Wesley Street
Otley
West Yorkshire
LS21 1AZ
Secretary Name | David Peter Spowage |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bfe Brays Building Society Chambers Wesley Street Otley West Yorkshire LS21 1AZ |
Secretary Name | Ms Carole Ann Bailey |
---|---|
Status | Current |
Appointed | 21 May 2018(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Bfe Brays Building Society Chambers Wesley Street Otley West Yorkshire LS21 1AZ |
Director Name | Peter John Crossley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Computer Programmer |
Correspondence Address | 16 Hodgson Fold Bradford West Yorkshire BD2 4EB |
Director Name | Ian David Platts |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 18 Hodgson Fold Bradford West Yorkshire BD2 4EB |
Director Name | Kevin Gordon Wells |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 26 July 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Brumby House Brumby House Drive Scunthorpe North Lincolnshire DN16 2DE |
Website | concoursesystems.co.uk |
---|---|
Telephone | 01274 619975 |
Telephone region | Bradford |
Registered Address | Bfe Brays Building Society Chambers Wesley Street Otley West Yorkshire LS21 1AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
100 at £1 | David Peter Spowage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,754 |
Cash | £131,949 |
Current Liabilities | £29,178 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
19 December 1989 | Delivered on: 28 December 1989 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: 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 |
---|
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 July 2018 | Termination of appointment of Kevin Gordon Wells as a director on 26 July 2018 (1 page) |
26 July 2018 | Registered office address changed from Newlands House One Inspire Bradford Business Park Newlands Way Bradford West Yorkshire BD10 0JE to 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT on 26 July 2018 (1 page) |
21 May 2018 | Appointment of Ms Carole Ann Bailey as a secretary on 21 May 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Director's details changed for David Peter Spowage on 17 April 2014 (2 pages) |
24 April 2014 | Director's details changed for David Peter Spowage on 17 April 2014 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Registered office address changed from Unit 1 Robin Mills Leeds Road, Idle Bradford West Yorkshire BD10 9TE on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Unit 1 Robin Mills Leeds Road, Idle Bradford West Yorkshire BD10 9TE on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Newlands House One Inspire Bradford Business Park Eccleshill Bradford West Yorkshire BD10 0JE England on 7 September 2012 (1 page) |
7 September 2012 | Secretary's details changed for David Peter Spowage on 1 September 2012 (1 page) |
7 September 2012 | Director's details changed for David Peter Spowage on 1 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from Newlands House One Inspire Bradford Business Park Eccleshill Bradford West Yorkshire BD10 0JE England on 7 September 2012 (1 page) |
7 September 2012 | Secretary's details changed for David Peter Spowage on 1 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Newlands House One Inspire Bradford Business Park Eccleshill Bradford West Yorkshire BD10 0JE England on 7 September 2012 (1 page) |
7 September 2012 | Director's details changed for David Peter Spowage on 1 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from Unit 1 Robin Mills Leeds Road, Idle Bradford West Yorkshire BD10 9TE on 7 September 2012 (1 page) |
7 September 2012 | Secretary's details changed for David Peter Spowage on 1 September 2012 (1 page) |
7 September 2012 | Director's details changed for David Peter Spowage on 1 September 2012 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 January 2010 | Director's details changed for David Peter Spowage on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David Peter Spowage on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Kevin Gordon Wells on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Kevin Gordon Wells on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for David Peter Spowage on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Kevin Gordon Wells on 5 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
4 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
19 December 2002 | Return made up to 31/12/02; full list of members
|
19 December 2002 | Return made up to 31/12/02; full list of members
|
21 August 2002 | Registered office changed on 21/08/02 from: hlb kidsons barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: hlb kidsons barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page) |
11 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 15 salem street bradford west yorkshire BD1 4QH (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 15 salem street bradford west yorkshire BD1 4QH (1 page) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Return made up to 31/12/96; full list of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 March 1995 | Return made up to 31/12/94; no change of members
|
31 March 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |