Company Information for BARDSEY MILLS LIMITED
FIELDHEAD, MINSKIP ROAD, BOROUGHBRIDGE, NORTH YORKSHIRE, YO51 9HY,
|
Company Registration Number
01024711
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BARDSEY MILLS LIMITED | |
Legal Registered Office | |
FIELDHEAD MINSKIP ROAD BOROUGHBRIDGE NORTH YORKSHIRE YO51 9HY Other companies in LS18 | |
Company Number | 01024711 | |
---|---|---|
Company ID Number | 01024711 | |
Date formed | 1971-09-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 07/04/2020 | |
Account next due | 07/01/2022 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-10 05:16:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ANN WETHERALD |
||
CATHERINE LUCY STORK |
||
JAMES RAYMOND STORK |
||
MARGARET ANN WETHERALD |
||
SIMON HARRY WETHERALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ANN WETHERALD |
Director | ||
JENNIFER LOUISE WETHERALD |
Company Secretary | ||
JENNIFER LOUISE WETHERALD |
Director | ||
PERCIVAL WETHERALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEPUS SUBSIDIARY 2 LTD | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Active - Proposal to Strike off | |
BOX CLEVER TRADING LTD | Director | 2011-10-10 | CURRENT | 2011-10-10 | Active | |
BOX CLEVER TRADING LTD | Director | 2011-10-10 | CURRENT | 2011-10-10 | Active | |
BCT ACCOUNTANTS LTD | Director | 2011-07-26 | CURRENT | 2011-07-26 | Active | |
DANCE FUSION EXTREME CIC | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active | |
LEPUS SUBSIDIARY 2 LTD | Director | 2007-02-05 | CURRENT | 2007-02-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 07/04/20 | |
AA01 | Previous accounting period shortened from 31/07/20 TO 07/04/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE LUCY STORK | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/19 FROM The Offices Rear of No 1 High Street Boroughbridge York YO51 9AW England | |
PSC04 | Change of details for Mr Simon Harry Wetherald as a person with significant control on 2019-06-07 | |
CH01 | Director's details changed for Mr James Raymond Stork on 2019-06-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ANN WETHERALD on 2019-06-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
PSC04 | Change of details for Mr Simon Harry Wetherald as a person with significant control on 2018-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANN WETHERALD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN WETHERALD / 26/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRY WETHERALD / 26/06/2018 | |
PSC04 | Change of details for Mr Simon Harry Wetherald as a person with significant control on 2018-06-26 | |
CH01 | Director's details changed for Mr James Raymond Stork on 2018-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
AA01 | Previous accounting period shortened from 31/10/17 TO 31/07/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
AA01 | Previous accounting period extended from 02/08/16 TO 31/10/16 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 5600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN WETHERALD / 01/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAYMOND STORK / 01/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LUCY STORK / 01/11/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ANN WETHERALD on 2016-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/16 FROM Unit 1E Woodside Trading Estate Low Lane, Horsforth Leeds West Yorkshire LS18 5NY | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 5600 | |
AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 5600 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Margaret Ann Wetherald on 2014-08-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ANN WETHERALD on 2014-08-10 | |
AA | 31/07/13 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRY WETHERALD / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRY WETHERALD / 01/09/2013 | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 5600 | |
AR01 | 30/12/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE LUCY WETHERALD / 10/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAYMOND STORK / 10/08/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES RAYMOND STORK | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ANN WETHERALD | |
AP01 | DIRECTOR APPOINTED MISS CATHERINE LUCY WETHERALD | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRY WETHERALD / 01/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: POOL MILLS INDUSTRIAL ESTATE POOL IN WHARFEDALE OTLEY WEST YORKSHIRE LS21 1EG | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/08/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363x | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Bank Borrowings Overdrafts | 2013-07-31 | £ 12,937 |
---|---|---|
Bank Borrowings Overdrafts | 2012-07-31 | £ 13,887 |
Corporation Tax Due Within One Year | 2013-07-31 | £ 1,637 |
Corporation Tax Due Within One Year | 2012-07-31 | £ 3,998 |
Creditors Due Within One Year | 2013-07-31 | £ 83,341 |
Creditors Due Within One Year | 2012-07-31 | £ 69,615 |
Deferred Tax Liability | 2013-07-31 | £ 2,457 |
Deferred Tax Liability | 2012-07-31 | £ 2,538 |
Other Creditors Due Within One Year | 2013-07-31 | £ 6,457 |
Other Creditors Due Within One Year | 2012-07-31 | £ 6,038 |
Provisions For Liabilities Charges | 2013-07-31 | £ 2,457 |
Provisions For Liabilities Charges | 2012-07-31 | £ 2,538 |
Trade Creditors Within One Year | 2013-07-31 | £ 53,572 |
Trade Creditors Within One Year | 2012-07-31 | £ 44,824 |
U K Deferred Tax | 2012-07-31 | £ 2,538 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARDSEY MILLS LIMITED
Called Up Share Capital | 2013-07-31 | £ 5,600 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 5,600 |
Cash Bank In Hand | 2013-07-31 | £ 2,039 |
Cash Bank In Hand | 2012-07-31 | £ 2,431 |
Current Assets | 2013-07-31 | £ 81,723 |
Current Assets | 2012-07-31 | £ 78,889 |
Debtors | 2013-07-31 | £ 42,173 |
Debtors | 2012-07-31 | £ 44,504 |
Debtors Due Within One Year | 2013-07-31 | £ 42,173 |
Debtors Due Within One Year | 2012-07-31 | £ 44,504 |
Shareholder Funds | 2013-07-31 | £ 9,752 |
Shareholder Funds | 2012-07-31 | £ 21,305 |
Stocks Inventory | 2013-07-31 | £ 37,511 |
Stocks Inventory | 2012-07-31 | £ 31,954 |
Tangible Fixed Assets | 2013-07-31 | £ 13,827 |
Tangible Fixed Assets | 2012-07-31 | £ 14,569 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as BARDSEY MILLS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | UNIT 1E WOODSIDE TRADING ESTATE LOW LANE, HORSFORTH LEEDS LS18 5NY | 14,250 | 06/07/2007 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |