Nesfield Road
Ilkley
West Yorkshire
LS29 0BE
Director Name | Mr Ian King |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2007(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Wharfeside Nesfield Road Ilkley West Yorkshire LS29 0BE |
Secretary Name | Daryl King |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Wharfeside Nesfield Road Ilkley West Yorkshire LS29 0BE |
Secretary Name | Mr Ian King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Wharfeside Nesfield Road Ilkley West Yorkshire LS29 0BE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(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 | 05 December 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 10, Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
1 at £1 | Daryl King 50.00% Ordinary |
---|---|
1 at £1 | Mr Ian King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,968 |
Cash | £2,728 |
Current Liabilities | £1,786,849 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (5 months ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
24 October 2016 | Delivered on: 25 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 6A empire business park liverpool road burnley. Outstanding |
---|---|
22 February 2008 | Delivered on: 5 March 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12 mary street, saltaire, shipley and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
22 February 2008 | Delivered on: 23 February 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: Unit 6 ryeheld court ryefeld way silsden west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
22 February 2008 | Delivered on: 23 February 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 7 rysfield court ryefield way silsden west yorkshire and each and every part thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery see image for full details. Outstanding |
22 February 2008 | Delivered on: 23 February 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 ryefield court ryefield way silsden west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
22 February 2008 | Delivered on: 23 February 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) 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. Outstanding |
22 February 2008 | Delivered on: 23 February 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 edward street saltaire shipley and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
22 March 2019 | Delivered on: 27 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as unit 6C petre court, petre road, clayton business park, clayton-le-moors, accrington, BB5 5HY and registered at hm land registry under title number LAN56989 (the "property"). Outstanding |
22 February 2008 | Delivered on: 23 February 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 17 ada street saltaire shipley and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
12 September 2017 | Delivered on: 15 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 70 regatta house, the quays, castle quay close, nottingham and registered at hm land registry under title number NT427743 (the "property"). Outstanding |
12 September 2017 | Delivered on: 15 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 79 the quays, castle quay close, nottingham and registered at hm land registry under title number NT409318 (the "property"). Outstanding |
12 September 2017 | Delivered on: 15 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 1 newcastle avenue, thornton-cleveleys and registered at hm land registry under title number LA909933 (the "property"). Outstanding |
12 September 2017 | Delivered on: 15 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 20 hermon avenue, thornton-cleveleys and registered at hm land registry under title number LAN172880 (the "property"). Outstanding |
12 September 2017 | Delivered on: 15 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 10 seaton avenue, thornton-cleveleys and registered at hm land registry under title number LA943426 (the "property"). Outstanding |
12 September 2017 | Delivered on: 15 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 10 hermon avenue, thornton-cleveleys and registered at hm land registry under title number LA442829 (the "property"). Outstanding |
12 September 2017 | Delivered on: 15 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 30 hermon avenue, thornton-cleveleys and registered at hm land registry under title number LA463099 (the "property"). Outstanding |
12 September 2017 | Delivered on: 15 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 33 tennyson avenue, thornton-cleveleys and registered at hm land registry under title number LA629617 (the "property"). Outstanding |
12 September 2017 | Delivered on: 15 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 18 hermon avenue, thornton-cleveleys and registered at hm land registry under title number LA695179 (the "property"). Outstanding |
2 June 2017 | Delivered on: 6 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 3 magnesium court, burnley bridge business park, burnley, lancashire shown edged red on the plan annexed hereto and comprised in a lease dated 2 june 2017 made between (1) shawbrook developments LTD and (2) grape developments LTD. Outstanding |
22 February 2008 | Delivered on: 23 February 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: Unit 5 ryefield court ryefield way silsden west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
6 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
20 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 March 2019 | Registration of charge 064457540020, created on 22 March 2019 (19 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
13 December 2017 | Change of details for Mrs Patricia Rosamonde King as a person with significant control on 10 March 2017 (2 pages) |
13 December 2017 | Change of details for Mr Ian King as a person with significant control on 10 March 2017 (2 pages) |
13 December 2017 | Notification of Patricia Rosamonde King as a person with significant control on 28 February 2017 (2 pages) |
13 December 2017 | Change of details for Mr Ian King as a person with significant control on 10 March 2017 (2 pages) |
13 December 2017 | Notification of Patricia Rosamonde King as a person with significant control on 28 February 2017 (2 pages) |
13 December 2017 | Change of details for Mrs Patricia Rosamonde King as a person with significant control on 10 March 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 September 2017 | Registration of charge 064457540015, created on 12 September 2017 (18 pages) |
15 September 2017 | Registration of charge 064457540012, created on 12 September 2017 (18 pages) |
15 September 2017 | Registration of charge 064457540019, created on 12 September 2017 (19 pages) |
15 September 2017 | Registration of charge 064457540012, created on 12 September 2017 (18 pages) |
15 September 2017 | Registration of charge 064457540014, created on 12 September 2017 (18 pages) |
15 September 2017 | Registration of charge 064457540016, created on 12 September 2017 (18 pages) |
15 September 2017 | Registration of charge 064457540013, created on 12 September 2017 (18 pages) |
15 September 2017 | Registration of charge 064457540018, created on 12 September 2017 (18 pages) |
15 September 2017 | Registration of charge 064457540013, created on 12 September 2017 (18 pages) |
15 September 2017 | Registration of charge 064457540019, created on 12 September 2017 (19 pages) |
15 September 2017 | Registration of charge 064457540015, created on 12 September 2017 (18 pages) |
15 September 2017 | Registration of charge 064457540011, created on 12 September 2017 (16 pages) |
15 September 2017 | Registration of charge 064457540011, created on 12 September 2017 (16 pages) |
15 September 2017 | Registration of charge 064457540016, created on 12 September 2017 (18 pages) |
15 September 2017 | Registration of charge 064457540017, created on 12 September 2017 (19 pages) |
15 September 2017 | Registration of charge 064457540018, created on 12 September 2017 (18 pages) |
6 June 2017 | Registration of charge 064457540010, created on 2 June 2017
|
6 June 2017 | Registration of charge 064457540010, created on 2 June 2017
|
15 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
25 October 2016 | Registration of charge 064457540009, created on 24 October 2016
|
25 October 2016 | Registration of charge 064457540009, created on 24 October 2016
|
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Sub-division of shares on 11 March 2011 (5 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
31 March 2011 | Sub-division of shares on 11 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 February 2010 | Registered office address changed from Sagars Llp Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from Sagars Llp Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 12 February 2010 (1 page) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Ian King on 5 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Ian King on 5 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Ian King on 5 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Daryl King on 5 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Daryl King on 5 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Daryl King on 5 December 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Ad 05/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Ad 05/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
17 December 2007 | New secretary appointed;new director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 December 2007 | New secretary appointed;new director appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Incorporation (16 pages) |
5 December 2007 | Incorporation (16 pages) |