January 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
19 February 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
19 February 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
27 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
24 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
24 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
19 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
1 March 2006 | Return made up to 21/12/05; full list of members (6 pages) |
1 March 2006 | Return made up to 21/12/05; full list of members (6 pages) |
16 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
16 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
15 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
15 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
30 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
21 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: westfield industrial estate hebden bridge west yorkshire HX7 5DP (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: westfield industrial estate hebden bridge west yorkshire HX7 5DP (1 page) |
14 January 2003 | Return made up to 21/12/02; full list of members
|
14 January 2003 | Return made up to 21/12/02; full list of members
|
14 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
14 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
24 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
24 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
21 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
26 May 1999 | Return made up to 18/05/99; no change of members
|
26 May 1999 | Return made up to 18/05/99; no change of members
|
17 March 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
17 March 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
18 March 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
18 March 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
29 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
7 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
7 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
18 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
4 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Return made up to 18/05/95; no change of members (4 pages) |
4 July 1995 | Return made up to 18/05/95; no change of members (4 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |