Company NameBingley Demolition Limited
DirectorsPeter Bailey and Mark Jeffrey Bailey
Company StatusActive
Company Number05355912
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Previous NamesBingley Salvage Limited and Bingley Salvage & Demolition Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NamePeter Bailey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(same day as company formation)
RoleDemolition Contractor
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Mark Jeffrey Bailey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(same day as company formation)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NamePeter Bailey
NationalityBritish
StatusCurrent
Appointed07 February 2005(same day as company formation)
RoleDemolition Contractor
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.bingleydemolition.com
Telephone01274 568753
Telephone regionBradford

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Mark Jeffrey Bailey
50.00%
Ordinary
50 at £1Mr Peter Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth£12,867
Cash£18,308
Current Liabilities£81,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

14 April 2023Termination of appointment of Peter Bailey as a secretary on 1 February 2023 (1 page)
14 April 2023Confirmation statement made on 14 April 2023 with updates (5 pages)
14 April 2023Appointment of Mr Martin Charles as a director on 1 March 2023 (2 pages)
14 April 2023Termination of appointment of Peter Bailey as a director on 1 March 2023 (1 page)
14 April 2023Notification of Martin Charles as a person with significant control on 1 March 2023 (2 pages)
14 April 2023Cessation of Peter Bailey as a person with significant control on 1 March 2023 (1 page)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 February 2021Notification of Peter Bailey as a person with significant control on 8 April 2016 (2 pages)
24 February 2021Cessation of Peter Bailey as a person with significant control on 7 April 2016 (1 page)
17 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
21 January 2019Secretary's details changed for Peter Bailey on 21 January 2019 (1 page)
21 January 2019Director's details changed for Mr Mark Jeffrey Bailey on 21 January 2019 (2 pages)
21 January 2019Director's details changed for Peter Bailey on 21 January 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Company name changed bingley salvage & demolition LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
26 July 2011Change of name notice (2 pages)
26 July 2011Change of name notice (2 pages)
26 July 2011Company name changed bingley salvage & demolition LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
10 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Change of name notice (2 pages)
4 June 2010Change of name notice (2 pages)
4 June 2010Company name changed bingley salvage LIMITED\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
4 June 2010Company name changed bingley salvage LIMITED\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL (1 page)
14 February 2008Return made up to 07/02/08; full list of members (3 pages)
14 February 2008Return made up to 07/02/08; full list of members (3 pages)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Return made up to 07/02/07; no change of members (4 pages)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Return made up to 07/02/07; no change of members (4 pages)
10 July 2007Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page)
10 July 2007Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page)
10 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 June 2006Return made up to 07/02/06; full list of members (7 pages)
8 June 2006Return made up to 07/02/06; full list of members (7 pages)
11 April 2005Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005New secretary appointed;new director appointed (1 page)
8 March 2005New secretary appointed;new director appointed (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 February 2005Incorporation (16 pages)
7 February 2005Incorporation (16 pages)