Baildon
Shipley
West Yorkshire
BD17 5AD
Director Name | Barbara Elizabeth Lawrence |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 08 April 2009) |
Role | Secretary |
Correspondence Address | Thorpe Crest Priestthorpe Road Bingley West Yorkshire BD16 4NA |
Director Name | William Anthony Lawrence |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 December 2003) |
Role | Textile Accessory Agent |
Correspondence Address | Thorpe Crest Priestthorpe Road Bingley West Yorkshire BD16 4NA |
Secretary Name | William Anthony Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | Thorpe Crest Priestthorpe Road Bingley West Yorkshire BD16 4NA |
Secretary Name | Barbara Elizabeth Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | Thorpe Crest Priestthorpe Road Bingley West Yorkshire BD16 4NA |
Secretary Name | Mrs Karen Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 6 Westcliffe Avenue Baildon Shipley West Yorkshire BD17 5AD |
Telephone | 01274 414000 |
---|---|
Telephone region | Bradford |
Registered Address | 5-7 Ravensbourne Road Bromley Kent BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | James Anthony Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,012 |
Cash | £206 |
Current Liabilities | £22,661 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 February 2024 (overdue) |
28 November 2005 | Delivered on: 29 November 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|---|
10 April 1989 | Delivered on: 19 April 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a redbeck mills wharncliffe rd shipley west yorkshire goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
---|---|
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Termination of appointment of Karen Lawrence as a secretary on 31 January 2015 (1 page) |
6 March 2015 | Termination of appointment of Karen Lawrence as a secretary on 31 January 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
8 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Karen Lawrence on 31 January 2010 (1 page) |
23 February 2010 | Director's details changed for James Anthony Lawrence on 31 January 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Secretary appointed karen lawrence (2 pages) |
8 May 2009 | Appointment terminated director and secretary barbara lawrence (1 page) |
30 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 31/01/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from laratex LIMITED 6 westcliffe avenue baildon shipley w yorkshire BD17 5AD (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 May 2007 | Return made up to 31/01/07; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 March 2006 | Return made up to 31/01/06; full list of members
|
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Return made up to 31/01/04; full list of members
|
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 January 2002 | Return made up to 31/01/02; full list of members
|
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 April 2000 | New director appointed (2 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 March 1996 | Return made up to 31/01/96; full list of members
|
25 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: red beck mill wharncliffe road shipley west yorkshire BD18 2AS (1 page) |
13 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |