Blackhill Lane
Eccup Leeds
LS16 8BB
Director Name | Sarwan Singh |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Blackhill Farm Blackhill Lane Eccup Leeds LS16 8BB |
Secretary Name | Sarwan Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackhill Farm Blackhill Lane Eccup Leeds LS16 8BB |
Director Name | Jhalman Singh |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(7 years after company formation) |
Appointment Duration | 1 week (resigned 31 January 1994) |
Role | Newsagent |
Correspondence Address | 204 Haworth Road Bradford West Yorkshire BD9 6NJ |
Registered Address | Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,872,855 |
Cash | £73,034 |
Current Liabilities | £58,872 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
30 August 2007 | Delivered on: 5 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 market street stalybridge by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licence. Outstanding |
---|---|
17 December 2003 | Delivered on: 5 January 2004 Persons entitled: The Royal Bank of Scotland 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 property with t/n WYK132705. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 May 2000 | Delivered on: 9 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 blackhill farm blackhill lane eccup west yorkshire LS16 8BA - WYK586014 & WYK586017. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 June 1998 | Delivered on: 17 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 tyrrel street bradford west yorkshire t/n WYK520434 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
24 August 1995 | Delivered on: 30 August 1995 Persons entitled: National Westminster 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 f/h property k/a 535/537/539/541/541A great horton road bradford west yorkshire t/n WYK213137 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 February 1989 | Delivered on: 22 February 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings situate at coronet house otley road bradford, wes t yorks. T/no. Wyk 391631 fixed charge over the plant machinery implements utensills furniture and equipment. Outstanding |
13 October 1988 | Delivered on: 21 October 1988 Persons entitled: The Royal Bank of Scotland 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 |
24 August 1995 | Delivered on: 30 August 1995 Satisfied on: 16 July 2002 Persons entitled: National Westminster 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-443 otley road bradford west yorkshire t/n-WYK199389 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
9 September 2020 | Confirmation statement made on 12 July 2020 with updates (5 pages) |
4 May 2020 | Registered office address changed from Ceder House Aire Valley Business Park Lawkholme Lane Keighley West Yorkshire BD21 3DU England to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
15 December 2018 | Registered office address changed from 75a Odsal Road Bradford BD6 1PN England to Ceder House Aire Valley Business Park Lawkholme Lane Keighley West Yorkshire BD21 3DU on 15 December 2018 (1 page) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 July 2018 | Registered office address changed from Blackhill Farm Blackhill Lane Eccup Leeds LS16 8BB to 75a Odsal Road Bradford BD6 1PN on 9 July 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 July 2017 | Notification of Sarwan Singh as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Notification of Sarwan Singh as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Sarwan Singh as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
2 September 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
2 September 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Director's details changed for Mrs Manjit Kaur on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mrs Manjit Kaur on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mrs Manjit Kaur on 1 October 2009 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
29 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
29 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 October 2006 | Return made up to 14/06/06; full list of members (2 pages) |
20 October 2006 | Return made up to 14/06/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
5 January 2004 | Particulars of mortgage/charge (4 pages) |
5 January 2004 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2002 | Return made up to 14/06/02; full list of members
|
10 June 2002 | Return made up to 14/06/02; full list of members
|
15 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
8 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
30 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
30 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
14 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 August 1998 | Return made up to 14/06/98; full list of members (6 pages) |
19 August 1998 | Return made up to 14/06/98; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 96 harrogate road eccleshill bradford west yorkshire BD2 3EP (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: 96 harrogate road eccleshill bradford west yorkshire BD2 3EP (1 page) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 July 1997 | Return made up to 14/06/97; no change of members
|
25 July 1997 | Return made up to 14/06/97; no change of members
|
6 September 1996 | Return made up to 14/06/96; no change of members (4 pages) |
6 September 1996 | Return made up to 14/06/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
29 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 March 1995 | Memorandum and Articles of Association (28 pages) |
20 March 1995 | Memorandum and Articles of Association (28 pages) |