Denby Dale Road
Wakefield
WF2 7AW
Director Name | Mr John Sinclair Williams |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1992(68 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Motor Vehicle Dealer |
Country of Residence | England |
Correspondence Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Secretary Name | Justin Sinclair Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(72 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Director Name | Mr Philip Richard Bennett |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(98 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Director Name | Amberbeach Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2016(91 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | Hatfields Calder Island Way Denby Dale Road Wakefield West Yorkshire WF2 7AW |
Director Name | John Michael Flynn |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(68 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 1998) |
Role | Accountant |
Correspondence Address | The Cottage 2a Chatsworth Road Southport Merseyside PR8 2PQ |
Director Name | David Stuart Gatehouse |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 1994) |
Role | Motor Dealer |
Correspondence Address | Brockwell Heights Brockwell Lane Triangle Sowerby Bridge Halifax West Yorkshire HX6 3PQ |
Director Name | Mr Justin Sinclair Williams |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(68 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhill House Roundhay Park Lane Leeds LS17 8AR |
Secretary Name | Mr Gareth Sinclair Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(68 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 South Downs Road Bowdon Altrincham Cheshire WA14 3HD |
Website | hatfields.co.uk |
---|---|
Telephone | 01924 203091 |
Telephone region | Wakefield |
Registered Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Mclean & Appleton (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | John Sinclair Williams 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,234,595 |
Gross Profit | £2,622,210 |
Net Worth | £4,220,117 |
Cash | £29,418 |
Current Liabilities | £18,693,792 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 15 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (10 months, 3 weeks from now) |
23 January 2003 | Delivered on: 25 January 2003 Persons entitled: National Westminster 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: 206 sharrow vale road sheffield title number SYK12147. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 January 2003 | Delivered on: 25 January 2003 Persons entitled: National Westminster 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: Mount george and 578/588 new hey road huddersfield title numbers YK22525, YWE68405, WYK231793, WYK262234, WYK457047. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 January 2003 | Delivered on: 25 January 2003 Persons entitled: National Westminster 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: All that property known as jaguar centre saxon way hessle hull title number HS266195. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 January 2003 | Delivered on: 25 January 2003 Persons entitled: National Westminster 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: 782-790 queens drive wavertree liverpool title number MS184974. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 April 2022 | Delivered on: 12 May 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as jaguar centre, saxon way, priory park, hessle HU13 9BP comprised in title number HS266195. Outstanding |
31 January 2002 | Delivered on: 6 February 2002 Persons entitled: National Westminster 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. Outstanding |
28 April 2022 | Delivered on: 3 May 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as plot 3 and 4 cronton road, tarbock green, prescot, knowsley, merseyside comprised in the transfer of part dated 22 april 2022 as made between (1) henry boot barnfield limited (2) mclean & appleton limited. Outstanding |
28 April 2022 | Delivered on: 3 May 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as land on the south side of thornton road, pickering comprised in title number NYK84904. Outstanding |
28 April 2022 | Delivered on: 3 May 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as land at thieves lane, shrewsbury comprised in title number SL262471. Outstanding |
28 April 2022 | Delivered on: 3 May 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as land on the south side of livingston road and waterside land rover, livingstone road, hessle HU13 0EG comprised in title number HS210225, HS191975 and HS168947. Outstanding |
28 April 2022 | Delivered on: 3 May 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as unit 3C, york business park, nether poppleton, YO26 6RB comprised in title number NYK219622 and NYK215329. Outstanding |
