Batley
WF17 8LL
Director Name | Mr Robin Neil Womersley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2017(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 301 Batley Enterprise Centre 513 Bradford Roa Batley WF17 8LL |
Director Name | Mr Alan Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Coed Tal Anglesey Llanfaes Beaumaris Gwynedd LL58 8RB Wales |
Director Name | Mrs Linda Louise Jones |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Coed Tal Llanfaes Beaumaris Gwynedd LL58 8RB Wales |
Director Name | Mr Samuel Peter Jones |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2017) |
Role | Technician |
Country of Residence | England |
Correspondence Address | 6 Portman Street Calverley Leeds West Yorkshire LS28 5PG |
Registered Address | Unit 301 Batley Enterprise Centre 513 Bradford Road Batley WF17 8LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £37,015 |
Cash | £20,757 |
Current Liabilities | £45,758 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 December 2017 | Delivered on: 18 December 2017 Persons entitled: Solingen Private Equity No. 1 Limited Partnership (Crn: LP016304) Acting by Its General Partner Solingen Private Equity Partners LLP (Crn: OC396050) Classification: A registered charge Outstanding |
---|---|
15 February 2013 | Delivered on: 19 February 2013 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 December 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
5 January 2018 | Cessation of Alan Jones as a person with significant control on 13 December 2017 (1 page) |
5 January 2018 | Notification of Gem Scientific 2014 Limited as a person with significant control on 13 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Linda Louise Jones as a director on 13 December 2017 (1 page) |
5 January 2018 | Cessation of Linda Louise Jones as a person with significant control on 13 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Alan Jones as a director on 13 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Justin Welton as a director on 13 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Linda Louise Jones as a director on 13 December 2017 (1 page) |
5 January 2018 | Notification of Gem Scientific 2014 Limited as a person with significant control on 13 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Alan Jones as a director on 13 December 2017 (1 page) |
5 January 2018 | Cessation of Linda Louise Jones as a person with significant control on 13 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Samuel Peter Jones as a director on 13 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Justin Welton as a director on 13 December 2017 (2 pages) |
5 January 2018 | Cessation of Alan Jones as a person with significant control on 13 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Robin Neil Womersley as a director on 13 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Robin Neil Womersley as a director on 13 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Samuel Peter Jones as a director on 13 December 2017 (1 page) |
21 December 2017 | Registered office address changed from B.C.L. House Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to Unit 301 Batley Enterprise Centre 513 Bradford Road Batley WF17 8LL on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from B.C.L. House Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to Unit 301 Batley Enterprise Centre 513 Bradford Road Batley WF17 8LL on 21 December 2017 (1 page) |
20 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
20 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
18 December 2017 | Registration of charge 078985990002, created on 13 December 2017 (31 pages) |
18 December 2017 | Registration of charge 078985990002, created on 13 December 2017 (31 pages) |
15 November 2017 | Satisfaction of charge 1 in full (1 page) |
15 November 2017 | Satisfaction of charge 1 in full (1 page) |
8 November 2017 | Change of share class name or designation (2 pages) |
8 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2017 | Change of share class name or designation (2 pages) |
8 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
28 June 2017 | Appointment of Mr. Samuel Jones as a director on 1 August 2016 (2 pages) |
28 June 2017 | Appointment of Mr. Samuel Jones as a director on 1 August 2016 (2 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
6 January 2016 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 6 January 2016 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 March 2015 | Statement of capital following an allotment of shares on 1 February 2014
|
6 March 2015 | Statement of capital following an allotment of shares on 1 February 2014
|
6 March 2015 | Statement of capital following an allotment of shares on 1 February 2014
|
23 February 2015 | Resolutions
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
14 August 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 14 August 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 August 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
20 August 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Director's details changed for Mr Alan Jones on 1 June 2012 (2 pages) |
16 January 2013 | Director's details changed for Mrs Linda Louise Jones on 1 June 2012 (2 pages) |
16 January 2013 | Director's details changed for Mrs Linda Louise Jones on 1 June 2012 (2 pages) |
16 January 2013 | Director's details changed for Mrs Linda Louise Jones on 1 June 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Alan Jones on 1 June 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Alan Jones on 1 June 2012 (2 pages) |
24 January 2012 | Director's details changed for Mrs Linda Louise Jones on 5 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Alan Jones on 5 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mrs Linda Louise Jones on 5 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mrs Linda Louise Jones on 5 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Alan Jones on 5 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Alan Jones on 5 January 2012 (2 pages) |
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|