Lockwood Road
Huddersfield
West Yorkshire
HD1 3QW
Director Name | Mr Barry Edward Vosper Staples |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(83 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Lombardy House Clifton Lane Ruddington Nottingham Nottinghamshire NG11 6AB |
Director Name | Mr Robert Arthur Vosper Staples |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(83 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Staplehurst Gawthorpe Lane Lascelles Hall Huddersfield West Yorkshire HD5 0NZ |
Secretary Name | Mr Barry Edward Vosper Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(83 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Lombardy House Clifton Lane Ruddington Nottingham Nottinghamshire NG11 6AB |
Secretary Name | Mr Steven James Krempel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Traf House Roe Green Sandon Buntingford Hertfordshire SG9 0QE |
Director Name | Peter Anthony O Grady |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(90 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lawns Court Carr Gate Wakefield West Yorkshire WF2 0UT |
Director Name | Alec Berzack |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | Cedar Court 63 Cavendish Road Matlock Derbyshire DE4 3HD |
Director Name | Christy Wai Bing Davis |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(90 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 34 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8JX |
Director Name | Colin Ivor Werb |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(90 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Birches Diseworth Derby Derbyshire DE74 2QD |
Secretary Name | Christy Wai Bing Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(93 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 34 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8JX |
Secretary Name | Thomas Philip Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(98 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 13 August 2018) |
Role | Accountant |
Correspondence Address | Hill Top Cottage Penistone Road Shelley Huddersfield West Yorkshire HD8 8JQ |
Director Name | Mr Stelios Marangos |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 November 2011(103 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2002) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | eastman.co.uk |
---|---|
Telephone | 01484 888888 |
Telephone region | Huddersfield |
Registered Address | Staples Group Lockwood Road Huddersfield West Yorkshire HD1 3QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
52.5k at £1 | Eastman Staples LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2023 (2 months from now) |
30 July 2009 | Delivered on: 5 August 2009 Persons entitled: Ge Commercial Finance Limited Classification: Coposite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 May 1999 | Delivered on: 8 June 1999 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 |
30 November 1976 | Delivered on: 6 December 1976 Persons entitled: Norwich General Trust LTD. Classification: Further and legal charge Secured details: £10,000 and interest (this instrument also secures insurance premiums mainly expended on repairs interest therein and costs). Particulars: 131 lockwood road huddersfield M.D. of kirklees west yorkshire. Outstanding |
8 March 1971 | Delivered on: 23 March 1971 Persons entitled: Parcels & General Assurance Association LTD. Classification: Charge and mortgage Secured details: £9000. Particulars: 131 lockwood rd huddersfield. Outstanding |
31 December 2021 | Group of companies' accounts made up to 31 December 2020 (29 pages) |
---|---|
28 July 2021 | Satisfaction of charge 1 in full (1 page) |
28 July 2021 | Satisfaction of charge 2 in full (1 page) |
28 July 2021 | Satisfaction of charge 4 in full (1 page) |
28 July 2021 | Satisfaction of charge 3 in full (1 page) |
20 July 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
7 June 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
4 August 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
17 July 2019 | Notification of Andrew Kyprianou as a person with significant control on 13 August 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
3 December 2018 | Statement of capital following an allotment of shares on 13 August 2018
|
3 December 2018 | Withdrawal of a person with significant control statement on 3 December 2018 (2 pages) |
3 December 2018 | Director's details changed for Mr Andrew Kyprianou on 13 August 2018 (2 pages) |
3 December 2018 | Termination of appointment of Peter Anthony O Grady as a director on 23 November 2011 (1 page) |
3 December 2018 | Termination of appointment of Colin Ivor Werb as a director on 13 August 2018 (1 page) |
3 December 2018 | Termination of appointment of Thomas Philip Houghton as a secretary on 13 August 2018 (1 page) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Termination of appointment of Stelios Marangos as a director on 26 February 2015 (1 page) |
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Termination of appointment of Stelios Marangos as a director on 26 February 2015 (1 page) |
13 October 2014 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
13 October 2014 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
24 January 2012 | Appointment of Mr Stelios Marangos as a director (2 pages) |
24 January 2012 | Appointment of Mr Stelios Marangos as a director (2 pages) |
23 January 2012 | Appointment of Mr Andrew Kyprianou as a director (2 pages) |
23 January 2012 | Appointment of Mr Andrew Kyprianou as a director (2 pages) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
2 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Peter Anthony O Grady on 20 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Colin Ivor Werb on 20 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Peter Anthony O Grady on 20 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Colin Ivor Werb on 20 May 2010 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
16 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
10 August 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
8 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
26 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
7 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
7 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
17 August 2004 | Return made up to 25/05/04; full list of members (6 pages) |
17 August 2004 | Return made up to 25/05/04; full list of members (6 pages) |
8 June 2004 | Full accounts made up to 30 June 2003 (9 pages) |
8 June 2004 | Full accounts made up to 30 June 2003 (9 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
1 November 2002 | Location of register of members (1 page) |
1 November 2002 | Location of register of members (1 page) |
9 October 2002 | Full accounts made up to 30 June 2002 (9 pages) |
9 October 2002 | Full accounts made up to 30 June 2002 (9 pages) |
18 July 2002 | Return made up to 25/05/02; full list of members (6 pages) |
18 July 2002 | Return made up to 25/05/02; full list of members (6 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 July 2002 | Re-registration of Memorandum and Articles (10 pages) |
1 July 2002 | Application for reregistration from PLC to private (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 July 2002 | Re-registration of Memorandum and Articles (10 pages) |
1 July 2002 | Application for reregistration from PLC to private (1 page) |
1 July 2002 | Resolutions
|
16 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
23 August 2001 | Return made up to 25/05/01; full list of members (7 pages) |
23 August 2001 | Return made up to 25/05/01; full list of members (7 pages) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Location of register of members (1 page) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Location of register of members (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
2 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
26 September 2000 | Return made up to 25/05/00; full list of members (13 pages) |
26 September 2000 | Return made up to 25/05/00; full list of members (13 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
8 December 1999 | Full accounts made up to 30 June 1999 (20 pages) |
8 December 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
8 December 1999 | Full accounts made up to 30 June 1999 (20 pages) |
8 December 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
25 June 1999 | Return made up to 25/05/99; full list of members (7 pages) |
25 June 1999 | Return made up to 25/05/99; full list of members (7 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | New director appointed (4 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | New director appointed (4 pages) |
15 June 1999 | Auditor's resignation (1 page) |
15 June 1999 | Auditor's resignation (1 page) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Full accounts made up to 30 November 1998 (22 pages) |
1 June 1999 | Full accounts made up to 30 November 1998 (22 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
8 July 1998 | Return made up to 25/05/98; no change of members (5 pages) |
8 July 1998 | Return made up to 25/05/98; no change of members (5 pages) |
13 May 1998 | Full accounts made up to 30 November 1997 (19 pages) |
13 May 1998 | Full accounts made up to 30 November 1997 (19 pages) |
3 July 1997 | Full group accounts made up to 30 November 1996 (21 pages) |
3 July 1997 | Full group accounts made up to 30 November 1996 (21 pages) |
25 June 1997 | Return made up to 25/05/97; no change of members (5 pages) |
25 June 1997 | Return made up to 25/05/97; no change of members (5 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
3 July 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 July 1996 | Balance Sheet (3 pages) |
3 July 1996 | Auditor's statement (1 page) |
3 July 1996 | Auditor's report (1 page) |
3 July 1996 | Re-registration of Memorandum and Articles (21 pages) |
3 July 1996 | Declaration on reregistration from private to PLC (1 page) |
3 July 1996 | Application for reregistration from private to PLC (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 July 1996 | Balance Sheet (3 pages) |
3 July 1996 | Auditor's statement (1 page) |
3 July 1996 | Auditor's report (1 page) |
3 July 1996 | Re-registration of Memorandum and Articles (21 pages) |
3 July 1996 | Declaration on reregistration from private to PLC (1 page) |
3 July 1996 | Application for reregistration from private to PLC (1 page) |
3 July 1996 | Resolutions
|
10 June 1996 | Return made up to 25/05/96; full list of members (7 pages) |
10 June 1996 | Return made up to 25/05/96; full list of members (7 pages) |
21 May 1996 | Full group accounts made up to 30 November 1995 (21 pages) |
21 May 1996 | Full group accounts made up to 30 November 1995 (21 pages) |
27 June 1995 | Return made up to 25/05/95; no change of members
|
27 June 1995 | Return made up to 25/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (149 pages) |
15 December 1908 | Incorporation (48 pages) |
15 December 1908 | Incorporation (48 pages) |