Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Secretary Name | Mr Steven George Brooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Mks House Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Director Name | Mr Kevin Andrew Brooke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mks House Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Director Name | Mr Mark Richard Brooke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mks House Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Registered Address | Mks House Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Kevin Andrew Brooke 33.33% Ordinary |
---|---|
1 at £1 | Mark Richard Brooke 33.33% Ordinary |
1 at £1 | Steven George Brooke 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,350 |
Cash | £12,246 |
Current Liabilities | £120,553 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
24 July 2012 | Delivered on: 27 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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: Land lying to the north west of bretton street, dewsbury t/no WYK530987 and all buildings and fixtures (including trade fixtures) from time to time on any such property and any fixed plant and machinery from time to time on any such property. Outstanding |
---|---|
14 June 2012 | Delivered on: 15 June 2012 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
---|---|
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
2 January 2014 | Registered office address changed from Ossett Lane Earlsheaton Dewsbury West Yorkshire WF12 8LS on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Ossett Lane Earlsheaton Dewsbury West Yorkshire WF12 8LS on 2 January 2014 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 July 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Mr Mark Richard Brooke on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Steven George Brooke on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Kevin Andrew Brooke on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Steven George Brooke on 24 February 2010 (1 page) |
6 February 2009 | Incorporation (19 pages) |