The Gulley, Sowood Lane, Briestfield
Dewsbury
West Yorkshire
WF12 0NT
Secretary Name | Mr Keith Ledgard Blakeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | Wood End Cottage The Gulley, Sowood Lane, Briestfield Dewsbury West Yorkshire WF12 0NT |
Director Name | Margaret Blakeley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2003(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood End Cottage The Gulley, Sowood, Briestfield Dewsbury West Yorkshire WF12 0NT |
Director Name | Peter Gordon Andrews |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 1996) |
Role | Salesperson |
Correspondence Address | New House Back Lane Easingwold York North Yorkshire YO6 3BG |
Director Name | Stephen Peech |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 February 2003) |
Role | Electrical Engineer |
Correspondence Address | 10 Southlands Drive Leeds West Yorkshire LS17 5NZ |
Website | www.amusementandmusic.com |
---|
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
85 at £1 | M. Blakeley & K.l. Blakeley 85.00% Ordinary |
---|---|
15 at £1 | C. Pinder 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £351,952 |
Cash | £148,275 |
Current Liabilities | £85,521 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 3 January 2024 (overdue) |
18 May 2010 | Delivered on: 22 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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 |
---|---|
15 September 1987 | Delivered on: 22 September 1987 Persons entitled: Yorkshire 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 |
21 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Notification of Margaret Blakeley as a person with significant control on 6 April 2016 (2 pages) |
2 January 2020 | Change of details for Mr Keith Ledgard Blakeley as a person with significant control on 2 January 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
11 October 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 December 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 23 December 2015 (1 page) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 23 December 2015 (1 page) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
20 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 August 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 19 August 2014 (1 page) |
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
31 October 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 February 2012 | Annual return made up to 20 December 2010 with a full list of shareholders
|
22 February 2012 | Annual return made up to 20 December 2010 with a full list of shareholders
|
27 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 March 2011 | Director's details changed for Margaret Blakeley on 1 October 2010 (2 pages) |
3 March 2011 | Registered office address changed from , Unit 1 Cross Lane Business Park, Valley Road,, Liversedge, West Yorkshire, WF15 6JY on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders
|
3 March 2011 | Director's details changed for Margaret Blakeley on 1 October 2010 (2 pages) |
3 March 2011 | Director's details changed for Margaret Blakeley on 1 October 2010 (2 pages) |
3 March 2011 | Registered office address changed from , Unit 1 Cross Lane Business Park, Valley Road,, Liversedge, West Yorkshire, WF15 6JY on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from , Unit 1 Cross Lane Business Park, Valley Road,, Liversedge, West Yorkshire, WF15 6JY on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders
|
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Keith Ledgard Blakeley on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Keith Ledgard Blakeley on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Keith Ledgard Blakeley on 1 October 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
15 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 January 2002 | Return made up to 20/12/01; full list of members
|
3 January 2002 | Return made up to 20/12/01; full list of members
|
21 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (8 pages) |
2 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (7 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (7 pages) |
13 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
13 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
9 February 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
9 February 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
2 February 1997 | Ad 01/09/96--------- £ si 97@1 (2 pages) |
2 February 1997 | Return made up to 20/12/96; change of members (6 pages) |
2 February 1997 | Return made up to 20/12/96; change of members (6 pages) |
2 February 1997 | Ad 01/09/96--------- £ si 97@1 (2 pages) |
18 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
18 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
29 December 1995 | Return made up to 20/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 20/12/95; full list of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
10 June 1987 | Incorporation (15 pages) |
10 June 1987 | Incorporation (15 pages) |