Background WavePink WaveYellow Wave

B & K SYSTEMS LIMITED (03541747)

B & K SYSTEMS LIMITED (03541747) is an active UK company. incorporated on 1 April 1998. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. B & K SYSTEMS LIMITED has been registered for 28 years. Current directors include HOYLAND, Jonathan Robert, KERFOOT, Christopher George, LANGSTAFF, Adam James and 3 others.

Company Number
03541747
Status
active
Type
ltd
Incorporated
1 April 1998
Age
28 years
Address
Unit S Gildersome Spur, Leeds, LS27 7JZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HOYLAND, Jonathan Robert, KERFOOT, Christopher George, LANGSTAFF, Adam James, LANGSTAFF, Kelly Elizabeth, O'BRIEN, Craig Scott, TAYLOR, Johnathan Richard
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & K SYSTEMS LIMITED

B & K SYSTEMS LIMITED is an active company incorporated on 1 April 1998 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. B & K SYSTEMS LIMITED was registered 28 years ago.(SIC: 43999)

Status

active

Active since 28 years ago

Company No

03541747

LTD Company

Age

28 Years

Incorporated 1 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 19 May 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Unit S Gildersome Spur Morley Leeds, LS27 7JZ,

Previous Addresses

1 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF
From: 1 April 1998To: 27 March 2023
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Share Buyback
Aug 11
Director Left
Jan 12
Director Joined
Mar 13
Director Left
Apr 14
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 17
Director Left
Nov 18
Director Joined
Jul 19
Director Joined
Oct 20
Director Left
Dec 21
Director Left
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Joined
Dec 24
Director Joined
May 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

HOYLAND, Jonathan Robert

Active
Gildersome Spur, LeedsLS27 7JZ
Born November 1986
Director
Appointed 01 May 2025

KERFOOT, Christopher George

Active
Gildersome Spur, LeedsLS27 7JZ
Born July 1973
Director
Appointed 19 Dec 2024

LANGSTAFF, Adam James

Active
Gildersome Spur, LeedsLS27 7JZ
Born August 1983
Director
Appointed 15 Mar 2016

LANGSTAFF, Kelly Elizabeth

Active
Gildersome Spur, LeedsLS27 7JZ
Born December 1981
Director
Appointed 01 Jul 2024

O'BRIEN, Craig Scott

Active
Gildersome Spur, LeedsLS27 7JZ
Born August 1973
Director
Appointed 01 Sept 2020

TAYLOR, Johnathan Richard

Active
Gildersome Spur, LeedsLS27 7JZ
Born January 1983
Director
Appointed 08 Jul 2019

JACK, Elizabeth

Resigned
The Beeches, BradfordBD11 2NG
Secretary
Appointed 25 Mar 2015
Resigned 29 Sept 2023

MORRELL, David Sydney

Resigned
5 Valley Court, DrightlingtonBD11 1NH
Secretary
Appointed 01 Apr 2003
Resigned 25 Mar 2015

WAINWRIGHT, Iris Marion

Resigned
Valley Cottage 2 New Lane, BradfordBD11 1NL
Secretary
Appointed 01 Apr 1998
Resigned 01 Apr 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Apr 1998
Resigned 01 Apr 1998

CUMBERLAND, Andrew Charles

Resigned
19 Foxroyd Avenue, MirfieldWF14 9SW
Born January 1959
Director
Appointed 01 Apr 2005
Resigned 30 Jun 2023

JACK, Elizabeth

Resigned
Gildersome Spur, LeedsLS27 7JZ
Born January 1982
Director
Appointed 15 Mar 2016
Resigned 29 Sept 2023

LOMAS, Andrew George

Resigned
1 College Court, LeedsLS27 7WF
Born January 1972
Director
Appointed 05 Mar 2013
Resigned 24 Mar 2014

LYNN, Robert Jeffrey

Resigned
Norwyn, LeedsLS27 0DW
Born April 1960
Director
Appointed 01 Jan 2007
Resigned 24 Apr 2017

SWEETING, Daniel Lee

Resigned
1 College Court, LeedsLS27 7WF
Born December 1974
Director
Appointed 15 Mar 2016
Resigned 08 Nov 2018

WAINWRIGHT, Iris Marion

Resigned
Ingmanthorpe Hall Farm, WetherbyLS22 5EQ
Born September 1957
Director
Appointed 01 Apr 1998
Resigned 29 Sept 2023

WAINWRIGHT, Kevin Mark

Resigned
New Lane, BradfordBD11 1NL
Born August 1959
Director
Appointed 01 Apr 1998
Resigned 03 Aug 2011

WAINWRIGHT, Martin Alec

Resigned
Ingmanthorpe Hall Farm, WetherbyLS22 5EQ
Born June 1955
Director
Appointed 01 Apr 1998
Resigned 26 Nov 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Apr 1998
Resigned 01 Apr 1998

Persons with significant control

1

College Court, LeedsLS27 7WF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Medium
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
25 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Medium
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Medium
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
1 September 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
13 October 2008
288cChange of Particulars
Legacy
9 October 2008
288cChange of Particulars
Legacy
9 October 2008
288cChange of Particulars
Legacy
9 October 2008
288cChange of Particulars
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
403aParticulars of Charge Subject to s859A
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2002
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
13 July 1998
225Change of Accounting Reference Date
Legacy
18 May 1998
287Change of Registered Office
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
287Change of Registered Office
Incorporation Company
1 April 1998
NEWINCIncorporation