23 Park Square
Leeds
LS1 2ND
Secretary Name | Mr Jeremy John Paul Priestley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant Insolvency Practiti |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | Rose Priestley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Courtwood House Silver Street Head Sheffield S1 2DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Busysky LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
2 March 2020 | Delivered on: 3 March 2020 Persons entitled: Tfg Capital No.2 Limited Classification: A registered charge Particulars: The leasehold property known as land on the south east side of wollaton road, sheffield registered at the land registry with title number SYK207976. Outstanding |
---|---|
2 March 2020 | Delivered on: 3 March 2020 Persons entitled: Tfg Capital No.2 Limited Classification: A registered charge Particulars: The leasehold property known as land on the south-east side of wollaton road, sheffield registered at the land registry with title number SYK207976. Outstanding |
2 March 2020 | Delivered on: 3 March 2020 Persons entitled: Tfg Capital No.2 Limited Classification: A registered charge Outstanding |
22 January 2003 | Delivered on: 23 January 2003 Satisfied on: 20 May 2005 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: Kendal works scotland lane solly street sheffield. 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 |
1 August 2002 | Delivered on: 14 August 2002 Satisfied on: 10 May 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kendal works,scotland street,sheffield. 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 July 2002 | Delivered on: 1 August 2002 Satisfied on: 20 May 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 |
30 January 2024 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
17 May 2023 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Courtwood House Silver Street Head Sheffield S1 2DD on 17 May 2023 (1 page) |
17 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
17 May 2023 | Director's details changed for Mr Jeremy John Paul Priestley on 17 May 2023 (2 pages) |
17 May 2023 | Change of details for Busysky Limited as a person with significant control on 17 May 2023 (2 pages) |
31 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 April 2021 | Confirmation statement made on 10 April 2021 with updates (3 pages) |
2 September 2020 | Satisfaction of charge 044138510006 in full (1 page) |
2 September 2020 | Satisfaction of charge 044138510005 in full (1 page) |
2 September 2020 | Satisfaction of charge 044138510004 in full (1 page) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
3 March 2020 | Registration of charge 044138510005, created on 2 March 2020 (31 pages) |
3 March 2020 | Registration of charge 044138510004, created on 2 March 2020 (53 pages) |
3 March 2020 | Registration of charge 044138510006, created on 2 March 2020 (31 pages) |
10 December 2019 | Director's details changed for Mr Jeremy John Paul Priestley on 10 December 2019 (2 pages) |
1 October 2019 | Termination of appointment of Rose Priestley as a director on 28 February 2019 (1 page) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 September 2019 | Director's details changed for Mr Jeremy John Paul Priestley on 7 August 2019 (2 pages) |
3 September 2019 | Secretary's details changed for Mr Jeremy John Paul Priestley on 7 August 2019 (1 page) |
3 September 2019 | Director's details changed for Mr Jeremy John Paul Priestley on 7 August 2019 (2 pages) |
3 September 2019 | Change of details for Busysky Limited as a person with significant control on 7 August 2019 (2 pages) |
7 August 2019 | Director's details changed for Rose Priestley on 31 May 2019 (2 pages) |
10 July 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
25 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page) |
12 April 2018 | Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 April 2017 | Director's details changed for Mr Jeremy John Paul Priestley on 13 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Jeremy John Paul Priestley on 13 April 2017 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
10 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 June 2013 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
1 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Rose Priestley on 10 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Rose Priestley on 10 April 2010 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 May 2008 | Return made up to 10/04/08; no change of members (7 pages) |
23 May 2008 | Return made up to 10/04/08; no change of members (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
4 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
4 August 2003 | Return made up to 10/04/03; full list of members
|
4 August 2003 | Return made up to 10/04/03; full list of members
|
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (4 pages) |
1 August 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 July 2002 | Company name changed broomco (2904) LIMITED\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | Company name changed broomco (2904) LIMITED\certificate issued on 16/07/02 (2 pages) |
10 April 2002 | Incorporation (19 pages) |
10 April 2002 | Incorporation (19 pages) |