Midgley
Wakefield
West Yorkshire
WF4 4JG
Director Name | Mr Peter Earnshaw |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(80 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Thrush Nest 16 Stocksmoor Road Midgley Wakefield West Yorkshire WF4 4JQ |
Director Name | Anthony Daniel Earnshaw |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1994(83 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Long Lane Clayton West Huddersfield West Yorkshire HD8 9PR |
Secretary Name | Mrs Karen Esme Earnshaw |
---|---|
Status | Current |
Appointed | 13 February 2019(108 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Main Offices, Stocksmoor Road Midgley Wakefield West Yorkshire WF4 4JG |
Director Name | Mr Arthur Charlesworth Earnshaw |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(80 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 1995) |
Role | Timber Merchant |
Correspondence Address | Glynn Residential Home 167 Bradford Road Wakefield West Yorkshire WF1 2AS |
Director Name | Robin Andrew Earnshaw |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(80 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1994) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Top Farm Midgley Wakefield West Yorkshire WF4 4JQ |
Director Name | Mr Christopher Gordon Earnshaw |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(80 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 04 January 2016) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stocksmoor Road Midgley Wakefield West Yorkshire WF4 4JQ |
Secretary Name | Mr David Stuart Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(80 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 176 Blacker Lane Netherton Wakefield West Yorkshire WF4 4HA |
Director Name | Robert Marcus D'Rourke English |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 1994(83 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1996) |
Role | Timber Merchant |
Correspondence Address | 35 Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
Director Name | John Stuart Earnshaw |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(83 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 31 March 2019) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Main Offices, Stocksmoor Road Midgley Wakefield West Yorkshire WF4 4JG |
Secretary Name | John Stuart Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(94 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Main Offices, Stocksmoor Road Midgley Wakefield West Yorkshire WF4 4JG |
Director Name | Mr Benjamin Stuart Earnshaw |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(104 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Main Offices, Stocksmoor Road Midgley Wakefield West Yorkshire WF4 4JG |
Website | jobearnshaw.co.uk |
---|---|
Telephone | 01924 830055 |
Telephone region | Wakefield |
Registered Address | Main Offices, Stocksmoor Road Midgley Wakefield West Yorkshire WF4 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Sitlington |
Ward | Wakefield Rural |
126 at £10 | Mr R.a. Parkinson 6.30% Ordinary |
---|---|
102 at £10 | Mrs J. Earnshaw 5.10% Ordinary |
101 at £10 | A.d. Earnshaw 5.05% Ordinary |
101 at £10 | Mr T. Earnshaw 5.05% Ordinary |
93 at £10 | P. Earnshaw 4.65% Ordinary |
77 at £10 | Mrs S.e. Vincent 3.85% Ordinary |
75 at £10 | David Womersley Earnshaw 3.75% Ordinary |
67 at £10 | Mrs E. Sandell 3.35% Ordinary |
64 at £10 | K.j. Race 3.20% Ordinary |
62 at £10 | Mrs A. Skelton 3.10% Ordinary |
57 at £10 | J.s. Earnshaw 2.85% Ordinary |
49 at £10 | Mr G.r. Earnshaw 2.45% Ordinary |
49 at £10 | Mr M.j. Earnshaw 2.45% Ordinary |
47 at £10 | Mrs M.e. Hemsley 2.35% Ordinary |
47 at £10 | Sarah Campbell 2.35% Ordinary |
44 at £10 | Michael Bostock Johnson 2.20% Ordinary |
44 at £10 | Mrs C. Agar 2.20% Ordinary |
326 at £10 | Mr C.g. Earnshaw 16.30% Ordinary |
220 at £10 | D.s. Earnshaw 11.00% Ordinary |
- | OTHER 10.75% - |
34 at £10 | Jill Brisbane 1.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,053,406 |
Gross Profit | £1,435,705 |
Net Worth | £2,787,071 |
Cash | £249,862 |
Current Liabilities | £1,341,659 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 December 2022 (6 months ago) |
---|---|
Next Return Due | 20 December 2023 (6 months, 2 weeks from now) |
3 April 2014 | Delivered on: 17 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 16.1 acres or thereabouts of land at earnshaw fencing centre, stocksmoor road, midgley, wakefield. Outstanding |
---|---|
19 September 2012 | Delivered on: 22 September 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
29 June 2012 | Delivered on: 10 July 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the west of stocks moor road midgley west yorkshire t/no WYK98451. Outstanding |
29 September 2007 | Delivered on: 16 October 2007 Satisfied on: 9 March 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 1977 | Delivered on: 14 October 1977 Satisfied on: 9 March 2011 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill & bookdepts uncalled capital. With all building fixtures fixed plant and machinery fixed and floating charge (see doc 115). Fully Satisfied |
13 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
---|---|
9 December 2021 | Group of companies' accounts made up to 30 June 2021 (46 pages) |
