Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOBBIN MILL COURT MANAGEMENT LIMITED
Company Information for

BOBBIN MILL COURT MANAGEMENT LIMITED

CLOSE HOUSE, GIGGLESWICK, SETTLE, BD24 0EA,
Company Registration Number
02553371
Private Limited Company
Active

Company Overview

About Bobbin Mill Court Management Ltd
BOBBIN MILL COURT MANAGEMENT LIMITED was founded on 1990-10-30 and has its registered office in Settle. The organisation's status is listed as "Active". Bobbin Mill Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOBBIN MILL COURT MANAGEMENT LIMITED
 
Legal Registered Office
CLOSE HOUSE
GIGGLESWICK
SETTLE
BD24 0EA
Other companies in BD20
 
Filing Information
Company Number 02553371
Company ID Number 02553371
Date formed 1990-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:33:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOBBIN MILL COURT MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of BOBBIN MILL COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROGER JOHN WEBB
Company Secretary 2005-03-01
DAVID MICHAEL BROWN
Director 2015-07-01
BARBARA JOAN COPPING
Director 2015-06-17
SYLVIA HODGSON
Director 2015-06-17
CLIFFORD MOORE
Director 2015-07-01
KENNETH TAYLOR
Director 2015-07-01
MAUREEN WILSON
Director 2001-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROY FOX
Director 2001-10-30 2015-07-01
GARY ANDREW SORSBY
Director 2003-04-08 2015-04-01
JOHN HENRY BARRETT
Director 2004-04-06 2011-11-02
ELIZABETH MARY CARDWELL
Director 2004-11-01 2010-09-22
MARY ELIZABETH ROSS
Director 2004-11-01 2010-08-15
EDWARD WILLIAM SHACKLETON
Director 2004-04-01 2007-12-01
MICHAEL VICTOR COPPING
Company Secretary 2004-04-01 2005-03-01
MICHAEL VICTOR COPPING
Director 2004-04-01 2004-11-02
PETER RICHARD BARKER
Company Secretary 1995-03-28 2004-04-01
GEORGE ARTHUR BRADFORD
Director 2001-10-30 2004-01-05
JOHN STUART HOOD
Director 2001-10-30 2004-01-05
ROSSLYN KIM HOOD
Director 2001-10-30 2004-01-05
GEOFFREY ADAMS
Director 2003-04-08 2003-10-01
FREDERICK HENRY HAYHOE
Director 1995-03-28 2001-05-02
GEORGE RONALD EDWARDS
Director 1995-03-28 1997-10-01
NICHOLAS EDWARD REED
Company Secretary 1993-10-07 1995-03-28
EDWARD KLEMPKA
Director 1993-10-07 1995-03-28
MARGARET THERESA HAYES
Company Secretary 1991-10-30 1993-10-07
ALAN KEVIN HAYES
Director 1991-10-30 1993-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN WEBB NELSON COURT (ILKLEY) LTD Company Secretary 2007-02-22 CURRENT 2007-02-21 Active
ROGER JOHN WEBB MICHAEL ASTROP LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04Notification of a person with significant control statement
2024-02-29Withdrawal of a person with significant control statement on 2024-02-29
2023-11-28CESSATION OF BARBARA JOAN COPPING AS A PERSON OF SIGNIFICANT CONTROL
2023-11-28DIRECTOR APPOINTED MRS ANN BOOTH
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-09-28APPOINTMENT TERMINATED, DIRECTOR MAUREEN WILSON
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-24APPOINTMENT TERMINATED, DIRECTOR KENNETH TAYLOR
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2021-10-22TM02Termination of appointment of Roger John Webb on 2021-08-01
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/21 FROM 17 17 Barrows Lane Steeton Keighley West Yorkshire BD20 6PT United Kingdom
2021-07-29AP03Appointment of Mr Andrew David Earnshaw as company secretary on 2021-07-29
2021-07-29AP01DIRECTOR APPOINTED MR GRAHAM GOLDING
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BROWN
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA HODGSON
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM 10 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 24
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-10-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-06LATEST SOC06/11/16 STATEMENT OF CAPITAL;GBP 25
2016-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 25
2015-11-04AR0130/10/15 ANNUAL RETURN FULL LIST
2015-07-06AP01DIRECTOR APPOINTED MR DAVID MICHAEL BROWN
2015-07-06AP01DIRECTOR APPOINTED MR CLIFFORD MOORE
2015-07-06AP01DIRECTOR APPOINTED MR KENNETH TAYLOR
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY FOX
2015-06-17AP01DIRECTOR APPOINTED MRS SYLVIA HODGSON
2015-06-17AP01DIRECTOR APPOINTED MRS BARBARA JOAN COPPING
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM 8 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU
2015-06-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANDREW SORSBY
2014-12-13LATEST SOC13/12/14 STATEMENT OF CAPITAL;GBP 25
2014-12-13AR0130/10/14 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 25
2013-11-13AR0130/10/13 ANNUAL RETURN FULL LIST
2012-10-31AR0130/10/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRETT
2011-11-07AR0130/10/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/03/11 TOTAL EXEMPTION FULL
2010-11-28AR0130/10/10 FULL LIST
2010-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARDWELL
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY ROSS
2010-09-16AA31/03/10 TOTAL EXEMPTION FULL
2009-11-26AR0130/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WILSON / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW SORSBY / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH ROSS / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY FOX / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY CARDWELL / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY BARRETT / 25/11/2009
2009-05-27AA31/03/09 TOTAL EXEMPTION FULL
2008-11-21363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-08-14AA31/03/08 TOTAL EXEMPTION FULL
2007-12-27288bDIRECTOR RESIGNED
2007-11-22363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-17363sRETURN MADE UP TO 30/10/06; CHANGE OF MEMBERS
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-25363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-02288bDIRECTOR RESIGNED
2005-04-05288bSECRETARY RESIGNED
2005-04-05288aNEW SECRETARY APPOINTED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-04-01288aNEW DIRECTOR APPOINTED
2004-11-23363sRETURN MADE UP TO 30/10/04; CHANGE OF MEMBERS
2004-10-20288bSECRETARY RESIGNED
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-08-20RES03EXEMPTION FROM APPOINTING AUDITORS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-03225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/03/04
2004-05-27225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-05-10288bDIRECTOR RESIGNED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-19288bDIRECTOR RESIGNED
2004-04-19288bDIRECTOR RESIGNED
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: ROYD HOUSE LOW MILLS GUISELEY LEEDS LS20 9LU
2004-01-16363(288)DIRECTOR RESIGNED
2004-01-16363sRETURN MADE UP TO 30/10/03; NO CHANGE OF MEMBERS
2003-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-04-26RES03EXEMPTION FROM APPOINTING AUDITORS
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288aNEW DIRECTOR APPOINTED
2002-11-27363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-02288bDIRECTOR RESIGNED
2001-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-12-21RES03EXEMPTION FROM APPOINTING AUDITORS
2001-12-21RES03EXEMPTION FROM APPOINTING AUDITORS
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BOBBIN MILL COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOBBIN MILL COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOBBIN MILL COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of BOBBIN MILL COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOBBIN MILL COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of BOBBIN MILL COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOBBIN MILL COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BOBBIN MILL COURT MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOBBIN MILL COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOBBIN MILL COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOBBIN MILL COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.