Brighouse
West Yorkshire
HD6 4BW
Director Name | Mr Ben Thomas Weber |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Square Dringhouses York Yorkshire YO24 1UR |
Director Name | Mr Simon Lee Baines |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Highfield Crescent Overton Wakefield West Yorkshire WF4 4RA |
Director Name | Mrs Audrey Weber |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 15 Heaton Estate Bradford Road Brighouse West Yorkshire HD6 4BW |
Secretary Name | Mrs Audrey Weber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Heaton Estate Bradford Road Brighouse West Yorkshire HD6 4BW |
Registered Address | 31 The Square Dringhouses York Yorkshire YO24 1UR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Ward | Dringhouses & Woodthorpe |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
71 at £1 | Adrian Charles Barraclough 71.00% Ordinary |
---|---|
29 at £1 | Audrey Weber 29.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,923,307 |
Gross Profit | £3,634,514 |
Net Worth | £782,344 |
Cash | £348,386 |
Current Liabilities | £1,593,370 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 19 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
27 March 2014 | Delivered on: 8 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 31 the square tadcaster road york. Outstanding |
---|---|
5 March 2012 | Delivered on: 8 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 redeness street, layerthorpe, york t/no NYK282766 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2024 | Group of companies' accounts made up to 31 May 2023 (40 pages) |
---|---|
29 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
14 February 2023 | Group of companies' accounts made up to 31 May 2022 (39 pages) |
6 October 2022 | Resolutions
|
6 October 2022 | Memorandum and Articles of Association (26 pages) |
25 April 2022 | Purchase of own shares.
|
22 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
5 April 2022 | Sub-division of shares on 21 March 2022 (4 pages) |
4 April 2022 | Cancellation of shares. Statement of capital on 21 March 2022
|
30 March 2022 | Memorandum and Articles of Association (26 pages) |
30 March 2022 | Resolutions
|
25 March 2022 | Termination of appointment of Audrey Weber as a secretary on 21 March 2022 (1 page) |
25 March 2022 | Appointment of Mr Ben Thomas Weber as a director on 21 March 2022 (2 pages) |
25 March 2022 | Termination of appointment of Audrey Weber as a director on 21 March 2022 (1 page) |
17 February 2022 | Group of companies' accounts made up to 31 May 2021 (38 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
24 February 2021 | Group of companies' accounts made up to 31 May 2020 (39 pages) |
24 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
16 December 2019 | Group of companies' accounts made up to 31 May 2019 (37 pages) |
19 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
29 January 2019 | Group of companies' accounts made up to 31 May 2018 (38 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 May 2017 (44 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 31 the Square Dringhouses York Yorkshire YO24 1UR on 19 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 31 the Square Dringhouses York Yorkshire YO24 1UR on 19 April 2017 (1 page) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
1 March 2017 | Group of companies' accounts made up to 31 May 2016 (41 pages) |
1 March 2017 | Group of companies' accounts made up to 31 May 2016 (41 pages) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
3 February 2016 | Group of companies' accounts made up to 31 May 2015 (32 pages) |
3 February 2016 | Group of companies' accounts made up to 31 May 2015 (32 pages) |
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
26 January 2015 | Group of companies' accounts made up to 31 May 2014 (32 pages) |
26 January 2015 | Group of companies' accounts made up to 31 May 2014 (32 pages) |
8 May 2014 | Director's details changed for Adrian Barraclough on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Adrian Barraclough on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Adrian Barraclough on 1 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Mrs Audrey Weber on 1 April 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Mrs Audrey Weber on 1 April 2014 (1 page) |
29 April 2014 | Director's details changed for Mrs Audrey Weber on 1 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Secretary's details changed for Mrs Audrey Weber on 1 April 2014 (1 page) |
29 April 2014 | Director's details changed for Mrs Audrey Weber on 1 April 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Mrs Audrey Weber on 1 April 2014 (1 page) |
8 April 2014 | Registration of charge 062190400002 (9 pages) |
8 April 2014 | Registration of charge 062190400002 (9 pages) |
30 December 2013 | Group of companies' accounts made up to 31 May 2013 (29 pages) |
30 December 2013 | Group of companies' accounts made up to 31 May 2013 (29 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Group of companies' accounts made up to 31 May 2012 (28 pages) |
19 February 2013 | Group of companies' accounts made up to 31 May 2012 (28 pages) |
28 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
27 January 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
17 December 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
7 July 2010 | Registered office address changed from Unit 15 Heaton Estate Bailiff Bridge Brighouse West Yorkshire HD6 4BW on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Unit 15 Heaton Estate Bailiff Bridge Brighouse West Yorkshire HD6 4BW on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Unit 15 Heaton Estate Bailiff Bridge Brighouse West Yorkshire HD6 4BW on 7 July 2010 (1 page) |
8 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
17 September 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 15 heaton estate bailiff bridge brighouse west yorkshire HD6 3BW (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 15 heaton estate bailiff bridge brighouse west yorkshire HD6 3BW (1 page) |
23 September 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
23 September 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
4 August 2008 | Return made up to 19/04/08; full list of members (4 pages) |
4 August 2008 | Return made up to 19/04/08; full list of members (4 pages) |
1 August 2008 | Appointment terminated director simon baines (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from unit 15, heaton estate bailiff bridge brighouse west yorkshire HD6 3BV (1 page) |
1 August 2008 | Appointment terminated director simon baines (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from unit 15, heaton estate bailiff bridge brighouse west yorkshire HD6 3BV (1 page) |
15 February 2008 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
15 February 2008 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
19 April 2007 | Incorporation (17 pages) |
19 April 2007 | Incorporation (17 pages) |