Menston
Ilkley
West Yorkshire
LS29 6NT
Director Name | Mrs Deborah Louise Bottomley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Halstead Drive Menston Ilkley West Yorkshire LS29 6NT |
Director Name | Mr Philip Alexander Michael Bottomley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Halstead Drive Menston Leeds West Yorkshire LS29 6NT |
Director Name | Mr Mark Richard Rose |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Poppleton Rise West Ardsley Wakefield West Yorkshire WF3 1UT |
Secretary Name | Mr Philip Alexander Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Halstead Drive Menston Leeds West Yorkshire LS29 6NT |
Director Name | Colin Mullaney |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Halstead Drive Menston Ilkley West Yorkshire LS29 6NT |
Secretary Name | Colin Mullaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Halstead Drive Menston Ilkley West Yorkshire LS29 6NT |
Director Name | Mr Darren Charles Hawkins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Bramble Bank Holmfirth West Yorkshire HD9 7LJ |
Telephone | 01924 205821 |
---|---|
Telephone region | Wakefield |
Registered Address | 16a Market Avenue Huddersfield HD1 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Deborah Bottomley 50.00% Ordinary |
---|---|
50 at £1 | Philip Bottomley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,518 |
Cash | £706 |
Current Liabilities | £321,503 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
30 March 2012 | Delivered on: 4 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-3 sykes street castleford t/no wyk 755508 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 March 2012 | Delivered on: 4 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bolas house 8 cheapside whitefield t/no. WYK619113 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 March 2012 | Delivered on: 4 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 2 madison court, quayside business park, george mann road, leeds t/no WYK857613; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
1 June 2011 | Delivered on: 3 June 2011 Persons entitled: Venture Finance PLC Classification: All assets 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 |
3 March 2021 | Delivered on: 5 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
6 February 2019 | Delivered on: 12 February 2019 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited. Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
5 October 2018 | Delivered on: 8 October 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
21 August 2018 | Delivered on: 22 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 58 pasture road goole north humberside. Outstanding |
17 September 2015 | Delivered on: 25 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 11 parsons court, newton aycliffe, DL5 6ZE with part registered title number of DU309150. Outstanding |
9 March 2015 | Delivered on: 20 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 117 union street, oldham. Outstanding |
8 January 2009 | Delivered on: 9 January 2009 Persons entitled: Venture Finance PLC 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 |
2 June 2011 | Delivered on: 4 June 2011 Satisfied on: 12 February 2013 Persons entitled: Venture Finance PLC Classification: Legal charge 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: F/H property k/a 1 and 3 sykes street castleford t/no WYK755508 fixed charge the benefit of all agreements,all plant and machinery see image for full details. Fully Satisfied |
2 June 2011 | Delivered on: 4 June 2011 Satisfied on: 12 February 2013 Persons entitled: Venture Finance PLC Classification: Legal charge 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: L/H property k/a 2 madison court george mann road leeds t/no WYK857613 fixed charge the benefit of all agreements,all plant and machinery see image for full details. Fully Satisfied |
2 June 2011 | Delivered on: 4 June 2011 Satisfied on: 12 February 2013 Persons entitled: Venture Finance PLC Classification: Legal charge 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: F/H property k/a bolas house cheapside wakefield t/no WYK619113 fixed charge the benefit of all agreements,all plant and machinery see image for full details. Fully Satisfied |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
---|---|
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 September 2015 | Registration of charge 067734140011, created on 17 September 2015 (38 pages) |
20 March 2015 | Registration of charge 067734140010, created on 9 March 2015 (34 pages) |
20 March 2015 | Registration of charge 067734140010, created on 9 March 2015 (34 pages) |
9 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
20 February 2015 | Registration of charge 067734140009, created on 17 February 2015 (36 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
30 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
27 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 September 2011 (1 page) |
2 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Appointment of Mrs Deborah Louise Bottomley as a director (2 pages) |
8 December 2010 | Appointment of Mr Philip Alexander Bottomley as a director (2 pages) |
8 December 2010 | Termination of appointment of Darren Hawkins as a director (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Termination of appointment of Mark Rose as a director (1 page) |
2 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Appointment of Mr Darren Charles Hawkins as a director (2 pages) |
1 February 2010 | Termination of appointment of Colin Mullaney as a secretary (1 page) |
1 February 2010 | Director's details changed for Colin Mullaney on 15 December 2009 (2 pages) |
1 February 2010 | Termination of appointment of Colin Mullaney as a director (1 page) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 December 2008 | Appointment terminated director philip bottomley (1 page) |
29 December 2008 | Secretary appointed colin mullaney (1 page) |
29 December 2008 | Director appointed colin mullaney (1 page) |
29 December 2008 | Appointment terminated secretary philip bottomley (1 page) |
15 December 2008 | Incorporation (15 pages) |