22 April 2022 | Delivered on: 26 April 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 June 2017 | Delivered on: 28 June 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: 200-206 sharrow vale road, sheffield S11 8ZD being part registered with title number SYK12147 and part unregistered and comprised in a conveyance dated 22 october 1965 and made between wilsons & co (sharrow) limited and ernest W.hatfield limited, as more particularly described in the schedule to the instrument. Outstanding |
28 April 2017 | Delivered on: 12 May 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The property at livingstone road, hessle, hull, HU13 0EG with the title numbers HS191975, HS210225, and HS168947; the property at 3 riverside drive, liverpool, L3 4EN with the title number MS536679; and the property at thornton road, pickering, north yorkshire, YO18 7JX with the title number NYK84904 as more particularly described in schedule 2 of the instrument.. For further details of the land/ip charged, refer to the debenture. Outstanding |
28 April 2017 | Delivered on: 11 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property at livingstone road, hessle, hull, HU13 0EG with the title numbers HS191975, HS210225, and HS168947; the property at 3 riverside drive, liverpool, L3 4EN with the title number MS536679; and the property at thornton road, pickering, north yorkshire, YO18 7JX with the title number NYK84904 as more particularly described in schedule 2 of the instrument.. For further details of the land/ip charged, refer to the debenture. Outstanding |
28 April 2017 | Delivered on: 11 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 January 2002 | Delivered on: 6 February 2002 Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The"Lenders") 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. Outstanding |
12 April 2017 | Delivered on: 12 April 2017 Persons entitled: Gareth Sinclair Williams Classification: A registered charge Particulars: All the freehold and leasehold property including all buildings and fixtures from time to time thereon or therein at the date of this mortgage debenture or at any time hereafter during continuance of the security constituted by this mortgage debenture vested in the company. Outstanding |
6 March 2017 | Delivered on: 17 March 2017 Persons entitled: Toby Charles Nash Robert Cleminson Pen Tech Limited Classification: A registered charge Outstanding |
3 August 2016 | Delivered on: 5 August 2016 Persons entitled: Toby Charles Nash Robert Cleminson Pen Tech Limited Robert Cleminson Pentech Limited Classification: A registered charge Outstanding |
8 January 2016 | Delivered on: 9 January 2016 Persons entitled: Toby Charles Nash Robert Cleminson Pen Tech Limited Robert Cleminson Pentech Limited Robert Cleminson Pentech Limited Classification: A registered charge Outstanding |
10 August 2015 | Delivered on: 12 August 2015 Persons entitled: Toby Charles Nash Robert Cleminson Pen Tech Limited Robert Cleminson Pentech Limited Robert Cleminson Pentech Limited Robert Cleminson Pentech Limited Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 19 August 2014 Persons entitled: M & a Enterprises Pension Scheme Classification: A registered charge Outstanding |
5 September 2013 | Delivered on: 10 September 2013 Persons entitled: Toby Charles Nash Robert Cleminson Pen Tech Limited Robert Cleminson Pentech Limited Robert Cleminson Pentech Limited Robert Cleminson Pentech Limited Trustees of the M & a Enterprises Pension Scheme Robert Cleminson Pen Tech Limited Classification: A registered charge Outstanding |
20 August 2012 | Delivered on: 21 August 2012 Persons entitled: National Westminster 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 land and premises at city quay, 14 riverside drive, liverpool, merseyside, t/no: MS536679 see image for full details. Outstanding |
20 August 2012 | Delivered on: 21 August 2012 Persons entitled: National Westminster 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 land and premises on the south side of thornton road, pickering, ryedale, north yorkshire, t/no: NYK84904 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 August 2012 | Delivered on: 21 August 2012 Persons entitled: National Westminster 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 land and premises being waterside land rover, livingstone road, hessle, yorkshire, t/no: HS210225, HS168947 and HS191975 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 March 2009 | Delivered on: 11 March 2009 Persons entitled: Kim Williams Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 March 2009 | Delivered on: 11 March 2009 Persons entitled: Jayne Williams Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill and book debts see image for full details. Outstanding |
