6 Grange Farm Close
Menston
West Yorkshire
LS29 6QG
Secretary Name | Mandy Ridyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | Swallow Barn 6 Grange Farm Close Menston West Yorkshire LS29 6QG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(1 month after company formation) |
Appointment Duration | 1 month (resigned 14 February 1997) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(1 month after company formation) |
Appointment Duration | 1 month (resigned 14 February 1997) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(1 month after company formation) |
Appointment Duration | 1 month (resigned 14 February 1997) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Claire Nicola Rogers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 1997) |
Role | Legal Executive |
Correspondence Address | 19 Longwood Close Leeds West Yorkshire LS17 8SP |
Director Name | Mr Ronald Nelson Walker |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Delph Cottage Chevin End Buckle Lane West Yorkshire LS29 6DU |
Secretary Name | Claire Nicola Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 17 March 1997) |
Role | Legal Executive |
Correspondence Address | 19 Longwood Close Leeds West Yorkshire LS17 8SP |
Website | motofix-otley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 461556 |
Telephone region | Guiseley |
Registered Address | Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Jeremy Paul Ridyard 60.00% Ordinary |
---|---|
10k at £1 | Mandy Ridyard 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £795,175 |
Cash | £124,643 |
Current Liabilities | £1,096,828 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
27 October 2014 | Delivered on: 28 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
17 March 1997 | Delivered on: 25 March 1997 Satisfied on: 2 October 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture made between peapod limited (the company) produmax limited (the other company) and barclays bank PLC (the bank) 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. Fully Satisfied |
9 October 2023 | Registration of charge 032895690006, created on 29 September 2023 (16 pages) |
---|---|
6 October 2023 | Registration of charge 032895690004, created on 29 September 2023 (16 pages) |
6 October 2023 | Registration of charge 032895690005, created on 29 September 2023 (16 pages) |
5 October 2023 | Particulars of variation of rights attached to shares (3 pages) |
4 October 2023 | Registration of charge 032895690003, created on 29 September 2023 (19 pages) |
28 September 2023 | Cessation of Mandy Ridyard as a person with significant control on 28 September 2023 (1 page) |
28 September 2023 | Notification of Peapod Property Holdings Limited as a person with significant control on 28 September 2023 (2 pages) |
28 September 2023 | Cessation of Jeremy Paul Ridyard as a person with significant control on 28 September 2023 (1 page) |
19 September 2023 | Second filing of Confirmation Statement dated 9 December 2022 (4 pages) |
19 September 2023 | Second filing of Confirmation Statement dated 9 December 2019 (3 pages) |
5 September 2023 | Change of share class name or designation (2 pages) |
5 September 2023 | Memorandum and Articles of Association (12 pages) |
5 September 2023 | Resolutions
|
27 July 2023 | Group of companies' accounts made up to 30 November 2022 (36 pages) |
18 May 2023 | Group of companies' accounts made up to 30 November 2021 (36 pages) |
20 February 2023 | Current accounting period shortened from 31 May 2022 to 30 November 2021 (1 page) |
26 January 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
26 January 2023 | Confirmation statement made on 9 December 2022 with no updates
|
9 August 2022 | Resolutions
|
9 August 2022 | Change of share class name or designation (2 pages) |
9 August 2022 | Memorandum and Articles of Association (12 pages) |
8 August 2022 | Particulars of variation of rights attached to shares (5 pages) |
17 February 2022 | Group of companies' accounts made up to 31 May 2021 (36 pages) |
17 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
9 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
22 October 2020 | Current accounting period extended from 30 November 2020 to 31 May 2021 (1 page) |
21 May 2020 | Group of companies' accounts made up to 30 November 2019 (33 pages) |
12 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
12 December 2019 | Confirmation statement made on 9 December 2019 with updates
|
3 September 2019 | Group of companies' accounts made up to 30 November 2018 (33 pages) |
20 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
3 September 2018 | Group of companies' accounts made up to 30 November 2017 (34 pages) |
29 March 2018 | Resolutions
|
15 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
25 August 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
14 December 2016 | 09/12/16 Statement of Capital gbp 25000 (6 pages) |
14 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
18 August 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
18 August 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
8 July 2016 | Registered office address changed from Second Floor Suite a 33 Park Place Leeds LS1 2RY to Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Second Floor Suite a 33 Park Place Leeds LS1 2RY to Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 8 July 2016 (1 page) |
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 October 2015 | Satisfaction of charge 1 in full (2 pages) |
2 October 2015 | Satisfaction of charge 1 in full (2 pages) |
13 April 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
13 April 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 October 2014 | Registration of charge 032895690002, created on 27 October 2014 (23 pages) |
28 October 2014 | Registration of charge 032895690002, created on 27 October 2014 (23 pages) |
4 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
4 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
15 January 2014 | Registered office address changed from Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ on 15 January 2014 (1 page) |
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 July 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
26 July 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
26 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
12 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
8 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Registered office address changed from the Tannery Station Road Otley West Yorkshire LS21 3HX on 25 February 2011 (2 pages) |
25 February 2011 | Registered office address changed from the Tannery Station Road Otley West Yorkshire LS21 3HX on 25 February 2011 (2 pages) |
1 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
1 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
15 December 2009 | Director's details changed for Jeremy Paul Ridyard on 9 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Jeremy Paul Ridyard on 9 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Jeremy Paul Ridyard on 9 December 2009 (2 pages) |
6 October 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
6 October 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
11 February 2009 | Return made up to 09/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 09/12/08; full list of members (3 pages) |
6 October 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
6 October 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
9 May 2008 | Return made up to 09/12/07; no change of members
|
9 May 2008 | Return made up to 09/12/07; no change of members
|
2 October 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
2 October 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
19 April 2007 | Return made up to 09/12/06; full list of members (7 pages) |
19 April 2007 | Return made up to 09/12/06; full list of members (7 pages) |
4 October 2006 | Accounts for a small company made up to 30 November 2005 (4 pages) |
4 October 2006 | Accounts for a small company made up to 30 November 2005 (4 pages) |
30 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (4 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (4 pages) |
11 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
25 November 2004 | £ ic 675000/241667 29/07/04 £ sr 433333@1=433333 (1 page) |
25 November 2004 | £ ic 675000/241667 29/07/04 £ sr 433333@1=433333 (1 page) |
21 September 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
21 September 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
9 January 2004 | Return made up to 09/12/03; full list of members
|
9 January 2004 | Return made up to 09/12/03; full list of members
|
13 October 2003 | Accounts for a medium company made up to 30 November 2002 (14 pages) |
13 October 2003 | Accounts for a medium company made up to 30 November 2002 (14 pages) |
2 June 2003 | Return made up to 09/12/02; full list of members (7 pages) |
2 June 2003 | Return made up to 09/12/02; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
7 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
17 October 2001 | Group of companies' accounts made up to 30 November 2000 (20 pages) |
17 October 2001 | Group of companies' accounts made up to 30 November 2000 (20 pages) |
19 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
19 January 2001 | £ ic 675000/458333 23/11/00 £ sr 216667@1=216667 (1 page) |
19 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
19 January 2001 | £ ic 675000/458333 23/11/00 £ sr 216667@1=216667 (1 page) |
16 May 2000 | Full group accounts made up to 30 November 1999 (36 pages) |
16 May 2000 | Full group accounts made up to 30 November 1999 (36 pages) |
3 February 2000 | Return made up to 09/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 09/12/99; full list of members (6 pages) |
8 June 1999 | Full group accounts made up to 30 November 1998 (23 pages) |
8 June 1999 | Full group accounts made up to 30 November 1998 (23 pages) |
30 December 1998 | Return made up to 09/12/98; no change of members
|
30 December 1998 | Return made up to 09/12/98; no change of members
|
1 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Auditor's resignation (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
23 July 1998 | Full group accounts made up to 30 November 1997 (20 pages) |
23 July 1998 | Full group accounts made up to 30 November 1997 (20 pages) |
9 January 1998 | Return made up to 09/12/97; full list of members
|
9 January 1998 | Return made up to 09/12/97; full list of members
|
25 May 1997 | Statement of affairs (90 pages) |
25 May 1997 | Ad 17/03/97--------- £ si 674998@1 (2 pages) |
25 May 1997 | Statement of affairs (90 pages) |
25 May 1997 | Ad 17/03/97--------- £ si 674998@1 (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Ad 17/03/97--------- £ si 674998@1=674998 £ ic 2/675000 (2 pages) |
13 May 1997 | Ad 17/03/97--------- £ si 674998@1=674998 £ ic 2/675000 (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Nc inc already adjusted 17/03/97 (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Nc inc already adjusted 17/03/97 (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
25 March 1997 | Particulars of mortgage/charge (8 pages) |
25 March 1997 | Particulars of mortgage/charge (8 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
4 March 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
4 March 1997 | Resolutions
|
3 March 1997 | Company name changed wisbriar LIMITED\certificate issued on 04/03/97 (2 pages) |
3 March 1997 | Company name changed wisbriar LIMITED\certificate issued on 04/03/97 (2 pages) |
21 February 1997 | Secretary resigned;director resigned (1 page) |
21 February 1997 | Secretary resigned;director resigned (1 page) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 December 1996 | Incorporation (16 pages) |
9 December 1996 | Incorporation (16 pages) |