Pudsey
West Yorkshire
Ls28 8j
Director Name | Mr Simon Keith Beverley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Greentop Pudsey LS28 8JW |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Mr Raymond Keith Beverley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smalewell Hall Smalewell Gardens Pudsey West Yorkshire LS28 8HS |
Secretary Name | Wendy Beverley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 October 2011) |
Role | Company Director |
Correspondence Address | Smalewell Hall Smalewell Gardens Pudsey West Yorkshire LS28 8HS |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | Keith's Yard Richardshaw Road Grandfield Industrial Estate Pudsey West Yorkshire LS28 8JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Pudsey |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£85,482 |
Cash | £167 |
Current Liabilities | £85,749 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (4 months ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 2 weeks from now) |
23 May 2017 | Delivered on: 23 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Amongst other things the property known as charlesworth house richardshaw road grangefield industrial estate pudsey leeds. Please see full instrument for further details. Outstanding |
---|---|
6 April 2017 | Delivered on: 7 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 October 2006 | Delivered on: 31 October 2006 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
14 February 2008 | Delivered on: 15 February 2008 Satisfied on: 22 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Waterloo service station waterloo road pudsey leeds and land adjoining waterloo road pudsey leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
11 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 November 2019 | Register inspection address has been changed from Stanningley Road Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX (1 page) |
8 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
2 January 2018 | Registered office address changed from Farmac Buildings 28 Roker Lane Pudsey LS28 9HW to Keith's Yard Richardshaw Road Grandfield Industrial Estate Pudsey West Yorkshire LS28 8JW on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Farmac Buildings 28 Roker Lane Pudsey LS28 9HW to Keith's Yard Richardshaw Road Grandfield Industrial Estate Pudsey West Yorkshire LS28 8JW on 2 January 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 May 2017 | Registration of charge 054221950004, created on 23 May 2017 (7 pages) |
23 May 2017 | Registration of charge 054221950004, created on 23 May 2017 (7 pages) |
19 May 2017 | Satisfaction of charge 1 in full (1 page) |
19 May 2017 | Satisfaction of charge 1 in full (1 page) |
7 April 2017 | Registration of charge 054221950003, created on 6 April 2017
|
7 April 2017 | Registration of charge 054221950003, created on 6 April 2017
|
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Stanningley Road Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
4 February 2016 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Stanningley Road Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
4 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Termination of appointment of Wendy Beverley as a secretary (1 page) |
25 October 2011 | Termination of appointment of Raymond Beverley as a director (1 page) |
25 October 2011 | Termination of appointment of Raymond Beverley as a director (1 page) |
25 October 2011 | Termination of appointment of Wendy Beverley as a secretary (1 page) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Return made up to 12/04/06; full list of members
|
2 June 2006 | Return made up to 12/04/06; full list of members
|
11 October 2005 | Statement of affairs (11 pages) |
11 October 2005 | Ad 20/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 October 2005 | Ad 20/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 October 2005 | Statement of affairs (11 pages) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
9 May 2005 | Memorandum and Articles of Association (4 pages) |
9 May 2005 | Memorandum and Articles of Association (4 pages) |
5 May 2005 | Company name changed xmw LIMITED\certificate issued on 05/05/05 (2 pages) |
5 May 2005 | Company name changed xmw LIMITED\certificate issued on 05/05/05 (2 pages) |
12 April 2005 | Incorporation (10 pages) |
12 April 2005 | Incorporation (10 pages) |