Company NameQueensbridge (PSV) Limited
DirectorsWilliam Carl Griffiths and Stephen John Lord
Company StatusActive
Company Number02412402
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr William Carl Griffiths
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(32 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD
Director NameMr Stephen John Lord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(32 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD
Director NameHoward Pollard Holt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address5 Prestwick Fold
Ossett
West Yorkshire
WF5 9LT
Director NameDaniel Francis Parman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1997)
RoleCompany Director
Correspondence Address12 Bancroft Avenue
Buckhurst Hill
Essex
IG9 5JW
Director NameMr Gary John Woodroof
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration1 year (resigned 09 August 1993)
RoleCompany Director
Correspondence Address10 Sailsden House
Digby Road
London
E9
Director NameMr Michael David Wetherill
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration28 years, 4 months (resigned 10 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Rectory Lane
Emley
Huddersfield
HD8 9RR
Secretary NameSheila Eileen Wetherill
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration29 years (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilner Way
Longlands Industrial Estate
Ossett
West Yorkshire
WF5 9JE
Director NameMrs Sheila Eileen Wetherill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(7 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 11 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Rectory Lane
Emley
Huddersfield
HD8 9RR
Director NameMr Craig Thomas Wetherill
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(21 years, 11 months after company formation)
Appointment Duration10 years (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilner Way
Longlands Industrial Estate
Ossett
West Yorkshire
WF5 9JE

Contact

Websitewww.queensbridgeltd.co.uk
Telephone01924 281871
Telephone regionWakefield

Location

Registered AddressMilner Way
Longlands Industrial Estate
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£253,483
Cash£8,057
Current Liabilities£876,069

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

2 December 2021Delivered on: 9 December 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
4 December 2019Delivered 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 2013Delivered 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 1998Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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

