Burley In Wharfdale Wrose
Shipley
Yorkshire
BD18 1PR
Secretary Name | Helen Terry |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2010(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 104 Apperley Road Idle Bradford Yorkshire BD10 9SR |
Director Name | James Richard Terry |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(11 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Friers Industrial Estate Idle Bradford West Yorkshire BD10 8SW |
Director Name | James Richard Terry |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Truck Driver |
Country of Residence | United Kingdom |
Correspondence Address | 104 Apperley Road Idle Bradford BD10 9SR |
Secretary Name | James Richard Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Apperley Road Idle Bradford BD10 9SR |
Director Name | Helen Terry |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Apperley Road Idle Bradford Yorkshire BD10 9SR |
Registered Address | Friars Industrial Estate Bradford Road Idle Bradford BD10 8SX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Eccleshill |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Helen Terry 90.00% Ordinary |
---|---|
10 at £1 | Andrew Darryl Richardson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,907 |
Current Liabilities | £84,706 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 6 days from now) |
9 November 2010 | Delivered on: 11 November 2010 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture 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: 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 |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
23 May 2023 | Termination of appointment of Helen Terry as a secretary on 23 May 2023 (1 page) |
15 May 2023 | Termination of appointment of Andrew Darryl Richardson as a director on 10 May 2023 (1 page) |
15 May 2023 | Registered office address changed from Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Friars Industrial Estate Bradford Road Idle Bradford BD10 8SX on 15 May 2023 (1 page) |
15 May 2023 | Cessation of James Richard Terry as a person with significant control on 10 May 2023 (1 page) |
15 May 2023 | Notification of Christopher Edward Eric Skelly as a person with significant control on 10 May 2023 (2 pages) |
15 May 2023 | Appointment of Mr Christopher Edward Eric Skelly as a director on 10 May 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
15 May 2023 | Termination of appointment of James Richard Terry as a director on 10 May 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 December 2022 | Confirmation statement made on 4 December 2022 with updates (5 pages) |
17 December 2021 | Confirmation statement made on 4 December 2021 with updates (5 pages) |
16 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 May 2020 | Registered office address changed from 8-9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020 (1 page) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 July 2019 | Second filing for the notification of Mr James Richard Terry as a person with significant control (7 pages) |
17 June 2019 | Second filing for the appointment of J R Terry as a director (6 pages) |
15 May 2019 | Cessation of Helen Terry as a person with significant control on 1 May 2019 (1 page) |
15 May 2019 | Notification of James Richard Terry as a person with significant control on 1 May 2019
|
15 May 2019 | Appointment of Mr James Richard Terry as a director on 1 May 2019
|
15 May 2019 | Termination of appointment of Helen Terry as a director on 15 May 2019 (1 page) |
18 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 February 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 October 2010 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 27 October 2010 (2 pages) |
27 October 2010 | Termination of appointment of James Terry as a director (2 pages) |
27 October 2010 | Termination of appointment of James Terry as a secretary (2 pages) |
27 October 2010 | Termination of appointment of James Terry as a secretary (2 pages) |
27 October 2010 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 27 October 2010 (2 pages) |
27 October 2010 | Appointment of Helen Terry as a secretary (3 pages) |
27 October 2010 | Appointment of Helen Terry as a secretary (3 pages) |
27 October 2010 | Appointment of Helen Terry as a director (3 pages) |
27 October 2010 | Appointment of Helen Terry as a director (3 pages) |
27 October 2010 | Director's details changed for Andrew Darryl Richardson on 15 October 2010 (3 pages) |
27 October 2010 | Director's details changed for Andrew Darryl Richardson on 15 October 2010 (3 pages) |
27 October 2010 | Termination of appointment of James Terry as a director (2 pages) |
6 January 2010 | Director's details changed for Andrew Darryl Richardson on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for James Richard Terry on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Andrew Darryl Richardson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Andrew Darryl Richardson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for James Richard Terry on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for James Richard Terry on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
13 December 2007 | Incorporation (16 pages) |
13 December 2007 | Incorporation (16 pages) |