Company NameWetherby Business Centre Llp
Company StatusActive
Company NumberOC308457
CategoryLimited Liability Partnership
Incorporation Date28 June 2004(19 years, 10 months ago)
Previous NameGenesys Business Centre Llp

Directors

LLP Designated Member NameMs Dawn Henderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House York Road
Wetherby
LS22 6SL
LLP Member NameMs Megan Bowler
Date of BirthOctober 1999 (Born 24 years ago)
StatusCurrent
Appointed01 April 2018(13 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWetherby Business Centre 14-18 York Road
Wetherby
West Yorkshire
LS22 6SL
LLP Designated Member NameMr Anthony Nicholas Helps
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWetherby Business Centre 14-18 York Road
Wetherby
West Yorkshire
LS22 6SL
LLP Member NameMr Joshua Charles Bowler
Date of BirthJuly 2001 (Born 22 years ago)
StatusCurrent
Appointed06 April 2022(17 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWetherby Business Centre 14-18 York Road
Wetherby
West Yorkshire
LS22 6SL
LLP Member NameWetherby Staff Bureau Limited (Corporation)
StatusCurrent
Appointed28 June 2004(same day as company formation)
Correspondence AddressWetherby Business Centre 14-18 York Road
Wetherby
West Yorks
LS22 6SL
LLP Designated Member NameWayne Bowler
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands
36 Thorp Arch Park, Thorpe Arch
Wetherby
LS23 7AN
LLP Designated Member NameMr Derek Henderson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(3 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Highcroft
Millbrook Green
Collingham
West Yorks
LS22 5AN

Contact

Websitewetherbybusinesscentre.co.uk
Telephone01937 587171
Telephone regionWetherby

Location

Registered AddressWetherby Business Centre
14-18 York Road
Wetherby
West Yorkshire
LS22 6SL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£153,690
Gross Profit£105,972
Net Worth£25,068
Cash£9,661
Current Liabilities£52,950

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

31 August 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

8 January 2021Notification of Anthony Nicholas Helps as a person with significant control on 1 January 2021 (2 pages)
27 November 2020Member's details changed for Ms Dawn Henderson on 27 November 2020 (2 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
21 April 2019Satisfaction of charge 2 in full (2 pages)
21 April 2019Satisfaction of charge 1 in full (1 page)
21 April 2019Satisfaction of charge 4 in full (2 pages)
22 March 2019Appointment of Mr Anthony Nicholas Helps as a member on 22 March 2019 (2 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
13 April 2018Termination of appointment of Derek Henderson as a member on 1 April 2018 (1 page)
13 April 2018Appointment of Ms Megan Bowler as a member on 1 April 2018 (2 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
2 July 2016Annual return made up to 28 June 2016 (4 pages)
2 July 2016Annual return made up to 28 June 2016 (4 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
1 July 2015Annual return made up to 28 June 2015 (4 pages)
1 July 2015Annual return made up to 28 June 2015 (4 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
1 July 2014Annual return made up to 28 June 2014 (4 pages)
1 July 2014Annual return made up to 28 June 2014 (4 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
29 June 2013Annual return made up to 28 June 2013 (4 pages)
29 June 2013Annual return made up to 28 June 2013 (4 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
13 July 2012Annual return made up to 28 June 2012 (4 pages)
13 July 2012Member's details changed for Wetherby Staff Bureau Limited on 28 June 2012 (2 pages)
13 July 2012Annual return made up to 28 June 2012 (4 pages)
13 July 2012Member's details changed for Wetherby Staff Bureau Limited on 28 June 2012 (2 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
30 August 2011Second filing of LLAR01 previously delivered to Companies House made up to 28 June 2011 (10 pages)
30 August 2011Second filing of LLAR01 previously delivered to Companies House made up to 28 June 2011 (10 pages)
30 August 2011Member's details changed for Genesys Group Limited on 27 August 2009 (3 pages)
30 August 2011Member's details changed for Genesys Group Limited on 27 August 2009 (3 pages)
7 July 2011Annual return made up to 28 June 2011
  • ANNOTATION A second filed LLAR01 was registered on 30/08/2011
(5 pages)
7 July 2011Annual return made up to 28 June 2011
  • ANNOTATION A second filed LLAR01 was registered on 30/08/2011
(5 pages)
6 July 2011Member's details changed for Dawn Henderson Bowler on 27 June 2011 (3 pages)
6 July 2011Member's details changed for Dawn Henderson Bowler on 27 June 2011 (3 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 July 2010Annual return made up to 28 June 2010 (8 pages)
5 July 2010Annual return made up to 28 June 2010 (8 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 August 2009Company name changed genesys business centre LLP\certificate issued on 27/08/09 (2 pages)
26 August 2009Company name changed genesys business centre LLP\certificate issued on 27/08/09 (2 pages)
6 July 2009Annual return made up to 28/06/09 (3 pages)
6 July 2009Annual return made up to 28/06/09 (3 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 April 2009Member's particulars derek henderson (1 page)
8 April 2009Member's particulars derek henderson (1 page)
12 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 August 2008Member's particulars genesys group LIMITED (1 page)
26 August 2008Annual return made up to 28/06/08 (3 pages)
26 August 2008Annual return made up to 28/06/08 (3 pages)
26 August 2008Member's particulars genesys group LIMITED (1 page)
9 July 2008Registered office changed on 09/07/2008 from, genesys house, sandbeck way sandbeck ind estate, wetherby, yorkshire, LS22 7DN (1 page)
9 July 2008Registered office changed on 09/07/2008 from, genesys house, sandbeck way sandbeck ind estate, wetherby, yorkshire, LS22 7DN (1 page)
22 April 2008LLP member appointed derek henderson (1 page)
22 April 2008Member resigned wayne bowler (1 page)
22 April 2008LLP member appointed derek henderson (1 page)
22 April 2008Member resigned wayne bowler (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 July 2007Annual return made up to 28/06/07 (3 pages)
6 July 2007Annual return made up to 28/06/07 (3 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 July 2006Annual return made up to 28/06/06 (4 pages)
11 July 2006Annual return made up to 28/06/06 (4 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
18 August 2005Annual return made up to 28/06/05 (4 pages)
18 August 2005Annual return made up to 28/06/05 (4 pages)
6 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
6 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
11 August 2004Particulars of mortgage/charge (5 pages)
11 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
28 June 2004Incorporation (4 pages)
28 June 2004Incorporation (4 pages)