Birstall
Batley
WF17 9TB
Director Name | Mr Matthew Leonard Hawnt |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2005(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Centre 27 Business Park Bankwood Way Birstall Batley WF17 9TB |
Secretary Name | Mr Matthew Hawnt |
---|---|
Status | Current |
Appointed | 14 November 2012(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 1, Centre 27 Business Park Bankwood Way Birstall Batley WF17 9TB |
Director Name | Mr Vincent Marc Maguire |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 4 Spring Valley Park Butler Way Leeds West Yorkshire LS28 6EA |
Secretary Name | Claire Joanne Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Clarendon Road Leeds West Yorkshire LS2 9PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 1, Centre 27 Business Park Bankwood Way Birstall Batley WF17 9TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
17 at £1 | Danielle Hawnt 8.42% Ordinary |
---|---|
51 at £1 | Gary O'leary-steele 25.25% Ordinary |
50 at £1 | Gary O'leary-steele 24.75% Ordinary A |
45 at £1 | Danielle Hawnt 22.28% Ordinary A |
5 at £1 | Matthew Hawnt 2.48% Ordinary A |
34 at £1 | Matthew Hawnt 16.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,019 |
Cash | £34,069 |
Current Liabilities | £446,924 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
30 September 2013 | Delivered on: 1 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1 centre 27 business park birstall. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 April 2013 | Delivered on: 11 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £213,395 due or to become due. Particulars: Unit 1 centre 27 business park birstall batley. Outstanding |
11 December 2012 | Delivered on: 14 December 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 November 2007 | Delivered on: 16 November 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: The property k/a 5 butler way, stenningley, pudsey. 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 |
26 May 2005 | Delivered on: 1 June 2005 Satisfied on: 10 January 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 spring valley park, stanningley, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 April 2005 | Delivered on: 7 April 2005 Satisfied on: 16 July 2009 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. Fully Satisfied |
25 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
5 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
26 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
7 November 2022 | Registered office address changed from Unit 19 Pavillion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to Unit 1, Centre 27 Business Park Bankwood Way Birstall Batley WF17 9TB on 7 November 2022 (1 page) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
30 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 February 2019 | Second filing of Confirmation Statement dated 25/01/2017 (7 pages) |
30 January 2019 | Director's details changed for Mr Matthew Hawnt on 30 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
16 January 2018 | Registered office address changed from Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to Unit 19 Pavillion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ on 16 January 2018 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 June 2017 | Satisfaction of charge 5 in full (1 page) |
22 June 2017 | Satisfaction of charge 053422590006 in full (1 page) |
22 June 2017 | Satisfaction of charge 5 in full (1 page) |
22 June 2017 | Satisfaction of charge 053422590006 in full (1 page) |
22 June 2017 | Satisfaction of charge 4 in full (1 page) |
22 June 2017 | Satisfaction of charge 3 in full (2 pages) |
22 June 2017 | Satisfaction of charge 3 in full (2 pages) |
22 June 2017 | Satisfaction of charge 4 in full (1 page) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates
|
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 January 2014 (16 pages) |
8 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 January 2014 (16 pages) |
20 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 March 2014 | Register inspection address has been changed from 29 Clarendon Road Leeds West Yorkshire LS2 9PG United Kingdom (1 page) |
19 March 2014 | Register inspection address has been changed from 29 Clarendon Road Leeds West Yorkshire LS2 9PG United Kingdom (1 page) |
1 October 2013 | Registration of charge 053422590006 (10 pages) |
1 October 2013 | Registration of charge 053422590006 (10 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 July 2013 | Registered office address changed from , Unit 4 Spring Valley Park, Butler Way, Leeds, West Yorkshire, LS28 6EA to Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from , Unit 4 Spring Valley Park, Butler Way, Leeds, West Yorkshire, LS28 6EA to Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from , Unit 4 Spring Valley Park, Butler Way, Leeds, West Yorkshire, LS28 6EA to Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB on 5 July 2013 (1 page) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 November 2012 | Appointment of Mr Matthew Hawnt as a secretary (1 page) |
22 November 2012 | Appointment of Mr Matthew Hawnt as a secretary (1 page) |
13 November 2012 | Termination of appointment of Vincent Maguire as a director (2 pages) |
13 November 2012 | Termination of appointment of a secretary (2 pages) |
13 November 2012 | Termination of appointment of Vincent Maguire as a director (2 pages) |
13 November 2012 | Termination of appointment of a secretary (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 March 2011 | Register inspection address has been changed (1 page) |
10 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Registered office address changed from , 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG to Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB on 10 March 2011 (1 page) |
10 March 2011 | Register inspection address has been changed (1 page) |
10 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Registered office address changed from , 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG to Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB on 10 March 2011 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Termination of appointment of Claire Maguire as a secretary (2 pages) |
15 September 2010 | Termination of appointment of Claire Maguire as a secretary (2 pages) |
4 February 2010 | Director's details changed for Mr Gary O'leary Steele on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Claire Joanne Maguire on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Mr Matthew Hawnt on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Claire Joanne Maguire on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Mr Vincent Marc Maguire on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Claire Joanne Maguire on 1 October 2009 (1 page) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Mr Vincent Marc Maguire on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Gary O'leary Steele on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Matthew Hawnt on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Vincent Marc Maguire on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Mr Gary O'leary Steele on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Matthew Hawnt on 1 October 2009 (2 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
16 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
20 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 February 2007 | Return made up to 25/01/07; full list of members (4 pages) |
1 February 2007 | Return made up to 25/01/07; full list of members (4 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 February 2006 | Return made up to 25/01/06; full list of members (4 pages) |
24 February 2006 | Return made up to 25/01/06; full list of members (4 pages) |
21 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
25 January 2005 | Incorporation (17 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Incorporation (17 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |