Company NameBankhead Group Limited
DirectorsMatthew Ryan Brooke and Victoria Louise Brooke
Company StatusActive
Company Number08565433
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Previous NamesBramhope Assets Limited and Bankhead 23 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Ryan Brooke
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address2 Airport West 2 Airport West
Lancaster Way
Yeadon
West Yorkshire
LS19 7ZA
Secretary NameMrs Victoria Louise Brooke
StatusCurrent
Appointed18 October 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address2 Airport West 2 Airport West
Lancaster Way
Yeadon
West Yorkshire
LS19 7ZA
Director NameMrs Victoria Louise Brooke
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Airport West 2 Airport West
Lancaster Way
Yeadon
West Yorkshire
LS19 7ZA
Director NameMrs Victoria Louise Brooke
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankhead Unit 1c Gordon Mills
Netherfield Road
Guiseley
LS20 9PD

Location

Registered Address2 Airport West 2 Airport West
Lancaster Way
Yeadon
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Matthew Brooke
50.00%
Ordinary A
1 at £1Victoria Brooke
50.00%
Ordinary B

Financials

Year2014
Net Worth-£74
Cash£1
Current Liabilities£21,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

26 March 2021Delivered on: 6 April 2021
Persons entitled: Robert Austen Boyd Ramsden

Classification: A registered charge
Particulars: Land off ings lane, guiseley, leeds, LS20 registered under title numbers YY138327; YY84833.
Outstanding
10 March 2020Delivered on: 13 March 2020
Persons entitled: Robert Austen Boyd Ramsden

Classification: A registered charge
Particulars: Land off ings lane, guiseley, leeds. LS20 shown shaded pink on the attached plan.
Outstanding
8 November 2019Delivered on: 19 November 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold interest in land being land lying to the north east of burley lane menston ilkley registered at hm land registry under title number YY91509.
Outstanding
8 November 2019Delivered on: 13 November 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Part of the freehold interest in land being land lying to the north east of burley lane menston ilkeley registered at hm land registry under title number YY91509 as shown edged red on the plan annexed.
Outstanding
5 November 2018Delivered on: 6 November 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land being land lying to the north-east of burley lane, menston, ilkley registered with title number YY91509.
Outstanding
5 November 2018Delivered on: 6 November 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
12 July 2018Delivered on: 12 July 2018
Persons entitled: Robert Howard Lilley

Classification: A registered charge
Particulars: Land adjoining 9 barrowby close, menston, ilkley LS29 6EA.
Outstanding
4 September 2017Delivered on: 11 September 2017
Persons entitled: Robert Howard Lilley

Classification: A registered charge
Particulars: All that freehold property known as land at burley lane, menston as shown edged red in the plan attached to the charge.
Outstanding

Filing History

11 March 2024Registration of charge 085654330009, created on 8 March 2024 (65 pages)
29 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
24 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
28 September 2023Previous accounting period extended from 30 December 2022 to 31 March 2023 (1 page)
25 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
2 March 2022Registered office address changed from Bankhead Unit 1C Gordon Mills Netherfield Road Guiseley LS20 9PD England to 2 Airport West 2 Airport West Lancaster Way Yeadon West Yorkshire LS19 7ZA on 2 March 2022 (1 page)
24 December 2021Micro company accounts made up to 30 December 2020 (3 pages)
26 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
6 April 2021Registration of charge 085654330008, created on 26 March 2021 (6 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
19 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
(3 pages)
13 March 2020Registration of charge 085654330007, created on 10 March 2020 (6 pages)
27 February 2020Satisfaction of charge 085654330004 in full (1 page)
27 February 2020Satisfaction of charge 085654330003 in full (1 page)
27 February 2020Satisfaction of charge 085654330002 in full (1 page)
19 November 2019Registration of charge 085654330006, created on 8 November 2019 (37 pages)
13 November 2019Registration of charge 085654330005, created on 8 November 2019 (22 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (3 pages)
7 November 2019Appointment of Mrs Victoria Louise Brooke as a director on 1 November 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
6 November 2018Registration of charge 085654330004, created on 5 November 2018 (24 pages)
6 November 2018Registration of charge 085654330003, created on 5 November 2018 (30 pages)
18 October 2018Termination of appointment of Victoria Louise Brooke as a director on 18 October 2018 (1 page)
18 October 2018Appointment of Mrs Victoria Louise Brooke as a secretary on 18 October 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB to Bankhead Unit 1C Gordon Mills Netherfield Road Guiseley LS20 9PD on 30 July 2018 (1 page)
12 July 2018Registration of charge 085654330002, created on 12 July 2018 (12 pages)
12 July 2018Satisfaction of charge 085654330001 in full (1 page)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 September 2017Registration of charge 085654330001, created on 4 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
11 September 2017Registration of charge 085654330001, created on 4 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
13 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
13 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
19 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
5 May 2015Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ England to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ England to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ England to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 5 May 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 February 2015Registered office address changed from 450 Haworth Road Allerton Bradford West Yorkshire BD15 9LL to 49 Chapeltown Pudsey West Yorkshire LS28 7RZ on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 450 Haworth Road Allerton Bradford West Yorkshire BD15 9LL to 49 Chapeltown Pudsey West Yorkshire LS28 7RZ on 16 February 2015 (1 page)
18 November 2014Appointment of Mrs Victoria Louise Brooke as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mrs Victoria Louise Brooke as a director on 18 November 2014 (2 pages)
4 November 2014Change of name notice (2 pages)
4 November 2014Change of name notice (2 pages)
4 November 2014Company name changed bramhope assets LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-16
(2 pages)
4 November 2014Company name changed bramhope assets LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-16
(2 pages)
4 November 2014Change of name with request to seek comments from relevant body (2 pages)
4 November 2014Change of name with request to seek comments from relevant body (2 pages)
27 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(3 pages)
27 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(3 pages)
11 June 2013Incorporation
Statement of capital on 2013-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2013Incorporation
Statement of capital on 2013-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)