Bingley
West Yorkshire
BD16 1ES
Director Name | Mr Philip Inman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sowood Lane Ossett West Yorkshire WF5 0LE |
Secretary Name | Mr Philip Inman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sowood Lane Ossett West Yorkshire WF5 0LE |
Registered Address | 531 Denby Dale Road West Calder Grove Wakefield WF4 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
2 at £0.5 | Anthony Christopher Cross Discretionary Settlement 50.00% Ordinary |
---|---|
1 at £0.5 | Mr Philip Inman 25.00% Ordinary |
1 at £0.5 | Philip Inman Discretionary Settlement 2014 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £587,799 |
Cash | £48,228 |
Current Liabilities | £124,929 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
10 April 1991 | Delivered on: 29 April 1991 Persons entitled: Barclays 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: 20, pinderfields road, wakefield, west yorkshire. Title no: wyk 445837. Outstanding |
---|---|
10 April 1991 | Delivered on: 29 April 1991 Persons entitled: Barclays 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: 40, junction lane, ossett, west yorkshire title no: wyk 413953. Outstanding |
27 September 1990 | Delivered on: 8 October 1990 Persons entitled: Barclays 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: 34, bowman st. Sandal, wakefield, west yorkshire, title no wyk 343818. Outstanding |
24 May 2000 | Delivered on: 10 June 2000 Persons entitled: Barclays 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: The property k/a 32,34,36,38 and 40 rudding street, huddersfield. Outstanding |
27 June 1996 | Delivered on: 16 July 1996 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Flat 1 83 valley drive harrogate north yorks. 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 |
16 September 1994 | Delivered on: 3 October 1994 Persons entitled: Barclays 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: 93 gipton wood road leeds west yorkshire title no WYK526856. Outstanding |
16 September 1994 | Delivered on: 3 October 1994 Persons entitled: Barclays 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: 2 hillam street bradford west yorkshire title no WYK420894. Outstanding |
16 September 1994 | Delivered on: 3 October 1994 Persons entitled: Barclays 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: 564 wakefield road ossett west yorkshire title no WYK312540. Outstanding |
1 May 1986 | Delivered on: 15 May 1986 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: (Please see doc M12). 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 |
30 January 1991 | Delivered on: 11 February 1991 Satisfied on: 7 April 1992 Persons entitled: Barclays 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: 22, westgate, cleckheaton, west yorkshire. Fully Satisfied |
28 September 1990 | Delivered on: 3 October 1990 Satisfied on: 23 May 2001 Persons entitled: Skipton Building Society. Classification: Legal charge Secured details: £28,000 and all other monies due or to become due from the company to the chargee. Particulars: 26, bank street, ossett, nr wakefield west yorkshire. Fully Satisfied |
9 June 1989 | Delivered on: 13 June 1989 Satisfied on: 23 May 2001 Persons entitled: Skipton Building Society. Classification: Legal charge Secured details: £19,500 due from the company to the chargee. Particulars: No 8 new street ossett near wakefield west yorkshire. Fully Satisfied |
14 September 1988 | Delivered on: 24 September 1986 Satisfied on: 23 May 2001 Persons entitled: Skipton Building Society. Classification: Legal charge Secured details: £15,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: 3 and 7 green lane, horbury, nr. Wakefield, west yorkshire. Fully Satisfied |
12 September 1988 | Delivered on: 19 September 1986 Satisfied on: 23 May 2001 Persons entitled: Skipton Building Society. Classification: Legal charge Secured details: £28,500 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 40, college grove road, wakefield, west yorkshire. Fully Satisfied |
1 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
30 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
6 July 2022 | Change of details for Mr Philip Inman as a person with significant control on 6 April 2016 (2 pages) |
6 July 2022 | Change of details for Mr Anthony Christopher Cross as a person with significant control on 6 April 2016 (2 pages) |
16 March 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
1 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
18 December 2020 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
24 August 2020 | Register inspection address has been changed from C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to 18 Sowood Lane Ossett WF5 0LE (1 page) |
24 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
10 February 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
11 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
3 January 2018 | Satisfaction of charge 6 in full (1 page) |
3 January 2018 | Satisfaction of charge 13 in full (1 page) |
3 January 2018 | Satisfaction of charge 1 in full (1 page) |
3 January 2018 | Satisfaction of charge 8 in full (1 page) |
3 January 2018 | Satisfaction of charge 14 in full (1 page) |
3 January 2018 | Satisfaction of charge 11 in full (1 page) |
3 January 2018 | Satisfaction of charge 9 in full (1 page) |
3 January 2018 | Satisfaction of charge 12 in full (1 page) |
3 January 2018 | Satisfaction of charge 10 in full (1 page) |
8 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
8 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Registered office address changed from C/O Wilkinson and Partners Moors House,11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from C/O Wilkinson and Partners Moors House,11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 21 August 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 October 2014 | Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom to C/O Wilkinson and Partners Moors House,11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Secretary's details changed for Mr Philip Inman on 11 June 2014 (1 page) |
10 October 2014 | Director's details changed for Mr Philip Inman on 11 June 2014 (2 pages) |
10 October 2014 | Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom to C/O Wilkinson and Partners Moors House,11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Secretary's details changed for Mr Philip Inman on 11 June 2014 (1 page) |
10 October 2014 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Limited 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX (1 page) |
10 October 2014 | Director's details changed for Mr Philip Inman on 11 June 2014 (2 pages) |
10 October 2014 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Limited 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX (1 page) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 February 2014 | Sub-division of shares on 9 February 2014 (5 pages) |
28 February 2014 | Sub-division of shares on 9 February 2014 (5 pages) |
28 February 2014 | Sub-division of shares on 9 February 2014 (5 pages) |
23 August 2013 | Register inspection address has been changed (1 page) |
23 August 2013 | Register(s) moved to registered inspection location (1 page) |
23 August 2013 | Register inspection address has been changed (1 page) |
23 August 2013 | Register(s) moved to registered inspection location (1 page) |
23 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (6 pages) |
23 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 4 September 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 September 2010 | Registered office address changed from Keelmine Limited Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Keelmine Limited Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Keelmine Limited Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 1 September 2010 (1 page) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Anthony Christopher Cross on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Philip Inman on 1 October 2009 (1 page) |
31 August 2010 | Director's details changed for Mr Philip Inman on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Philip Inman on 1 October 2009 (1 page) |
31 August 2010 | Director's details changed for Anthony Christopher Cross on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Philip Inman on 1 October 2009 (1 page) |
31 August 2010 | Director's details changed for Mr Philip Inman on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Anthony Christopher Cross on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mr Philip Inman on 1 October 2009 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 May 2010 | Registered office address changed from Thorpe House 61 Richardshaw Lane Pudsey LS28 7EL on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from Thorpe House 61 Richardshaw Lane Pudsey LS28 7EL on 18 May 2010 (2 pages) |
28 August 2009 | Return made up to 20/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 20/08/09; full list of members (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 October 2008 | Return made up to 20/08/08; no change of members (7 pages) |
2 October 2008 | Return made up to 20/08/08; no change of members (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
8 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
10 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
30 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 6B new street ossett wakefield west yorkshire WF5 0SF (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 6B new street ossett wakefield west yorkshire WF5 0SF (1 page) |
30 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
24 August 2001 | Return made up to 20/08/01; no change of members (6 pages) |
24 August 2001 | Return made up to 20/08/01; no change of members (6 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 August 2000 | Return made up to 20/08/00; no change of members (6 pages) |
22 August 2000 | Return made up to 20/08/00; no change of members (6 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
14 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
20 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
30 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
16 July 1996 | Particulars of mortgage/charge (4 pages) |
16 July 1996 | Particulars of mortgage/charge (4 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
21 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
21 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 64 bradford road east ardsley wakefield WF3 2EY (1 page) |
1 June 1995 | Registered office changed on 01/06/95 from: 64 bradford road east ardsley wakefield WF3 2EY (1 page) |