BUSINESS SUPPORT & DEVELOPMENT LTD
ILKLEY BUSINESS SOLUTIONS - BEDALE LIMITED RICHMOND AND NORTHALLERTON BUSINESS VENTURE LIMITED

Hellopages » West Yorkshire » Bradford » LS29 7ND
Company number 02174008
Status Active
Incorporation Date 6 October 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BURLEY GRANGE STATION ROAD, BURLEY IN WHARFEDALE, ILKLEY, WEST YORKSHIRE, LS29 7ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Amended accounts for a small company made up to 30 September 2015; Accounts for a small company made up to 30 September 2015. The most likely internet sites of BUSINESS SUPPORT & DEVELOPMENT LTD are www.businesssupportdevelopment.co.uk, and www.business-support-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Crossflatts Rail Station is 5.4 miles; to Bingley Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 8 miles; to Bradford Interchange Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Support Development Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02174008. Business Support Development Ltd has been working since 06 October 1987. The present status of the company is Active. The registered address of Business Support Development Ltd is Burley Grange Station Road Burley in Wharfedale Ilkley West Yorkshire Ls29 7nd. . HAYES, Alan Kevin is a Secretary of the company. HAYES, Alan Kevin is a Director of the company. Secretary ALCOCK, John Stanley Herbert has been resigned. Secretary HAYES, Alan Kevin has been resigned. Secretary MCDOUGALL, Malcolm has been resigned. Secretary TAMSONS, Gunars has been resigned. Director ALCOCK, John Stanley Herbert has been resigned. Director ANDREW, Ralph Irving has been resigned. Director BAINBRIDGE, Bryan has been resigned. Director BLENCH, Eric has been resigned. Director BROWN, James Henry Taylor has been resigned. Director COULSON, John, Councillor has been resigned. Director CROWTHER, Ian Douglas has been resigned. Director DAVY, Alastair John George has been resigned. Director FRENCH, Jonathan has been resigned. Director FRY, Jonathan Edward has been resigned. Director GAYLE, Terence Gordon has been resigned. Director GOOD, Richard Donald has been resigned. Director HARKER, William George has been resigned. Director HEPWORTH, Ian Dennis has been resigned. Director IVORY, Christopher Richard has been resigned. Director JOHNSON, Robert Malcolm has been resigned. Director JONES, Julia Mary has been resigned. Director KEEBLE, Deborah Jane has been resigned. Director KERSHAW, Graham Anthony has been resigned. Director KIDD, Andrew Philip has been resigned. Director LANGDALE, Geoffrey William has been resigned. Director LES, Carl Anthony has been resigned. Director LLOYD, Malcolm has been resigned. Director LONSDALE, Stanley Anthony has been resigned. Director MCDOUGALL, Malcolm has been resigned. Director MILLS, Katherine Ellen has been resigned. Director MORLEY, Leslie James has been resigned. Director POTTS, John Denis, Councillor has been resigned. Director ROONEY, John has been resigned. Director SILCOCK, Walter Henry has been resigned. Director SIMMONDS, Margaret has been resigned. Director SKINNER, Craig Malcolm has been resigned. Director STORY, Sue Angela has been resigned. Director TENNANT, Malcolm Thomas has been resigned. Director THEAKSTON, Michael James has been resigned. Director TWINE, Simon Charles has been resigned. Director WEBSTER, David Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAYES, Alan Kevin
Appointed Date: 25 June 2010

Director
HAYES, Alan Kevin
Appointed Date: 04 May 2004
76 years old

Resigned Directors

Secretary
ALCOCK, John Stanley Herbert
Resigned: 25 June 2010
Appointed Date: 18 February 2004

Secretary
HAYES, Alan Kevin
Resigned: 18 February 2004
Appointed Date: 31 October 2002

Secretary
MCDOUGALL, Malcolm
Resigned: 31 October 2002
Appointed Date: 16 March 1993

Secretary
TAMSONS, Gunars
Resigned: 31 December 1992

Director
ALCOCK, John Stanley Herbert
Resigned: 15 October 2014
Appointed Date: 04 February 2008
78 years old

Director
ANDREW, Ralph Irving
Resigned: 31 January 2008
Appointed Date: 16 June 1999
91 years old

Director
BAINBRIDGE, Bryan
Resigned: 08 January 1998
Appointed Date: 09 July 1992
90 years old

Director
BLENCH, Eric
Resigned: 16 December 1999
Appointed Date: 15 May 1996
74 years old

Director
BROWN, James Henry Taylor
Resigned: 20 June 2000
Appointed Date: 27 May 1992
101 years old

Director
COULSON, John, Councillor
Resigned: 16 December 1999
83 years old

Director
CROWTHER, Ian Douglas
Resigned: 30 April 2004
Appointed Date: 01 March 2000
82 years old

Director
DAVY, Alastair John George
Resigned: 31 January 2008
Appointed Date: 26 April 2000
81 years old

Director
FRENCH, Jonathan
Resigned: 06 January 1998
74 years old

Director
FRY, Jonathan Edward
Resigned: 08 July 1998
66 years old

Director
GAYLE, Terence Gordon
Resigned: 01 December 2006
Appointed Date: 01 October 2004
55 years old

Director
GOOD, Richard Donald
Resigned: 26 May 2005
Appointed Date: 01 April 1998
80 years old

Director
HARKER, William George
Resigned: 03 May 2006
Appointed Date: 24 May 2000
75 years old

Director
HEPWORTH, Ian Dennis
Resigned: 30 December 2007
Appointed Date: 16 January 2003
78 years old

Director
IVORY, Christopher Richard
Resigned: 09 May 1997
Appointed Date: 15 June 1994
83 years old

Director
JOHNSON, Robert Malcolm
Resigned: 26 May 2005
Appointed Date: 23 June 2004
82 years old

Director
JONES, Julia Mary
Resigned: 16 February 1998
88 years old

Director
KEEBLE, Deborah Jane
Resigned: 31 January 2008
Appointed Date: 19 September 2000
60 years old

Director
KERSHAW, Graham Anthony
Resigned: 11 May 1992
73 years old

Director
KIDD, Andrew Philip
Resigned: 04 April 1996
Appointed Date: 15 June 1994
71 years old

Director
LANGDALE, Geoffrey William
Resigned: 16 December 1999
Appointed Date: 14 May 1998
74 years old

Director
LES, Carl Anthony
Resigned: 03 May 2006
Appointed Date: 22 September 1999
76 years old

Director
LLOYD, Malcolm
Resigned: 15 June 1994
81 years old

Director
LONSDALE, Stanley Anthony
Resigned: 24 May 2000
Appointed Date: 08 July 1998
69 years old

Director
MCDOUGALL, Malcolm
Resigned: 09 March 2004
Appointed Date: 31 October 2002
95 years old

Director
MILLS, Katherine Ellen
Resigned: 31 March 2015
Appointed Date: 01 March 2014
45 years old

Director
MORLEY, Leslie James
Resigned: 13 July 2007
Appointed Date: 19 September 2001
80 years old

Director
POTTS, John Denis, Councillor
Resigned: 16 February 1998
113 years old

Director
ROONEY, John
Resigned: 20 June 2000
73 years old

Director
SILCOCK, Walter Henry
Resigned: 09 July 1992
85 years old

Director
SIMMONDS, Margaret
Resigned: 06 December 2007
Appointed Date: 26 April 2000
78 years old

Director
SKINNER, Craig Malcolm
Resigned: 31 March 2015
Appointed Date: 01 March 2014
48 years old

Director
STORY, Sue Angela
Resigned: 28 August 2001
Appointed Date: 14 May 1998
62 years old

Director
TENNANT, Malcolm Thomas
Resigned: 02 March 2004
Appointed Date: 16 January 2003
78 years old

Director
THEAKSTON, Michael James
Resigned: 16 December 1999
90 years old

Director
TWINE, Simon Charles
Resigned: 06 May 2015
Appointed Date: 01 March 2014
55 years old

Director
WEBSTER, David Anthony
Resigned: 29 May 2007
Appointed Date: 20 April 2004
78 years old

Persons With Significant Control

Mr Alan Kevin Hayes
Notified on: 17 April 2017
76 years old
Nature of control: Has significant influence or control

BUSINESS SUPPORT & DEVELOPMENT LTD Events

24 Apr 2017
Confirmation statement made on 17 April 2017 with updates
22 Sep 2016
Amended accounts for a small company made up to 30 September 2015
31 Aug 2016
Accounts for a small company made up to 30 September 2015
02 Jun 2016
Annual return made up to 17 April 2016 no member list
23 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
...
... and 159 more events
02 Jun 1989
Annual return made up to 14/04/88

11 Jan 1988
Registered office changed on 11/01/88 from: 39 market place bedale north yorkshire DL8 1ED

11 Jan 1988
Accounting reference date notified as 31/12

06 Oct 1987
Incorporation

06 Oct 1987
Incorporation

BUSINESS SUPPORT & DEVELOPMENT LTD Charges

9 June 2010
Debenture
Delivered: 12 June 2010
Status: Satisfied on 26 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2010
Debenture
Delivered: 6 May 2010
Status: Satisfied on 26 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…