Mirfield
West Yorkshire
WF14 8PY
Director Name | Mrs Olivia Absalom |
---|---|
Date of Birth | December 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(95 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grove Street Dewsbury Yorks WF13 1LL |
Director Name | Mrs Caroline Wood |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(95 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grove Street Dewsbury Yorks WF13 1LL |
Secretary Name | Gb & Co (Financial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2001(81 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months |
Correspondence Address | Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
Director Name | Cyril Knight Howgate |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(71 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 April 2001) |
Role | Company Director |
Correspondence Address | 7 Fairway Mirfield West Yorkshire WF14 8PY |
Director Name | Mr David John Goldthorpe |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(71 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 09 February 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Lealholm Daleside Thornhill Edge Dewsbury West Yorkshire WF12 0PJ |
Secretary Name | Cyril Knight Howgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(71 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 April 2001) |
Role | Company Director |
Correspondence Address | 7 Fairway Mirfield West Yorkshire WF14 8PY |
Website | goldfish316.wix.com |
---|
Registered Address | 4 Grove Street Dewsbury Yorks WF13 1LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
4k at £1 | Mrs M. Ford 8.85% Ordinary |
---|---|
30.6k at £1 | J.e. Howgate 67.57% Ordinary |
5.9k at £1 | Mrs E. Parkin 13.04% Ordinary |
4.7k at £1 | Mr D.j. Goldthorpe 10.32% Ordinary |
100 at £1 | Mr M.j. Parkin 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £706,471 |
Cash | £457,183 |
Current Liabilities | £220,321 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2023 (3 weeks, 4 days from now) |
11 May 1937 | Delivered on: 22 May 1937 Persons entitled: Dewsbury & West Riding Building Society Classification: Charge Secured details: £900 & further advances. Particulars: Two plots of land situate ashworth rd dewsbury, yorkshire , large warehouse and other outbuildings ( now used as warehouse garage) erected theron. Outstanding |
---|---|
31 December 1936 | Delivered on: 16 January 1937 Persons entitled: Dewsbury & West Riding Building Society Classification: Charge Secured details: £1000 & further advances. Particulars: Land & warehouse & buildings thereon bradford street, cuckenedge, dewsbury, york. Outstanding |
2 August 1934 | Delivered on: 14 August 1934 Persons entitled: R. L. Howgate Mrs K. M. Mellor Classification: Deposit of deeds without instrument Secured details: £900. Particulars: Houses shops & workshops in ashworth rd, dewsbury. Outstanding |
13 February 1933 | Delivered on: 25 February 1933 Persons entitled: Dewsbury & West Riding Permanent Benefit Bldg. Socy. Classification: Charge Secured details: £1200 & further advances. Particulars: Land & 1,3,5,7 oates st. & other 2 plots of land in grove st. & sale roomwarehouse stables & outbuildings conveniences & appurts thereon, all in dewsbur Y. Outstanding |
1 December 1919 | Delivered on: 26 November 1931 Persons entitled: Dewsbury & West Riding Permanent Benefit Bldg. Socy. Classification: Mortgage 18 aug. 1926 further charge Secured details: £1896 (owing). Particulars: Warehouse & other buildings in grove street, dewsbury. Outstanding |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
---|---|
10 October 2017 | Secretary's details changed for Gb & Co (Financial Services) Limited on 9 October 2017 (1 page) |
10 October 2017 | Secretary's details changed (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
18 March 2017 | Director's details changed for Mr David John Goldthorpe on 18 March 2017 (2 pages) |
18 March 2017 | Director's details changed for Mr David John Goldthorpe on 18 March 2017 (2 pages) |
13 December 2016 | Director's details changed for Mrs Olivia Wood on 1 November 2015 (2 pages) |
13 December 2016 | Director's details changed for Mrs Olivia Absalom on 1 November 2015 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
2 November 2016 | Appointment of Mrs Caroline Wood as a director on 1 November 2015 (2 pages) |
2 November 2016 | Appointment of Mrs Olivia Wood as a director on 1 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 January 2010 | Director's details changed for John Eardley Howgate on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Gb & Co (Financial Services) Limited on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for John Eardley Howgate on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Gb & Co (Financial Services) Limited on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr David John Goldthorpe on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mr David John Goldthorpe on 5 January 2010 (2 pages) |
8 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
3 November 2008 | Return made up to 09/10/08; full list of members (5 pages) |
22 September 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
16 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
26 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
16 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
17 October 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
12 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
29 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
19 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 October 2003 | Return made up to 09/10/03; full list of members (8 pages) |
14 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 October 2002 | Return made up to 09/10/02; full list of members (9 pages) |
13 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Return made up to 09/10/01; full list of members (9 pages) |
27 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 October 2000 | Return made up to 09/10/00; full list of members
|
10 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 October 1999 | Return made up to 09/10/99; full list of members (9 pages) |
19 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 October 1996 | Return made up to 09/10/96; full list of members
|
2 February 1920 | Incorporation (49 pages) |