Baildon
Shipley
West Yorkshire
BD17 5AD
Secretary Name | Daniel James Sayer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1999(7 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 30 Woodlea Gardens Meanwood Leeds LS6 4SE |
Director Name | James Stuart Hadfield |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 178 Idle Road Undercliffe Bradford West Yorkshire BD2 4JR |
Director Name | Mr Brian Midgley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 20 years, 10 months (resigned 10 September 2013) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Thorncroft 2c Westcliffe Avenue Baildon Bradford Yorkshire BD17 5AD |
Secretary Name | Mrs Margaret Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 32 High Street Farsley Pudsey Leeds Yorkshire LS28 5LH |
Secretary Name | Philip Rudge Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 March 1999) |
Role | Secretary |
Correspondence Address | 17 Moorland Avenue Eldwick Bingley West Yorkshire BD16 3EA |
Website | midgleyandpalmer.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 584781 |
Telephone region | Bradford |
Registered Address | West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
200 at £1 | Mr James Stuart Hadfield 35.09% Ordinary |
---|---|
100 at £1 | Mr Daniel James Sayer 17.54% Ordinary |
100 at £1 | Richard John Goodall 17.54% Ordinary |
85 at £1 | Brian Midgley 14.91% Ordinary |
85 at £1 | Mrs Hazel Midgley 14.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,147 |
Cash | £1,298 |
Current Liabilities | £178,931 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
17 August 2017 | Delivered on: 5 September 2017 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Genisis house dockfield road shipley t/no WYK926010. Outstanding |
---|---|
7 July 2011 | Delivered on: 15 July 2011 Persons entitled: Brian Midgley Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee (or his estate) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including fixtures and fittings see image for full details. Outstanding |
5 May 2010 | Delivered on: 8 May 2010 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings being genesis house dockfield road shipley. All unfixed plant & machinery & other chattels & equipment,. Outstanding |
24 June 1993 | Delivered on: 3 July 1993 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
6 July 1993 | Delivered on: 13 July 1993 Satisfied on: 28 November 2009 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £15626.30 due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right, title and interest in and to all sums payable. See the mortgage charge document for full details. Fully Satisfied |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
---|---|
18 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Registration of charge 026566600005, created on 17 August 2017 (10 pages) |
16 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
1 October 2013 | Termination of appointment of Brian Midgley as a director on 10 September 2013 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
7 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2009 | Director's details changed for Mrs Hazel Midgley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Brian Midgley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Hazel Midgley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Brian Midgley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for James Stuart Hadfield on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for James Stuart Hadfield on 1 October 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 November 2007 | Return made up to 23/10/07; full list of members (7 pages) |
8 October 2007 | Location of register of members (non legible) (1 page) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | Location of debenture register (non legible) (2 pages) |
27 March 2007 | £ ic 1000/570 28/02/07 £ sr 430@1=430 (1 page) |
27 March 2007 | Resolutions
|
14 November 2006 | Registered office changed on 14/11/06 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page) |
9 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
17 December 2002 | Return made up to 23/10/02; full list of members (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
18 June 2002 | Resolutions
|
12 February 2002 | Ad 14/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 October 2001 | Return made up to 23/10/01; no change of members (5 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
8 November 2000 | Return made up to 23/10/00; full list of members (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 November 1999 | Return made up to 23/10/97; full list of members (6 pages) |
22 November 1999 | Return made up to 23/10/99; no change of members (5 pages) |
4 October 1999 | Location of register of members (non legible) (1 page) |
4 October 1999 | Location - directors interests register: non legible (1 page) |
4 October 1999 | Location of debenture register (non legible) (1 page) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
27 October 1998 | Return made up to 23/10/98; no change of members
|
3 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
31 October 1996 | Return made up to 23/10/96; full list of members (6 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
9 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 July 1993 | Particulars of mortgage/charge (4 pages) |
23 October 1991 | Incorporation (15 pages) |