Normanton
West Yorkshire
WF6 2NE
Secretary Name | Mr George Alan Kirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Station Road Normanton West Yorkshire WF6 2NE |
Director Name | Mr Jeffrey Kirk |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 March 2000) |
Role | Co Director |
Correspondence Address | Briar Vine Cottage Heath Wakefield West Yorkshire WF1 5SL |
Director Name | Mr Thomas Edwin Kirk |
---|---|
Date of Birth | November 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 July 1998) |
Role | Retired |
Correspondence Address | Heath Croft Station Road Normanton W Yorks |
Director Name | Mr Peter David Kirk |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 26 May 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Park Avenue Normanton West Yorkshire WF6 2DR |
Secretary Name | Mr George Alan Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Station Road Normanton West Yorkshire WF6 2NE |
Secretary Name | Mr Ronald Munton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 40 Station Road Normanton West Yorkshire WF6 2NE |
Director Name | Christopher Peter David Kirk |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 January 1999) |
Role | Sales Manager |
Correspondence Address | 18 Ashgap Lane Normanton West Yorkshire WF6 2DU |
Director Name | Robin Lee |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Cedrus House 11 Bradshaw Close Barnsley South Yorkshire S75 2JN |
Website | normantonstorage.co.uk |
---|
Registered Address | 2 Chancery Lane Wakefield West Yorkshire WF1 2SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
500 at £10 | Snydale Brickworks LTD 66.49% Ordinary |
---|---|
252 at £10 | Snydale Brickworks LTD 33.51% Preference |
Year | 2014 |
---|---|
Net Worth | £165,293 |
Cash | £97,582 |
Current Liabilities | £66,660 |
Latest Accounts | 30 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 28 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 April 2024 (10 months, 1 week from now) |
10 March 2000 | Delivered on: 17 March 2000 Satisfied on: 17 May 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or snydale brickworks limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 March 2000 | Delivered on: 17 March 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company and/or snydale brickworks limited to the chargee on any account whatsoever provided that the total sum recoverable unde the security shall not exceed the amount of the deposit(s) together with all interest accrued thereon. Particulars: Barclays bank PLC re normanton brick company limited business premium account number 906252156. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
29 June 1914 | Delivered on: 2 July 1914 Persons entitled: Halifax Permanent Benefit Building Society Classification: Charge Secured details: £1932. Particulars: Two pieces of freehold land in horbury, yorks, with houses thereon numbering 3,4,5,6 cross normanton street, 23-38 inclusive normanton street, and 18 houses in course of erection in normanton street. Outstanding |
25 September 1913 | Delivered on: 29 September 1913 Persons entitled: Halifax Permanent Benefit Building Society Classification: Mortgage Secured details: £2184. Particulars: Two pieces of freehold land in horbury, yorks, with houses thereon numbering 3,4,5,6 cross normanton street, 23-38 inclusive normanton street, and 18 houses in course of erection in normanton street. Outstanding |
28 January 2022 | Current accounting period shortened from 29 January 2021 to 28 January 2021 (1 page) |
---|---|
29 October 2021 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page) |
21 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 January 2020 (10 pages) |
7 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 30 January 2019 (10 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 January 2018 (10 pages) |
23 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
5 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
4 April 2018 | Cessation of Peter David Kirk as a person with significant control on 26 May 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
30 May 2017 | Termination of appointment of Peter David Kirk as a director on 26 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Peter David Kirk as a director on 26 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
27 April 2017 | Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
27 April 2017 | Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
26 February 2014 | Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Greenfield Road Station Road Altofts Normanton West Yorkshire WF6 2JD on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Greenfield Road Station Road Altofts Normanton West Yorkshire WF6 2JD on 26 February 2014 (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Partial exemption accounts made up to 31 July 2011 (7 pages) |
13 January 2012 | Partial exemption accounts made up to 31 July 2011 (7 pages) |
8 April 2011 | Annual return made up to 28 March 2011 (14 pages) |
8 April 2011 | Annual return made up to 28 March 2011 (14 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 October 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Director's details changed for Mr George Alan Kirk on 1 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Peter David Kirk on 1 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr George Alan Kirk on 1 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Peter David Kirk on 1 March 2010 (2 pages) |
13 October 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Director's details changed for Mr George Alan Kirk on 1 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Peter David Kirk on 1 March 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 July 2009 | Return made up to 28/03/09; no change of members (10 pages) |
13 July 2009 | Return made up to 28/03/09; no change of members (10 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 July 2008 | Return made up to 28/03/08; no change of members (7 pages) |
22 July 2008 | Return made up to 28/03/08; no change of members (7 pages) |
13 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
13 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
11 November 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
11 November 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
19 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
19 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
9 April 2005 | Return made up to 28/03/05; full list of members
|
9 April 2005 | Return made up to 28/03/05; full list of members
|
9 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
9 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
26 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
16 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
16 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
22 March 2003 | Return made up to 28/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 28/03/03; full list of members (7 pages) |
20 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
20 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
16 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
16 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
12 March 2001 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
12 March 2001 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
22 April 2000 | Return made up to 28/03/00; full list of members (13 pages) |
22 April 2000 | Return made up to 28/03/00; full list of members (13 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (5 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (5 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: wakefield road brickworks wakefield road normanton WF6 1BG (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: wakefield road brickworks wakefield road normanton WF6 1BG (1 page) |
13 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1998 | Return made up to 28/03/98; change of members (6 pages) |
28 April 1998 | Return made up to 28/03/98; change of members (6 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 May 1996 | Return made up to 28/03/96; full list of members (5 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 May 1996 | Return made up to 28/03/96; full list of members (5 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
10 April 1995 | Return made up to 28/03/95; change of members (6 pages) |
10 April 1995 | Return made up to 28/03/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
8 May 1925 | Company name changed\certificate issued on 08/05/25 (4 pages) |
8 May 1925 | Company name changed\certificate issued on 08/05/25 (4 pages) |
13 December 1901 | New secretary appointed (4 pages) |
13 December 1901 | Incorporation (16 pages) |
13 December 1901 | New secretary appointed (4 pages) |
13 December 1901 | Incorporation (16 pages) |