15 December 2020 | Confirmation statement made on 6 December 2020 with updates (6 pages) |
27 November 2020 | Group of companies' accounts made up to 30 June 2020 (45 pages) |
10 December 2019 | Confirmation statement made on 6 December 2019 with updates (6 pages) |
12 November 2019 | Group of companies' accounts made up to 30 June 2019 (46 pages) |
1 April 2019 | Termination of appointment of John Stuart Earnshaw as a director on 31 March 2019 (1 page) |
13 February 2019 | Appointment of Mrs Karen Esme Earnshaw as a secretary on 13 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of John Stuart Earnshaw as a secretary on 13 February 2019 (1 page) |
12 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
8 November 2018 | Group of companies' accounts made up to 30 June 2018 (40 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with updates (6 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with updates (6 pages) |
5 December 2017 | Termination of appointment of Benjamin Stuart Earnshaw as a director on 8 September 2017 (1 page) |
5 December 2017 | Termination of appointment of Benjamin Stuart Earnshaw as a director on 8 September 2017 (1 page) |
16 October 2017 | Group of companies' accounts made up to 30 June 2017 (39 pages) |
16 October 2017 | Group of companies' accounts made up to 30 June 2017 (39 pages) |
13 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
11 November 2016 | Group of companies' accounts made up to 30 June 2016 (40 pages) |
11 November 2016 | Group of companies' accounts made up to 30 June 2016 (40 pages) |
15 August 2016 | Termination of appointment of Christopher Gordon Earnshaw as a director on 4 January 2016 (1 page) |
15 August 2016 | Termination of appointment of Christopher Gordon Earnshaw as a director on 4 January 2016 (1 page) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
28 October 2015 | Group of companies' accounts made up to 30 June 2015 (36 pages) |
28 October 2015 | Group of companies' accounts made up to 30 June 2015 (36 pages) |
21 October 2015 | Appointment of Mr Benjamin Stuart Earnshaw as a director on 14 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Benjamin Stuart Earnshaw as a director on 14 October 2015 (2 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
16 October 2014 | Group of companies' accounts made up to 30 June 2014 (37 pages) |
16 October 2014 | Group of companies' accounts made up to 30 June 2014 (37 pages) |
17 April 2014 | Registration of charge 001146500005 (12 pages) |
17 April 2014 | Registration of charge 001146500005 (12 pages) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
14 October 2013 | Group of companies' accounts made up to 30 June 2013 (37 pages) |
14 October 2013 | Group of companies' accounts made up to 30 June 2013 (37 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Group of companies' accounts made up to 30 June 2012 (38 pages) |
15 October 2012 | Group of companies' accounts made up to 30 June 2012 (38 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Group of companies' accounts made up to 30 June 2011 (38 pages) |
14 October 2011 | Group of companies' accounts made up to 30 June 2011 (38 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Group of companies' accounts made up to 30 June 2010 (33 pages) |
22 October 2010 | Group of companies' accounts made up to 30 June 2010 (33 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (15 pages) |
9 December 2009 | Director's details changed for Mr Christopher Gordon Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Peter Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Stuart Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David Stuart Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony Daniel Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for John Stuart Earnshaw on 6 December 2009 (1 page) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (15 pages) |
9 December 2009 | Director's details changed for Mr Christopher Gordon Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Peter Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Stuart Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David Stuart Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony Daniel Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for John Stuart Earnshaw on 6 December 2009 (1 page) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (15 pages) |
9 December 2009 | Director's details changed for Mr Christopher Gordon Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Peter Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Stuart Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David Stuart Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony Daniel Earnshaw on 6 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for John Stuart Earnshaw on 6 December 2009 (1 page) |
21 October 2009 | Group of companies' accounts made up to 30 June 2009 (33 pages) |
21 October 2009 | Group of companies' accounts made up to 30 June 2009 (33 pages) |
5 February 2009 | Return made up to 06/12/08; full list of members (14 pages) |
5 February 2009 | Director and secretary's change of particulars / john earnshaw / 15/05/2008 (1 page) |
5 February 2009 | Director and secretary's change of particulars / john earnshaw / 15/05/2008 (1 page) |
5 February 2009 | Director and secretary's change of particulars / john earnshaw / 15/05/2008 (1 page) |
