Company NameBedale Plumbing And Heating Limited
DirectorsRobert Andrew McKinlay and Claire Louise McKinlay
Company StatusActive
Company Number04400320
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Previous NameThe Greyhound Inn (Hackforth) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Robert Andrew McKinlay
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(6 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RolePlumber
Country of ResidenceEngland
Correspondence AddressDawn Clarkson Associates Thornborough Hall
Leyburn
North Yorkshire
DL8 5AB
Director NameMrs Claire Louise McKinlay
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(9 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawn Clarkson Associates Thornborough Hall
Leyburn
North Yorkshire
DL8 5AB
Secretary NameMrs Claire Louise McKinlay
NationalityBritish
StatusCurrent
Appointed31 January 2012(9 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawn Clarkson Associates Thornborough Hall
Leyburn
North Yorkshire
DL8 5AB
Director NameDuncan McKinlay
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressElm Garth
Hackforth
Bedale
North Yorkshire
DL8 1PA
Director NameGwendoline Anne McKinlay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressElm Garth
Hackforth
Bedale
North Yorkshire
DL8 1PA
Secretary NameGwendoline Anne McKinlay
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressElm Garth
Hackforth
Bedale
North Yorkshire
DL8 1PA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.bedaleplumbingandheatingltd.co.uk

Location

Registered AddressDawn Clarkson Associates
Thornborough Hall
Leyburn
North Yorkshire
DL8 5AB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn

Shareholders

50 at £1Claire Mckinlay
50.00%
Ordinary
50 at £1Robert Mckinlay
50.00%
Ordinary

Financials

Year2014
Net Worth£25,190
Current Liabilities£112,623

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

18 April 2016Delivered on: 27 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 3 station road brompton on swale t/no NYK247929.
Outstanding
23 March 2016Delivered on: 5 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 3 brompton on swale industrial estate brompton on swale station road brompton on swale t/no NYK247929.
Outstanding
27 July 2015Delivered on: 30 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
15 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
20 June 2019Director's details changed for Mr Robert Andrew Mckinlay on 20 June 2019 (2 pages)
20 June 2019Change of details for Mr Robert Andrew Mckinlay as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Change of details for Mrs Claire Louise Mckinlay as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Director's details changed for Mrs Claire Louise Mckinlay on 20 June 2019 (2 pages)
1 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2016Satisfaction of charge 044003200001 in full (1 page)
22 June 2016Satisfaction of charge 044003200001 in full (1 page)
27 April 2016Registration of charge 044003200003, created on 18 April 2016 (24 pages)
27 April 2016Registration of charge 044003200003, created on 18 April 2016 (24 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
5 April 2016Registration of charge 044003200002, created on 23 March 2016 (21 pages)
5 April 2016Registration of charge 044003200002, created on 23 March 2016 (21 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 July 2015Registration of charge 044003200001, created on 27 July 2015 (23 pages)
30 July 2015Registration of charge 044003200001, created on 27 July 2015 (23 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 May 2013Director's details changed for Mrs Claire Louise Mckinlay on 24 May 2013 (2 pages)
28 May 2013Director's details changed for Robert Andrew Mckinlay on 24 May 2013 (2 pages)
28 May 2013Director's details changed for Robert Andrew Mckinlay on 24 May 2013 (2 pages)
28 May 2013Director's details changed for Mrs Claire Louise Mckinlay on 24 May 2013 (2 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Appointment of Mrs Claire Louise Mckinlay as a secretary (1 page)
15 March 2012Appointment of Mrs Claire Louise Mckinlay as a director (2 pages)
15 March 2012Appointment of Mrs Claire Louise Mckinlay as a secretary (1 page)
15 March 2012Appointment of Mrs Claire Louise Mckinlay as a director (2 pages)
13 March 2012Termination of appointment of Gwendoline Mckinlay as a secretary (1 page)
13 March 2012Termination of appointment of Gwendoline Mckinlay as a director (1 page)
13 March 2012Termination of appointment of Gwendoline Mckinlay as a director (1 page)
13 March 2012Termination of appointment of Duncan Mckinlay as a director (1 page)
13 March 2012Termination of appointment of Gwendoline Mckinlay as a secretary (1 page)
13 March 2012Termination of appointment of Duncan Mckinlay as a director (1 page)
8 March 2012Registered office address changed from Elm Garth Hackforth Bedale North Yorkshire DL8 1PA on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Elm Garth Hackforth Bedale North Yorkshire DL8 1PA on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Elm Garth Hackforth Bedale North Yorkshire DL8 1PA on 8 March 2012 (1 page)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Robert Andrew Mckinlay on 21 March 2010 (2 pages)
16 April 2010Director's details changed for Duncan Mckinlay on 21 March 2010 (2 pages)
16 April 2010Director's details changed for Gwendoline Anne Mckinlay on 21 March 2010 (2 pages)
16 April 2010Director's details changed for Gwendoline Anne Mckinlay on 21 March 2010 (2 pages)
16 April 2010Director's details changed for Robert Andrew Mckinlay on 21 March 2010 (2 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Duncan Mckinlay on 21 March 2010 (2 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
27 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
27 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 August 2008Ad 01/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 August 2008Ad 01/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
5 August 2008Director appointed robert andrew mckinlay (1 page)
5 August 2008Director appointed robert andrew mckinlay (1 page)
8 July 2008Memorandum and Articles of Association (13 pages)
8 July 2008Memorandum and Articles of Association (13 pages)
1 July 2008Company name changed the greyhound inn (hackforth) LIMITED\certificate issued on 01/07/08 (3 pages)
1 July 2008Company name changed the greyhound inn (hackforth) LIMITED\certificate issued on 01/07/08 (3 pages)
2 April 2008Return made up to 21/03/08; full list of members (4 pages)
2 April 2008Return made up to 21/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Return made up to 21/03/07; full list of members (2 pages)
12 December 2007Return made up to 21/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 May 2006Return made up to 21/03/06; full list of members (2 pages)
12 May 2006Return made up to 21/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 July 2005Return made up to 21/03/05; full list of members (3 pages)
18 July 2005Return made up to 21/03/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 April 2004Return made up to 21/03/04; full list of members (7 pages)
1 April 2004Return made up to 21/03/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 April 2003Return made up to 21/03/03; full list of members (7 pages)
25 April 2003Return made up to 21/03/03; full list of members (7 pages)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 April 2002Registered office changed on 02/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 March 2002Incorporation (14 pages)
21 March 2002Incorporation (14 pages)