Badsworth
Pontefract
West Yorkshire
WF9 1FB
Secretary Name | Lindsay Jefferies |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Marlin House 1 Foxford Grove Badsworth Pontefract West Yorkshire WF9 1FB |
Telephone | 01977 615457 |
---|---|
Telephone region | Pontefract |
Registered Address | Unit 2 Yorkshire Way Armthorpe Doncaster DN3 3GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Mark William Jefferies 51.00% Ordinary A |
---|---|
49 at £1 | Lindsay Jefferies 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,397 |
Cash | £283 |
Current Liabilities | £694,969 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
11 July 2008 | Delivered on: 12 July 2008 Persons entitled: Brenda May Jefferies Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings to the north of hoyle mill road kinsley pontefract west yorkshire. Outstanding |
---|---|
11 July 2008 | Delivered on: 12 July 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: F/H the depositary hoyle mill road kinsley nr pontefract t/no WYK436141 and WYK523710 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 May 2008 | Delivered on: 30 May 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
14 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
11 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
12 May 2021 | Registered office address changed from Hoyle Mill Road Kinsley Pontefract WF9 5JB England to Unit 2 Yorkshire Way Armthorpe Doncaster DN3 3GW on 12 May 2021 (1 page) |
22 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
29 July 2020 | Amended micro company accounts made up to 31 October 2019 (5 pages) |
2 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from 10 Cliff Parade Wakefield West Yorkshire WF1 2TA to Hoyle Mill Road Kinsley Pontefract WF9 5JB on 19 February 2018 (1 page) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
14 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Register inspection address has been changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH England (1 page) |
14 August 2013 | Register inspection address has been changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH England (1 page) |
14 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Registered office address changed from Hoyle Mill Road Kinsley Pontefract West Yorkshire WF9 5JB on 24 July 2013 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Registered office address changed from Hoyle Mill Road Kinsley Pontefract West Yorkshire WF9 5JB on 24 July 2013 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
15 November 2010 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
12 October 2010 | Company name changed camel kerbs LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Resolutions
|
12 October 2010 | Company name changed camel kerbs LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Resolutions
|
24 September 2010 | Resolutions
|
24 September 2010 | Resolutions
|
27 August 2010 | Change of name notice (2 pages) |
27 August 2010 | Change of name notice (2 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Mark William Jefferies on 4 April 2010 (2 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Director's details changed for Mark William Jefferies on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mark William Jefferies on 4 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2009 | Secretary's change of particulars / lindsay jefferies / 04/04/2009 (1 page) |
19 August 2009 | Director's change of particulars / mark jefferies / 04/04/2008 (1 page) |
19 August 2009 | Secretary's change of particulars / lindsay jefferies / 04/04/2009 (1 page) |
19 August 2009 | Return made up to 04/04/09; full list of members (3 pages) |
19 August 2009 | Return made up to 04/04/09; full list of members (3 pages) |
19 August 2009 | Director's change of particulars / mark jefferies / 04/04/2008 (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 January 2009 | Return made up to 04/04/08; full list of members (3 pages) |
15 January 2009 | Return made up to 04/04/08; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from marlin house, ninevah lane badsworth pontefract west yorkshire WF9 1AP (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from marlin house, ninevah lane badsworth pontefract west yorkshire WF9 1AP (1 page) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 July 2007 | Return made up to 04/04/07; full list of members
|
9 July 2007 | Return made up to 04/04/07; full list of members
|
2 August 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Incorporation (11 pages) |
4 April 2006 | Incorporation (11 pages) |