Filing History

5 January 2021Notification of Sheila Eileen Wetherill as a person with significant control on 10 December 2020 (2 pages)
5 January 2021Cessation of Michael David Wetherill as a person with significant control on 10 December 2020 (1 page)
5 January 2021Termination of appointment of Michael David Wetherill as a director on 10 December 2020 (1 page)
5 January 2021Secretary's details changed for Sheila Eileen Wetherill on 10 December 2020 (1 page)
21 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
5 December 2019Registration of charge 024124020006, created on 4 December 2019 (25 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
11 July 2016Director's details changed for Mr Michael David Wetherill on 7 July 2016 (2 pages)
11 July 2016Director's details changed for Sheila Eileen Wetherill on 7 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Michael David Wetherill on 7 July 2016 (2 pages)
11 July 2016Director's details changed for Sheila Eileen Wetherill on 7 July 2016 (2 pages)
11 July 2016Director's details changed for Sheila Eileen Wetherill on 7 July 2016 (2 pages)
11 July 2016Secretary's details changed for Sheila Eileen Wetherill on 7 July 2016 (1 page)
11 July 2016Director's details changed for Mr Michael David Wetherill on 7 July 2016 (2 pages)
11 July 2016Secretary's details changed for Sheila Eileen Wetherill on 7 July 2016 (1 page)
11 July 2016Director's details changed for Mr Michael David Wetherill on 7 July 2016 (2 pages)
11 July 2016Director's details changed for Sheila Eileen Wetherill on 7 July 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(5 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(5 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(5 pages)
30 July 2014Director's details changed for Mr Craig Thomas Wetherill on 11 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Craig Thomas Wetherill on 11 July 2014 (2 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Director's details changed for Mr Craig Thomas Wetherill on 21 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Craig Thomas Wetherill on 21 July 2013 (2 pages)
31 May 2013Registration of charge 024124020005 (9 pages)
31 May 2013Registration of charge 024124020005 (9 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 July 2011Appointment of Mr Craig Thomas Wetherill as a director (2 pages)
26 July 2011Appointment of Mr Craig Thomas Wetherill as a director (2 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Director's details changed for Sheila Eileen Wetherill on 21 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Michael David Wetherill on 21 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Michael David Wetherill on 21 July 2010 (2 pages)
29 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Sheila Eileen Wetherill on 21 July 2010 (2 pages)
29 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
30 September 2009Return made up to 21/07/09; full list of members (3 pages)
30 September 2009Return made up to 21/07/09; full list of members (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 September 2008Return made up to 21/07/08; full list of members (3 pages)
18 September 2008Return made up to 21/07/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 October 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
14 August 2006Return made up to 21/07/06; full list of members (7 pages)
14 August 2006Return made up to 21/07/06; full list of members (7 pages)
16 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
16 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
29 July 2005Return made up to 21/07/05; full list of members (2 pages)
29 July 2005Return made up to 21/07/05; full list of members (2 pages)
23 December 2004Aud res statement-section 394 (1 page)
23 December 2004Aud res statement-section 394 (1 page)
20 August 2004Return made up to 21/07/04; full list of members (7 pages)
20 August 2004Return made up to 21/07/04; full list of members (7 pages)
17 January 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 January 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 September 2003Re section 394 (1 page)
26 September 2003Re section 394 (1 page)
28 July 2003Return made up to 09/08/03; full list of members (7 pages)
28 July 2003Return made up to 09/08/03; full list of members (7 pages)
6 April 2003Accounts for a small company made up to 31 October 2002 (8 pages)
6 April 2003Accounts for a small company made up to 31 October 2002 (8 pages)
9 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
9 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 August 2002Return made up to 09/08/02; full list of members (7 pages)
5 August 2002Return made up to 09/08/02; full list of members (7 pages)
26 July 2002Auditor's resignation (2 pages)
26 July 2002Auditor's resignation (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
3 September 2001Return made up to 09/08/01; full list of members (7 pages)
3 September 2001Return made up to 09/08/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 31 October 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 October 2000 (7 pages)
7 August 2000Return made up to 09/08/00; full list of members (7 pages)
7 August 2000Return made up to 09/08/00; full list of members (7 pages)
4 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 August 1999Return made up to 09/08/99; no change of members (8 pages)
10 August 1999Return made up to 09/08/99; no change of members (8 pages)
29 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
28 October 1998Registered office changed on 28/10/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Return made up to 09/08/98; no change of members (4 pages)
13 August 1998Return made up to 09/08/98; no change of members (4 pages)
25 February 1998Full accounts made up to 31 October 1997 (15 pages)
25 February 1998Full accounts made up to 31 October 1997 (15 pages)
14 August 1997Return made up to 09/08/97; full list of members (6 pages)
14 August 1997Return made up to 09/08/97; full list of members (6 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
6 March 1997Full accounts made up to 31 October 1996 (15 pages)
6 March 1997Full accounts made up to 31 October 1996 (15 pages)
22 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1996Full accounts made up to 31 October 1995 (15 pages)
20 March 1996Full accounts made up to 31 October 1995 (15 pages)
17 January 1996Return made up to 09/08/95; no change of members (4 pages)
17 January 1996Return made up to 09/08/95; no change of members (4 pages)
23 April 1995Full accounts made up to 31 October 1994 (15 pages)
23 April 1995Full accounts made up to 31 October 1994 (15 pages)
4 September 1992Director resigned (2 pages)
4 September 1992Director resigned (2 pages)
16 June 1992New secretary appointed (2 pages)
16 June 1992New secretary appointed (2 pages)
14 April 1992Ad 31/10/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 April 1992Ad 31/10/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 June 1991Return made up to 31/08/90; full list of members (7 pages)
15 June 1991Return made up to 31/08/90; full list of members (7 pages)
4 September 1990Ad 10/08/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 September 1990Ad 10/08/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
19 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
9 August 1989Incorporation (18 pages)
9 August 1989Incorporation (18 pages)