1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Secretary Name | Keith Moralee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2006(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 07 August 2018) |
Role | Childcare Worker |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX |
Director Name | Mr Terence William Beddis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside Farnley Lane Otley Leeds West Yorkshire LS21 2BH |
Secretary Name | Mr Terence William Beddis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside Farnley Lane Otley Leeds West Yorkshire LS21 2BH |
Secretary Name | Gilberte Claes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | Robin Hill Shibden Hall Road Halifax West Yorkshire HX3 8PJ |
Secretary Name | Jean Margaret Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 10 Thorndene Way Bradford West Yorkshire BD4 0SW |
Secretary Name | Irmhild Hoffstadt-Brautigam |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 08 January 2001(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | Hermann-Goldstein-Str.4 Gutersloh D33330 |
Telephone | 01422 886550 |
---|---|
Telephone region | Halifax |
Registered Address | Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stephen Douglas Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£275,833 |
Cash | £118 |
Current Liabilities | £1,264 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 April 2003 | Delivered on: 14 April 2003 Persons entitled: Stephen Douglas Smith Classification: Debenture Secured details: £225,346.72 due or to become due from the company to the chargee. Particulars: All. Undertaking and all property and assets. Outstanding |
---|---|
24 July 1990 | Delivered on: 1 August 1990 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any account with the bank. Outstanding |
2 February 1990 | Delivered on: 13 February 1990 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever arising out of a counter indemnity by the company given to the bank dated 2.2.90 in respect of bond no bdg 1 100735 in favour of gile tail stamping inc. Particulars: All monies standing to the credit of any account of the company with the bank designated barclays bank PLC re beddis-kenley machinery limited. Outstanding |
11 December 1989 | Delivered on: 21 December 1989 Satisfied on: 5 September 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
15 August 2014 | Secretary's details changed for Keith Moralee on 15 August 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 October 2010 | Director's details changed for Mr Stephen Douglas Smith on 6 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mr Stephen Douglas Smith on 6 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Director's details changed for Stephen Douglas Smith on 6 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Stephen Douglas Smith on 6 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: unit 21 moderna business park moderna way mytholmroyd hebden bridge west yorkshire HX7 5QQ (1 page) |
28 November 2005 | Return made up to 06/10/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 December 2004 | Return made up to 06/10/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 November 2003 | Return made up to 06/10/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
14 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 December 2001 | Director's particulars changed (1 page) |
16 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
26 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
28 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 30 September 1999 (8 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
17 November 1999 | New secretary appointed (2 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
14 October 1998 | Company name changed beddis kenley (machinery) limite d\certificate issued on 15/10/98 (2 pages) |
9 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 3 elland terrace holbeck leeds w yorkshire LS11 9NW (1 page) |
23 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
10 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
31 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
30 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |