Hob Lane
Stanbury
BD22 0HW
Secretary Name | Kay Louise Bolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Barn House Hob Lane Stanbury BD22 0HW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(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 | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | brontewhirlpools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 667954 |
Telephone region | Keighley |
Registered Address | Unit 2b Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
20.4k at £1 | Robert P. Bolton 51.00% Ordinary |
---|---|
19.6k at £1 | Kay Louise Bolton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,318 |
Cash | £8,707 |
Current Liabilities | £165,761 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
16 December 2011 | Delivered on: 22 December 2011 Persons entitled: Acre Products Limited Classification: Rent deposit deed Secured details: £3,750.00 due or to become due from the company to the chargee. Particulars: £3,750.00. Outstanding |
---|---|
22 May 2006 | Delivered on: 23 May 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and 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 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. Outstanding |
24 March 2006 | Delivered on: 31 March 2006 Persons entitled: National Westminster 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: 10 ryefield way belton lane silsden nr keighley t/n WYK768548,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 March 2006 | Delivered on: 15 March 2006 Persons entitled: National Westminster 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 |
6 August 2018 | Delivered on: 9 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
4 June 2004 | Delivered on: 5 June 2004 Satisfied on: 13 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 plot 4 jubilee business park silsden keighley west yorks. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 November 2003 | Delivered on: 25 November 2003 Satisfied on: 13 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chesham house, dalton lane, keighley, BD21 4JH, t/n WYK534416. Fully Satisfied |
9 November 2003 | Delivered on: 21 November 2003 Satisfied on: 13 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
3 August 1998 | Delivered on: 11 August 1998 Satisfied on: 10 December 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being chesham house dalton lane keighley west yorkshire-WYK534416. 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 |
3 August 1998 | Delivered on: 4 August 1998 Satisfied on: 10 December 2003 Persons entitled: Yorkshire Enterprise Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: By way of legal mortgage f/h chesham house dalton lane keighley west yorkshire BD21 4JH t/n-WYK534416. .. 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 |
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
22 June 2022 | Satisfaction of charge 8 in full (1 page) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
4 May 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
28 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
5 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
21 October 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
30 August 2018 | Satisfaction of charge 6 in full (1 page) |
9 August 2018 | Registration of charge 035871300010, created on 6 August 2018 (22 pages) |
30 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
2 June 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
2 June 2018 | Satisfaction of charge 7 in full (2 pages) |
8 August 2017 | Current accounting period extended from 30 October 2017 to 31 October 2017 (1 page) |
8 August 2017 | Current accounting period extended from 30 October 2017 to 31 October 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 30 October 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 October 2016 (9 pages) |
28 July 2017 | Notification of Robert Paul Bolton as a person with significant control on 25 June 2017 (2 pages) |
28 July 2017 | Notification of Robert Paul Bolton as a person with significant control on 25 June 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Kay Bolton as a person with significant control on 25 June 2017 (2 pages) |
28 July 2017 | Notification of Kay Bolton as a person with significant control on 25 June 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
3 May 2016 | Total exemption small company accounts made up to 30 October 2015 (9 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 October 2015 (9 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 October 2014 (9 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 October 2014 (9 pages) |
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
22 January 2014 | Total exemption small company accounts made up to 30 October 2013 (9 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 October 2013 (9 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 October 2012 (9 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 October 2012 (9 pages) |
5 July 2013 | Registered office address changed from 15 Devonshire Street Keighley West Yorkshire BD21 2BH on 5 July 2013 (1 page) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Registered office address changed from 15 Devonshire Street Keighley West Yorkshire BD21 2BH on 5 July 2013 (1 page) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Registered office address changed from 15 Devonshire Street Keighley West Yorkshire BD21 2BH on 5 July 2013 (1 page) |
1 August 2012 | Total exemption small company accounts made up to 30 October 2011 (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 October 2011 (8 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
31 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 October 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 October 2010 (7 pages) |
3 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 October 2008 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 October 2008 (8 pages) |
24 August 2009 | Accounting reference date shortened from 31/10/2008 to 30/10/2008 (1 page) |
24 August 2009 | Accounting reference date shortened from 31/10/2008 to 30/10/2008 (1 page) |
24 July 2009 | Return made up to 25/06/09; no change of members (4 pages) |
24 July 2009 | Return made up to 25/06/09; no change of members (4 pages) |
27 October 2008 | Return made up to 25/06/08; full list of members (6 pages) |
27 October 2008 | Return made up to 25/06/08; full list of members (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
29 November 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 November 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
26 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
26 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
23 May 2006 | Particulars of mortgage/charge (6 pages) |
23 May 2006 | Particulars of mortgage/charge (6 pages) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Return made up to 25/06/03; full list of members
|
17 July 2003 | Return made up to 25/06/03; full list of members
|
6 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
6 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
22 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
22 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
26 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
16 March 2001 | £ ic 42105/40000 02/02/01 £ sr 2105@1=2105 (1 page) |
16 March 2001 | £ ic 42105/40000 02/02/01 £ sr 2105@1=2105 (1 page) |
13 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 August 2000 | Return made up to 25/06/00; full list of members
|
24 August 2000 | Return made up to 25/06/00; full list of members
|
9 June 2000 | Ad 05/05/00--------- £ si 2105@1=2105 £ ic 40000/42105 (2 pages) |
9 June 2000 | Nc inc already adjusted 05/05/00 (2 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Ad 05/05/00--------- £ si 2105@1=2105 £ ic 40000/42105 (2 pages) |
9 June 2000 | Nc inc already adjusted 05/05/00 (2 pages) |
9 June 2000 | Resolutions
|
16 November 1999 | Full group accounts made up to 31 July 1999 (16 pages) |
16 November 1999 | Full group accounts made up to 31 July 1999 (16 pages) |
23 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
23 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
22 July 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
22 July 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
20 October 1998 | Statement of affairs (8 pages) |
20 October 1998 | Ad 03/08/98--------- £ si 39999@1=39999 £ ic 1/40000 (3 pages) |
20 October 1998 | Ad 03/08/98--------- £ si 39999@1=39999 £ ic 1/40000 (3 pages) |
20 October 1998 | Statement of affairs (8 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | £ nc 1000/40000 03/08/98 (1 page) |
27 August 1998 | £ nc 1000/40000 03/08/98 (1 page) |
20 August 1998 | Company name changed elitecontrol LIMITED\certificate issued on 21/08/98 (2 pages) |
20 August 1998 | Company name changed elitecontrol LIMITED\certificate issued on 21/08/98 (2 pages) |
11 August 1998 | Particulars of mortgage/charge (6 pages) |
11 August 1998 | Particulars of mortgage/charge (6 pages) |
4 August 1998 | Particulars of mortgage/charge (10 pages) |
4 August 1998 | Particulars of mortgage/charge (10 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
25 June 1998 | Incorporation (15 pages) |
25 June 1998 | Incorporation (15 pages) |