Shepley
Huddersfield
HD8 8BD
Director Name | Mrs Tracey Maxine Fillan |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(95 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
Director Name | Ian Fillan |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(68 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 August 2002) |
Role | Jeweller |
Correspondence Address | 2 Little Hallas Kirkburton Huddersfield HD8 0QA |
Director Name | Margaret Christine Fillan |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(68 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 28 February 2014) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Little Hallas Kirkburton Huddersfield HD8 0QA |
Secretary Name | Margaret Christine Fillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(68 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Little Hallas Kirkburton Huddersfield HD8 0QA |
Director Name | John Bannaghan |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(79 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2014) |
Role | Retail Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Florence Court Wetwang Driffield YO25 9YH |
Website | walkersofhuddersfield.com |
---|---|
Telephone | 01484 531609 |
Telephone region | Huddersfield |
Registered Address | 1 St. Marks Court Shepley Huddersfield HD8 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
3.5k at £1 | Richard Fillan 99.97% Ordinary |
---|---|
1 at £1 | Ian Fillan 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,852 |
Cash | £10,253 |
Current Liabilities | £78,541 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2023 (2 months, 3 weeks from now) |
9 April 2015 | Delivered on: 10 April 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 36 stonegate, york and registered at the land registry with title absolute under title number NYK289964. Outstanding |
---|---|
9 April 2015 | Delivered on: 10 April 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 36 stonegate, york and registered at the land registry with title absolute under title number NYK289964. Outstanding |
28 November 2003 | Delivered on: 3 December 2003 Satisfied on: 1 May 2015 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 36 stonegate york. Fully Satisfied |
11 November 1997 | Delivered on: 24 November 1997 Satisfied on: 1 May 2015 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 |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
28 October 2021 | Director's details changed for Mrs Tracey Maxine Fillan on 27 October 2021 (2 pages) |
28 October 2021 | Change of details for Mr Richard Cameron Fillan as a person with significant control on 27 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Mr Richard Cameron Fillan on 27 October 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 16 August 2021 with updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
29 May 2019 | Appointment of Mrs Tracey Maxine Fillan as a director on 29 May 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
11 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
11 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 September 2015 | Director's details changed for Richard Fillan on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Richard Fillan on 28 September 2015 (2 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Richard Fillan on 1 March 2015 (2 pages) |
17 August 2015 | Director's details changed for Richard Fillan on 1 March 2015 (2 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Richard Fillan on 1 March 2015 (2 pages) |
1 May 2015 | Satisfaction of charge 1 in full (5 pages) |
1 May 2015 | Satisfaction of charge 2 in full (4 pages) |
1 May 2015 | Satisfaction of charge 1 in full (5 pages) |
1 May 2015 | Satisfaction of charge 2 in full (4 pages) |
10 April 2015 | Registration of charge 001918320003, created on 9 April 2015 (29 pages) |
10 April 2015 | Registration of charge 001918320004, created on 9 April 2015 (28 pages) |
10 April 2015 | Registration of charge 001918320003, created on 9 April 2015 (29 pages) |
10 April 2015 | Registration of charge 001918320004, created on 9 April 2015 (28 pages) |
10 April 2015 | Registration of charge 001918320003, created on 9 April 2015 (29 pages) |
10 April 2015 | Registration of charge 001918320004, created on 9 April 2015 (28 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (4 pages) |
2 September 2014 | Termination of appointment of Margaret Christine Fillan as a secretary on 28 February 2014 (1 page) |
2 September 2014 | Termination of appointment of Margaret Christine Fillan as a director on 28 February 2014 (1 page) |
2 September 2014 | Termination of appointment of John Bannaghan as a director on 31 January 2014 (1 page) |
2 September 2014 | Termination of appointment of Margaret Christine Fillan as a secretary on 28 February 2014 (1 page) |
2 September 2014 | Termination of appointment of Margaret Christine Fillan as a director on 28 February 2014 (1 page) |
2 September 2014 | Termination of appointment of John Bannaghan as a director on 31 January 2014 (1 page) |
27 May 2014 | Registered office address changed from 36 Stonegate York YO1 8AS United Kingdom on 27 May 2014 (1 page) |
27 May 2014 | Director's details changed for Richard Fillan on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 36 Stonegate York YO1 8AS United Kingdom on 27 May 2014 (1 page) |
27 May 2014 | Director's details changed for Richard Fillan on 27 May 2014 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 November 2013 | Director's details changed for Richard Fillan on 20 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Richard Fillan on 20 November 2013 (2 pages) |
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
4 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Registered office address changed from 19 Market Place Huddersfield HD1 2AA on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 19 Market Place Huddersfield HD1 2AA on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 19 Market Place Huddersfield HD1 2AA on 1 December 2011 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for John Bannaghan on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Richard Fillan on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Margaret Christine Fillan on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for John Bannaghan on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Richard Fillan on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Margaret Christine Fillan on 1 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for John Bannaghan on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Richard Fillan on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Margaret Christine Fillan on 1 August 2010 (2 pages) |
7 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
20 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
29 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
23 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 August 2005 | Return made up to 16/08/05; no change of members (2 pages) |
24 August 2005 | Return made up to 16/08/05; no change of members (2 pages) |
27 August 2004 | Return made up to 16/08/04; full list of members
|
27 August 2004 | Return made up to 16/08/04; full list of members
|
2 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
2 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
2 October 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members
|
27 August 2003 | Return made up to 16/08/03; full list of members
|
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
1 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
1 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
12 June 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
12 June 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members
|
28 August 2001 | Return made up to 16/08/01; full list of members
|
3 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
3 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
23 August 2000 | Return made up to 16/08/00; full list of members
|
23 August 2000 | Return made up to 16/08/00; full list of members
|
26 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
26 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
6 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
25 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
25 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
1 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
1 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
14 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Return made up to 16/08/97; full list of members
|
22 August 1997 | Return made up to 16/08/97; full list of members
|
20 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
20 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 September 1996 | Return made up to 16/08/96; change of members (6 pages) |
6 September 1996 | Return made up to 16/08/96; change of members (6 pages) |
15 July 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
15 July 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
21 August 1995 | Return made up to 16/08/95; no change of members
|
21 August 1995 | Return made up to 16/08/95; no change of members
|
23 May 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
23 May 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |