Ferry Top Lane
Wintersett Wakefield
West Yorkshire
WF3 4JY
Director Name | Sukhvinder Kaur Jenkinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maven Hey Reservoir Farm Court Ferry Top Lane Wintersett Wakefield Westyorkshire WF4 2EB |
Secretary Name | Sukhvinder Kaur Jenkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maven Hey Reservoir Farm Court Ferry Top Lane Wintersett Wakefield Westyorkshire WF4 2EB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(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 | 11 December 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | bahsoncolour.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 474500 |
Telephone region | Bradford |
Registered Address | 4 Ferry Top Lane Wintersett Wakefield WF4 2PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Wintersett |
Ward | Crofton, Ryhill and Walton |
500 at £1 | Ian Jenkinson 50.00% Ordinary |
---|---|
500 at £1 | Sukhvinder Kaur Jenkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,602,134 |
Cash | £81,756 |
Current Liabilities | £2,894,524 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
8 April 2010 | Delivered on: 29 April 2010 Persons entitled: Sukhvinder Kaur Jenkinson & Ian Paul Jenkinson 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 April 2010 | Delivered on: 12 April 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2009 | Delivered on: 29 December 2009 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 January 2004 | Delivered on: 3 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as unit 4B adwalton moor business park, moor road, cross lane, drighlington, bradford. Outstanding |
21 December 2012 | Delivered on: 9 January 2013 Persons entitled: Close Asset Finance Limited (And/or Its Successors and Assigns) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a unit 4B adwalton moor business park moor road cross lane drighlington bradford (also k/a electricity sub-station adwalton business park inmoor road birkenshaw bradford) t/no WYK702245 and including all rights attached or appurtenant to it and all buildings fixtures and fittings from time to time situate on it see image for full details. Outstanding |
3 December 2009 | Delivered on: 5 December 2009 Satisfied on: 21 April 2010 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 January 2004 | Delivered on: 21 January 2004 Satisfied on: 29 December 2009 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. See the mortgage charge document for full details. Fully Satisfied |
28 September 2001 | Delivered on: 3 October 2001 Satisfied on: 14 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4B adwalton moor business park cross lane drighlington bradford west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 September 2001 | Delivered on: 29 September 2001 Satisfied on: 11 November 2005 Persons entitled: Yorkshire 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. Fully Satisfied |
17 March 1997 | Delivered on: 22 March 1997 Satisfied on: 21 April 2010 Persons entitled: Mnb-Heller Limited Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firstly the ultimate balance due to the company under any factoring agreement for the purchase of book debts and without limitation to the foregoing the ultimate balance due or owing to the company under a factoring agreement dated 17 march 1997 and secondly all other book and other debts and the benefit of all rights relating thereto. See the mortgage charge document for full details. Fully Satisfied |
22 February 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
---|---|
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
7 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
7 October 2019 | Satisfaction of charge 5 in full (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
7 October 2019 | Notification of Bahson Holdings Limited as a person with significant control on 2 October 2019 (2 pages) |
7 October 2019 | Satisfaction of charge 10 in full (2 pages) |
7 October 2019 | Cessation of Sukhvinder Kaur Jenkinson as a person with significant control on 2 October 2019 (1 page) |
7 October 2019 | Satisfaction of charge 8 in full (1 page) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
8 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 March 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
31 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
15 March 2010 | Director's details changed for Sukhvinder Kaur Jenkinson on 11 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Sukhvinder Kaur Jenkinson on 11 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Ian Paul Jenkinson on 11 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Ian Paul Jenkinson on 11 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
5 March 2008 | Return made up to 11/12/07; full list of members (4 pages) |
5 March 2008 | Return made up to 11/12/07; full list of members (4 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
21 November 2005 | Amended accounts made up to 31 December 2004 (7 pages) |
21 November 2005 | Amended accounts made up to 31 December 2004 (7 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
11 October 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
11 October 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
21 January 2004 | Particulars of mortgage/charge (9 pages) |
21 January 2004 | Particulars of mortgage/charge (9 pages) |
16 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
18 February 2002 | Return made up to 11/12/01; full list of members (6 pages) |
18 February 2002 | Return made up to 11/12/01; full list of members (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (4 pages) |
29 September 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Return made up to 11/12/00; full list of members
|
3 May 2001 | Return made up to 11/12/00; full list of members
|
12 February 2001 | Registered office changed on 12/02/01 from: 9 ash grove stanley wakefield west yorkshire WF3 4JY (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 9 ash grove stanley wakefield west yorkshire WF3 4JY (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 February 1999 | Return made up to 11/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 11/12/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Ad 06/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 1997 | Ad 06/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 January 1997 | New secretary appointed;new director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Memorandum and Articles of Association (9 pages) |
10 January 1997 | New secretary appointed;new director appointed (2 pages) |
10 January 1997 | Memorandum and Articles of Association (9 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
30 December 1996 | Company name changed bahson press LIMITED\certificate issued on 31/12/96 (2 pages) |
30 December 1996 | Company name changed bahson press LIMITED\certificate issued on 31/12/96 (2 pages) |
11 December 1996 | Incorporation (14 pages) |
11 December 1996 | Incorporation (14 pages) |