Liversedge
West Yorkshire
WF15 8EH
Director Name | Mrs Helen Athey |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Qbm Business Park Geldard Road Birstall Batley West Yorkshire WF17 9QD |
Director Name | Mr Alexander Peter William Beesley Duguid |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(19 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Qbm Business Park Geldard Road Birstall Batley West Yorkshire WF17 9QD |
Director Name | Mr Philip Graham Beesley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Director General Manager |
Country of Residence | England |
Correspondence Address | Little Court Upper Lane, Little Gomersal Cleckheaton West Yorkshire BD19 4JF |
Secretary Name | Margaret Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Court Upper Lane, Little Gomersal Cleckheaton West Yorkshire BD19 4JF |
Director Name | Mrs Margaret Beesley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Court Upper Lane Gomersal Cleckheaton West Yorkshire BD19 4JF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(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 | 04 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 2 Qbm Business Park Geldard Road Birstall Batley West Yorkshire WF17 9QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£15,951 |
Cash | £4,982 |
Current Liabilities | £152,009 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
5 May 2003 | Delivered on: 9 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
23 February 2023 | Termination of appointment of Jenny Suzanne Hicks as a secretary on 19 February 2023 (1 page) |
13 September 2022 | Director's details changed for Mrs Helen Athey on 13 September 2022 (2 pages) |
12 September 2022 | Cessation of Philip Graham Beesley as a person with significant control on 20 July 2022 (1 page) |
12 September 2022 | Notification of Helen Athey as a person with significant control on 20 July 2022 (2 pages) |
12 September 2022 | Cessation of Margaret Beesley as a person with significant control on 20 July 2022 (1 page) |
12 September 2022 | Termination of appointment of Philip Graham Beesley as a director on 20 July 2022 (1 page) |
12 September 2022 | Notification of Alexander Peter William Beesley Dugiud as a person with significant control on 20 July 2022 (2 pages) |
11 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
28 March 2022 | Appointment of Mr Alexander Peter William Beesley Duguid as a director on 15 March 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
30 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
2 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
27 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
31 March 2020 | Appointment of Mrs Helen Athey as a director on 16 February 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Margaret Beesley as a director on 4 December 2019 (1 page) |
26 July 2019 | Director's details changed (2 pages) |
14 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
6 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
18 July 2018 | Registered office address changed from Little Court, Upper Lane Gomersal Cleckheaton West Yorkshire BD19 4JF to Unit 2 Qbm Business Park Geldard Road Birstall Batley West Yorkshire WF17 9QD on 18 July 2018 (1 page) |
12 March 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
11 May 2017 | Appointment of Mrs Margaret Beesley as a director on 6 April 2016 (2 pages) |
11 May 2017 | Appointment of Mrs Margaret Beesley as a director on 6 April 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Secretary's details changed for Jenny Suzanne Hicks on 1 March 2016 (1 page) |
9 March 2016 | Secretary's details changed for Jenny Suzanne Hicks on 1 March 2016 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Secretary's details changed for Jenny Suzanne Hicks on 3 May 2010 (2 pages) |
9 March 2011 | Secretary's details changed for Jenny Suzanne Hicks on 3 May 2010 (2 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Secretary's details changed for Jenny Suzanne Hicks on 3 May 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Director's details changed for Philip Graham Beesley on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Philip Graham Beesley on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Philip Graham Beesley on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 April 2009 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
16 April 2009 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
5 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: unit 2 qbm business park gelderd road birstall w yorkshire WF17 9QD (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: unit 2 qbm business park gelderd road birstall w yorkshire WF17 9QD (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: little court upper lane, little gomersal cleckheaton west yorkshire BD19 4JF (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: little court upper lane, little gomersal cleckheaton west yorkshire BD19 4JF (1 page) |
31 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | Secretary resigned (1 page) |
26 October 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
26 October 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
15 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 March 2004 | Return made up to 04/03/04; full list of members
|
22 March 2004 | Return made up to 04/03/04; full list of members
|
12 August 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
12 August 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
25 July 2003 | Ad 15/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 July 2003 | Ad 15/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 May 2003 | Particulars of mortgage/charge (7 pages) |
9 May 2003 | Particulars of mortgage/charge (7 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 March 2003 | Incorporation (16 pages) |
4 March 2003 | Incorporation (16 pages) |