B & K SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

B & K SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541747

Incorporation date

01/04/1998

Size

Medium

Contacts

Registered address

Registered address

Unit S Gildersome Spur, Morley, Leeds LS27 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon22/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon13/05/2025
Appointment of Mr Jonathan Robert Hoyland as a director on 2025-05-01
dot icon31/03/2025
Accounts for a medium company made up to 2024-03-31
dot icon19/12/2024
Appointment of Mr Christopher George Kerfoot as a director on 2024-12-19
dot icon19/12/2024
Director's details changed for Mr Adam James Langstaff on 2017-09-01
dot icon11/07/2024
Appointment of Mrs Kelly Elizabeth Langstaff as a director on 2024-07-01
dot icon25/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon19/02/2024
Full accounts made up to 2023-03-31
dot icon01/11/2023
Termination of appointment of Elizabeth Jack as a secretary on 2023-09-29
dot icon01/11/2023
Termination of appointment of Elizabeth Jack as a director on 2023-09-29
dot icon01/11/2023
Termination of appointment of Iris Marion Wainwright as a director on 2023-09-29
dot icon12/07/2023
Termination of appointment of Andrew Charles Cumberland as a director on 2023-06-30
dot icon19/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon27/03/2023
Registered office address changed from 1 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF to Unit S Gildersome Spur Morley Leeds LS27 7JZ on 2023-03-27
dot icon20/03/2023
Full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon30/03/2022
Full accounts made up to 2021-03-31
dot icon17/12/2021
Termination of appointment of Martin Alec Wainwright as a director on 2021-11-26
dot icon14/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon29/03/2021
Full accounts made up to 2020-03-31
dot icon14/10/2020
Appointment of Mr Craig Scott O'brien as a director on 2020-09-01
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon15/07/2019
Appointment of Mr Johnathan Richard Taylor as a director on 2019-07-08
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon09/11/2018
Termination of appointment of Daniel Lee Sweeting as a director on 2018-11-08
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon10/01/2018
Full accounts made up to 2017-03-31
dot icon26/04/2017
Termination of appointment of Robert Jeffrey Lynn as a director on 2017-04-24
dot icon08/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon09/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon20/04/2016
Appointment of Mr Daniel Lee Sweeting as a director on 2016-03-15
dot icon20/04/2016
Appointment of Mr Adam James Langstaff as a director on 2016-03-15
dot icon20/04/2016
Appointment of Mrs Elizabeth Jack as a director on 2016-03-15
dot icon04/04/2016
Registration of charge 035417470007, created on 2016-03-31
dot icon24/03/2016
Registration of charge 035417470005, created on 2016-03-15
dot icon24/03/2016
Registration of charge 035417470006, created on 2016-03-15
dot icon11/03/2016
Satisfaction of charge 2 in full
dot icon09/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon25/03/2015
Appointment of Mrs Elizabeth Jack as a secretary on 2015-03-25
dot icon25/03/2015
Termination of appointment of David Sydney Morrell as a secretary on 2015-03-25
dot icon13/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon02/04/2014
Termination of appointment of Andrew Lomas as a director
dot icon31/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon05/03/2013
Appointment of Mr Andrew Lomas as a director
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon11/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Kevin Wainwright as a director
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon01/09/2011
Purchase of own shares.
dot icon19/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon13/05/2010
Director's details changed for Andrew Charles Cumberland on 2010-04-01
dot icon13/05/2010
Director's details changed for Robert Jeffrey Lynn on 2010-04-01
dot icon29/01/2010
Accounts for a small company made up to 2009-03-31
dot icon21/04/2009
Return made up to 01/04/09; full list of members
dot icon29/01/2009
Accounts for a small company made up to 2008-03-31
dot icon13/10/2008
Director's change of particulars / kevin wainwright / 06/08/2008
dot icon09/10/2008
Director's change of particulars / martin wainwright / 16/07/2008
dot icon09/10/2008
Director's change of particulars / kevin wainwright / 06/08/2008
dot icon09/10/2008
Director's change of particulars / iris wainwright / 16/07/2008
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/04/2008
Return made up to 01/04/08; full list of members
dot icon16/01/2008
Accounts for a small company made up to 2007-03-31
dot icon29/05/2007
Resolutions
dot icon16/05/2007
Return made up to 01/04/07; no change of members
dot icon27/01/2007
New director appointed
dot icon24/01/2007
Accounts for a small company made up to 2006-03-31
dot icon12/04/2006
Return made up to 01/04/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon13/04/2005
New director appointed
dot icon08/04/2005
Return made up to 01/04/05; full list of members
dot icon05/04/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon17/01/2005
Accounts for a small company made up to 2004-03-31
dot icon14/04/2004
Return made up to 01/04/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon15/04/2003
New secretary appointed
dot icon10/04/2003
Return made up to 01/04/03; full list of members
dot icon08/03/2003
Particulars of mortgage/charge
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon09/05/2002
Return made up to 01/04/02; full list of members
dot icon10/01/2002
Accounts for a small company made up to 2001-03-31
dot icon08/05/2001
Return made up to 01/04/01; full list of members
dot icon28/03/2001
Registered office changed on 28/03/01 from: the old mill 4 new lane drighlington bradford west yorkshire BD11 1NL
dot icon19/02/2001
Accounts for a small company made up to 2000-03-31
dot icon07/04/2000
Return made up to 01/04/00; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-03-31
dot icon06/05/1999
Return made up to 01/04/99; full list of members
dot icon04/03/1999
Particulars of mortgage/charge
dot icon13/07/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon18/05/1998
Registered office changed on 18/05/98 from: the old mill 4 new lane drighlington leeds west yorkshire BD11 1NL
dot icon30/04/1998
Secretary resigned
dot icon30/04/1998
Director resigned
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New secretary appointed;new director appointed
dot icon30/04/1998
Registered office changed on 30/04/98 from: 12 york place leeds LS1 2DS
dot icon01/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

69
2023
change arrow icon+4.87 % *

* during past year

Cash in Bank

£1,152,839.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
5.06M
-
0.00
1.39M
-
2022
70
5.89M
-
16.96M
1.10M
-
2023
69
6.79M
-
16.76M
1.15M
-
2023
69
6.79M
-
16.76M
1.15M
-

Employees

2023

Employees

69 Descended-1 % *

Net Assets(GBP)

6.79M £Ascended15.26 % *

Total Assets(GBP)

-

Turnover(GBP)

16.76M £Descended-1.19 % *

Cash in Bank(GBP)

1.15M £Ascended4.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wainwright, Martin Alec
Director
01/04/1998 - 26/11/2021
17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
01/04/1998 - 01/04/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
01/04/1998 - 01/04/1998
12820
Mrs Iris Marion Wainwright
Director
01/04/1998 - 29/09/2023
20
Lomas, Andrew George
Director
05/03/2013 - 24/03/2014
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About B & K SYSTEMS LIMITED

B & K SYSTEMS LIMITED is an(a) Active company incorporated on 01/04/1998 with the registered office located at Unit S Gildersome Spur, Morley, Leeds LS27 7JZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 69 according to last financial statements.

Frequently Asked Questions

What is the current status of B & K SYSTEMS LIMITED?

toggle

B & K SYSTEMS LIMITED is currently Active. It was registered on 01/04/1998 .

Where is B & K SYSTEMS LIMITED located?

toggle

B & K SYSTEMS LIMITED is registered at Unit S Gildersome Spur, Morley, Leeds LS27 7JZ.

What does B & K SYSTEMS LIMITED do?

toggle

B & K SYSTEMS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does B & K SYSTEMS LIMITED have?

toggle

B & K SYSTEMS LIMITED had 69 employees in 2023.

What is the latest filing for B & K SYSTEMS LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a medium company made up to 2025-03-31.