Horbury
Wakefield
West Yorkshire
WF4 5BR
Secretary Name | Claire Amanda Pedlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(82 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 16 Parklands Drive Horbury Wakefield West Yorkshire WF4 5BR |
Director Name | Mrs Brenda Elaine Hird |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(93 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Spring Drive Long Lee Keighley West Yorkshire BD21 4UL |
Director Name | Mrs Ruth Edmondson Wilcock |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(67 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 January 2005) |
Role | Company Director |
Correspondence Address | 11 Vernon Court Keighley West Yorkshire BD20 6LA |
Director Name | Mr John Richard Hird |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(67 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 08 December 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 13 Spring Drive Long Lee Keighley West Yorkshire BD21 4UL |
Secretary Name | Mr Jack Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(67 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 11 Vernon Court Keighley West Yorkshire BD20 6LA |
Telephone | 01535 602063 |
---|---|
Telephone region | Keighley |
Registered Address | 16 Parklands Drive Horbury Wakefield West Yorkshire WF4 5BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
2.8k at £1 | John R. Hird 50.00% Ordinary |
---|---|
1.4k at £1 | Claire Amanda Pedlow 25.00% Ordinary |
1.4k at £1 | Joanna Wilcock 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £873,739 |
Cash | £64,869 |
Current Liabilities | £19,444 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 April 2024 (6 months, 1 week from now) |
29 May 1986 | Delivered on: 4 June 1986 Satisfied on: 13 August 2004 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: 9, 11, 13, 73, 75, 87, 91, 95 and 101, broomhill avenue, keighley, 46, ashbourne, road, 26, exley grove keighley, 12 and 14, exley mount keighley and 15 whitley road keighley. Fully Satisfied |
---|
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
3 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
10 April 2018 | Notification of Brenda Elaine Hird as a person with significant control on 29 March 2017 (2 pages) |
10 April 2018 | Cessation of John Richard Hird as a person with significant control on 29 March 2017 (1 page) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
15 March 2017 | Registered office address changed from 16 Parklands Drive Parklands Drive Horbury Wakefield West Yorkshire WF4 5BR to 16 Parklands Drive Horbury Wakefield West Yorkshire WF4 5BR on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 16 Parklands Drive Parklands Drive Horbury Wakefield West Yorkshire WF4 5BR to 16 Parklands Drive Horbury Wakefield West Yorkshire WF4 5BR on 15 March 2017 (1 page) |
23 February 2017 | Termination of appointment of John Richard Hird as a director on 8 December 2016 (1 page) |
23 February 2017 | Appointment of Mrs Brenda Elaine Hird as a director on 8 December 2016 (2 pages) |
23 February 2017 | Appointment of Mrs Brenda Elaine Hird as a director on 8 December 2016 (2 pages) |
23 February 2017 | Termination of appointment of John Richard Hird as a director on 8 December 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 March 2014 | Director's details changed for Mr John Richard Hird on 17 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr John Richard Hird on 17 March 2014 (2 pages) |
18 September 2013 | Registered office address changed from 1 the Hallows Keighley West Yorkshire BD20 6HY on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 1 the Hallows Keighley West Yorkshire BD20 6HY on 18 September 2013 (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 April 2010 | Director's details changed for Claire Amanda Pedlow on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Claire Amanda Pedlow on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr John Richard Hird on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Claire Amanda Pedlow on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr John Richard Hird on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr John Richard Hird on 7 April 2010 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (3 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
3 April 2005 | Return made up to 28/03/05; full list of members
|
3 April 2005 | Return made up to 28/03/05; full list of members
|
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 11 vernon court keighley west yorkshire BD20 6LA (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 11 vernon court keighley west yorkshire BD20 6LA (1 page) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Return made up to 28/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 28/03/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
24 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
7 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: 198B skipton road keighley west yorkshire BD21 2TA (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 198B skipton road keighley west yorkshire BD21 2TA (1 page) |
7 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
12 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 November 1986 | Company name changed hird bros & co.,LIMITED\certificate issued on 17/11/86 (2 pages) |
17 November 1986 | Company name changed hird bros & co.,LIMITED\certificate issued on 17/11/86 (2 pages) |
26 April 1923 | Certificate of incorporation (1 page) |
26 April 1923 | Certificate of incorporation (1 page) |