Lawkholme Lane
Keighley
BD21 3BB
Director Name | Betty Wallis |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1998(1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Administrator |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB |
Secretary Name | Betty Wallis |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1998(1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Administrator |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
144 at £1 | Benibran Limited 60.00% Ordinary B |
---|---|
48 at £1 | Mrs Betty Wallis 20.00% Ordinary A |
24 at £1 | Mr Seth Nigel James Wallis 10.00% Ordinary A |
24 at £1 | Ms Anna Louise Wallis 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,505,857 |
Cash | £1,633,995 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
10 August 2017 | Cessation of Betty Wallis as a person with significant control on 2 June 2017 (1 page) |
10 August 2017 | Notification of Bruce Wallis as a person with significant control on 2 June 2017 (2 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
1 September 2016 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 1 September 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Anna Louise Wallis on 28 September 2015 (2 pages) |
12 November 2015 | Director's details changed for Betty Wallis on 28 September 2015 (2 pages) |
12 November 2015 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 12 November 2015 (1 page) |
12 November 2015 | Secretary's details changed for Betty Wallis on 28 September 2015 (1 page) |
11 June 2015 | Resolutions
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 22 December 2010 (1 page) |
6 May 2010 | Director's details changed for Anna Louise Wallis on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Betty Wallis on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Anna Louise Wallis on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Betty Wallis on 6 May 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Director's change of particulars / anna wallis / 26/08/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / betty wallis / 30/06/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / betty wallis / 30/06/2009 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 286 manningham lane bradford west yorkshire BD7 7BP (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
28 November 2006 | Director's particulars changed (1 page) |
20 January 2006 | Return made up to 20/11/05; full list of members (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
20 November 2003 | Return made up to 20/11/03; full list of members
|
7 July 2003 | Registered office changed on 07/07/03 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page) |
26 November 2002 | Return made up to 20/11/02; full list of members
|
18 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
18 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
21 December 2000 | Return made up to 06/12/00; full list of members (8 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 January 2000 | Return made up to 09/12/99; full list of members
|
31 December 1998 | Resolutions
|
31 December 1998 | Ad 17/12/98--------- £ si 287@1=287 £ ic 1/288 (3 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page) |
31 December 1998 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Incorporation (16 pages) |