Tingley
Wakefield
West Yorkshire
WF3 1EY
Director Name | Mz Adele Hidle |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 months after company formation) |
Appointment Duration | 4 months (resigned 02 February 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Whitehall Road Industrial Estate Whitehall Road Leeds West Yorkshire LS12 5JB |
Website | brookdaletransport.co.uk |
---|
Registered Address | 14 Astley Way Swillington Leeds West Yorkshire LS26 8XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | Swillington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dale Eric Hidle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £256,851 |
Cash | £10,002 |
Current Liabilities | £280,400 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 26 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 November |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
29 May 2018 | Delivered on: 6 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 February 2016 | Delivered on: 3 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 14 astley way industrial estate swillington leeds t/no.WYK568154. Outstanding |
15 February 2016 | Delivered on: 15 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 December 2014 | Delivered on: 16 December 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
19 April 2013 | Delivered on: 30 April 2013 Satisfied on: 26 January 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
16 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
28 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
6 June 2018 | Registration of charge 067616870005, created on 29 May 2018 (28 pages) |
23 April 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
4 March 2016 | Registered office address changed from Unit 18 Thorpe Hill Farm Thorpe Wakefield West Yorkshire WF3 3BX to 14 Astley Way Swillington Leeds West Yorkshire LS26 8XT on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Unit 18 Thorpe Hill Farm Thorpe Wakefield West Yorkshire WF3 3BX to 14 Astley Way Swillington Leeds West Yorkshire LS26 8XT on 4 March 2016 (1 page) |
3 March 2016 | Registration of charge 067616870004, created on 26 February 2016 (40 pages) |
3 March 2016 | Registration of charge 067616870004, created on 26 February 2016 (40 pages) |
15 February 2016 | Registration of charge 067616870003, created on 15 February 2016 (42 pages) |
15 February 2016 | Registration of charge 067616870003, created on 15 February 2016 (42 pages) |
26 January 2016 | Satisfaction of charge 067616870001 in full (1 page) |
26 January 2016 | Satisfaction of charge 067616870001 in full (1 page) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 December 2014 | Registration of charge 067616870002, created on 14 December 2014 (23 pages) |
16 December 2014 | Registration of charge 067616870002, created on 14 December 2014 (23 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
2 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 April 2013 | Registration of charge 067616870001 (23 pages) |
30 April 2013 | Registration of charge 067616870001 (23 pages) |
25 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
25 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
25 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Registered office address changed from Unit 7 Whitehall Road Industrial Estate Whitehall Road Leeds West Yorkshire LS12 5JB England on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Unit 7 Whitehall Road Industrial Estate Whitehall Road Leeds West Yorkshire LS12 5JB England on 11 October 2012 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 February 2010 | Termination of appointment of Adele Hidle as a director (1 page) |
3 February 2010 | Termination of appointment of Adele Hidle as a director (1 page) |
8 December 2009 | Director's details changed for Dale Eric Hidle on 1 December 2009 (2 pages) |
8 December 2009 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
8 December 2009 | Director's details changed for Dale Eric Hidle on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Dale Eric Hidle on 1 December 2009 (2 pages) |
8 December 2009 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Appointment of Mz Adele Hidle as a director (2 pages) |
16 October 2009 | Appointment of Mz Adele Hidle as a director (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from compound 11A bulrush business park bradford road batley WF17 8HF (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from compound 11A bulrush business park bradford road batley WF17 8HF (1 page) |
1 December 2008 | Incorporation (12 pages) |
1 December 2008 | Incorporation (12 pages) |