Mirfield
West Yorkshire
WF14 9ND
Director Name | Peter Jason Batley |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion Park Road Saville Town Dewsbury West Yorkshire WF12 9LW |
Secretary Name | Mr Philip Graham Homer Wetherill |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fernhurst Lea Mirfield West Yorkshire WF14 9ND |
Director Name | Mr Phil Wilkinson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | The Pavilion Park Road Saville Town Dewsbury West Yorkshire WF12 9LW |
Director Name | Mr Peter Lister |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 10 April 2012) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Marcliffe Chapel Lane Dewsbury West Yorkshire WF12 0DF |
Director Name | Mr Barry Senior |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 1994) |
Role | Haulage Contractor/Company Dirctor |
Correspondence Address | 72 Ullswater Road Dewsbury West Yorkshire WF12 7PP |
Director Name | Mr John Richard Wainwright |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1993) |
Role | Area Systems Manager |
Correspondence Address | 1000 Leeds Road Dewsbury West Yorkshire WF12 7QR |
Director Name | Mr John Robert Auty |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 12 November 2017) |
Role | Brick Layer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Frank Close Dewsbury West Yorkshire WF12 0JR |
Secretary Name | Mr John Wilfrid Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | 56 Wellhouse Lane Mirfield West Yorkshire WF14 0PW |
Director Name | Mr Robert Clive Jennings |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 1996) |
Role | Civil Servant |
Correspondence Address | 9 Kimberley Street Thornhill Lees Dewsbury West Yorkshire WF12 9HE |
Director Name | Mr Deane Secker |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 January 2007) |
Role | Retired |
Correspondence Address | 101 Coxley View Netherton Wakefield West Yorkshire WF4 4NE |
Director Name | Mr Douglas Melville Smith |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 March 1994) |
Role | Management Accountant |
Correspondence Address | 6 Crowlees Gardens Mirfield West Yorkshire WF14 9NZ |
Director Name | Ronald Wood |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 May 2008) |
Role | Retired |
Correspondence Address | 3 Chestnut Terrace Thornhill Lees Dewsbury West Yorkshire WF12 0RU |
Director Name | John Derek Clayton |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 June 2008) |
Role | Retired |
Correspondence Address | 108 Queens Drive Ossett West Yorkshire WF5 0NG |
Secretary Name | Mr Deane Secker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2007) |
Role | Painter & Decorator |
Correspondence Address | 101 Coxley View Netherton Wakefield West Yorkshire WF4 4NE |
Director Name | Gilbert Butterworth |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 171 Headfield Road Savile Town Dewsbury West Yorkshire WF12 9JJ |
Telephone | 01924 500495 |
---|---|
Telephone region | Wakefield |
Registered Address | The Pavilion Park Road Saville Town Dewsbury West Yorkshire WF12 9LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £13,979 |
Gross Profit | £4,920 |
Net Worth | £19,245 |
Cash | £13,199 |
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (10 months, 3 weeks from now) |
8 June 1978 | Delivered on: 14 June 1978 Persons entitled: Samuel Webster & Sons Limited Classification: Legal charge Secured details: £4000. Particulars: Land & premises situate at park rd, savile town dewsbury, west yorks. All trade & tenants fixtures present & future goodwill & benefit of justices & excise licences & all monies the borrower may become entitled to by reason of non renewal of such licences. Outstanding |
---|
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
---|---|
10 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
17 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
17 April 2019 | Director's details changed for Peter Jason Batley on 10 April 2019 (2 pages) |
23 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
23 April 2018 | Notification of Phil Wilkinson as a person with significant control on 1 March 2018 (2 pages) |
20 April 2018 | Termination of appointment of John Robert Auty as a director on 12 November 2017 (1 page) |
5 May 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
12 May 2016 | Annual return made up to 10 April 2016 no member list (5 pages) |
12 May 2016 | Annual return made up to 10 April 2016 no member list (5 pages) |
10 May 2016 | Appointment of Mr Phil Wilkinson as a director on 24 February 2016 (2 pages) |
10 May 2016 | Appointment of Mr Phil Wilkinson as a director on 24 February 2016 (2 pages) |
31 May 2015 | Annual return made up to 10 April 2015 no member list (5 pages) |
31 May 2015 | Annual return made up to 10 April 2015 no member list (5 pages) |
4 July 2014 | Full accounts made up to 31 December 2012 (12 pages) |
4 July 2014 | Full accounts made up to 31 December 2012 (12 pages) |
6 May 2014 | Annual return made up to 10 April 2014 no member list (5 pages) |
6 May 2014 | Termination of appointment of Gilbert Butterworth as a director (1 page) |
6 May 2014 | Annual return made up to 10 April 2014 no member list (5 pages) |
6 May 2014 | Termination of appointment of Gilbert Butterworth as a director (1 page) |
25 April 2013 | Annual return made up to 10 April 2013 no member list (6 pages) |
25 April 2013 | Annual return made up to 10 April 2013 no member list (6 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 May 2012 | Annual return made up to 10 April 2012 no member list (6 pages) |
3 May 2012 | Annual return made up to 10 April 2012 no member list (6 pages) |
2 May 2012 | Termination of appointment of Peter Lister as a director (1 page) |
2 May 2012 | Termination of appointment of Peter Lister as a director (1 page) |
13 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 May 2011 | Annual return made up to 10 April 2011 no member list (7 pages) |
9 May 2011 | Director's details changed for Mr Philip Graham Homer Wetherill on 19 November 2010 (3 pages) |
9 May 2011 | Annual return made up to 10 April 2011 no member list (7 pages) |
9 May 2011 | Director's details changed for Mr Philip Graham Homer Wetherill on 19 November 2010 (3 pages) |
8 May 2011 | Secretary's details changed for Philip Graham Homer Wetherill on 19 November 2010 (2 pages) |
8 May 2011 | Secretary's details changed for Philip Graham Homer Wetherill on 19 November 2010 (2 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 May 2010 | Annual return made up to 10 April 2010 no member list (5 pages) |
8 May 2010 | Director's details changed for Philip Graham Homer Wetherill on 10 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mr John Robert Auty on 10 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mr Peter Lister on 10 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Gilbert Butterworth on 10 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Peter Jason Batley on 10 April 2010 (2 pages) |
8 May 2010 | Annual return made up to 10 April 2010 no member list (5 pages) |
8 May 2010 | Director's details changed for Philip Graham Homer Wetherill on 10 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mr John Robert Auty on 10 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Mr Peter Lister on 10 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Peter Jason Batley on 10 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Gilbert Butterworth on 10 April 2010 (2 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 June 2009 | Annual return made up to 10/04/09 (3 pages) |
23 June 2009 | Annual return made up to 10/04/09 (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 June 2008 | Appointment terminated director ronald wood (1 page) |
17 June 2008 | Appointment terminated director john clayton (1 page) |
17 June 2008 | Appointment terminated director ronald wood (1 page) |
17 June 2008 | Appointment terminated director john clayton (1 page) |
24 April 2008 | Annual return made up to 10/04/08 (4 pages) |
24 April 2008 | Annual return made up to 10/04/08 (4 pages) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Annual return made up to 10/04/07
|
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Annual return made up to 10/04/07
|
30 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
20 April 2006 | Annual return made up to 10/04/06 (2 pages) |
20 April 2006 | Annual return made up to 10/04/06 (2 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (10 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (10 pages) |
21 April 2005 | Annual return made up to 10/04/05 (6 pages) |
21 April 2005 | Annual return made up to 10/04/05 (6 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 April 2004 | Annual return made up to 10/04/04 (6 pages) |
8 April 2004 | Annual return made up to 10/04/04 (6 pages) |
22 April 2003 | Annual return made up to 10/04/03 (6 pages) |
22 April 2003 | Annual return made up to 10/04/03 (6 pages) |
17 April 2002 | Annual return made up to 10/04/02 (5 pages) |
17 April 2002 | Annual return made up to 10/04/02 (5 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 April 2001 | Annual return made up to 10/04/01 (5 pages) |
18 April 2001 | Annual return made up to 10/04/01 (5 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 April 2000 | Annual return made up to 10/04/00
|
20 April 2000 | Annual return made up to 10/04/00
|
17 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 April 1999 | Annual return made up to 10/04/99 (6 pages) |
13 April 1999 | Annual return made up to 10/04/99 (6 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: the pavilion park road savile town WF12 9LW (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: the pavilion park road savile town WF12 9LW (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 April 1998 | Annual return made up to 10/04/98 (6 pages) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Annual return made up to 10/04/98 (6 pages) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
17 April 1997 | Annual return made up to 10/04/97
|
17 April 1997 | Annual return made up to 10/04/97
|
28 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 June 1996 | Annual return made up to 10/04/96 (6 pages) |
17 June 1996 | Annual return made up to 10/04/96 (6 pages) |
4 April 1995 | Annual return made up to 10/04/95
|
4 April 1995 | Annual return made up to 10/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |