Liversedge
WF15 7FH
Director Name | Mr Richard Charles Taylor |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(114 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Secretary Name | Mr Richard Charles Taylor |
---|---|
Status | Current |
Appointed | 04 June 2021(114 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Director Name | Douglas Alexander Gordon |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(85 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | Chalgrove Skircoat Green Road Halifax West Yorkshire HX3 0LJ |
Director Name | Mr Michael Arthur Pass |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(85 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 20 June 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Abbey House Churchtown Darley Dale Matlock Derbyshire DE4 2GL |
Secretary Name | Charles Frederick Ingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(85 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | 1 The Park Park Lane Sowood Halifax West Yorkshire HX4 9LE |
Secretary Name | Mr John Edward Marriott Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(101 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Linfit Lane Kirkburton Huddersfield HD8 0UB |
Director Name | Mr John Edward Marriott Walker |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(105 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Linfit Lane Kirkburton Huddersfield HD8 0UB |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(112 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Secretary Name | Mr Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 29 November 2019(112 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2021) |
Role | Company Director |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Website | heckmondwike-fb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 406161 |
Telephone region | Wakefield |
Registered Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
2.8k at £1 | Heckmondwike Fb LTD 51.20% Ordinary |
---|---|
2.6k at £1 | Heckmondwike Fb LTD 48.80% Preference |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2023 (2 months, 1 week from now) |
18 October 1996 | Delivered on: 5 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
10 June 1985 | Delivered on: 14 June 1985 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: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
16 August 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
---|---|
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
7 June 2021 | Appointment of Mr Richard Charles Taylor as a secretary on 4 June 2021 (2 pages) |
4 June 2021 | Appointment of Mr Richard Charles Taylor as a director on 4 June 2021 (2 pages) |
4 June 2021 | Termination of appointment of Richard John Ottaway as a director on 4 June 2021 (1 page) |
4 June 2021 | Termination of appointment of Richard John Ottaway as a secretary on 4 June 2021 (1 page) |
8 March 2021 | Director's details changed for Mr Mark Anthony Pass on 8 March 2021 (2 pages) |
8 March 2021 | Director's details changed for Mr Mark Anthony Pass on 8 March 2021 (2 pages) |
8 March 2021 | Director's details changed for Mr Mark Anthony Pass on 8 March 2021 (2 pages) |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
29 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
10 December 2019 | Appointment of Mr Richard John Ottaway as a secretary on 29 November 2019 (2 pages) |
10 December 2019 | Appointment of Mr Richard John Ottaway as a director on 29 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of John Edward Marriott Walker as a director on 29 November 2019 (1 page) |
10 December 2019 | Termination of appointment of John Edward Marriott Walker as a secretary on 29 November 2019 (1 page) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
5 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
29 March 2019 | Satisfaction of charge 2 in full (2 pages) |
29 March 2019 | Satisfaction of charge 1 in full (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
9 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
31 January 2018 | Registered office address changed from C/O Granwood Flooring Ltd Greenhill Lane Riddings Alfreton Derbyshire DE55 4FT to Wellington Mills Huddersfield Road Liversedge WF15 7FH on 31 January 2018 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
2 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
13 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 September 2012 | Appointment of Mr Mark Anthony Pass as a director (2 pages) |
6 September 2012 | Appointment of Mr Mark Anthony Pass as a director (2 pages) |
5 September 2012 | Appointment of Mr John Edward Marriott Walker as a director (2 pages) |
5 September 2012 | Appointment of Mr John Edward Marriott Walker as a director (2 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Termination of appointment of Michael Pass as a director (1 page) |
4 July 2012 | Termination of appointment of Michael Pass as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
12 February 2009 | Appointment terminated secretary charles ingle (1 page) |
12 February 2009 | Secretary appointed mr john edward marriott walker (1 page) |
12 February 2009 | Appointment terminated secretary charles ingle (1 page) |
12 February 2009 | Secretary appointed mr john edward marriott walker (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
26 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
12 December 2003 | Company name changed goodacre,glover and butler,limit ed\certificate issued on 12/12/03 (2 pages) |
12 December 2003 | Company name changed goodacre,glover and butler,limit ed\certificate issued on 12/12/03 (2 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
7 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
23 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
17 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
21 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
26 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 July 1996 | Return made up to 25/07/96; no change of members
|
30 July 1996 | Return made up to 25/07/96; no change of members
|
24 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
15 March 1907 | Incorporation (10 pages) |
15 March 1907 | Incorporation (10 pages) |