Honley
Holmfirth
HD9 6QQ
Director Name | Mrs Charmaine Caroline Carter |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1995(85 years, 3 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neiley Works 72 New Mill Road Honley Holmfirth HD9 6QQ |
Director Name | Mr William Green |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(100 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Neiley Works 72 New Mill Road Honley Holmfirth HD9 6QQ |
Director Name | Mr Adam Richard Carter |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(110 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neiley Works 72 New Mill Road Honley Holmfirth HD9 6QQ |
Director Name | Mr Andrew Pullan |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(112 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Neiley Works 72 New Mill Road Honley Holmfirth HD9 6QQ |
Director Name | Mr Philip John Everitt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(81 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 1 Slant Gate Kirkburton Huddersfield West Yorkshire HD8 0QL |
Secretary Name | Mr Richard Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(81 years, 9 months after company formation) |
Appointment Duration | 23 years (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neiley Works 72 New Mill Road Honley Huddersfield West Yorkshire HD7 2QQ |
Director Name | Joy Everitt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(85 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 04 April 2008) |
Role | Secretary |
Correspondence Address | 1 Slant Gate Kirkburton Huddersfield Yorkshire HD8 0QL |
Website | www.richardcarterltd.com |
---|
Registered Address | Neiley Works 72 New Mill Road Honley Holmfirth HD9 6QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £2,320,160 |
Cash | £1,322,883 |
Current Liabilities | £813,010 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
7 November 1988 | Delivered on: 11 November 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
---|---|
15 November 1977 | Delivered on: 21 November 1977 Satisfied on: 18 July 2002 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h land hereditaments & premises beign: property situate at & known as - dene works. Kirkburton, huddersfield with all fixtures whatsoever affixed present or future. Fully Satisfied |
4 March 1938 | Delivered on: 23 March 1938 Satisfied on: 18 July 2002 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys etc. Particulars: F/H farmyard cottage, kirkburton, near huddersfield, yorks. & all fixtures. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
29 September 2020 | Appointment of Mr Adam Richard Carter as a director on 29 September 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 July 2019 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
20 November 2018 | Statement of capital following an allotment of shares on 3 September 2017
|
19 October 2018 | Resolutions
|
11 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
11 October 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 October 2017 | Satisfaction of charge 3 in full (1 page) |
11 October 2017 | Satisfaction of charge 3 in full (1 page) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 November 2015 | Second filing of SH01 previously delivered to Companies House
|
3 November 2015 | Second filing of SH01 previously delivered to Companies House
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Termination of appointment of Richard Carter as a secretary on 1 October 2014 (1 page) |
14 May 2015 | Termination of appointment of Richard Carter as a secretary on 1 October 2014 (1 page) |
14 May 2015 | Termination of appointment of Richard Carter as a secretary on 1 October 2014 (1 page) |
13 November 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
13 November 2014 | Resolutions
|
13 November 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
13 November 2014 | Resolutions
|
28 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 October 2013 | Secretary's details changed for Mr Richard Carter on 1 August 2013 (1 page) |
10 October 2013 | Director's details changed for Mr Richard Carter on 1 August 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Mr Richard Carter on 1 August 2013 (1 page) |
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Charmaine Caroline Carter on 1 August 2013 (2 pages) |
10 October 2013 | Director's details changed for Charmaine Caroline Carter on 1 August 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Mr Richard Carter on 1 August 2013 (1 page) |
10 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr Richard Carter on 1 August 2013 (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
28 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Statement of company's objects (2 pages) |
1 August 2012 | Statement of company's objects (2 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 November 2010 | Director's details changed for Charmaine Carter on 31 August 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Richard Carter on 31 August 2010 (2 pages) |
12 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Charmaine Carter on 31 August 2010 (2 pages) |
12 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Mr Richard Carter on 31 August 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 January 2010 | Appointment of Mr William Green as a director (2 pages) |
26 January 2010 | Appointment of Mr William Green as a director (2 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
9 May 2009 | Appointment terminate, secretary charmaine carter logged form (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 May 2009 | Appointment terminate, secretary charmaine carter logged form (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 December 2008 | Appointment terminated director philip everitt (1 page) |
8 December 2008 | Appointment terminated director joy everitt (1 page) |
8 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
8 December 2008 | Appointment terminated director joy everitt (1 page) |
8 December 2008 | Appointment terminated director philip everitt (1 page) |
8 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
21 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
13 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
22 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
14 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
3 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 September 2001 | Return made up to 28/09/01; full list of members (8 pages) |
24 September 2001 | Return made up to 28/09/01; full list of members (8 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 November 2000 | Return made up to 28/09/00; full list of members (8 pages) |
13 November 2000 | Return made up to 28/09/00; full list of members (8 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
14 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: dene works, kirkburton, yorks HD8 0RP (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: dene works, kirkburton, yorks HD8 0RP (1 page) |
23 October 1998 | Return made up to 28/09/98; full list of members
|
23 October 1998 | Return made up to 28/09/98; full list of members
|
28 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
8 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 October 1996 | Return made up to 28/09/96; full list of members
|
18 October 1996 | Return made up to 28/09/96; full list of members
|
10 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
16 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
22 December 1909 | Certificate of incorporation (1 page) |
22 December 1909 | Certificate of incorporation (1 page) |