CHEAPSIDE PROPERTIES(BATLEY)LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS26 0BB

Company number 01066649
Status Active
Incorporation Date 18 August 1972
Company Type Private Limited Company
Address 24A MARSH STREET, ROTHWELL, LEEDS, LS26 0BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 8 November 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of CHEAPSIDE PROPERTIES(BATLEY)LIMITED are www.cheapside.co.uk, and www.cheapside.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Garforth Rail Station is 5.1 miles; to Castleford Rail Station is 5.3 miles; to Sandal & Agbrigg Rail Station is 5.9 miles; to Featherstone Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheapside Properties Batley Limited is a Private Limited Company. The company registration number is 01066649. Cheapside Properties Batley Limited has been working since 18 August 1972. The present status of the company is Active. The registered address of Cheapside Properties Batley Limited is 24a Marsh Street Rothwell Leeds Ls26 0bb. . RHODES, Karl Tristan is a Secretary of the company. RHODES, Karl Tristan is a Director of the company. Secretary MORRIS, June Elizabeth has been resigned. Secretary OAKES, Stephen Briggs has been resigned. Director BENNETT, Barbara has been resigned. Director MORRIS, June Elizabeth has been resigned. Director MORRIS, Peter has been resigned. Director RHODES, Keith Desmond has been resigned. Director RHODES, Keith Desmond has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RHODES, Karl Tristan
Appointed Date: 19 October 2012

Director
RHODES, Karl Tristan
Appointed Date: 28 February 2012
62 years old

Resigned Directors

Secretary
MORRIS, June Elizabeth
Resigned: 28 May 2002

Secretary
OAKES, Stephen Briggs
Resigned: 28 September 2012
Appointed Date: 28 May 2002

Director
BENNETT, Barbara
Resigned: 01 June 2001
Appointed Date: 03 February 1997
75 years old

Director
MORRIS, June Elizabeth
Resigned: 23 March 2012
92 years old

Director
MORRIS, Peter
Resigned: 02 February 1997
92 years old

Director
RHODES, Keith Desmond
Resigned: 21 October 2014
Appointed Date: 28 February 2012
87 years old

Director
RHODES, Keith Desmond
Resigned: 28 May 2002
Appointed Date: 01 June 2001
87 years old

Persons With Significant Control

Mr Karl Tristan Rhodes
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CHEAPSIDE PROPERTIES(BATLEY)LIMITED Events

21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 8 November 2015
26 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

13 Jul 2015
Accounts for a dormant company made up to 8 November 2014
31 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100

...
... and 79 more events
23 Mar 1987
Return made up to 13/03/87; full list of members

17 Feb 1987
Accounts for a small company made up to 31 August 1986

15 Oct 1986
Return made up to 25/09/86; full list of members

25 Sep 1986
Accounts for a small company made up to 31 August 1985

18 Aug 1972
Incorporation

CHEAPSIDE PROPERTIES(BATLEY)LIMITED Charges

15 April 1994
Legal charge
Delivered: 21 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cheapside mills, bradford road, batley, west yorkshire.
3 October 1978
Legal charge
Delivered: 10 October 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H holly house, bradford road, dewsbury, W. yorkshire.
26 August 1976
Legal charge
Delivered: 9 September 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Garage property at denholme gate rd.
15 August 1974
Charge
Delivered: 20 August 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage property at denholme gate road, hipperholme, halifax…
3 May 1974
Legal charge
Delivered: 8 May 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Holly house, bradford road, dewsbury yorkshire.
10 December 1973
Legal charge
Delivered: 17 December 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hick well hills batley, yorkshire.
10 December 1973
Legal charge
Delivered: 17 December 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Excelsior works, bradford rd., Birstall yorkshire.