Company NameA.N.B. Limited
DirectorBernard Joseph Kellett
Company StatusActive
Company Number04204869
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard Joseph Kellett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
Secretary NameMs Susan Victoria Kellett
NationalityBritish
StatusCurrent
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Bernard Joseph Kellett
100.00%
Ordinary

Financials

Year2014
Net Worth£432,258
Cash£21,009
Current Liabilities£217,359

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (2 weeks from now)

Charges

2 October 2015Delivered on: 7 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a unit 1 astley way astley lane swillington leeds title no WYK475138.
Outstanding
14 April 2011Delivered on: 15 April 2011
Persons entitled: Lloyds Tsb 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 sites 6,6A and 7 astley lane industrial estate t/no WYK568154 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 April 2011Delivered on: 15 April 2011
Persons entitled: Lloyds Tsb 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 land and buildings lying to the east of astley lane swillington t/no WYK703435 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 March 2011Delivered on: 5 April 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 December 2005Delivered on: 21 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14 astley way astley lane industrial estate swillington leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 December 2001Delivered on: 13 December 2001
Persons entitled: Yorkshire 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
16 October 2001Delivered on: 19 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at astley lane industrial estate swillington leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

28 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
30 July 2020Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page)
15 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
14 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
9 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
19 April 2018Satisfaction of charge 3 in full (2 pages)
19 April 2018Satisfaction of charge 2 in full (1 page)
19 April 2018Satisfaction of charge 1 in full (2 pages)
5 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 5 May 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,000
(4 pages)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,000
(4 pages)
10 May 2016Director's details changed for Mr Bernard Joseph Kellett on 1 April 2016 (2 pages)
10 May 2016Secretary's details changed for Ms Susan Victoria Kellett on 1 April 2016 (1 page)
10 May 2016Secretary's details changed for Ms Susan Victoria Kellett on 1 April 2016 (1 page)
10 May 2016Director's details changed for Mr Bernard Joseph Kellett on 1 April 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 October 2015Registration of charge 042048690007, created on 2 October 2015 (40 pages)
7 October 2015Registration of charge 042048690007, created on 2 October 2015 (40 pages)
7 October 2015Registration of charge 042048690007, created on 2 October 2015 (40 pages)
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(4 pages)
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100,000
(4 pages)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
20 June 2011Secretary's details changed for Susan Victoria Kellett on 20 June 2011 (1 page)
20 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
20 June 2011Secretary's details changed for Susan Victoria Kellett on 20 June 2011 (1 page)
15 April 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 December 2009Annual return made up to 24 April 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 24 April 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 24 April 2008 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 24 April 2008 with a full list of shareholders (3 pages)
19 October 2009Registered office address changed from 104 Selby Road Garforth Leeds LS25 1LW on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 104 Selby Road Garforth Leeds LS25 1LW on 19 October 2009 (1 page)
25 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 March 2008Return made up to 24/04/07; full list of members (3 pages)
31 March 2008Return made up to 24/04/07; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 November 2007Registered office changed on 05/11/07 from: 2 village gardens colton leeds LS15 9BL (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Registered office changed on 05/11/07 from: 2 village gardens colton leeds LS15 9BL (1 page)
5 November 2007Secretary's particulars changed (1 page)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 May 2006Return made up to 24/04/06; full list of members (2 pages)
22 May 2006Return made up to 24/04/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 December 2005Particulars of mortgage/charge (10 pages)
21 December 2005Particulars of mortgage/charge (10 pages)
1 December 2005Return made up to 24/04/05; full list of members (2 pages)
1 December 2005Return made up to 24/04/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 December 2004Return made up to 24/04/04; full list of members (6 pages)
2 December 2004Return made up to 24/04/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 May 2003Return made up to 24/04/03; full list of members (6 pages)
30 May 2003Return made up to 24/04/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 May 2002Return made up to 24/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 May 2002Return made up to 24/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Ad 01/10/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Nc inc already adjusted 01/10/01 (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Ad 01/10/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
9 October 2001Nc inc already adjusted 01/10/01 (1 page)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
24 April 2001Incorporation (13 pages)
24 April 2001Incorporation (13 pages)