Gledstone
Skipton
BD23 3JL
Director Name | Michael Paul Davidson |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(79 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cheriton Drive Queensbury Bradford West Yorkshire BD12 1QS |
Secretary Name | Margaret Hildreth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(79 years, 2 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 05 October 2021) |
Role | Company Director |
Correspondence Address | 74 Smithy Carr Lane Brighouse West Yorkshire HD6 4BG |
Director Name | Mrs Margaret Hildreth-Davidson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2015(103 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
Telephone | 0845 1402020 |
---|---|
Telephone region | Unknown |
Registered Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
71.7k at £1 | Staveley Garages LTD 85.15% Ordinary |
---|---|
11.1k at £1 | Staveley Garages LTD 13.16% Preference |
500 at £1 | M. Weaver 0.59% Preference |
300 at £1 | Staveley Garages LTD & W.t. Davidson 0.36% Ordinary |
158 at £1 | R.m.r. Hoyle 0.19% Preference |
155 at £1 | E. Selby 0.18% Preference |
145 at £1 | S.m. Mitchell 0.17% Preference |
100 at £1 | M.s.b. Ibbetson 0.12% Preference |
37 at £1 | P. Timpson 0.04% Preference |
25 at £1 | Midland Bank Trust Co. 0.03% Preference |
1 at £1 | Staveley Garages LTD & A.w. Andrew 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,433 |
Current Liabilities | £183,771 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 March 2023 (3 months ago) |
---|---|
Next Return Due | 17 March 2024 (9 months, 2 weeks from now) |
29 September 1982 | Delivered on: 18 October 1982 Persons entitled: Alfa Romeo Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee not exceeding £42,000 under the terms of the charge. Particulars: All and any existing or future rights of the company to reimbursement by alfa romeo (great britain) limited (ar) of the price of any vehicle (please see doc m for full details). Fully Satisfied |
---|---|
4 December 1985 | Delivered on: 10 December 1985 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. 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 |
23 March 1923 | Delivered on: 13 April 1923 Satisfied on: 21 February 2001 Persons entitled: Equitable Bank Limited Classification: Mortgage Secured details: All moneys etc. Particulars: 460 sq yds of land in skircoat road,halifax tog with buildings. Fully Satisfied |
11 January 1979 | Delivered on: 12 January 1979 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from staveley garages limited to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of frizinghall road, bradford, west yorkshire title no nky 42420. Outstanding |
14 January 1977 | Delivered on: 20 January 1977 Persons entitled: Mercantile Credit Company LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the stock of new alfa romeo motor cars. Outstanding |
25 June 1976 | Delivered on: 12 July 1976 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from staveley garages LTD to the chargee on any account whatsoever. Particulars: Garage at union street, huddersfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 February 1976 | Delivered on: 12 March 1976 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: £150,000 and all other monies due or to become due from staveley garages limited to the chargee. Particulars: F/H property alfresco garage keighley road bradford. Outstanding |
4 February 1976 | Delivered on: 5 February 1976 Persons entitled: Lombard North Central Limited Classification: Legal charge Secured details: All monies due or to become due from staveley garages LTD to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of hanson lane. Halifax calderdale w yorkshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
31 July 1972 | Delivered on: 2 August 1972 Persons entitled: Chrysler Wholesale Limited Classification: Charge Secured details: For securing all monies due etc. Particulars: All that mortgagor interest in any vehicle delivered to it under the terms of an agreement dated 27-7-72 and any moneys received therefor. Outstanding |
10 April 1970 | Delivered on: 13 April 1970 Persons entitled: Total Oil Great Britain LTD Classification: Charge Secured details: £35,000 and all monies due or to become due from the company to the chargee for goods supplied. Particulars: Plot of land on the north west side of union street, huddersfield, york, together with garage & other buildings erected thereon and the goodwill of the business. Outstanding |
7 September 1987 | Delivered on: 24 September 1987 Persons entitled: P & a Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 26.9.86 or on any account whatsoever. Particulars: All the chargor's interest in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor. Outstanding |
28 February 1986 | Delivered on: 7 March 1986 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: Land and buildings on east side of portland place, halifax, west yorkshire title no wyk 186411. Outstanding |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
---|---|
1 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
17 November 2015 | Appointment of Mrs Margaret Hildreth-Davidson as a director on 14 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Margaret Hildreth-Davidson as a director on 14 November 2015 (2 pages) |
18 August 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
18 August 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
3 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 August 2014 | Termination of appointment of Michael Paul Davidson as a director on 22 May 2014 (1 page) |
15 August 2014 | Termination of appointment of Michael Paul Davidson as a director on 22 May 2014 (1 page) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (11 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (11 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (9 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (9 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (9 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (9 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 March 2007 | Return made up to 20/03/07; full list of members (5 pages) |
21 March 2007 | Return made up to 20/03/07; full list of members (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (5 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
30 March 2004 | Return made up to 20/03/04; no change of members
|
30 March 2004 | Return made up to 20/03/04; no change of members
|
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 April 2003 | Return made up to 20/03/03; full list of members (13 pages) |
3 April 2003 | Return made up to 20/03/03; full list of members (13 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (12 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (12 pages) |
2 April 2001 | Return made up to 20/03/01; full list of members (12 pages) |
2 April 2001 | Return made up to 20/03/01; full list of members (12 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 March 2000 | Return made up to 20/03/00; no change of members (6 pages) |
31 March 2000 | Return made up to 20/03/00; no change of members (6 pages) |
24 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 March 1999 | Return made up to 20/03/99; no change of members
|
25 March 1999 | Return made up to 20/03/99; no change of members
|
25 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
25 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
24 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
24 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: staveley house dockfield road shipley west yorkshire BD17 7SA (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: staveley house dockfield road shipley west yorkshire BD17 7SA (1 page) |
10 May 1995 | Return made up to 20/03/95; full list of members (6 pages) |
10 May 1995 | Return made up to 20/03/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: skircoat rd, halifax HX1 2QZ (1 page) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: skircoat rd, halifax HX1 2QZ (1 page) |