Park Mill Way Clayton West
Huddersfield
HD8 9XJ
Director Name | Mr Allen Bennett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Jenkyn Lane Shepley Huddersfield West Yorkshire HD8 8AW |
Director Name | John Arthur Bridge |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 days after company formation) |
Appointment Duration | 11 years (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 1 Viking Avenue Emley Huddersfield West Yorkshire HD8 9SE |
Secretary Name | Mr Allen Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Jenkyn Lane Shepley Huddersfield West Yorkshire HD8 8AW |
Secretary Name | Barbara Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 1 Viking Avenue Emley Huddersfield West Yorkshire HD8 9SE |
Director Name | Mr Austen Thwaite |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Slaidburn Avenue Rawtenstall Rossendale Lancashire BB4 8JS |
Director Name | Mr Stephen John Bolckow Hollis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(11 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oakwood Drive Bingley West Yorkshire BD16 4AH |
Director Name | Mr Steven Leach |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(11 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 February 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Badger Gate Wilsden Bradford West Yorkshire BD15 0NP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.bandbprecision.co.uk |
---|
Registered Address | Unit 3a Dearne Park Estate Park Mill Way Clayton West Huddersfield HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
40 at £1 | Steven Haigh 40.00% Ordinary |
---|---|
30 at £1 | Stephen Hollis 30.00% Ordinary |
30 at £1 | Steven Leach 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,316 |
Cash | £48,033 |
Current Liabilities | £363,039 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
24 November 2014 | Delivered on: 28 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit 3B dearne park estate. Park mill way. Clayton west. Outstanding |
---|---|
17 October 2014 | Delivered on: 21 October 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
27 February 2013 | Delivered on: 9 March 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture 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: 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 |
13 January 2011 | Delivered on: 15 January 2011 Persons entitled: Hsbc (Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
23 May 2001 | Delivered on: 1 June 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. See the mortgage charge document for full details. Outstanding |
6 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
8 January 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 February 2017 | Termination of appointment of Steven Leach as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Stephen John Bolckow Hollis as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Stephen John Bolckow Hollis as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Steven Leach as a director on 9 February 2017 (1 page) |
14 November 2016 | Satisfaction of charge 3 in full (1 page) |
14 November 2016 | Satisfaction of charge 3 in full (1 page) |
14 November 2016 | Satisfaction of charge 1 in full (1 page) |
14 November 2016 | Satisfaction of charge 2 in full (2 pages) |
14 November 2016 | Satisfaction of charge 1 in full (1 page) |
14 November 2016 | Satisfaction of charge 2 in full (2 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
26 September 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
26 September 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
26 September 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
26 September 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
26 September 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
26 September 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 November 2014 | Registration of charge 036391210005, created on 24 November 2014 (24 pages) |
28 November 2014 | Registration of charge 036391210005, created on 24 November 2014 (24 pages) |
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
21 October 2014 | Registration of charge 036391210004, created on 17 October 2014 (24 pages) |
21 October 2014 | Registration of charge 036391210004, created on 17 October 2014 (24 pages) |
12 August 2014 | Termination of appointment of Austen Thwaite as a director on 4 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Austen Thwaite as a director on 4 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Austen Thwaite as a director on 4 August 2014 (1 page) |
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
9 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Registered office address changed from Unit 9 Station Court Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Unit 9 Station Court Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Unit 9 Station Court Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
15 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 December 2010 | Appointment of Mr Steven Haigh as a director (2 pages) |
1 December 2010 | Appointment of Mr Steven Haigh as a director (2 pages) |
27 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
13 November 2009 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 13 November 2009 (1 page) |
7 October 2009 | Termination of appointment of John Bridge as a director (1 page) |
7 October 2009 | Termination of appointment of John Bridge as a director (1 page) |
7 October 2009 | Appointment of Mr Austen Thwaite as a director (2 pages) |
7 October 2009 | Termination of appointment of Barbara Bridge as a secretary (1 page) |
7 October 2009 | Appointment of Mr Steven Leach as a director (2 pages) |
7 October 2009 | Appointment of Mr Steven Leach as a director (2 pages) |
7 October 2009 | Appointment of Mr Stephen John Bolckow Hollis as a director (2 pages) |
7 October 2009 | Termination of appointment of Barbara Bridge as a secretary (1 page) |
7 October 2009 | Appointment of Mr Stephen John Bolckow Hollis as a director (2 pages) |
7 October 2009 | Appointment of Mr Austen Thwaite as a director (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
9 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
4 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
16 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page) |
2 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
2 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
16 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
16 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
24 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
23 April 2001 | Resolutions
|
7 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
7 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: whitby court abbey road shepley huddersfield west yorkshire HD8 8ER (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: whitby court abbey road shepley huddersfield west yorkshire HD8 8ER (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
19 October 1999 | Resolutions
|
4 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
2 November 1998 | Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New secretary appointed;new director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
2 November 1998 | New secretary appointed;new director appointed (2 pages) |
2 November 1998 | Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 1998 | Incorporation (12 pages) |
28 September 1998 | Incorporation (12 pages) |