Company NameBTH Leeds Ltd
Company StatusActive
Company Number07306285
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)
Previous NameMurray Harcourt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark James Hunter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Richard Steven Bright
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Glyn Howard Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(5 years, 9 months after company formation)
Appointment Duration8 years
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Neil Kamal Sengupta
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RolePartner
Country of ResidenceEngland
Correspondence Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMrs Carol Hunter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal House 110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Director NameMr Steven John Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 29 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websitewww.murrayharcourt.com
Email address[email protected]
Telephone0113 2314131
Telephone regionLeeds

Location

Registered Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£44,914
Cash£10,248
Current Liabilities£56,910

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

27 May 2014Delivered on: 29 May 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
3 March 2012Delivered on: 24 March 2012
Persons entitled: Stephen Corn

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.
Outstanding
25 January 2012Delivered on: 27 January 2012
Persons entitled: Hsbc 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

Filing History

4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 24 June 2022 (9 pages)
16 January 2023Previous accounting period extended from 31 May 2022 to 24 June 2022 (1 page)
2 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
6 July 2022Company name changed murray harcourt LIMITED\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-24
(3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
2 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
6 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
7 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 August 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 401
(4 pages)
1 August 2019Notification of Mark James Hunter as a person with significant control on 23 July 2019 (2 pages)
1 August 2019Withdrawal of a person with significant control statement on 1 August 2019 (2 pages)
1 August 2019Notification of Richard Steven Bright as a person with significant control on 23 July 2019 (2 pages)
31 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
15 May 2019Notification of a person with significant control statement (2 pages)
19 March 2019Appointment of Mr Neil Kamal Sengupta as a director on 1 September 2018 (2 pages)
18 March 2019Cessation of Mark James Hunter as a person with significant control on 1 September 2018 (1 page)
18 March 2019Cessation of Glyn Howard Thomas as a person with significant control on 1 September 2018 (1 page)
18 March 2019Appointment of Mr Steven John Williams as a director on 1 September 2018 (2 pages)
18 March 2019Cessation of Richard Steven Bright as a person with significant control on 1 September 2018 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
3 September 2018Registered office address changed from Elizabeth House 13-19 Queen Street Leeds LS1 2TW to 6 Queen Street Leeds West Yorkshire LS1 2TW on 3 September 2018 (1 page)
31 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 February 2017Satisfaction of charge 2 in full (1 page)
6 February 2017Satisfaction of charge 2 in full (1 page)
6 February 2017Satisfaction of charge 073062850003 in full (1 page)
6 February 2017Satisfaction of charge 073062850003 in full (1 page)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
6 April 2016Appointment of Mr Glyn Howard Thomas as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Glyn Howard Thomas as a director on 6 April 2016 (2 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 400
(3 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 400
(3 pages)
28 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 400
(3 pages)
28 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 400
(3 pages)
28 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 400
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 August 2014Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom to Elizabeth House 13-19 Queen Street Leeds LS1 2TW on 15 August 2014 (1 page)
15 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 400
(3 pages)
15 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 400
(3 pages)
15 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 400
(3 pages)
15 August 2014Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom to Elizabeth House 13-19 Queen Street Leeds LS1 2TW on 15 August 2014 (1 page)
29 May 2014Registration of charge 073062850003 (27 pages)
29 May 2014Registration of charge 073062850003 (27 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-07
  • GBP 400
(3 pages)
7 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-07
  • GBP 400
(3 pages)
7 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-07
  • GBP 400
(3 pages)
23 February 2013Termination of appointment of Carol Hunter as a director (1 page)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 February 2013Termination of appointment of Carol Hunter as a director (1 page)
20 February 2013Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page)
20 February 2013Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page)
8 August 2012Purchase of own shares. (3 pages)
8 August 2012Purchase of own shares. (3 pages)
31 July 2012Cancellation of shares. Statement of capital on 31 July 2012
  • GBP 400
(5 pages)
31 July 2012Cancellation of shares. Statement of capital on 31 July 2012
  • GBP 400
(5 pages)
4 July 2012Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 4 July 2012 (1 page)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Mrs Carol Hunter on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mrs Carol Hunter on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mrs Carol Hunter on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
27 May 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 401
(3 pages)
27 May 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 401
(3 pages)
22 May 2012Appointment of Richard Steven Bright as a director (2 pages)
22 May 2012Appointment of Richard Steven Bright as a director (2 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2012Registered office address changed from the Barn Low Swinton Masham Ripon North Yorkshire HG4 4JP United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from the Barn Low Swinton Masham Ripon North Yorkshire HG4 4JP United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from the Barn Low Swinton Masham Ripon North Yorkshire HG4 4JP United Kingdom on 2 March 2012 (1 page)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 August 2011Appointment of Mr Mark James Hunter as a director (2 pages)
28 August 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 101
(3 pages)
28 August 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 101
(3 pages)
28 August 2011Appointment of Mr Mark James Hunter as a director (2 pages)
26 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
17 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
17 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
6 July 2010Incorporation (22 pages)
6 July 2010Incorporation (22 pages)