Holmfirth
HD9 3JA
Secretary Name | Olivia Jane Wrigglesworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2008(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Pharmacist |
Correspondence Address | Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA |
Director Name | Mrs Olivia Jane Wrigglesworth |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2011(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA |
Director Name | Mrs Rachel Plachcinski |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA |
Secretary Name | Ian William Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2005) |
Role | Accountant |
Correspondence Address | 32 The Grove Idle Bradford BD10 9JS |
Secretary Name | Mr Martin Charles Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Kitson Hill Road Mirfield West Yorkshire WF14 9DU |
Director Name | Mr Martin Charles Boddy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 August 2009) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 141 Kitson Hill Road Mirfield West Yorkshire WF14 9DU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | bisonstorage.co.uk |
---|
Registered Address | Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | James Michael Wrigglesworth 94.34% Ordinary |
---|---|
2 at £1 | James Michael Wrigglesworth 1.89% Other |
1 at £1 | James Michael Wrigglesworth 0.94% Ordinary A |
1 at £1 | Olivia Jane Wrigglesworth 0.94% Ordinary B |
1 at £1 | Rachel Plachcinski 0.94% Ordinary C |
1 at £1 | Stuart Ian Wrigglesworth 0.94% Other |
Year | 2014 |
---|---|
Net Worth | £444,612 |
Cash | £47,150 |
Current Liabilities | £312,946 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
17 March 2021 | Delivered on: 24 March 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All present and future property, book debts, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
13 April 2017 | Delivered on: 13 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 142 new yard mill street east, dewsbury WF12 9BQ. Outstanding |
7 April 2017 | Delivered on: 10 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 June 2007 | Delivered on: 27 June 2007 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: York cottage (formerly k/a texas house, texas cottage and land) at texas street morley west yorkshire. 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 |
25 January 2024 | Satisfaction of charge 1 in full (1 page) |
---|---|
25 January 2024 | Satisfaction of charge 049202420003 in full (1 page) |
4 December 2023 | Total exemption full accounts made up to 31 July 2023 (14 pages) |
4 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
27 September 2023 | Director's details changed for Mr James Michael Wrigglesworth on 21 September 2023 (2 pages) |
27 September 2023 | Director's details changed for Mrs Olivia Jane Wrigglesworth on 21 September 2023 (2 pages) |
10 November 2022 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
10 October 2022 | Notification of Bison Storage Holdings Limited as a person with significant control on 17 September 2020 (2 pages) |
10 October 2022 | Cessation of James Michael Wrigglesworth as a person with significant control on 17 September 2020 (1 page) |
10 October 2022 | Confirmation statement made on 21 September 2022 with updates (5 pages) |
3 February 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
12 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
24 March 2021 | Registration of charge 049202420004, created on 17 March 2021 (21 pages) |
17 December 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
6 August 2020 | Secretary's details changed for Olivia Jane Wrigglesworth on 6 August 2020 (1 page) |
6 August 2020 | Director's details changed for Mrs Rachel Plachcinski on 6 August 2020 (2 pages) |
6 August 2020 | Registered office address changed from New Yard 142 Mill Street East Dewsbury WF12 9BQ England to Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA on 6 August 2020 (1 page) |
29 January 2020 | Registered office address changed from Ground Floor, St Paul's House 23 Park Square Leeds LS1 2nd England to New Yard 142 Mill Street East Dewsbury WF12 9BQ on 29 January 2020 (1 page) |
11 November 2019 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
7 November 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
1 November 2019 | Registered office address changed from Ground Floor, 23 Park Square Leeds West Yorkshire LS1 2nd United Kingdom to Ground Floor, St Paul's House 23 Park Square Leeds LS1 2nd on 1 November 2019 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
16 November 2018 | Second filing of Confirmation Statement dated 21/09/2018 (5 pages) |
6 November 2018 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Ground Floor, 23 Park Square Leeds West Yorkshire LS1 2nd on 6 November 2018 (1 page) |
25 September 2018 | Confirmation statement made on 21 September 2018 with no updates
|
18 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page) |
12 April 2018 | Registered office address changed from 4th Floor, Stockdale House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
27 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
13 April 2017 | Registration of charge 049202420003, created on 13 April 2017 (7 pages) |
13 April 2017 | Registration of charge 049202420003, created on 13 April 2017 (7 pages) |
10 April 2017 | Registration of charge 049202420002, created on 7 April 2017 (8 pages) |
10 April 2017 | Registration of charge 049202420002, created on 7 April 2017 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 January 2015 | Appointment of Mrs Rachel Plachcinski as a director on 23 December 2014 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
16 January 2015 | Appointment of Mrs Rachel Plachcinski as a director on 23 December 2014 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
29 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
3 December 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
2 October 2012 | Director's details changed for Olivia Jane Wrigglesworth on 2 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Olivia Jane Wrigglesworth on 2 October 2010 (1 page) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Director's details changed for Olivia Jane Wrigglesworth on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for James Michael Wrigglesworth on 2 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Director's details changed for James Michael Wrigglesworth on 2 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Olivia Jane Wrigglesworth on 2 October 2010 (1 page) |
2 October 2012 | Director's details changed for James Michael Wrigglesworth on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Olivia Jane Wrigglesworth on 2 October 2012 (2 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
28 February 2011 | Appointment of Olivia Jane Wrigglesworth as a director (3 pages) |
28 February 2011 | Appointment of Olivia Jane Wrigglesworth as a director (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
15 November 2010 | Director's details changed for James Michael Wrigglesworth on 21 September 2010 (2 pages) |
15 November 2010 | Director's details changed for James Michael Wrigglesworth on 21 September 2010 (2 pages) |
15 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
29 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
11 September 2009 | Appointment terminated director martin boddy (1 page) |
11 September 2009 | Appointment terminated director martin boddy (1 page) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
18 February 2009 | Nc inc already adjusted 01/08/08 (2 pages) |
18 February 2009 | Nc inc already adjusted 01/08/08 (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
10 November 2008 | Return made up to 21/09/08; full list of members (5 pages) |
10 November 2008 | Return made up to 21/09/08; full list of members (5 pages) |
2 October 2008 | Ad 01/08/08\gbp si 1@1=1\gbp ic 104/105\ (2 pages) |
2 October 2008 | Ad 01/08/08\gbp si 1@1=1\gbp ic 104/105\ (2 pages) |
5 September 2008 | Secretary appointed olivia jane wrigglesworth (2 pages) |
5 September 2008 | Director appointed martin charles boddy (2 pages) |
5 September 2008 | Director appointed martin charles boddy (2 pages) |
5 September 2008 | Secretary appointed olivia jane wrigglesworth (2 pages) |
3 September 2008 | Appointment terminated secretary martin boddy (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 10 market place batley west yorkshire WF17 5DA (1 page) |
3 September 2008 | Appointment terminated secretary martin boddy (1 page) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 10 market place batley west yorkshire WF17 5DA (1 page) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Location of debenture register (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
29 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
16 December 2005 | Ad 25/10/05--------- £ si 20@1=20 £ ic 84/104 (2 pages) |
16 December 2005 | Ad 25/10/05--------- £ si 79@1=79 £ ic 5/84 (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Ad 25/10/05--------- £ si 79@1=79 £ ic 5/84 (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Ad 25/10/05--------- £ si 20@1=20 £ ic 84/104 (2 pages) |
22 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
22 September 2005 | Location of register of members (1 page) |
7 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Nc inc already adjusted 01/07/04 (3 pages) |
6 July 2004 | Ad 01/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
6 July 2004 | Ad 01/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
6 July 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
6 July 2004 | Nc inc already adjusted 01/07/04 (3 pages) |
6 July 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
6 July 2004 | Resolutions
|
5 November 2003 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 10 market place batley west yorkshire WF17 5DA (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 10 market place batley west yorkshire WF17 5DA (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 10 combs place batley west yorkshire WF17 5DA (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 10 combs place batley west yorkshire WF17 5DA (1 page) |
2 October 2003 | Incorporation (9 pages) |
2 October 2003 | Incorporation (9 pages) |