Ossett
WF5 0RG
Director Name | Mr Giles Nicholas Burrows |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(77 years, 10 months after company formation) |
Appointment Duration | 29 years (closed 05 January 2024) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Booth & Co, Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Mr James Lee Burrows |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(73 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | The Yard High Street Freshford Bath Avon |
Director Name | Mr David Christopher Burrows |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(73 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 15 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Berridge Street Leicester LE1 5JT |
Telephone | 0116 2440400 |
---|---|
Telephone region | Leicester |
Registered Address | Booth & Co, Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
8.7k at £1 | Miss C.r.v. Burrows 8.84% Ordinary |
---|---|
8.7k at £1 | R.j.e. Burrows 8.84% Ordinary |
8k at £1 | D.c. Burrows 8.16% Ordinary |
6.7k at £1 | Mr P.l. Burrows 6.80% Ordinary |
6k at £1 | Mrs S.m. Burrows 6.12% Ordinary |
5k at £1 | G.n. Burrows 5.10% Ordinary |
5k at £1 | Mrs C.v. Bowman & D.c. Burrows Settlement & G. Burrows 5.10% Ordinary |
5k at £1 | Mrs Natalie Burrows 5.10% Ordinary |
3k at £1 | Mrs J.m. Burrows 3.06% Ordinary |
12k at £1 | Mrs C.v. Bowman 12.24% Ordinary |
10k at £1 | M.j.e. Burrows 10.20% Ordinary |
10k at £1 | M.w. Burrows 10.20% Ordinary |
10k at £1 | T.d. Burrows 10.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,197,384 |
Cash | £246,116 |
Current Liabilities | £105,424 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 April 1959 | Delivered on: 8 April 1959 Satisfied on: 5 June 2003 Persons entitled: Barclays Bank PLC Classification: 5 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 |
---|---|
28 February 2003 | Delivered on: 4 March 2003 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: 4A meridian east, braunstone, leicester. Outstanding |
8 February 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
---|---|
7 May 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
7 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
14 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
30 November 2017 | Termination of appointment of David Christopher Burrows as a director on 15 October 2017 (1 page) |
30 November 2017 | Termination of appointment of David Christopher Burrows as a director on 15 October 2017 (1 page) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 July 2016 | Registered office address changed from Saffro Works Saffron Lane Leicester LE2 6UH to 1 Berridge Street Leicester LE1 5JT on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Saffro Works Saffron Lane Leicester LE2 6UH to 1 Berridge Street Leicester LE1 5JT on 25 July 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
20 May 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
15 April 2013 | Statement of company's objects (3 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
15 April 2013 | Statement of company's objects (3 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
19 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
4 February 2011 | Secretary's details changed for Mr Neville John Hammonds on 4 February 2011 (1 page) |
4 February 2011 | Director's details changed for Mr David Christopher Burrows on 4 February 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Mr Neville John Hammonds on 4 February 2011 (1 page) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Director's details changed for Giles Nicholas Burrows on 4 February 2011 (2 pages) |
4 February 2011 | Register inspection address has been changed (1 page) |
4 February 2011 | Register inspection address has been changed (1 page) |
4 February 2011 | Secretary's details changed for Mr Neville John Hammonds on 4 February 2011 (1 page) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Director's details changed for Giles Nicholas Burrows on 4 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Director's details changed for Giles Nicholas Burrows on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr David Christopher Burrows on 4 February 2011 (2 pages) |
4 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Director's details changed for Mr David Christopher Burrows on 4 February 2011 (2 pages) |
6 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
23 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
23 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
5 February 2010 | Director's details changed for Giles Nicholas Burrows on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Giles Nicholas Burrows on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Giles Nicholas Burrows on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr David Christopher Burrows on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr David Christopher Burrows on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Mr David Christopher Burrows on 5 February 2010 (2 pages) |
7 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
7 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (7 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (7 pages) |
7 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
7 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
9 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (5 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (5 pages) |
17 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
17 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
23 March 2006 | £ ic 100000/98000 27/02/06 £ sr 2000@1=2000 (1 page) |
23 March 2006 | £ ic 100000/98000 27/02/06 £ sr 2000@1=2000 (1 page) |
15 February 2006 | Return made up to 04/02/06; full list of members (11 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (11 pages) |
23 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 February 2005 | Return made up to 04/02/05; full list of members (11 pages) |
28 February 2005 | Return made up to 04/02/05; full list of members (11 pages) |
12 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 February 2004 | Return made up to 04/02/04; full list of members (11 pages) |
23 February 2004 | Return made up to 04/02/04; full list of members (11 pages) |
10 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (11 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (11 pages) |
14 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
6 February 2002 | Return made up to 04/02/02; full list of members (10 pages) |
6 February 2002 | Return made up to 04/02/02; full list of members (10 pages) |
13 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 February 2001 | Return made up to 04/02/01; full list of members (10 pages) |
15 February 2001 | Return made up to 04/02/01; full list of members (10 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 February 2000 | Return made up to 04/02/00; full list of members (10 pages) |
7 February 2000 | Return made up to 04/02/00; full list of members (10 pages) |
8 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 February 1999 | Return made up to 04/02/99; full list of members
|
16 February 1999 | Return made up to 04/02/99; full list of members
|
13 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
5 March 1998 | Return made up to 04/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 04/02/98; no change of members (4 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
6 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
6 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
19 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
19 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
24 April 1936 | Articles of association (29 pages) |
24 April 1936 | Articles of association (29 pages) |
12 March 1917 | Incorporation (26 pages) |
12 March 1917 | Incorporation (26 pages) |