28 April 2006 | Delivered on: 5 May 2006 Persons entitled: National Westminster 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 on the east side of brassey road shrewsbury t/no SL101580. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 April 2006 | Delivered on: 27 April 2006 Persons entitled: National Westminster 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 on the east side of manchester road, bury t/no. GM526425. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 August 2005 | Delivered on: 5 August 2005 Persons entitled: John Sinclair Williams 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. Outstanding |
4 July 2005 | Delivered on: 12 July 2005 Persons entitled: Anne Elizabeth Williams 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. Outstanding |
16 August 2004 | Delivered on: 27 August 2004 Persons entitled: Justin Sinclair Williams "the Lender" 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. See the mortgage charge document for full details. Outstanding |
27 August 2003 | Delivered on: 29 August 2003 Persons entitled: National Westminster 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 on the north west side of briscoe lane newton heath manchester t/n's GM462929 and LA64010. Outstanding |
31 January 2003 | Delivered on: 15 February 2003 Persons entitled: National Westminster 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: All that property at farrell street warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 January 2003 | Delivered on: 25 January 2003 Persons entitled: National Westminster 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: All that property situate at farrell street warrington title number CH104091. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 January 2003 | Delivered on: 25 January 2003 Satisfied on: 30 July 2003 Persons entitled: National Westminster 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 on the north west of briscoe lane newton heath manchester title number GM835267. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 September 1989 | Delivered on: 18 September 1989 Satisfied on: 22 July 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 September 1989 | Delivered on: 11 September 1989 Satisfied on: 2 July 1991 Persons entitled: Lombard North Central PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details please see doc M19C). 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. Fully Satisfied |
27 July 2021 | Full accounts made up to 31 January 2021 (28 pages) |
---|---|
5 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
24 August 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
21 July 2020 | Full accounts made up to 31 January 2020 (27 pages) |
21 May 2020 | Director's details changed for Mr John Sinclair Williams on 21 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Mr Gareth Sinclair Williams on 21 May 2020 (2 pages) |
21 May 2020 | Secretary's details changed for Justin Sinclair Williams on 21 May 2020 (1 page) |
15 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 January 2019 (27 pages) |
17 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
25 July 2018 | Satisfaction of charge 20 in full (2 pages) |
23 July 2018 | Full accounts made up to 31 January 2018 (25 pages) |
20 July 2018 | Satisfaction of charge 22 in full (1 page) |
20 July 2018 | Satisfaction of charge 12 in full (1 page) |
20 July 2018 | Satisfaction of charge 21 in full (2 pages) |
20 July 2018 | Satisfaction of charge 16 in full (2 pages) |
25 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
28 July 2017 | Full accounts made up to 31 January 2017 (25 pages) |
28 July 2017 | Full accounts made up to 31 January 2017 (25 pages) |
28 June 2017 | Registration of charge 001968390033, created on 27 June 2017 (9 pages) |
28 June 2017 | Registration of charge 001968390033, created on 27 June 2017 (9 pages) |
12 May 2017 | Registration of charge 001968390032, created on 28 April 2017 (40 pages) |
12 May 2017 | Registration of charge 001968390032, created on 28 April 2017 (40 pages) |
11 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
11 May 2017 | Registration of charge 001968390031, created on 28 April 2017 (39 pages) |
11 May 2017 | Registration of charge 001968390030, created on 28 April 2017 (39 pages) |
11 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
11 May 2017 | Registration of charge 001968390030, created on 28 April 2017 (39 pages) |
11 May 2017 | Registration of charge 001968390031, created on 28 April 2017 (39 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
25 April 2017 | Satisfaction of charge 5 in full (2 pages) |
25 April 2017 | Satisfaction of charge 11 in full (2 pages) |
25 April 2017 | Satisfaction of charge 6 in full (2 pages) |
25 April 2017 | Satisfaction of charge 10 in full (2 pages) |
25 April 2017 | Satisfaction of charge 17 in full (2 pages) |
25 April 2017 | Satisfaction of charge 8 in full (2 pages) |
25 April 2017 | Satisfaction of charge 9 in full (2 pages) |
