Normanton
Wakefield
WF6 1QT
Director Name | Mrs Anne Elizabeth Blanden |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2023(12 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Capitol Court Dodworth Barnsley S75 3TZ |
Director Name | Mr Marcus Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2023(12 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ripley House Ripley Drive Normanton Wakefield WF6 1QT |
Director Name | Mr Henry Spencer |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2023(12 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ripley House Ripley Drive Normanton Wakefield WF6 1QT |
Director Name | Mr James Mellars |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2023(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ripley House Ripley Drive Normanton Wakefield WF6 1QT |
Director Name | Victoria Macmillan |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2023(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ripley House Ripley Drive Normanton Wakefield WF6 1QT |
Website | bpiassociates.com |
---|---|
Email address | [email protected] |
Telephone | 01924 245041 |
Telephone region | Wakefield |
Registered Address | Ripley House Ripley Drive Normanton Wakefield WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Address Matches | 6 other UK companies use this postal address |
2 at £0.5 | Charlotte Boulton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,175 |
Cash | £81,748 |
Current Liabilities | £773,122 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
20 December 2018 | Delivered on: 21 December 2018 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 |
---|
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
29 June 2020 | Total exemption full accounts made up to 29 June 2019 (11 pages) |
29 June 2020 | Change of details for Mrs Charlotte Boulton as a person with significant control on 2 January 2020 (2 pages) |
29 June 2020 | Change of details for Mr David Michael Boulton as a person with significant control on 2 January 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
27 February 2019 | Total exemption full accounts made up to 29 June 2018 (12 pages) |
21 December 2018 | Registration of charge 072794880001, created on 20 December 2018 (22 pages) |
8 June 2018 | Total exemption full accounts made up to 29 June 2017 (13 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 March 2016 | Director's details changed for Mr David Michael Boulton on 14 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr David Michael Boulton on 14 March 2016 (2 pages) |
1 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 May 2014 | Company name changed boulton vehicles LTD\certificate issued on 23/05/14
|
23 May 2014 | Company name changed boulton vehicles LTD\certificate issued on 23/05/14
|
16 May 2014 | Change of name notice (3 pages) |
16 May 2014 | Change of name notice (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|