Wibsey
Bradford
West Yorkshire
BD6 3RQ
Secretary Name | Cherie Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 59b Harbour Road Wibsey Bradford West Yorkshire BD6 3RQ |
Director Name | John Alexander Campbell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Glendale Drive Wibsey Bradford West Yorkshire BD6 2LT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | yorkshirefencehire.co.uk |
---|---|
Telephone | 01274 687883 |
Telephone region | Bradford |
Registered Address | Unit 37-37a, Headway Business Centre, Knowles Lane Dudley Hill Bradford BD4 9SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
40 at £1 | Cherie Watson 40.00% Ordinary |
---|---|
40 at £1 | Michael Watson 40.00% Ordinary |
10 at £1 | Kris Storey 10.00% Ordinary |
10 at £1 | Lee Harding 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469,687 |
Cash | £15,687 |
Current Liabilities | £130,736 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
7 May 2013 | Delivered on: 14 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 February 2010 | Delivered on: 8 March 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
31 January 2007 | Delivered on: 21 February 2007 Satisfied on: 22 June 2013 Persons entitled: Barclays 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 |
11 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
7 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
17 July 2018 | Notification of Lindum Limited as a person with significant control on 22 June 2018 (2 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 June 2018 | Cessation of Cherie Watson as a person with significant control on 22 June 2018 (1 page) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
22 June 2018 | Cessation of Michael Watson as a person with significant control on 22 June 2018 (1 page) |
11 April 2018 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 June 2013 | Satisfaction of charge 1 in full (5 pages) |
22 June 2013 | Satisfaction of charge 1 in full (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Registration of charge 047131700003 (8 pages) |
14 May 2013 | Registration of charge 047131700003 (8 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 April 2010 | Director's details changed for Michael Watson on 26 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Michael Watson on 26 March 2010 (2 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
19 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
21 February 2007 | Particulars of mortgage/charge (9 pages) |
21 February 2007 | Particulars of mortgage/charge (9 pages) |
4 October 2006 | Director resigned (2 pages) |
4 October 2006 | Director resigned (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
21 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
21 April 2006 | Director's particulars changed (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 April 2005 | Return made up to 26/03/05; full list of members
|
11 April 2005 | Return made up to 26/03/05; full list of members
|
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 2003 | Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 2003 | New director appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 March 2003 | Incorporation (14 pages) |
26 March 2003 | Incorporation (14 pages) |