Wetherby
LS22 6SL
LLP Member Name | Ms Megan Bowler |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Current |
Appointed | 01 April 2018(13 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wetherby Business Centre 14-18 York Road Wetherby West Yorkshire LS22 6SL |
LLP Designated Member Name | Mr Anthony Nicholas Helps |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wetherby Business Centre 14-18 York Road Wetherby West Yorkshire LS22 6SL |
LLP Member Name | Mr Joshua Charles Bowler |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Status | Current |
Appointed | 06 April 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wetherby Business Centre 14-18 York Road Wetherby West Yorkshire LS22 6SL |
LLP Member Name | Wetherby Staff Bureau Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | Wetherby Business Centre 14-18 York Road Wetherby West Yorks LS22 6SL |
LLP Designated Member Name | Wayne Bowler |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands 36 Thorp Arch Park, Thorpe Arch Wetherby LS23 7AN |
LLP Designated Member Name | Mr Derek Henderson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highcroft Millbrook Green Collingham West Yorks LS22 5AN |
Website | wetherbybusinesscentre.co.uk |
---|---|
Telephone | 01937 587171 |
Telephone region | Wetherby |
Registered Address | Wetherby Business Centre 14-18 York Road Wetherby West Yorkshire LS22 6SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £153,690 |
Gross Profit | £105,972 |
Net Worth | £25,068 |
Cash | £9,661 |
Current Liabilities | £52,950 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
31 August 2005 | Delivered on: 1 September 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
---|---|
2 August 2004 | Delivered on: 4 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h property k/a craven house, 14-18 york road, wetherby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 July 2004 | Delivered on: 31 July 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 August 2004 | Delivered on: 11 August 2004 Satisfied on: 27 June 2009 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 January 2021 | Notification of Anthony Nicholas Helps as a person with significant control on 1 January 2021 (2 pages) |
---|---|
27 November 2020 | Member's details changed for Ms Dawn Henderson on 27 November 2020 (2 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
21 April 2019 | Satisfaction of charge 2 in full (2 pages) |
21 April 2019 | Satisfaction of charge 1 in full (1 page) |
21 April 2019 | Satisfaction of charge 4 in full (2 pages) |
22 March 2019 | Appointment of Mr Anthony Nicholas Helps as a member on 22 March 2019 (2 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
13 April 2018 | Termination of appointment of Derek Henderson as a member on 1 April 2018 (1 page) |
13 April 2018 | Appointment of Ms Megan Bowler as a member on 1 April 2018 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
2 July 2016 | Annual return made up to 28 June 2016 (4 pages) |
2 July 2016 | Annual return made up to 28 June 2016 (4 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
1 July 2015 | Annual return made up to 28 June 2015 (4 pages) |
1 July 2015 | Annual return made up to 28 June 2015 (4 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
1 July 2014 | Annual return made up to 28 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 28 June 2014 (4 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
29 June 2013 | Annual return made up to 28 June 2013 (4 pages) |
29 June 2013 | Annual return made up to 28 June 2013 (4 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
13 July 2012 | Annual return made up to 28 June 2012 (4 pages) |
13 July 2012 | Member's details changed for Wetherby Staff Bureau Limited on 28 June 2012 (2 pages) |
13 July 2012 | Annual return made up to 28 June 2012 (4 pages) |
13 July 2012 | Member's details changed for Wetherby Staff Bureau Limited on 28 June 2012 (2 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
30 August 2011 | Second filing of LLAR01 previously delivered to Companies House made up to 28 June 2011 (10 pages) |
30 August 2011 | Second filing of LLAR01 previously delivered to Companies House made up to 28 June 2011 (10 pages) |
30 August 2011 | Member's details changed for Genesys Group Limited on 27 August 2009 (3 pages) |
30 August 2011 | Member's details changed for Genesys Group Limited on 27 August 2009 (3 pages) |
7 July 2011 | Annual return made up to 28 June 2011
|
7 July 2011 | Annual return made up to 28 June 2011
|
6 July 2011 | Member's details changed for Dawn Henderson Bowler on 27 June 2011 (3 pages) |
6 July 2011 | Member's details changed for Dawn Henderson Bowler on 27 June 2011 (3 pages) |
16 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 July 2010 | Annual return made up to 28 June 2010 (8 pages) |
5 July 2010 | Annual return made up to 28 June 2010 (8 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 August 2009 | Company name changed genesys business centre LLP\certificate issued on 27/08/09 (2 pages) |
26 August 2009 | Company name changed genesys business centre LLP\certificate issued on 27/08/09 (2 pages) |
6 July 2009 | Annual return made up to 28/06/09 (3 pages) |
6 July 2009 | Annual return made up to 28/06/09 (3 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 April 2009 | Member's particulars derek henderson (1 page) |
8 April 2009 | Member's particulars derek henderson (1 page) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 August 2008 | Member's particulars genesys group LIMITED (1 page) |
26 August 2008 | Annual return made up to 28/06/08 (3 pages) |
26 August 2008 | Annual return made up to 28/06/08 (3 pages) |
26 August 2008 | Member's particulars genesys group LIMITED (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from, genesys house, sandbeck way sandbeck ind estate, wetherby, yorkshire, LS22 7DN (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from, genesys house, sandbeck way sandbeck ind estate, wetherby, yorkshire, LS22 7DN (1 page) |
22 April 2008 | LLP member appointed derek henderson (1 page) |
22 April 2008 | Member resigned wayne bowler (1 page) |
22 April 2008 | LLP member appointed derek henderson (1 page) |
22 April 2008 | Member resigned wayne bowler (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 July 2007 | Annual return made up to 28/06/07 (3 pages) |
6 July 2007 | Annual return made up to 28/06/07 (3 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 July 2006 | Annual return made up to 28/06/06 (4 pages) |
11 July 2006 | Annual return made up to 28/06/06 (4 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Annual return made up to 28/06/05 (4 pages) |
18 August 2005 | Annual return made up to 28/06/05 (4 pages) |
6 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
6 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
11 August 2004 | Particulars of mortgage/charge (5 pages) |
11 August 2004 | Particulars of mortgage/charge (5 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Incorporation (4 pages) |
28 June 2004 | Incorporation (4 pages) |