York
YO60 6RP
Director Name | Mr Michael Graeme Walker |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage The Ginnel Bardsey Leeds West Yorkshire LS17 9DU |
Secretary Name | Mr Michael Graeme Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage The Ginnel Bardsey Leeds West Yorkshire LS17 9DU |
Director Name | Susan Jane Acres |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(114 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 James Close Garforth Leeds West Yorkshire LS25 2NS |
Director Name | Mr Joseph Colin Walker |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 1993) |
Role | Retired |
Correspondence Address | 27 First Avenue Bardsey Leeds West Yorkshire LS17 9BE |
Secretary Name | Mr Joseph Colin Walker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 27 First Avenue Bardsey Leeds West Yorkshire LS17 9BE |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1.4k at £1 | Mr E.d. Hollings 9.33% Ordinary |
---|---|
633 at £1 | Mr J. Randall 4.22% Ordinary |
633 at £1 | Mr S.e. Byrne 4.22% Ordinary |
2.5k at £1 | E.a. Walker 16.51% Ordinary |
2.5k at £1 | Michael Graeme Walker 16.43% Ordinary |
1.9k at £1 | Ms Margaret Walker 12.67% Ordinary |
1.8k at £1 | Andrew Colin Walker 12.21% Ordinary |
1.8k at £1 | Stephen Anthony Walker 12.21% Ordinary |
1.8k at £1 | Susan Jane Acres 12.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £633,992 |
Cash | £92,917 |
Current Liabilities | £35,749 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 May 2023 (4 months ago) |
---|---|
Next Return Due | 7 June 2024 (8 months, 2 weeks from now) |
16 November 1994 | Delivered on: 30 November 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 4 king street huddersfiled and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
7 November 1994 | Delivered on: 10 November 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 25 beastfair formerly k/a 21 beastfair pontefract t/no.YK5779 and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 23/2/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
---|---|
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
26 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 June 2016 | Appointment of Susan Jane Acres as a director on 1 May 2016 (2 pages) |
21 June 2016 | Appointment of Susan Jane Acres as a director on 1 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Registered office address changed from , 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 1 July 2015 (1 page) |
1 July 2015 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
1 July 2015 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
1 July 2015 | Registered office address changed from , 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 1 July 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mister Andrew Colin Walker on 25 May 2013 (2 pages) |
16 June 2014 | Director's details changed for Mister Andrew Colin Walker on 25 May 2013 (2 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Director's details changed for Mister Andrew Colin Walker on 25 May 2012 (2 pages) |
3 June 2013 | Director's details changed for Mister Andrew Colin Walker on 25 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (16 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (16 pages) |
1 June 2011 | Director's details changed for Mister Andrew Colin Walker on 25 May 2010 (2 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Secretary's details changed for Michael Graeme Walker on 25 May 2010 (1 page) |
1 June 2011 | Director's details changed for Mister Michael Graeme Walker on 25 May 2010 (2 pages) |
1 June 2011 | Director's details changed for Mister Michael Graeme Walker on 25 May 2010 (2 pages) |
1 June 2011 | Director's details changed for Mister Andrew Colin Walker on 25 May 2010 (2 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Secretary's details changed for Michael Graeme Walker on 25 May 2010 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 February 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from , Royd House, 286 Manningham Lane, Bradford, West Yorkshire, BD8 7BP on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from , Royd House, 286 Manningham Lane, Bradford, West Yorkshire, BD8 7BP on 23 February 2011 (1 page) |
29 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
19 June 2008 | Director's change of particulars / andrew walker / 25/05/2007 (2 pages) |
19 June 2008 | Director and secretary's change of particulars / michael walker / 25/05/2007 (2 pages) |
19 June 2008 | Director and secretary's change of particulars / michael walker / 25/05/2007 (2 pages) |
19 June 2008 | Director's change of particulars / andrew walker / 25/05/2007 (2 pages) |
27 July 2007 | Return made up to 24/05/07; full list of members (4 pages) |
27 July 2007 | Return made up to 24/05/07; full list of members (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 24/05/06; full list of members (4 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 24/05/06; full list of members (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members (10 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members (10 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (10 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (10 pages) |
16 June 2000 | Return made up to 31/05/00; full list of members
|
16 June 2000 | Return made up to 31/05/00; full list of members
|
14 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
17 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
17 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
8 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
1 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
1 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: north lane house 9B north lane leeds LS6 3HG (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: north lane house, 9B north lane, leeds, LS6 3HG (1 page) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
30 May 1995 | Return made up to 31/05/95; full list of members (6 pages) |
30 May 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |