Bingley
BD16 2AG
Director Name | Mr Christopher Patrick Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Unit 8 Castlefields Road Bingley BD16 2AG |
Secretary Name | Mrs Caroline Wilson |
---|---|
Status | Current |
Appointed | 01 June 2022(16 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Unit 8 Castlefields Road Bingley BD16 2AG |
Secretary Name | Mrs Sally-Anne Wilson |
---|---|
Status | Current |
Appointed | 01 June 2022(16 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Unit 8 Castlefields Road Bingley BD16 2AG |
Secretary Name | Mr Christopher Patrick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Unit 8 Castlefields Road Bingley BD16 2AG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01751 474412 |
---|---|
Telephone region | Pickering |
Registered Address | Unit 8 Castlefields Industrial Estate Castlefields Road Bingley BD16 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Arthur Otterburn Wilson 50.00% Ordinary |
---|---|
5k at £1 | Christopher Patrick Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,583,018 |
Cash | £40,209 |
Current Liabilities | £93,328 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 5 days from now) |
21 April 2008 | Delivered on: 30 April 2008 Satisfied on: 23 January 2015 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 see image for full details. Fully Satisfied |
---|---|
18 July 2006 | Delivered on: 22 July 2006 Satisfied on: 26 February 2009 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 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 |
19 July 2006 | Delivered on: 20 July 2006 Satisfied on: 3 August 2012 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
18 July 2006 | Delivered on: 20 July 2006 Satisfied on: 10 September 2009 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
1 August 2023 | Registered office address changed from Unit 8 Castlefields Road Bingley BD16 2AG England to Unit 8 Castlefields Industrial Estate Castlefields Road Bingley BD16 2AG on 1 August 2023 (1 page) |
---|---|
1 August 2023 | Change of details for Mr Arthur Otterburn Wilson as a person with significant control on 1 August 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
14 June 2022 | Appointment of Mrs Caroline Wilson as a secretary on 1 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Christopher Patrick Wilson as a secretary on 1 June 2022 (1 page) |
14 June 2022 | Appointment of Mrs Sally-Anne Wilson as a secretary on 1 June 2022 (2 pages) |
23 May 2022 | Notification of Sally-Anne Wilson as a person with significant control on 4 April 2022 (2 pages) |
23 May 2022 | Notification of Caroline Wilson as a person with significant control on 4 April 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
11 April 2022 | Resolutions
|
11 April 2022 | Memorandum and Articles of Association (21 pages) |
11 April 2022 | Change of share class name or designation (2 pages) |
9 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
18 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 November 2020 | Change of details for Mr Christopher Patrick Wilson as a person with significant control on 6 December 2019 (2 pages) |
8 November 2020 | Director's details changed for Mr Christopher Patrick Wilson on 8 November 2020 (2 pages) |
8 November 2020 | Director's details changed for Mr Arthur Otterburn Wilson on 8 November 2020 (2 pages) |
8 November 2020 | Registered office address changed from Storey House Farm Hartoft Pickering YO18 8RP England to Unit 8 Castlefields Road Bingley BD16 2AG on 8 November 2020 (1 page) |
8 November 2020 | Secretary's details changed for Mr Christopher Patrick Wilson on 8 November 2020 (1 page) |
3 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
22 January 2020 | Registered office address changed from Bee and Poultry Farm Middleton Pickering North Yorkshire YO18 8NX to Storey House Farm Hartoft Pickering YO18 8RP on 22 January 2020 (1 page) |
16 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 November 2019 | Resolutions
|
12 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
27 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 August 2015 | Resolutions
|
20 August 2015 | Resolutions
|
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 January 2015 | Satisfaction of charge 4 in full (1 page) |
23 January 2015 | Satisfaction of charge 4 in full (1 page) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 April 2014 | Notice of completion of voluntary arrangement (7 pages) |
25 April 2014 | Notice of completion of voluntary arrangement (7 pages) |
4 March 2014 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
4 March 2014 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2013 (12 pages) |
9 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2013 (12 pages) |
9 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2013 (12 pages) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
16 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
19 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
19 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 November 2010 | Statement of capital on 16 September 2010
|
8 November 2010 | Statement of capital on 16 September 2010
|
27 October 2010 | Particulars of variation of rights attached to shares (3 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Memorandum and Articles of Association (10 pages) |
27 October 2010 | Memorandum and Articles of Association (10 pages) |
27 October 2010 | Particulars of variation of rights attached to shares (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 June 2008 | Director's change of particulars / arthur wilson / 01/12/2007 (1 page) |
9 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
9 June 2008 | Director's change of particulars / arthur wilson / 01/12/2007 (1 page) |
9 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
10 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
10 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
31 August 2006 | Ad 18/07/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | £ nc 1000/50000 18/07/06 (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | Ad 18/07/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
31 August 2006 | £ nc 1000/50000 18/07/06 (1 page) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed;new director appointed (2 pages) |
16 June 2006 | New secretary appointed;new director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 May 2006 | Incorporation (16 pages) |
16 May 2006 | Incorporation (16 pages) |