Company NameS & J Holdings (Pudsey) Limited
DirectorsJames Andrew Beverley and Simon Keith Beverley
Company StatusActive
Company Number05422195
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Previous NameXMW Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Andrew Beverley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(2 weeks, 2 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Greenside
Pudsey
West Yorkshire
Ls28 8j
Director NameMr Simon Keith Beverley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(2 weeks, 2 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Greentop
Pudsey
LS28 8JW
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameMr Raymond Keith Beverley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(2 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmalewell Hall
Smalewell Gardens
Pudsey
West Yorkshire
LS28 8HS
Secretary NameWendy Beverley
NationalityBritish
StatusResigned
Appointed28 April 2005(2 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 25 October 2011)
RoleCompany Director
Correspondence AddressSmalewell Hall
Smalewell Gardens
Pudsey
West Yorkshire
LS28 8HS
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered AddressKeith's Yard Richardshaw Road
Grandfield Industrial Estate
Pudsey
West Yorkshire
LS28 8JW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£85,482
Cash£167
Current Liabilities£85,749

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Charges

23 May 2017Delivered 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 2017Delivered 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 2006Delivered 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 2008Delivered 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

Filing History

11 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 November 2019Register 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 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 January 2018Registered 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 2018Registered 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 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 May 2017Registration of charge 054221950004, created on 23 May 2017 (7 pages)
23 May 2017Registration of charge 054221950004, created on 23 May 2017 (7 pages)
19 May 2017Satisfaction of charge 1 in full (1 page)
19 May 2017Satisfaction of charge 1 in full (1 page)
7 April 2017Registration of charge 054221950003, created on 6 April 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
7 April 2017Registration of charge 054221950003, created on 6 April 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Register 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 2016Register 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 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Termination of appointment of Wendy Beverley as a secretary (1 page)
25 October 2011Termination of appointment of Raymond Beverley as a director (1 page)
25 October 2011Termination of appointment of Raymond Beverley as a director (1 page)
25 October 2011Termination of appointment of Wendy Beverley as a secretary (1 page)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 February 2009Return made up to 05/01/09; full list of members (4 pages)
10 February 2009Return made up to 05/01/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
2 June 2006Return made up to 12/04/06; full list of members
  • 363(287) ‐ Registered office changed on 02/06/06
(7 pages)
2 June 2006Return made up to 12/04/06; full list of members
  • 363(287) ‐ Registered office changed on 02/06/06
(7 pages)
11 October 2005Statement of affairs (11 pages)
11 October 2005Ad 20/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 October 2005Ad 20/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 October 2005Statement of affairs (11 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
23 May 2005Registered office changed on 23/05/05 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
23 May 2005Registered office changed on 23/05/05 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
9 May 2005Memorandum and Articles of Association (4 pages)
9 May 2005Memorandum and Articles of Association (4 pages)
5 May 2005Company name changed xmw LIMITED\certificate issued on 05/05/05 (2 pages)
5 May 2005Company name changed xmw LIMITED\certificate issued on 05/05/05 (2 pages)
12 April 2005Incorporation (10 pages)
12 April 2005Incorporation (10 pages)