Baildon
Shipley
BD17 6QH
Secretary Name | Mr David Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2002(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 37 Strathallan Drive Baildon Shipley BD17 6QH |
Director Name | Mr Mark John Wray |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 16 The Paddock Baildon Shipley West Yorkshire BD17 7LL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Catherine Murray |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(14 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 May 2021) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 37 Strathallan Drive Baildon Shipley BD17 6QH |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.msent.com |
---|
Registered Address | 37 Strathallan Drive Baildon Shipley BD17 6QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
1 at £1 | Mark Wray 50.00% Ordinary |
---|---|
1 at £1 | Mr D. Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,499 |
Cash | £437 |
Current Liabilities | £45,067 |
Latest Accounts | 27 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 November |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
11 June 2008 | Delivered on: 20 June 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 fern place, shipley west yorkshire t/no WYK742208 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
11 June 2008 | Delivered on: 20 June 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-3 lodge gate denholme bradford west yorkshire by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
19 March 2004 | Delivered on: 7 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leeds house 1/3 lodge gate denholme. 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 |
29 October 2003 | Delivered on: 1 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 fern place saltaire bradford t/n WYK742208. 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 |
20 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Micro company accounts made up to 27 November 2019 (3 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 27 November 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 27 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
26 August 2017 | Total exemption small company accounts made up to 27 November 2016 (3 pages) |
26 August 2017 | Total exemption small company accounts made up to 27 November 2016 (3 pages) |
25 January 2017 | Registered office address changed from 54 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX to 37 Strathallan Drive Baildon Shipley BD17 6QH on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 54 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX to 37 Strathallan Drive Baildon Shipley BD17 6QH on 25 January 2017 (1 page) |
28 November 2016 | Termination of appointment of Mark John Wray as a director on 25 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
28 November 2016 | Appointment of Mrs Catherine Murray as a director on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Mrs Catherine Murray as a director on 25 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Mark John Wray as a director on 25 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 27 November 2015 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 27 November 2015 (3 pages) |
19 August 2016 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page) |
19 August 2016 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page) |
13 May 2016 | Director's details changed for Mr David Murray on 12 May 2016 (2 pages) |
13 May 2016 | Secretary's details changed for Mr David Murray on 12 May 2016 (1 page) |
13 May 2016 | Director's details changed for Mr David Murray on 12 May 2016 (2 pages) |
13 May 2016 | Secretary's details changed for Mr David Murray on 12 May 2016 (1 page) |
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
18 November 2015 | Total exemption small company accounts made up to 28 November 2014 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 November 2014 (3 pages) |
7 October 2015 | Registered office address changed from 37 Strathallen Drive Baildon Shipley West Yorkshire BD17 6QH to 54 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 37 Strathallen Drive Baildon Shipley West Yorkshire BD17 6QH to 54 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 37 Strathallen Drive Baildon Shipley West Yorkshire BD17 6QH to 54 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX on 7 October 2015 (1 page) |
18 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
18 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 29 November 2013 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 29 November 2013 (3 pages) |
21 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
3 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Director's details changed for Mr Mark John Wray on 1 November 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Mark John Wray on 1 November 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Mark John Wray on 1 November 2012 (2 pages) |
3 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 January 2010 | Director's details changed for David Murray on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mark Wray on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mark Wray on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for David Murray on 1 October 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for David Murray on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mark Wray on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 May 2009 | Return made up to 13/11/08; full list of members (4 pages) |
8 May 2009 | Return made up to 13/11/08; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 December 2007 | Return made up to 13/11/07; no change of members (7 pages) |
11 December 2007 | Return made up to 13/11/07; no change of members (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 December 2006 | Return made up to 13/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 13/11/06; full list of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
7 March 2006 | Return made up to 13/11/05; full list of members (7 pages) |
7 March 2006 | Return made up to 13/11/05; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
9 February 2005 | Return made up to 13/11/04; full list of members
|
9 February 2005 | Return made up to 13/11/04; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Return made up to 13/11/03; full list of members
|
12 February 2004 | Return made up to 13/11/03; full list of members
|
15 December 2003 | Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 December 2003 | Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
13 November 2002 | Incorporation (16 pages) |
13 November 2002 | Incorporation (16 pages) |