Royds Hall Road
Leeds
LS12 6AJ
Director Name | Mr David Jenkins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2003(13 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Graphic Artist |
Country of Residence | England |
Correspondence Address | Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Secretary Name | David Malcolm Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 7 Main Street Garforth Leeds West Yorkshire LS25 1DS |
Secretary Name | Jeffrey Bremner Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2008) |
Role | Retired |
Correspondence Address | 10 Bar Lane Garforth Leeds West Yorkshire LS25 2ED |
Registered Address | B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £310,479 |
Cash | £469 |
Current Liabilities | £190,096 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 4 days from now) |
22 August 2012 | Delivered on: 25 August 2012 Persons entitled: Lloyds Tsb 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 5 chapel lane leeds t/no WYK195079 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 |
---|---|
13 August 2012 | Delivered on: 17 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 November 2003 | Delivered on: 6 November 2003 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
24 August 1999 | Delivered on: 3 September 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 chapel lane,garforth leeds LS25. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 May 1991 | Delivered on: 10 May 1991 Satisfied on: 20 December 2000 Persons entitled: Barclays 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: 5 chapel lane garforth, west yorkshire title no wyk 195079. Fully Satisfied |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
28 October 2022 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
28 October 2022 | Satisfaction of charge 2 in full (2 pages) |
28 October 2022 | Satisfaction of charge 3 in full (1 page) |
9 September 2022 | Satisfaction of charge 5 in full (2 pages) |
9 September 2022 | Satisfaction of charge 4 in full (1 page) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
17 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
24 May 2019 | Change of details for Mrs Sandra Ann Jenkins as a person with significant control on 24 May 2019 (2 pages) |
24 May 2019 | Change of details for Mr. David Jenkins as a person with significant control on 24 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Mrs Sandra Ann Jenkins on 24 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Mr. David Jenkins on 24 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
23 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
16 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr David Jenkins on 1 July 2014 (2 pages) |
11 May 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 11 May 2015 (1 page) |
11 May 2015 | Director's details changed for Mr David Jenkins on 1 July 2014 (2 pages) |
11 May 2015 | Director's details changed for Mrs Sandra Ann Jenkins on 1 July 2014 (2 pages) |
11 May 2015 | Director's details changed for Mrs Sandra Ann Jenkins on 1 July 2014 (2 pages) |
11 May 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 11 May 2015 (1 page) |
11 May 2015 | Director's details changed for Mr David Jenkins on 1 July 2014 (2 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mrs Sandra Ann Jenkins on 1 July 2014 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 July 2014 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 23 July 2014 (1 page) |
10 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 10 June 2014 (1 page) |
10 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 10 June 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for David Jenkins on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for David Jenkins on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for David Jenkins on 1 October 2009 (2 pages) |
20 April 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
20 April 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
3 June 2009 | Director's change of particulars / sandra reid / 01/01/2009 (1 page) |
3 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
3 June 2009 | Director's change of particulars / sandra reid / 01/01/2009 (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
19 June 2008 | Appointment terminated secretary jeffrey bremner reid (1 page) |
19 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
19 June 2008 | Appointment terminated secretary jeffrey bremner reid (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
12 February 2007 | Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page) |
12 February 2007 | Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Return made up to 11/05/04; full list of members (7 pages) |
25 August 2004 | Return made up to 11/05/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
6 November 2003 | Particulars of mortgage/charge (4 pages) |
6 November 2003 | Particulars of mortgage/charge (4 pages) |
4 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
14 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 May 2000 | Return made up to 11/05/00; full list of members
|
18 May 2000 | Return made up to 11/05/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Return made up to 11/05/99; no change of members
|
13 May 1999 | Return made up to 11/05/99; no change of members
|
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
28 April 1998 | Secretary resigned (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 5 chapel lane garforth leeds west yorkshire LS25 1AG (1 page) |
28 April 1998 | Secretary resigned (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 5 chapel lane garforth leeds west yorkshire LS25 1AG (1 page) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 August 1997 | Return made up to 11/05/97; no change of members
|
26 August 1997 | Return made up to 11/05/97; no change of members
|
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 August 1995 | Return made up to 11/05/95; full list of members (6 pages) |
30 August 1995 | Return made up to 11/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |