Baildon
Shipley
BD17 5EJ
Secretary Name | Mr Michael Edward Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Glen Road Eldwick Bingley West Yorkshire BD16 3ET |
Director Name | Mrs Linda Jane Wilkinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2018(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Admin |
Country of Residence | England |
Correspondence Address | Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
Director Name | Mr Martin Devey |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 November 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Griff House Lightridge Road Fixby Huddersfield West Yorkshire HD2 2HF |
Website | benjaminbentley.co.uk |
---|
Registered Address | Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | J.s. Oddy 85.71% Ordinary |
---|---|
1 at £1 | M.e. Smith 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,325 |
Cash | £68,972 |
Current Liabilities | £107,779 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
28 June 1996 | Delivered on: 4 July 1996 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 19 salem street bradford west yorkshire t/n wyk 268556 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 |
---|---|
19 June 1996 | Delivered on: 27 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 June 1996 | Delivered on: 4 July 1996 Satisfied on: 26 September 1998 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 property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: freehold property known as 159 whitehall road wyke bradford west yorkshire title number WYK350877. Fully Satisfied |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 December 2022 | Director's details changed for Mr James Steven Oddy on 5 December 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 November 2021 | Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ United Kingdom to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 23 November 2021 (1 page) |
23 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 December 2019 | Satisfaction of charge 1 in full (1 page) |
10 December 2019 | Satisfaction of charge 3 in full (2 pages) |
23 January 2019 | Director's details changed for Mr James Steven Oddy on 23 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 November 2018 | Registered office address changed from 19,Salem Street Bradford W.Yorkshire BD1 4QH to 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ on 29 November 2018 (1 page) |
30 March 2018 | Appointment of Ms Linda Jane Wilkinson as a director on 4 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Director's details changed for James Steven Oddy on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for James Steven Oddy on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for James Steven Oddy on 1 January 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
24 February 2009 | Appointment terminated director martin devey (1 page) |
24 February 2009 | Appointment terminated director martin devey (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
8 April 1999 | Return made up to 22/01/99; full list of members (5 pages) |
8 April 1999 | Return made up to 22/01/99; full list of members (5 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
17 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 March 1997 | Return made up to 22/01/97; no change of members (4 pages) |
20 March 1997 | Return made up to 22/01/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Return made up to 22/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 22/01/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |