851 Bradford Road
Birstall
Batley
WF17 8NN
Director Name | Mr Douglas Peter Burnham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(same day as company formation) |
Role | Swimming Pool Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Wilton Industrial Court 851 Bradford Road Birstall Batley WF17 8NN |
Secretary Name | Mr David Gray Burnham |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 March 1995(same day as company formation) |
Role | Swimming Pool Engineer |
Country of Residence | England |
Correspondence Address | Unit 18 Wilton Industrial Court 851 Bradford Road Birstall Batley WF17 8NN |
Director Name | Simon Hallas |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Wilton Industrial Court 851 Bradford Road Birstall Batley WF17 8NN |
Director Name | Mr Michael Burnham |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 2022(26 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Wilton Industrial Court 851 Bradford Road Birstall Batley West Yorkshire WF17 8NN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(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 | 01 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.a1pooldiscounts.co.uk |
---|---|
Telephone | 0808 1435566 |
Telephone region | Freephone |
Registered Address | Unit 18 Wilton Industrial Court 851 Bradford Road Birstall Batley WF17 8NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
49 at £1 | Mr David G. Burnham 50.00% Ordinary |
---|---|
49 at £1 | Mr Douglas Peter Burnham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,138 |
Cash | £3,911 |
Current Liabilities | £183,833 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
20 February 2001 | Delivered on: 22 February 2001 Persons entitled: Hsbc 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. Outstanding |
---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
31 October 2022 | Termination of appointment of Simon Hallas as a director on 18 October 2022 (1 page) |
5 October 2022 | Registered office address changed from Unit 19 Wilton Industrial Court 851 Bradford Road Birstall Batley West Yorkshire WF17 8NN to Unit 18 Wilton Industrial Court 851 Bradford Road Birstall Batley WF17 8NN on 5 October 2022 (1 page) |
18 August 2022 | Termination of appointment of Michael Burnham as a director on 18 August 2022 (1 page) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
4 April 2022 | Director's details changed for Mr Michael Burnham on 31 March 2022 (2 pages) |
4 April 2022 | Director's details changed for Mr David Gray Burnham on 4 April 2022 (2 pages) |
31 March 2022 | Director's details changed for Mr Michael Burnham on 31 March 2022 (2 pages) |
28 March 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
24 February 2022 | Appointment of Mr Michael Burnham as a director on 18 February 2022 (2 pages) |
24 February 2022 | Appointment of Simon Hallas as a director on 18 February 2022 (2 pages) |
12 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
8 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
3 September 2019 | Second filing of Confirmation Statement dated 01/03/2019 (5 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates
|
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 March 2013 | Director's details changed for Mr Douglas Peter Burnham on 1 April 2012 (2 pages) |
4 March 2013 | Director's details changed for Mr David Gray Burnham on 1 April 2012 (2 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Director's details changed for Mr David Gray Burnham on 1 April 2012 (2 pages) |
4 March 2013 | Director's details changed for Mr Douglas Peter Burnham on 1 April 2012 (2 pages) |
4 March 2013 | Director's details changed for Mr David Gray Burnham on 1 April 2012 (2 pages) |
4 March 2013 | Secretary's details changed for Mr David Gray Burnham on 1 April 2012 (1 page) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Secretary's details changed for Mr David Gray Burnham on 1 April 2012 (1 page) |
4 March 2013 | Director's details changed for Mr Douglas Peter Burnham on 1 April 2012 (2 pages) |
4 March 2013 | Secretary's details changed for Mr David Gray Burnham on 1 April 2012 (1 page) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 March 2010 | Director's details changed for Douglas Peter Burnham on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for David Gray Burnham on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for David Gray Burnham on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for David Gray Burnham on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Douglas Peter Burnham on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Douglas Peter Burnham on 1 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 March 2008 | Return made up to 01/03/08; no change of members (7 pages) |
7 March 2008 | Return made up to 01/03/08; no change of members (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members
|
21 March 2006 | Return made up to 01/03/06; full list of members
|
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
8 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members
|
9 March 2004 | Return made up to 01/03/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 March 2003 | Return made up to 01/03/03; full list of members
|
14 March 2003 | Return made up to 01/03/03; full list of members
|
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members
|
14 March 2002 | Return made up to 01/03/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 January 2002 | Ad 28/12/01--------- £ si 1@1=1 £ ic 97/98 (2 pages) |
23 January 2002 | Ad 28/12/01--------- £ si 1@1=1 £ ic 97/98 (2 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
8 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
25 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
17 April 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
17 April 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 1 market street cleckheaton west yorkshire BD19 3RT (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 1 market street cleckheaton west yorkshire BD19 3RT (1 page) |
9 November 1995 | Accounting reference date notified as 31/03 (1 page) |
9 November 1995 | Accounting reference date notified as 31/03 (1 page) |
17 March 1995 | Secretary resigned (1 page) |
17 March 1995 | New secretary appointed;new director appointed (2 pages) |
17 March 1995 | Secretary resigned (1 page) |
17 March 1995 | New secretary appointed;new director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Director resigned (1 page) |
17 March 1995 | Director resigned (1 page) |