Golborne
Warrington
WA3 3JD
Director Name | Mr Stephen John Lord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(32 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James House Yew Tree Way Golborne Warrington WA3 3JD |
Director Name | Howard Pollard Holt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(3 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 5 Prestwick Fold Ossett West Yorkshire WF5 9LT |
Director Name | Daniel Francis Parman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 12 Bancroft Avenue Buckhurst Hill Essex IG9 5JW |
Director Name | Mr Gary John Woodroof |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 10 Sailsden House Digby Road London E9 |
Director Name | Mr Michael David Wetherill |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(3 years after company formation) |
Appointment Duration | 28 years, 4 months (resigned 10 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Rectory Lane Emley Huddersfield HD8 9RR |
Secretary Name | Sheila Eileen Wetherill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(3 years after company formation) |
Appointment Duration | 29 years (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milner Way Longlands Industrial Estate Ossett West Yorkshire WF5 9JE |
Director Name | Mrs Sheila Eileen Wetherill |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 11 August 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Rectory Lane Emley Huddersfield HD8 9RR |
Director Name | Mr Craig Thomas Wetherill |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(21 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milner Way Longlands Industrial Estate Ossett West Yorkshire WF5 9JE |
Website | www.queensbridgeltd.co.uk |
---|---|
Telephone | 01924 281871 |
Telephone region | Wakefield |
Registered Address | Milner Way Longlands Industrial Estate Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £253,483 |
Cash | £8,057 |
Current Liabilities | £876,069 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
2 December 2021 | Delivered on: 9 December 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
4 December 2019 | Delivered on: 5 December 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
30 May 2013 | Delivered on: 31 May 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
18 August 1998 | Delivered on: 25 August 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: F/Hold property known as land at milner way longlands industrial estate ossett wakefield west yorkshire; t/no wyk 138235. 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 |
28 June 1991 | Delivered on: 29 June 1991 Persons entitled: National Westminster 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: Legal mortgage over f/h land and buildings on the west side of milner way ossett west yorkshire title no wyk 384209 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 June 1991 | Delivered on: 6 June 1991 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 |
1 October 1990 | Delivered on: 9 October 1990 Satisfied on: 27 July 1991 Persons entitled: Barclays 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. Fully Satisfied |
5 January 2021 | Notification of Sheila Eileen Wetherill as a person with significant control on 10 December 2020 (2 pages) |
---|---|
5 January 2021 | Cessation of Michael David Wetherill as a person with significant control on 10 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Michael David Wetherill as a director on 10 December 2020 (1 page) |
5 January 2021 | Secretary's details changed for Sheila Eileen Wetherill on 10 December 2020 (1 page) |
21 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
5 December 2019 | Registration of charge 024124020006, created on 4 December 2019 (25 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
11 July 2016 | Director's details changed for Mr Michael David Wetherill on 7 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Sheila Eileen Wetherill on 7 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Michael David Wetherill on 7 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Sheila Eileen Wetherill on 7 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Sheila Eileen Wetherill on 7 July 2016 (2 pages) |
11 July 2016 | Secretary's details changed for Sheila Eileen Wetherill on 7 July 2016 (1 page) |
11 July 2016 | Director's details changed for Mr Michael David Wetherill on 7 July 2016 (2 pages) |
11 July 2016 | Secretary's details changed for Sheila Eileen Wetherill on 7 July 2016 (1 page) |
11 July 2016 | Director's details changed for Mr Michael David Wetherill on 7 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Sheila Eileen Wetherill on 7 July 2016 (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr Craig Thomas Wetherill on 11 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Craig Thomas Wetherill on 11 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Mr Craig Thomas Wetherill on 21 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Craig Thomas Wetherill on 21 July 2013 (2 pages) |
31 May 2013 | Registration of charge 024124020005 (9 pages) |
31 May 2013 | Registration of charge 024124020005 (9 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Appointment of Mr Craig Thomas Wetherill as a director (2 pages) |
26 July 2011 | Appointment of Mr Craig Thomas Wetherill as a director (2 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Director's details changed for Sheila Eileen Wetherill on 21 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Michael David Wetherill on 21 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Michael David Wetherill on 21 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Sheila Eileen Wetherill on 21 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
30 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 October 2007 | Return made up to 21/07/07; no change of members
|
1 October 2007 | Return made up to 21/07/07; no change of members
|
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
14 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
23 December 2004 | Aud res statement-section 394 (1 page) |
23 December 2004 | Aud res statement-section 394 (1 page) |
20 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
17 January 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
17 January 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
26 September 2003 | Re section 394 (1 page) |
26 September 2003 | Re section 394 (1 page) |
28 July 2003 | Return made up to 09/08/03; full list of members (7 pages) |
28 July 2003 | Return made up to 09/08/03; full list of members (7 pages) |
6 April 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
6 April 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
9 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
9 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
5 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
5 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
26 July 2002 | Auditor's resignation (2 pages) |
26 July 2002 | Auditor's resignation (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
3 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
3 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 October 2000 (7 pages) |
7 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
7 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
4 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 August 1999 | Return made up to 09/08/99; no change of members (8 pages) |
10 August 1999 | Return made up to 09/08/99; no change of members (8 pages) |
29 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
13 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
25 February 1998 | Full accounts made up to 31 October 1997 (15 pages) |
25 February 1998 | Full accounts made up to 31 October 1997 (15 pages) |
14 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
14 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
6 March 1997 | Full accounts made up to 31 October 1996 (15 pages) |
6 March 1997 | Full accounts made up to 31 October 1996 (15 pages) |
22 August 1996 | Return made up to 09/08/96; full list of members
|
22 August 1996 | Return made up to 09/08/96; full list of members
|
20 March 1996 | Full accounts made up to 31 October 1995 (15 pages) |
20 March 1996 | Full accounts made up to 31 October 1995 (15 pages) |
17 January 1996 | Return made up to 09/08/95; no change of members (4 pages) |
17 January 1996 | Return made up to 09/08/95; no change of members (4 pages) |
23 April 1995 | Full accounts made up to 31 October 1994 (15 pages) |
23 April 1995 | Full accounts made up to 31 October 1994 (15 pages) |
4 September 1992 | Director resigned (2 pages) |
4 September 1992 | Director resigned (2 pages) |
16 June 1992 | New secretary appointed (2 pages) |
16 June 1992 | New secretary appointed (2 pages) |
14 April 1992 | Ad 31/10/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
14 April 1992 | Ad 31/10/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
15 June 1991 | Return made up to 31/08/90; full list of members (7 pages) |
15 June 1991 | Return made up to 31/08/90; full list of members (7 pages) |
4 September 1990 | Ad 10/08/90--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 September 1990 | Ad 10/08/90--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
19 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
9 August 1989 | Incorporation (18 pages) |
9 August 1989 | Incorporation (18 pages) |