Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ
Secretary Name | Mrs Julia Lisa Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ |
Director Name | Mr Darren Terence Wood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1996(9 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ |
Director Name | Ms Rebecca Emma Wood |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2015(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retail Manageress |
Country of Residence | England |
Correspondence Address | Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ |
Director Name | David Ferguson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 January 2002) |
Role | Secretary |
Correspondence Address | Beck Rise 1 Lowcroft Collingham Wetherby West Yorkshire LS22 5AQ |
Registered Address | Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Darren Terence Wood 50.00% Ordinary |
---|---|
25 at £1 | Julia Lisa Wood 25.00% Ordinary |
25 at £1 | Rebecca Wood 25.00% Preference |
Year | 2014 |
---|---|
Net Worth | £4,360 |
Cash | £11,393 |
Current Liabilities | £85,078 |
Latest Accounts | 1 December 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
8 December 2010 | Delivered on: 10 December 2010 Satisfied on: 31 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 2 highcliffe industrial estate bruntcliffe lane morley leeds t/n WYK537901 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
23 May 1991 | Delivered on: 29 May 1991 Satisfied on: 15 January 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 |
16 February 2010 | Delivered on: 26 February 2010 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 August 2023 | Total exemption full accounts made up to 1 December 2022 (8 pages) |
---|---|
7 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 1 December 2021 (8 pages) |
2 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 1 December 2020 (11 pages) |
17 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 1 December 2019 (8 pages) |
14 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
31 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
25 July 2019 | Total exemption full accounts made up to 2 December 2018 (9 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
15 August 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
6 August 2018 | Previous accounting period shortened from 30 April 2018 to 30 November 2017 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
21 November 2017 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ on 21 November 2017 (1 page) |
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 August 2015 | Appointment of Miss Rebecca Emma Wood as a director on 18 July 2015 (2 pages) |
6 August 2015 | Appointment of Miss Rebecca Emma Wood as a director on 18 July 2015 (2 pages) |
31 July 2015 | Satisfaction of charge 3 in full (2 pages) |
31 July 2015 | Satisfaction of charge 3 in full (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 October 2013 | Director's details changed for Darren Terence Wood on 1 January 2013 (2 pages) |
23 October 2013 | Director's details changed for Julia Lisa Wood on 1 January 2013 (2 pages) |
23 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 October 2013 | Director's details changed for Julia Lisa Wood on 1 January 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Mrs Julia Lisa Wood on 1 January 2013 (1 page) |
23 October 2013 | Registered office address changed from 13 Huddersfield Road Barnsley Yorkshire S70 2LW on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 13 Huddersfield Road Barnsley Yorkshire S70 2LW on 23 October 2013 (1 page) |
23 October 2013 | Director's details changed for Darren Terence Wood on 1 January 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Mrs Julia Lisa Wood on 1 January 2013 (1 page) |
23 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 October 2013 | Director's details changed for Darren Terence Wood on 1 January 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Mrs Julia Lisa Wood on 1 January 2013 (1 page) |
23 October 2013 | Director's details changed for Julia Lisa Wood on 1 January 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 August 2012 | Director's details changed for Julia Lisa Wood on 21 July 2012 (2 pages) |
22 August 2012 | Director's details changed for Darren Terence Wood on 21 July 2012 (2 pages) |
22 August 2012 | Director's details changed for Julia Lisa Wood on 21 July 2012 (2 pages) |
22 August 2012 | Director's details changed for Darren Terence Wood on 21 July 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Julia Lisa Wood on 21 July 2011 (2 pages) |
22 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Secretary's details changed for Julia Lisa Wood on 21 July 2011 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
4 February 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 August 2010 | Director's details changed for Julia Lisa Wood on 20 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Darren Terence Wood on 20 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Julia Lisa Wood on 20 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Darren Terence Wood on 20 July 2010 (2 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 September 2006 | Return made up to 20/07/06; full list of members (3 pages) |
29 September 2006 | Return made up to 20/07/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 September 2005 | Return made up to 20/07/05; full list of members (3 pages) |
7 September 2005 | Return made up to 20/07/05; full list of members (3 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 August 2004 | Return made up to 20/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 20/07/04; full list of members (8 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 August 2003 | Return made up to 20/07/03; full list of members
|
22 August 2003 | Return made up to 20/07/03; full list of members
|
15 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Return made up to 20/07/02; full list of members
|
14 August 2002 | Return made up to 20/07/02; full list of members
|
17 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
2 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
20 April 2001 | Auditor's resignation (1 page) |
20 April 2001 | Auditor's resignation (1 page) |
14 August 2000 | Accounts for a small company made up to 1 April 2000 (6 pages) |
14 August 2000 | Accounts for a small company made up to 1 April 2000 (6 pages) |
14 August 2000 | Accounts for a small company made up to 1 April 2000 (6 pages) |
27 July 2000 | Return made up to 20/07/00; full list of members (8 pages) |
27 July 2000 | Return made up to 20/07/00; full list of members (8 pages) |
3 September 1999 | Accounts for a small company made up to 3 April 1999 (6 pages) |
3 September 1999 | Accounts for a small company made up to 3 April 1999 (6 pages) |
3 September 1999 | Accounts for a small company made up to 3 April 1999 (6 pages) |
28 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 4 April 1998 (6 pages) |
8 September 1998 | Accounts for a small company made up to 4 April 1998 (6 pages) |
8 September 1998 | Accounts for a small company made up to 4 April 1998 (6 pages) |
10 September 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
10 September 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
10 September 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
7 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
7 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
6 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: beck rise 1 low croft millbeck green collingham leeds LS22 5AQ (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: beck rise 1 low croft millbeck green collingham leeds LS22 5AQ (1 page) |
17 July 1996 | Accounts for a small company made up to 30 March 1996 (7 pages) |
17 July 1996 | Accounts for a small company made up to 30 March 1996 (7 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
30 August 1995 | Accounts for a small company made up to 1 April 1995 (8 pages) |
30 August 1995 | Accounts for a small company made up to 1 April 1995 (8 pages) |
30 August 1995 | Accounts for a small company made up to 1 April 1995 (8 pages) |
14 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
14 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
30 January 1995 | Incorporation (13 pages) |
30 January 1995 | Incorporation (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |