Scholes
Cleckheaton
West Yorkshire
BD19 6JQ
Director Name | Mr Glenn Michael Rika-Rayne |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(24 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH |
Director Name | Mr Craig Justin Rika |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(24 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH |
Director Name | David Michael Brooke |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ashbourne Avenue Cleckheaton West Yorkshire BD19 5JJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Gwendoline Angela Rika |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Acer Way Scholes Cleckheaton West Yorkshire BD19 6JQ |
Website | www.barproductsandservices.com |
---|---|
Email address | [email protected] |
Telephone | 01274 693249 |
Telephone region | Bradford |
Registered Address | Unit 2 Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr David Michael Brooke 50.00% Ordinary |
---|---|
25 at £1 | Gwendoline Angela Rika 25.00% Ordinary |
25 at £1 | Steven Rika 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,017 |
Cash | £65,020 |
Current Liabilities | £385,346 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
1 November 2019 | Delivered on: 8 November 2019 Persons entitled: The Trustees of Bps Ssas Classification: A registered charge Outstanding |
---|---|
24 September 2002 | Delivered on: 30 September 2002 Persons entitled: Barclays 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 |
28 September 1995 | Delivered on: 5 October 1995 Satisfied on: 22 August 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
13 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
26 May 2022 | Registered office address changed from Hanworth Road Low Moor Bradford W Yorks BD12 0SG to Unit 2 Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 26 May 2022 (1 page) |
26 May 2022 | Director's details changed for Mr Craig Justin Rika on 26 May 2022 (2 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
3 December 2021 | Cessation of Executors of Gwendoline Rika's Estate as a person with significant control on 4 January 2021 (1 page) |
3 December 2021 | Change of details for Mr Steven Rika as a person with significant control on 3 December 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 9 June 2021 with updates (5 pages) |
1 February 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
10 June 2020 | Confirmation statement made on 9 June 2020 with updates (5 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
28 April 2020 | Resolutions
|
28 April 2020 | Memorandum and Articles of Association (9 pages) |
28 April 2020 | Memorandum and Articles of Association (9 pages) |
20 April 2020 | Appointment of Mr Glenn Michael Rika-Rayne as a director on 17 April 2020 (2 pages) |
20 April 2020 | Appointment of Mr Craig Justin Rika as a director on 17 April 2020 (2 pages) |
13 February 2020 | Purchase of own shares. (3 pages) |
13 February 2020 | Cancellation of shares. Statement of capital on 31 January 2020
|
4 February 2020 | Termination of appointment of David Michael Brooke as a director on 31 January 2020 (1 page) |
4 February 2020 | Notification of Executors of Gwendoline Rika's Estate as a person with significant control on 31 January 2020 (2 pages) |
4 February 2020 | Cessation of David Michael Brooke as a person with significant control on 31 January 2020 (1 page) |
4 February 2020 | Notification of Steven Rika as a person with significant control on 31 January 2020 (2 pages) |
8 November 2019 | Registration of charge 030663930003, created on 1 November 2019 (42 pages) |
30 August 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
3 July 2019 | Termination of appointment of Gwendoline Angela Rika as a secretary on 23 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
4 June 2019 | Satisfaction of charge 2 in full (4 pages) |
30 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
10 October 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 October 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 August 2013 | Satisfaction of charge 1 in full (3 pages) |
22 August 2013 | Satisfaction of charge 1 in full (3 pages) |
23 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
25 June 2009 | Secretary's change of particulars / gwendoline rika / 25/06/2009 (1 page) |
25 June 2009 | Secretary's change of particulars / gwendoline rika / 25/06/2009 (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
28 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 July 2004 | Return made up to 09/06/04; full list of members (5 pages) |
12 July 2004 | Return made up to 09/06/04; full list of members (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 June 2003 | Return made up to 09/06/03; no change of members (4 pages) |
25 June 2003 | Return made up to 09/06/03; no change of members (4 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 September 2002 | Particulars of mortgage/charge (4 pages) |
30 September 2002 | Particulars of mortgage/charge (4 pages) |
19 July 2002 | Return made up to 09/06/02; full list of members (5 pages) |
19 July 2002 | Return made up to 09/06/02; full list of members (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 July 2001 | Return made up to 09/06/01; no change of members (4 pages) |
8 July 2001 | Return made up to 09/06/01; no change of members (4 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
7 June 2001 | Location of debenture register (1 page) |
7 June 2001 | Location of debenture register (1 page) |
5 January 2001 | Location of register of members (1 page) |
5 January 2001 | Location of register of members (1 page) |
27 June 2000 | Return made up to 09/06/00; full list of members (4 pages) |
27 June 2000 | Return made up to 09/06/00; full list of members (4 pages) |
25 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
17 June 1999 | Return made up to 09/06/99; full list of members (5 pages) |
17 June 1999 | Return made up to 09/06/99; full list of members (5 pages) |
17 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
17 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
4 October 1996 | Return made up to 09/06/96; full list of members (6 pages) |
4 October 1996 | Return made up to 09/06/96; full list of members (6 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 1995 | Accounting reference date notified as 31/08 (1 page) |
24 July 1995 | Accounting reference date notified as 31/08 (1 page) |
24 July 1995 | Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 1995 | Secretary resigned (2 pages) |
15 June 1995 | Secretary resigned (2 pages) |
9 June 1995 | Incorporation (30 pages) |
9 June 1995 | Incorporation (30 pages) |