Morton Hall
East Morton
West Yorkshire
BD20 5TY
Director Name | Mr John Stansfield Haggas |
---|---|
Date of Birth | November 1943 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1991(83 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pondhill Farmhouse Longhill End Cowling Keighley West Yorkshire BD22 0NR |
Director Name | Mr Jonathan Simon Haggas |
---|---|
Date of Birth | December 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1996(88 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meradale Back Lane Hetton Skipton BD23 6LP |
Secretary Name | Mr Jonathan Simon Haggas |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2002(93 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meradale Back Lane Hetton Skipton BD23 6LP |
Director Name | Alan Fletcher |
---|---|
Date of Birth | July 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(83 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ainsdale Grove Cullingworth Bradford West Yorkshire BD13 5AU |
Director Name | Barbara Haggas |
---|---|
Date of Birth | December 1906 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(83 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Beanlands Nursing Home Colne Road Crosshills Keighley West Yorkshire BD20 8PL |
Secretary Name | Heinrich Nebelsiek |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 November 1991(83 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 23 Trinity View Ossett West Yorkshire WF5 9NZ |
Website | thevalleygroup.com |
---|---|
Telephone | 01535 272861 |
Telephone region | Keighley |
Registered Address | Harden Beck Mill Harden Nr Bingley Yorkshire BD16 1BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Wilsden |
Ward | Bingley Rural |
Built Up Area | Wilsden |
Year | 2013 |
---|---|
Turnover | £14,888,746 |
Gross Profit | £5,170,005 |
Net Worth | £5,405,600 |
Cash | £2,720,852 |
Current Liabilities | £2,786,485 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2020 (4 months ago) |
---|---|
Next Return Due | 12 October 2021 (8 months, 2 weeks from now) |
6 February 1969 | Delivered on: 13 February 1969 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All moneys due etc. Particulars: Floating charge on undertaking & all property present & future including uncalled capital. Outstanding |
---|---|
5 November 1959 | Delivered on: 12 November 1959 Satisfied on: 11 May 1999 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Trafalgar works 41, chapel street, bradford, yorks, together with all fixtures present & future. Fully Satisfied |
29 January 1955 | Delivered on: 14 February 1955 Satisfied on: 11 May 1999 Persons entitled: The Leicester Temperance Building Society Classification: Deed of further charge Secured details: £960. Particulars: Trafalgar buildings 41 chapel street bradford. Fully Satisfied |
29 July 1947 | Delivered on: 9 August 1947 Satisfied on: 11 May 1999 Persons entitled: Leicester Temperance and General Permanence Building Society Classification: Mortgage Secured details: £10500. Particulars: 41 chapel st., Bradford, yorks. Fully Satisfied |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
---|---|
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (47 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
20 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 July 2015 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
25 February 2013 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
25 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Group of companies' accounts made up to 30 June 2011 (18 pages) |
25 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Group of companies' accounts made up to 30 June 2010 (18 pages) |
25 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for James Sinclair Haggas on 28 September 2010 (2 pages) |
1 April 2010 | Accounts for a medium company made up to 30 June 2009 (15 pages) |
19 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
17 March 2009 | Full accounts made up to 30 June 2008 (20 pages) |
23 October 2008 | Return made up to 28/09/08; full list of members (6 pages) |
7 April 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
25 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
3 August 2007 | Director resigned (1 page) |
23 January 2007 | Accounts for a medium company made up to 30 June 2006 (16 pages) |
30 October 2006 | Return made up to 28/09/06; full list of members (10 pages) |
11 January 2006 | Accounts for a medium company made up to 30 June 2005 (15 pages) |
31 October 2005 | Return made up to 28/09/05; full list of members (10 pages) |
4 May 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
27 October 2004 | Return made up to 28/09/04; full list of members (10 pages) |
2 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
26 October 2003 | Return made up to 28/09/03; full list of members
|
29 October 2002 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
14 October 2002 | Return made up to 28/09/02; full list of members (10 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
11 January 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (9 pages) |
13 February 2001 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
2 October 2000 | Return made up to 28/09/00; full list of members
|
4 January 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
4 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Return made up to 10/10/98; no change of members
|
9 October 1998 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
12 January 1998 | Accounts for a medium company made up to 30 June 1997 (14 pages) |
19 November 1997 | Return made up to 24/10/97; full list of members (8 pages) |
28 October 1996 | Return made up to 24/10/96; no change of members (6 pages) |
18 October 1996 | Full accounts made up to 30 June 1996 (16 pages) |
17 July 1996 | New director appointed (2 pages) |
28 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
27 October 1994 | Accounts for a small company made up to 30 June 1994 (8 pages) |
27 October 1994 | (8 pages) |
6 January 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
6 January 1994 | (7 pages) |
30 November 1992 | Full accounts made up to 30 June 1992 (14 pages) |
30 November 1992 | Full accounts made up to 30 June 1992 (14 pages) |
24 March 1992 | Full accounts made up to 30 June 1991 (14 pages) |
24 March 1992 | Full accounts made up to 30 June 1991 (14 pages) |
15 January 1991 | Accounts for a small company made up to 30 June 1990 (3 pages) |
15 January 1991 | (3 pages) |
23 November 1989 | (4 pages) |
24 January 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
27 October 1987 | Accounts for a small company made up to 30 June 1987 (4 pages) |
27 October 1987 | (4 pages) |
14 November 1986 | Full accounts made up to 30 June 1986 (5 pages) |
14 November 1986 | Full accounts made up to 30 June 1986 (5 pages) |
23 March 1960 | Articles of association (26 pages) |
2 July 1908 | Certificate of incorporation (1 page) |