Shipley
BD17 7EZ
Secretary Name | Mr Patrick Whitston |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor, The Waterfront Building Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Matthew Toby Heald |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(5 years after company formation) |
Appointment Duration | 11 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Waterfront Building Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Joseph Anthony Howick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Waterfront Building Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Simon Lamkin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Waterfront Building Salts Mill Road Shipley BD17 7EZ |
Director Name | Mrs Sarah Ann Easton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Mr Daniel Timothy Alan Metcalfe |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Mrs Nicola Jane Sharp |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 5 Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Mr Clive Stuart Barton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Ashley Lane Shipley West Yorkshire BD17 7DB |
Website | fleetondemand.com |
---|---|
Telephone | 01274 714745 |
Telephone region | Bradford |
Registered Address | 3rd Floor, The Waterfront Building Salts Mill Road Shipley BD17 7EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
74 at £1 | Justin Patrick Whitston 74.00% Ordinary A |
---|---|
25 at £1 | Sarah Easton 25.00% Ordinary B |
1 at £1 | Whitston Group LTD 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£371,893 |
Cash | £86,421 |
Current Liabilities | £812,195 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
27 July 2021 | Delivered on: 29 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 October 2020 | Delivered on: 16 October 2020 Persons entitled: Bgf Nominees Limited (As Security Trustee for the Beneficiaries) Classification: A registered charge Outstanding |
1 August 2019 | Delivered on: 7 August 2019 Persons entitled: Bgf Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
1 August 2019 | Delivered on: 6 August 2019 Persons entitled: Joseph Howick as Security Trustee Classification: A registered charge Outstanding |
2 April 2019 | Delivered on: 2 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 December 2013 | Delivered on: 3 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 October 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
27 July 2023 | Appointment of Mrs Sarah Smith as a director on 3 May 2023 (2 pages) |
27 July 2023 | Director's details changed for Mr Matthew Toby Heald on 1 June 2023 (2 pages) |
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
18 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
14 July 2022 | Registered office address changed from Unit 5 Ashley Lane Shipley West Yorkshire BD17 7DB to 3rd Floor, the Waterfront Building Salts Mill Road Shipley BD17 7EZ on 14 July 2022 (1 page) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
28 August 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
13 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
29 July 2021 | Registration of charge 065259320006, created on 27 July 2021 (23 pages) |
19 July 2021 | Satisfaction of charge 065259320002 in full (1 page) |
30 June 2021 | Termination of appointment of Clive Stuart Barton as a director on 25 June 2021 (1 page) |
18 February 2021 | Termination of appointment of Daniel Timothy Alan Metcalfe as a director on 1 February 2021 (1 page) |
18 February 2021 | Appointment of Mr Clive Stuart Barton as a director on 1 February 2021 (2 pages) |
18 February 2021 | Appointment of Mr Joseph Anthony Howick as a director on 1 February 2021 (2 pages) |
18 February 2021 | Appointment of Mr Simon Lamkin as a director on 1 February 2021 (2 pages) |
16 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
3 November 2020 | Resolutions
|
16 October 2020 | Registration of charge 065259320005, created on 7 October 2020 (44 pages) |
7 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
17 July 2020 | Termination of appointment of Nicola Jane Sharp as a director on 31 January 2020 (1 page) |
18 October 2019 | Director's details changed for Mr Justin Patrick Whitston on 14 October 2019 (2 pages) |
22 September 2019 | Appointment of Nicola Jane Sharp as a director on 14 August 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 2 August 2019 with updates (6 pages) |
7 August 2019 | Registration of charge 065259320004, created on 1 August 2019 (42 pages) |
6 August 2019 | Registration of charge 065259320003, created on 1 August 2019 (41 pages) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 April 2019 | Registration of charge 065259320002, created on 2 April 2019 (20 pages) |
20 October 2018 | Satisfaction of charge 065259320001 in full (1 page) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 August 2018 | Confirmation statement made on 2 August 2018 with updates (6 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (6 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (6 pages) |
21 April 2017 | Termination of appointment of Sarah Ann Easton as a director on 31 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Sarah Ann Easton as a director on 31 March 2017 (1 page) |
5 April 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mr Justin Patrick Whitston on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mrs Sarah Easton on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mrs Sarah Easton on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Justin Patrick Whitston on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Justin Patrick Whitston on 5 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mrs Sarah Easton on 5 March 2014 (2 pages) |
3 January 2014 | Registration of charge 065259320001 (36 pages) |
3 January 2014 | Registration of charge 065259320001 (36 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Appointment of Mr Matthew Toby Heald as a director (2 pages) |
25 April 2013 | Appointment of Mr Daniel Timothy Alan Metcalfe as a director (2 pages) |
25 April 2013 | Appointment of Mr Matthew Toby Heald as a director (2 pages) |
25 April 2013 | Appointment of Mr Daniel Timothy Alan Metcalfe as a director (2 pages) |
27 March 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
27 March 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Director's details changed for Mr Justin Patrick Whitston on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Justin Patrick Whitston on 27 October 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Justin Patrick Whitston on 27 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Justin Patrick Whitston on 27 September 2011 (2 pages) |
1 September 2011 | Appointment of Mrs Sarah Easton as a director (2 pages) |
1 September 2011 | Appointment of Mrs Sarah Easton as a director (2 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Resolutions
|
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Secretary's details changed for Mr Patrick Whitston on 30 September 2010 (1 page) |
16 March 2011 | Secretary's details changed for Mr Patrick Whitston on 30 September 2010 (1 page) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
12 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 11 May 2010 (1 page) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 April 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
1 April 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
25 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 March 2009 | Director's change of particulars / justin whitston / 25/02/2009 (1 page) |
13 March 2009 | Director's change of particulars / justin whitston / 25/02/2009 (1 page) |
6 March 2008 | Incorporation (13 pages) |
6 March 2008 | Incorporation (13 pages) |