Silsden
Keighley
West Yorkshire
BD20 0ET
Director Name | Mrs Susan Elizabeth Wilson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(3 years after company formation) |
Appointment Duration | 30 years, 8 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Waterloo Mills Hainsworth Road Silsden Keighley West Yorkshire BD20 0ET |
Secretary Name | Mrs Susan Elizabeth Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(3 years after company formation) |
Appointment Duration | 30 years, 8 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen View Malham Road Airton BD23 4AH |
Director Name | Mr Alan John Godden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1992(4 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenholme 17 Grosvenor Road Batley West Yorkshire WF17 0LN |
Website | mpmbradford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2360396 |
Telephone region | Leeds |
Registered Address | Fairfax House 6a Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Alan John Godden 33.33% Ordinary |
---|---|
1 at £1 | Mr Brian Wilson 33.33% Ordinary |
1 at £1 | Mrs Susan Elizabeth Wilson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,161 |
Current Liabilities | £22,059 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 September 2008 | Delivered on: 5 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adj to chapel green works centre street little horton lane bradford 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. Outstanding |
---|---|
17 September 1998 | Delivered on: 23 September 1998 Persons entitled: Lloyds 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 631 little horton lane bradford west yorkshire BD5 9BD t/nos.WYK469720, WYK185864, WYK177238. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 February 1994 | Delivered on: 9 February 1994 Persons entitled: Lloyds 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: Land on the south east side of star street bradford with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 May 1993 | Delivered on: 26 May 1993 Persons entitled: Lloyds 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 property land and buildings on south east of star street little horton bradfoed west yorkshire title no: WYK111205 also the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 March 1993 | Delivered on: 11 March 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (SE form 395 for full details). 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 |
29 March 1993 | Delivered on: 7 April 1993 Satisfied on: 14 October 1993 Persons entitled: Lloyds 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 11 star street little horton bradford tog with all buildings and fixtures title no WYK111205 tog with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
---|---|
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
12 November 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 February 2015 | Director's details changed for Mr Brian Wilson on 20 September 2013 (2 pages) |
2 February 2015 | Director's details changed for Mrs Susan Elizabeth Wilson on 20 September 2014 (2 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 December 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Registered office address changed from Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Bingley Bradford West Yorkshire BD16 1PY on 12 April 2012 (1 page) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
21 October 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
21 October 2010 | Registered office address changed from International House Kent Road Pudsey Leeds West Yorkshire LS28 9LY on 21 October 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 May 2010 | Registered office address changed from Centre Street Little Horton Lane Bradford West Yorkshire BD5 9DB on 28 May 2010 (2 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from, walter dawson & son chartered accountants, 38 little horton lane, bradford, west yorkshire, BD5 0AL (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from, centre street, little horton lane, bradford, west yorkshire., BD5 9DB (1 page) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 June 2007 | Return made up to 03/04/07; no change of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
21 June 2003 | Partial exemption accounts made up to 31 December 2002 (6 pages) |
22 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
21 August 2002 | Partial exemption accounts made up to 31 December 2001 (7 pages) |
30 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
23 September 1998 | Particulars of mortgage/charge (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
18 April 1997 | Return made up to 03/04/97; full list of members
|
6 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |