Ossett
WF5 0RG
Director Name | Mr Andrew Richard Kilner |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2012(110 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 July 2018) |
Role | Foundry Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Secretary Name | Keith Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2012(110 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 July 2018) |
Role | Company Director |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Mr Wainard Armitage |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1998) |
Role | Engineer |
Correspondence Address | 170 Oxclose Lane Arnold Nottingham Nottinghamshire NG5 6FD |
Director Name | Mr Mark Alan Walton |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1993) |
Role | Sales Director |
Correspondence Address | The Old Forge Forge Lane Granby Nottinghamshire Ng13 |
Director Name | Mr Terry Walton |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 July 1998) |
Role | Engineer |
Correspondence Address | Spinneyview 7 Top Street Elston Newark Nottinghamshire NG23 5NP |
Director Name | Mr Arthur Jack Wheeler |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 14 January 2010) |
Role | Foundry Manager |
Correspondence Address | 2 Moss Close East Bridgford Nottingham Nottinghamshire NG13 8LG |
Secretary Name | Mr Wainard Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 170 Oxclose Lane Arnold Nottingham Nottinghamshire NG5 6FD |
Secretary Name | Lisa Ann Cockerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Peacocks Long Bennington Newark Nottinghamshire NG23 5FB |
Director Name | Christopher James Cockerton |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(94 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 April 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Peacocks Long Bennington Newark Nottinghamshire NG23 5FB |
Director Name | Lisa Ann Cockerton |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(94 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Peacocks Long Bennington Newark Nottinghamshire NG23 5FB |
Director Name | Paul John Gullick |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(95 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 24 Wombourne Close Sedgley Dudley West Midlands DY3 3SB |
Website | kilnerhutchinson.co.uk |
---|---|
Telephone | 01476 566667 |
Telephone region | Grantham |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
13.7k at £1 | Kilner & Hutchinson LTD 57.51% Ordinary |
---|---|
10.1k at £1 | Kilner & Hutchinson LTD 42.49% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £33,078 |
Cash | £16,382 |
Current Liabilities | £115,910 |
Latest Accounts | 31 July 2015 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 February 1989 | Delivered on: 16 February 1989 Satisfied on: 5 April 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at springfield road grantham lincolnshire. Fully Satisfied |
---|---|
13 February 1989 | Delivered on: 16 February 1989 Satisfied on: 5 April 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 February 1987 | Delivered on: 19 February 1987 Satisfied on: 30 September 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts due owing or incurred to the company. Fully Satisfied |
13 June 1966 | Delivered on: 30 June 1966 Satisfied on: 5 April 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Land with factory premises erected thereon at common lane, watnall, notts with all fixtures. Fully Satisfied |
26 January 1966 | Delivered on: 3 February 1966 Satisfied on: 5 April 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 11 edwin st, arnold with all fixtures. Fully Satisfied |
8 July 1963 | Delivered on: 16 July 1963 Satisfied on: 5 April 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Land at sherbrook road, daybrook on which is erected a 4 bay foundry with all fixtures. Fully Satisfied |
18 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 April 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 5 May 2017 (10 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 5 May 2017 (10 pages) |
20 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 June 2016 | Registered office address changed from Hillhouse Emerald Street Huddersfield West Yorkshire HD1 6BY to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Hillhouse Emerald Street Huddersfield West Yorkshire HD1 6BY to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2 June 2016 (1 page) |
19 May 2016 | Statement of affairs with form 4.19 (5 pages) |
19 May 2016 | Appointment of a voluntary liquidator (1 page) |
19 May 2016 | Resolutions
|
19 May 2016 | Statement of affairs with form 4.19 (5 pages) |
19 May 2016 | Appointment of a voluntary liquidator (1 page) |
19 May 2016 | Resolutions
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 December 2014 | Director's details changed for Mr Andrew Richard Kilner on 19 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Andrew Richard Kilner on 19 December 2014 (2 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 August 2014 | Director's details changed for Mr Andrew Richard Kilner on 19 August 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Keith Hutchinson on 19 August 2014 (1 page) |
19 August 2014 | Director's details changed for Keith Hutchinson on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Andrew Richard Kilner on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Keith Hutchinson on 19 August 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Keith Hutchinson on 19 August 2014 (1 page) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Register inspection address has been changed (1 page) |
2 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Register inspection address has been changed (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 May 2012 | Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
4 May 2012 | Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
24 April 2012 | Termination of appointment of Lisa Cockerton as a secretary (2 pages) |
24 April 2012 | Appointment of Keith Hutchinson as a secretary (3 pages) |
24 April 2012 | Termination of appointment of Lisa Cockerton as a director (2 pages) |
24 April 2012 | Termination of appointment of Christopher Cockerton as a director (2 pages) |
24 April 2012 | Appointment of Mr Andrew Richard Kilner as a director (3 pages) |
24 April 2012 | Appointment of Keith Hutchinson as a director (3 pages) |
24 April 2012 | Registered office address changed from , 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS on 24 April 2012 (2 pages) |
24 April 2012 | Termination of appointment of Lisa Cockerton as a secretary (2 pages) |
24 April 2012 | Appointment of Keith Hutchinson as a secretary (3 pages) |
24 April 2012 | Termination of appointment of Lisa Cockerton as a director (2 pages) |
24 April 2012 | Termination of appointment of Christopher Cockerton as a director (2 pages) |
24 April 2012 | Appointment of Mr Andrew Richard Kilner as a director (3 pages) |
24 April 2012 | Appointment of Keith Hutchinson as a director (3 pages) |
24 April 2012 | Registered office address changed from , 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS on 24 April 2012 (2 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for Christopher James Cockerton on 5 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Lisa Ann Cockerton on 5 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for Christopher James Cockerton on 5 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Lisa Ann Cockerton on 5 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for Christopher James Cockerton on 5 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Lisa Ann Cockerton on 5 March 2010 (2 pages) |
9 February 2010 | Termination of appointment of Arthur Wheeler as a director (2 pages) |
9 February 2010 | Termination of appointment of Arthur Wheeler as a director (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 April 2009 | Return made up to 05/03/09; full list of members (7 pages) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Return made up to 05/03/09; full list of members (7 pages) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of register of members (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from, limehouse, mere way, ruddington fields business park, nottingham, NG11 6JS (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from, limehouse, mere way, ruddington fields business park, nottingham, NG11 6JS (1 page) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 June 2008 | Return made up to 05/03/08; full list of members (7 pages) |
26 June 2008 | Return made up to 05/03/08; full list of members (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 May 2007 | Return made up to 05/03/07; full list of members (5 pages) |
31 May 2007 | Location of debenture register (1 page) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: franklin underwood limehouse, mere way ruddington fields, business park nottingham, NG11 6JW (1 page) |
31 May 2007 | Return made up to 05/03/07; full list of members (5 pages) |
31 May 2007 | Location of debenture register (1 page) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: franklin underwood limehouse, mere way ruddington fields, business park nottingham, NG11 6JW (1 page) |
12 October 2006 | Total exemption full accounts made up to 30 June 2005 (17 pages) |
12 October 2006 | Total exemption full accounts made up to 30 June 2005 (17 pages) |
9 August 2006 | Return made up to 05/03/06; full list of members (5 pages) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 05/03/06; full list of members (5 pages) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
1 September 2005 | Amended accounts made up to 30 June 2004 (17 pages) |
1 September 2005 | Amended accounts made up to 30 June 2004 (17 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
3 May 2005 | Return made up to 05/03/05; no change of members
|
3 May 2005 | Registered office changed on 03/05/05 from: springfield road, grantham, lincs, NG31 7BQ (1 page) |
3 May 2005 | Return made up to 05/03/05; no change of members
|
3 May 2005 | Registered office changed on 03/05/05 from: springfield road, grantham, lincs, NG31 7BQ (1 page) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (17 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (17 pages) |
25 March 2004 | Return made up to 05/03/04; full list of members
|
25 March 2004 | Return made up to 05/03/04; full list of members
|
12 March 2003 | Return made up to 05/03/03; full list of members (10 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (10 pages) |
20 December 2002 | Total exemption full accounts made up to 30 June 2002 (18 pages) |
20 December 2002 | Total exemption full accounts made up to 30 June 2002 (18 pages) |
3 May 2002 | Return made up to 05/03/02; full list of members
|
3 May 2002 | Return made up to 05/03/02; full list of members
|
21 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 May 2001 | Return made up to 05/03/01; full list of members (10 pages) |
4 May 2001 | Return made up to 05/03/01; full list of members (10 pages) |
12 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
12 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
13 March 2000 | Return made up to 05/03/00; no change of members (7 pages) |
13 March 2000 | Return made up to 05/03/00; no change of members (7 pages) |
25 November 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
25 November 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
30 March 1999 | Return made up to 05/03/99; full list of members
|
30 March 1999 | Return made up to 05/03/99; full list of members
|
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
14 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
14 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 March 1998 | Return made up to 05/03/98; no change of members
|
12 March 1998 | Return made up to 05/03/98; no change of members
|
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 05/03/97; no change of members (6 pages) |
11 June 1997 | Return made up to 05/03/97; no change of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
15 May 1996 | Return made up to 05/03/96; full list of members (6 pages) |
15 May 1996 | Return made up to 05/03/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
10 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
30 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1989 | Particulars of mortgage/charge (3 pages) |
16 February 1989 | Particulars of mortgage/charge (3 pages) |
30 June 1966 | Particulars of property mortgage/charge (4 pages) |
30 June 1966 | Particulars of property mortgage/charge (4 pages) |
3 February 1966 | Particulars of property mortgage/charge (4 pages) |
3 February 1966 | Particulars of property mortgage/charge (4 pages) |
16 July 1963 | Particulars of property mortgage/charge (4 pages) |
16 July 1963 | Particulars of property mortgage/charge (4 pages) |