5 February 2009 | Return made up to 06/12/08; full list of members (14 pages) |
5 February 2009 | Director and secretary's change of particulars / john earnshaw / 15/05/2008 (1 page) |
5 February 2009 | Director and secretary's change of particulars / john earnshaw / 15/05/2008 (1 page) |
5 February 2009 | Director and secretary's change of particulars / john earnshaw / 15/05/2008 (1 page) |
24 December 2008 | Full accounts made up to 30 June 2008 (28 pages) |
24 December 2008 | Full accounts made up to 30 June 2008 (28 pages) |
7 December 2007 | Return made up to 06/12/07; full list of members (9 pages) |
7 December 2007 | Return made up to 06/12/07; full list of members (9 pages) |
16 October 2007 | Particulars of mortgage/charge (9 pages) |
16 October 2007 | Particulars of mortgage/charge (9 pages) |
15 October 2007 | Full accounts made up to 30 June 2007 (26 pages) |
15 October 2007 | Full accounts made up to 30 June 2007 (26 pages) |
20 December 2006 | Return made up to 06/12/06; full list of members (9 pages) |
20 December 2006 | Location of debenture register (1 page) |
20 December 2006 | Location of register of members (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: midgley wakefield west yorkshire WF4 4JG (1 page) |
20 December 2006 | Return made up to 06/12/06; full list of members (9 pages) |
20 December 2006 | Location of debenture register (1 page) |
20 December 2006 | Location of register of members (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: midgley wakefield west yorkshire WF4 4JG (1 page) |
19 October 2006 | Full accounts made up to 30 June 2006 (27 pages) |
19 October 2006 | Full accounts made up to 30 June 2006 (27 pages) |
21 December 2005 | Return made up to 06/12/05; full list of members
|
21 December 2005 | Return made up to 06/12/05; full list of members
|
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | Secretary resigned (1 page) |
20 October 2005 | Full accounts made up to 30 June 2005 (23 pages) |
20 October 2005 | Full accounts made up to 30 June 2005 (23 pages) |
11 December 2004 | Return made up to 06/12/04; no change of members (8 pages) |
11 December 2004 | Return made up to 06/12/04; no change of members (8 pages) |
26 October 2004 | Full accounts made up to 30 June 2004 (24 pages) |
26 October 2004 | Full accounts made up to 30 June 2004 (24 pages) |
16 December 2003 | Return made up to 06/12/03; full list of members (11 pages) |
16 December 2003 | Return made up to 06/12/03; full list of members (11 pages) |
14 October 2003 | Total exemption full accounts made up to 30 June 2003 (22 pages) |
14 October 2003 | Total exemption full accounts made up to 30 June 2003 (22 pages) |
18 December 2002 | Return made up to 06/12/02; change of members (8 pages) |
18 December 2002 | Return made up to 06/12/02; change of members (8 pages) |
14 October 2002 | Full accounts made up to 30 June 2002 (22 pages) |
14 October 2002 | Full accounts made up to 30 June 2002 (22 pages) |
19 December 2001 | Return made up to 06/12/01; no change of members (7 pages) |
19 December 2001 | Return made up to 06/12/01; no change of members (7 pages) |
6 November 2001 | Full accounts made up to 30 June 2001 (20 pages) |
6 November 2001 | Full accounts made up to 30 June 2001 (20 pages) |
12 December 2000 | Return made up to 06/12/00; full list of members
|
12 December 2000 | Return made up to 06/12/00; full list of members
|
16 October 2000 | Full accounts made up to 30 June 2000 (19 pages) |
16 October 2000 | Full accounts made up to 30 June 2000 (19 pages) |
13 December 1999 | Return made up to 06/12/99; no change of members
|
13 December 1999 | Return made up to 06/12/99; no change of members
|
15 October 1999 | Full accounts made up to 30 June 1999 (20 pages) |
15 October 1999 | Full accounts made up to 30 June 1999 (20 pages) |
2 December 1998 | Return made up to 06/12/98; full list of members (9 pages) |
2 December 1998 | Return made up to 06/12/98; full list of members (9 pages) |
16 October 1998 | Full accounts made up to 30 June 1998 (19 pages) |
16 October 1998 | Full accounts made up to 30 June 1998 (19 pages) |
17 December 1997 | Return made up to 06/12/97; change of members (7 pages) |
17 December 1997 | Return made up to 06/12/97; change of members (7 pages) |
13 October 1997 | Full accounts made up to 30 June 1997 (18 pages) |
13 October 1997 | Full accounts made up to 30 June 1997 (18 pages) |
6 December 1996 | Return made up to 06/12/96; no change of members
|
6 December 1996 | Return made up to 06/12/96; no change of members
|
14 October 1996 | Full accounts made up to 30 June 1996 (16 pages) |
14 October 1996 | Full accounts made up to 30 June 1996 (16 pages) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1995 | Return made up to 06/12/95; full list of members
|
7 December 1995 | Return made up to 06/12/95; full list of members
|
18 October 1995 | Full accounts made up to 30 June 1995 (16 pages) |
18 October 1995 | Full accounts made up to 30 June 1995 (16 pages) |
20 February 1995 | Memorandum and Articles of Association (31 pages) |
20 February 1995 | Memorandum and Articles of Association (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
11 March 1911 | Certificate of incorporation (1 page) |
11 March 1911 | Certificate of incorporation (1 page) |