Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PR
Secretary Name | Mr Patrick Thomas Whitson |
---|---|
Status | Current |
Appointed | 31 May 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 8 The Green Bradford West Yorkshire BD10 9PR |
Secretary Name | Mr Patrick Whitson |
---|---|
Status | Resigned |
Appointed | 15 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Filter Station Green Lane Burley Woodhead West Yorkshire LS29 7BA |
Website | sugdensestates.co.uk |
---|---|
Telephone | 01274 619999 |
Telephone region | Bradford |
Registered Address | 8 The Green Bradford West Yorkshire BD10 9PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Mark Sugden 75.00% Ordinary |
---|---|
1 at £1 | Justin Whitson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,579 |
Cash | £109,618 |
Current Liabilities | £122,993 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
13 March 2015 | Delivered on: 17 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 44 high street queensbury bardford. Outstanding |
---|---|
7 March 2015 | Delivered on: 13 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 November 2012 | Delivered on: 5 December 2012 Persons entitled: Tahir Hussain Classification: Rent deposit deed Secured details: Two thousand one hundred pounds due or to become. Particulars: The sum of two thousand one hundred pounds see image for full details. Outstanding |
15 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
13 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
25 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
31 May 2019 | Appointment of Mr Patrick Thomas Whitson as a secretary on 31 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of Patrick Whitson as a secretary on 31 May 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
17 March 2015 | Registration of charge 081809150003, created on 13 March 2015 (40 pages) |
17 March 2015 | Registration of charge 081809150003, created on 13 March 2015 (40 pages) |
13 March 2015 | Registration of charge 081809150002, created on 7 March 2015 (44 pages) |
13 March 2015 | Registration of charge 081809150002, created on 7 March 2015 (44 pages) |
13 March 2015 | Registration of charge 081809150002, created on 7 March 2015 (44 pages) |
17 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mr Mark Sugden on 1 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Mark Sugden on 1 August 2013 (2 pages) |
26 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
11 February 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
11 February 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 February 2013 | Registered office address changed from Unit 2 Festival Building Ashley Lane Shipley West Yorkshire BD17 7BD United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Unit 2 Festival Building Ashley Lane Shipley West Yorkshire BD17 7BD United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Unit 2 Festival Building Ashley Lane Shipley West Yorkshire BD17 7BD United Kingdom on 6 February 2013 (1 page) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 August 2012 | Incorporation (15 pages) |
15 August 2012 | Incorporation (15 pages) |