Outwood
Wakefield
West Yorkshire
WF1 2UH
Secretary Name | Mr Glenn Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bramble Court Outwood Wakefield West Yorkshire WF1 2UH |
Director Name | John Francis Bashall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Appleby Green Knaresborough North Yorkshire HG5 9NE |
Director Name | Brian Wood |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Westway Garforth Leeds West Yorkshire LS25 1DA |
Secretary Name | Roy Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Hungerhills Drive Horsforth Leeds West Yorkshire LS18 5JU |
Director Name | Roy Berry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2002) |
Role | Accountant |
Correspondence Address | 10 Hungerhills Drive Horsforth Leeds West Yorkshire LS18 5JU |
Director Name | Mr Kevin Stansfield |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Stonecroft Stanley Wakefield West Yorkshire WF3 4HA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | boilerandheatingsupplies.co.uk |
---|
Registered Address | Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Brandon Controls LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £454,050 |
Cash | £365,370 |
Current Liabilities | £311,371 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
1 March 2002 | Delivered on: 5 March 2002 Persons entitled: John Francis Bashall Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
1 March 2002 | Delivered on: 5 March 2002 Persons entitled: Roy Berry Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
26 February 1996 | Delivered on: 5 March 1996 Satisfied on: 5 March 2002 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. Fully Satisfied |
23 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
13 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 July 2019 | Previous accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
25 March 2019 | Previous accounting period extended from 30 June 2018 to 31 July 2018 (1 page) |
5 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
18 April 2018 | Director's details changed for Mr Kevin Stansfield on 18 April 2018 (2 pages) |
18 April 2018 | Change of details for Mr Kevin Stansfield as a person with significant control on 18 April 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
24 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
24 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 October 2007 | Secretary resigned (1 page) |
28 October 2007 | Secretary resigned (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: diamond house 179-181 lower richmond road richmond surrey TW9 4LN (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: diamond house 179-181 lower richmond road richmond surrey TW9 4LN (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 27A lidget hill pudsey leeds LS28 7LG (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 27A lidget hill pudsey leeds LS28 7LG (1 page) |
1 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 December 2006 | Return made up to 02/11/06; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 December 2006 | Return made up to 02/11/06; full list of members (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
14 November 2005 | Return made up to 02/11/05; full list of members
|
14 November 2005 | Return made up to 02/11/05; full list of members
|
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 November 2004 | Return made up to 17/11/04; full list of members
|
24 November 2004 | Return made up to 17/11/04; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 November 2002 | Return made up to 17/11/02; full list of members (6 pages) |
21 November 2002 | Return made up to 17/11/02; full list of members (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 March 2002 | Declaration of assistance for shares acquisition (9 pages) |
8 March 2002 | Declaration of assistance for shares acquisition (9 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
13 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 November 2000 | Return made up to 17/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 17/11/00; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 November 1999 | Return made up to 17/11/99; full list of members (7 pages) |
24 November 1999 | Return made up to 17/11/99; full list of members (7 pages) |
15 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
24 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 May 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
28 May 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
11 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
11 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
11 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Memorandum and Articles of Association (15 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Ad 22/09/97--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
26 September 1997 | Ad 22/09/97--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Memorandum and Articles of Association (15 pages) |
26 September 1997 | New director appointed (2 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
20 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |
21 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |
26 July 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
26 July 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
17 November 1994 | Incorporation (9 pages) |
17 November 1994 | Incorporation (9 pages) |