East Chevin Road
Otley
LS21 3BN
Director Name | Mrs Karen Susan Lupton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House East Chevin Road Otley West Yorkshire LS21 3BN |
Secretary Name | Mrs Karen Susan Lupton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House East Chevin Road Otley West Yorkshire LS21 3BN |
Director Name | Mr Richard Terence Paynter |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 The Avenue Horsforth Leeds West Yorkshire LS18 5JW |
Director Name | Mr Andrew Barlow |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 January 2013) |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | 4 Calverley Terrace Bramley Leeds West Yorkshire LS13 3LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | beckwithdesign.co.uk |
---|---|
Telephone | 01274 728683 |
Telephone region | Bradford |
Registered Address | The Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
63 at £1 | Anthony Lupton 50.40% Ordinary |
---|---|
62 at £1 | Karen Susan Lupton 49.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,381 |
Cash | £4 |
Current Liabilities | £70,428 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (7 months, 3 weeks from now) |
28 June 2004 | Delivered on: 29 June 2004 Persons entitled: Hsbc 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. Outstanding |
---|
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
28 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
2 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
16 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 March 2013 | Termination of appointment of Andrew Barlow as a director (1 page) |
18 March 2013 | Termination of appointment of Andrew Barlow as a director (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Andrew Barlow on 18 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Richard Terence Paynter on 18 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Richard Terence Paynter on 18 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Andrew Barlow on 18 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Karen Susan Lupton on 18 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Karen Susan Lupton on 18 July 2010 (2 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
2 September 2008 | Director and secretary's change of particulars / karen lupton / 01/08/2007 (2 pages) |
2 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
2 September 2008 | Director and secretary's change of particulars / karen lupton / 01/08/2007 (2 pages) |
26 June 2008 | Director appointed mr richard terence paynter (1 page) |
26 June 2008 | Director appointed mr richard terence paynter (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from victoria mills salts mill road shipley west yorkshire BD17 7EF (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from victoria mills salts mill road shipley west yorkshire BD17 7EF (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Return made up to 18/07/07; full list of members (3 pages) |
9 November 2007 | Return made up to 18/07/07; full list of members (3 pages) |
7 November 2007 | Ad 31/03/07--------- £ si 25@1=25 £ ic 100/125 (1 page) |
7 November 2007 | Ad 31/03/07--------- £ si 25@1=25 £ ic 100/125 (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
16 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
16 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 19 petergate bradford west yorkshire BD1 1DR (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 19 petergate bradford west yorkshire BD1 1DR (1 page) |
22 July 2004 | Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2004 | Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (9 pages) |
18 July 2003 | Incorporation (9 pages) |