Horbury
Wakefield
West Yorkshire
WF4 5FD
Director Name | Ms Sascha Louise Maude |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 4 Charles Street Horbury Wakefield West Yorkshire WF4 5FD |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | Mr Lee Lawrence Maude |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 June 2012) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Flat 6 Dawson Hill Yard Horbury Wakefield WF4 5AQ |
Director Name | Mr David Arnold Rose |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 December 2015) |
Role | Interior Design |
Country of Residence | England |
Correspondence Address | 7 Brandon Court Wakefield West Yorkshire WF1 2EN |
Secretary Name | Mr David Arnold Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 December 2015) |
Role | Interior Design |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brandon Court Wakefield West Yorkshire WF1 2EN |
Registered Address | Unit 4 Mallard Industrial Park Charles Street Horbury Wakefield West Yorkshire WF4 5FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lee Laurence Maude 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,306 |
Cash | £384 |
Current Liabilities | £69,865 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
24 April 2006 | Delivered on: 26 April 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 6 dawsons hill yard cluntergate horbury wakefield and the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
---|---|
19 October 2004 | Delivered on: 5 November 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 cluntergate, horbury, wakefield the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. See the mortgage charge document for full details. Outstanding |
24 September 2004 | Delivered on: 1 October 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property numbers 50,52,54 and 56 post office road featherstone pontefract west yorkshire the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
7 July 2004 | Delivered on: 8 July 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 church lane normanton wakefield west yorkshire t/n WYK723473 and all rental income property rights and floating charge all undertaking and assets. Outstanding |
27 February 2004 | Delivered on: 12 March 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 1 assembly street normanton west yorkshire. See the mortgage charge document for full details. Outstanding |
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
10 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 December 2015 | Registered office address changed from 7 Brandon Court Outwood Wakefield West Yorkshire WF1 2EN to Unit 4 Mallard Industrial Park Charles Street Horbury Wakefield West Yorkshire WF4 5FD on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of David Arnold Rose as a secretary on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of David Arnold Rose as a director on 10 December 2015 (1 page) |
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Termination of appointment of David Arnold Rose as a secretary on 10 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Lee Lawrence Maude as a director on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of David Arnold Rose as a director on 10 December 2015 (1 page) |
10 December 2015 | Appointment of Ms Sascha Louise Maude as a director on 10 December 2015 (2 pages) |
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Appointment of Mr Lee Lawrence Maude as a director on 10 December 2015 (2 pages) |
10 December 2015 | Registered office address changed from 7 Brandon Court Outwood Wakefield West Yorkshire WF1 2EN to Unit 4 Mallard Industrial Park Charles Street Horbury Wakefield West Yorkshire WF4 5FD on 10 December 2015 (1 page) |
10 December 2015 | Appointment of Ms Sascha Louise Maude as a director on 10 December 2015 (2 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
8 August 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
8 August 2012 | Termination of appointment of Lee Maude as a director (1 page) |
8 August 2012 | Termination of appointment of Lee Maude as a director (1 page) |
8 August 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
8 August 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 3 October 2011
|
31 July 2012 | Company name changed belmist LIMITED\certificate issued on 31/07/12
|
31 July 2012 | Company name changed belmist LIMITED\certificate issued on 31/07/12
|
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Termination of appointment of Lee Maude as a director (2 pages) |
14 June 2012 | Registered office address changed from Unit 4 Mallard Ind Park Charles Street Hobury Wakefield West Yorkshire WF4 5FD on 14 June 2012 (2 pages) |
14 June 2012 | Termination of appointment of Lee Maude as a director (2 pages) |
14 June 2012 | Registered office address changed from Unit 4 Mallard Ind Park Charles Street Hobury Wakefield West Yorkshire WF4 5FD on 14 June 2012 (2 pages) |
6 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Lee Lawrence Maude on 3 December 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Mr David Arnold Rose on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Lee Lawrence Maude on 3 December 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr David Arnold Rose on 1 January 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr David Arnold Rose on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr David Arnold Rose on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Lee Lawrence Maude on 3 December 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr David Arnold Rose on 1 January 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr David Arnold Rose on 1 January 2010 (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 45A cluntergate horbury wakefield west yorkshire WF4 5AF (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 45A cluntergate horbury wakefield west yorkshire WF4 5AF (1 page) |
4 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Return made up to 18/09/07; full list of members (2 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Return made up to 18/09/07; full list of members (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: the suite the chapel back green churwell leeds west yorkshire LS27 7TE (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: the suite the chapel back green churwell leeds west yorkshire LS27 7TE (1 page) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
26 April 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Particulars of mortgage/charge (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 November 2005 | Return made up to 18/09/05; full list of members (7 pages) |
11 November 2005 | Return made up to 18/09/05; full list of members (7 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 24 bar lane wakefield west yorkshire WF1 4AD (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 24 bar lane wakefield west yorkshire WF1 4AD (1 page) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 December 2004 | Return made up to 18/09/04; full list of members (7 pages) |
7 December 2004 | Return made up to 18/09/04; full list of members (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (7 pages) |
12 March 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2003 | Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2003 | Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
18 September 2003 | Incorporation (18 pages) |
18 September 2003 | Incorporation (18 pages) |