Sunnybank Mills
Leeds
LS28 5UJ
Director Name | Mr Steven Wilson Wright |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12b Festoon Rooms 12b Festoon Rooms Sunnybank Mills Leeds LS28 5UJ |
Registered Address | 12b Festoon Rooms 12b Festoon Rooms Sunnybank Mills Leeds LS28 5UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 4 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
6 January 2022 | Delivered on: 11 January 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 19, valley mews apartments, cranmer road, bradford, BD3 0NE. Outstanding |
---|---|
10 February 2020 | Delivered on: 11 February 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1 to 18 & 20 to 21 valley mews apartments cramner road bradford BD3 0NE. Outstanding |
2 February 2016 | Delivered on: 4 February 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold property known as land and buildings on the south side of cranmer road, bradford title to which is registered at the land registry under title number WYK240620.. The freehold property known as land lying to the east of 164 barnsley road, south kirkby, pontefract WF9 3AT title to which is registered at the land registry under title number WYK764094.. All the chargor’s estate interest and title (if any) in the land shown edged green on the plan annexed to a statutory declaration made by graham michael wright on 14 december 2015 and marked GMW1 (to the extent that such land lies outside the land within title number WYK240620). Outstanding |
14 December 2015 | Delivered on: 16 December 2015 Satisfied on: 4 February 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Land and buildings on the south side of cranmer road, bradford. 164 barnsley road, south kirby, pontefract. Fully Satisfied |
21 February 2024 | Total exemption full accounts made up to 27 February 2023 (8 pages) |
---|---|
15 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
13 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 27 February 2022 (8 pages) |
11 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
6 February 2022 | Director's details changed for Mr Steven Wilson Wright on 29 September 2021 (2 pages) |
11 January 2022 | Registration of charge 094212220004, created on 6 January 2022 (3 pages) |
9 December 2021 | Total exemption full accounts made up to 27 February 2021 (8 pages) |
6 December 2021 | Satisfaction of charge 094212220002 in full (1 page) |
29 September 2021 | Registered office address changed from Suite 22 1912 Sunnybank Mill Farsley Leeds LS28 5UJ England to 12B Festoon Rooms 12B Festoon Rooms Sunnybank Mills Leeds LS28 5UJ on 29 September 2021 (1 page) |
1 March 2021 | Director's details changed for Mr Steven Wright on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Steven Wilson Wright on 1 January 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 27 February 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
17 February 2020 | Registered office address changed from 34 Bradford Road Menston Ilkley LS29 6AE England to Suite 22 1912 Sunnybank Mill Farsley Leeds LS28 5UJ on 17 February 2020 (1 page) |
11 February 2020 | Registration of charge 094212220003, created on 10 February 2020 (3 pages) |
26 December 2019 | Total exemption full accounts made up to 27 February 2019 (8 pages) |
27 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
8 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
25 September 2018 | Registered office address changed from 1023 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NG England to 34 Bradford Road Menston Ilkley LS29 6AE on 25 September 2018 (1 page) |
12 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
2 March 2016 | Director's details changed for Philip Wright on 1 October 2015 (2 pages) |
2 March 2016 | Director's details changed for Steven Wright on 1 October 2015 (2 pages) |
2 March 2016 | Director's details changed for Philip Wright on 1 October 2015 (2 pages) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Steven Wright on 1 October 2015 (2 pages) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
4 February 2016 | Registration of charge 094212220002, created on 2 February 2016 (39 pages) |
4 February 2016 | Satisfaction of charge 094212220001 in full (1 page) |
4 February 2016 | Satisfaction of charge 094212220001 in full (1 page) |
4 February 2016 | Registration of charge 094212220002, created on 2 February 2016 (39 pages) |
20 December 2015 | Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY United Kingdom to 1023 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NG on 20 December 2015 (1 page) |
20 December 2015 | Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY United Kingdom to 1023 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NG on 20 December 2015 (1 page) |
16 December 2015 | Registration of charge 094212220001, created on 14 December 2015 (39 pages) |
16 December 2015 | Registration of charge 094212220001, created on 14 December 2015 (39 pages) |
4 February 2015 | Incorporation Statement of capital on 2015-02-04
|
4 February 2015 | Incorporation Statement of capital on 2015-02-04
|