25 April 2017 | Satisfaction of charge 8 in full (2 pages) |
25 April 2017 | Satisfaction of charge 5 in full (2 pages) |
25 April 2017 | Satisfaction of charge 10 in full (2 pages) |
25 April 2017 | Satisfaction of charge 11 in full (2 pages) |
25 April 2017 | Satisfaction of charge 6 in full (2 pages) |
25 April 2017 | Satisfaction of charge 9 in full (2 pages) |
25 April 2017 | Satisfaction of charge 17 in full (2 pages) |
13 April 2017 | Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page) |
13 April 2017 | Satisfaction of charge 3 in full (1 page) |
13 April 2017 | Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page) |
13 April 2017 | Satisfaction of charge 3 in full (1 page) |
12 April 2017 | Registration of charge 001968390029, created on 12 April 2017 (17 pages) |
12 April 2017 | Registration of charge 001968390029, created on 12 April 2017 (17 pages) |
7 April 2017 | Satisfaction of charge 001968390024 in full (1 page) |
7 April 2017 | Satisfaction of charge 001968390023 in full (1 page) |
7 April 2017 | Satisfaction of charge 001968390025 in full (1 page) |
7 April 2017 | Satisfaction of charge 001968390026 in full (1 page) |
7 April 2017 | Satisfaction of charge 001968390023 in full (1 page) |
7 April 2017 | Satisfaction of charge 001968390024 in full (1 page) |
7 April 2017 | Satisfaction of charge 001968390025 in full (1 page) |
7 April 2017 | Satisfaction of charge 001968390026 in full (1 page) |
17 March 2017 | Registration of charge 001968390028, created on 6 March 2017 (17 pages) |
17 March 2017 | Registration of charge 001968390028, created on 6 March 2017 (17 pages) |
5 August 2016 | Registration of charge 001968390027, created on 3 August 2016 (17 pages) |
5 August 2016 | Registration of charge 001968390027, created on 3 August 2016 (17 pages) |
7 July 2016 | Full accounts made up to 31 January 2016 (25 pages) |
7 July 2016 | Full accounts made up to 31 January 2016 (25 pages) |
23 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 May 2016 | Appointment of Amberbeach Ltd. as a director on 3 February 2016 (2 pages) |
18 May 2016 | Appointment of Amberbeach Ltd. as a director on 3 February 2016 (2 pages) |
9 January 2016 | Registration of charge 001968390026, created on 8 January 2016 (17 pages) |
9 January 2016 | Registration of charge 001968390026, created on 8 January 2016 (17 pages) |
9 January 2016 | Registration of charge 001968390026, created on 8 January 2016 (17 pages) |
12 August 2015 | Registration of charge 001968390025, created on 10 August 2015 (17 pages) |
12 August 2015 | Registration of charge 001968390025, created on 10 August 2015 (17 pages) |
18 June 2015 | Full accounts made up to 31 January 2015 (18 pages) |
18 June 2015 | Full accounts made up to 31 January 2015 (18 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 August 2014 | Registration of charge 001968390024, created on 31 July 2014 (16 pages) |
19 August 2014 | Registration of charge 001968390024, created on 31 July 2014 (16 pages) |
24 June 2014 | Full accounts made up to 31 January 2014 (18 pages) |
24 June 2014 | Full accounts made up to 31 January 2014 (18 pages) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages) |
10 September 2013 | Registration of charge 001968390023 (19 pages) |
10 September 2013 | Registration of charge 001968390023 (19 pages) |
27 June 2013 | Full accounts made up to 31 January 2013 (17 pages) |
27 June 2013 | Full accounts made up to 31 January 2013 (17 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
18 July 2012 | Full accounts made up to 31 January 2012 (17 pages) |
18 July 2012 | Full accounts made up to 31 January 2012 (17 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Full accounts made up to 31 January 2011 (21 pages) |
30 August 2011 | Full accounts made up to 31 January 2011 (21 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 31 January 2010 (17 pages) |
17 September 2010 | Full accounts made up to 31 January 2010 (17 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Full accounts made up to 31 January 2009 (18 pages) |
26 September 2009 | Full accounts made up to 31 January 2009 (18 pages) |
20 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from jaguar house calder island way denby dale road wakefield A535G3OUWF2 7AW (1 page) |
20 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from jaguar house calder island way denby dale road wakefield A535G3OUWF2 7AW (1 page) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
18 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
18 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page) |
8 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
24 October 2007 | Full accounts made up to 31 January 2007 (17 pages) |
24 October 2007 | Full accounts made up to 31 January 2007 (17 pages) |
27 July 2007 | Return made up to 14/04/07; full list of members (3 pages) |
27 July 2007 | Return made up to 14/04/07; full list of members (3 pages) |
2 November 2006 | Auditor's resignation (1 page) |
2 November 2006 | Auditor's resignation (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
1 September 2006 | Accounts for a medium company made up to 31 January 2006 (14 pages) |
1 September 2006 | Accounts for a medium company made up to 31 January 2006 (14 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
20 April 2006 | Location of register of members (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
19 August 2005 | Accounts for a medium company made up to 31 January 2005 (13 pages) |
19 August 2005 | Accounts for a medium company made up to 31 January 2005 (13 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
19 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Accounts for a medium company made up to 31 January 2004 (14 pages) |
5 August 2004 | Accounts for a medium company made up to 31 January 2004 (14 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
14 July 2003 | Accounts for a medium company made up to 31 January 2003 (16 pages) |
1 May 2003 | Return made up to 14/04/03; full list of members
|
1 May 2003 | Return made up to 14/04/03; full list of members
|
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
25 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
30 May 2002 | Return made up to 14/04/02; full list of members (5 pages) |
30 May 2002 | Return made up to 14/04/02; full list of members (5 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (5 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (5 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
8 September 2000 | Full accounts made up to 31 January 2000 (6 pages) |
8 September 2000 | Full accounts made up to 31 January 2000 (6 pages) |
15 May 2000 | Return made up to 14/04/00; full list of members
|
15 May 2000 | Return made up to 14/04/00; full list of members
|
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
18 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
18 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 14/04/99; full list of members
|
7 May 1999 | Return made up to 14/04/99; full list of members
|
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
26 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
7 May 1998 | Return made up to 14/04/98; full list of members (10 pages) |
7 May 1998 | Return made up to 14/04/98; full list of members (10 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
28 April 1997 | Return made up to 14/04/97; full list of members
|
28 April 1997 | Return made up to 14/04/97; full list of members
|
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 June 1996 | Secretary resigned (2 pages) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | Secretary resigned (2 pages) |
11 June 1996 | New secretary appointed (1 page) |
23 April 1996 | Return made up to 14/04/96; full list of members (10 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (10 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 April 1995 | Return made up to 14/04/95; full list of members (14 pages) |
19 April 1995 | Return made up to 14/04/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (172 pages) |
22 May 1991 | Full accounts made up to 31 December 1990 (8 pages) |
22 May 1991 | Full accounts made up to 31 December 1990 (8 pages) |
23 November 1990 | Full group accounts made up to 31 December 1989 (9 pages) |
23 November 1990 | Full group accounts made up to 31 December 1989 (9 pages) |
11 October 1989 | Full group accounts made up to 31 December 1988 (7 pages) |
11 October 1989 | Full group accounts made up to 31 December 1988 (7 pages) |
13 September 1989 | Memorandum and Articles of Association (22 pages) |
13 September 1989 | Memorandum and Articles of Association (22 pages) |
18 August 1989 | Director resigned (2 pages) |
18 August 1989 | Director resigned (2 pages) |
8 June 1989 | Return made up to 14/04/89; full list of members (12 pages) |
8 June 1989 | Return made up to 14/04/89; full list of members (12 pages) |
28 September 1987 | Full group accounts made up to 31 December 1985 (10 pages) |
28 September 1987 | Full group accounts made up to 31 December 1985 (10 pages) |
9 July 1987 | Return made up to 27/03/87; full list of members (12 pages) |
9 July 1987 | Return made up to 27/03/87; full list of members (12 pages) |
6 August 1985 | Accounts made up to 31 December 1983 (10 pages) |
6 August 1985 | Accounts made up to 31 December 1983 (10 pages) |
2 July 1984 | Accounts made up to 31 December 1982 (10 pages) |
2 July 1984 | Accounts made up to 31 December 1982 (10 pages) |
6 May 1983 | Accounts made up to 31 December 1981 (10 pages) |
6 May 1983 | Accounts made up to 31 December 1981 (10 pages) |
6 July 1982 | Accounts made up to 31 December 1980 (10 pages) |
6 July 1982 | Accounts made up to 31 December 1980 (10 pages) |
5 July 1982 | Accounts made up to 31 December 1979 (10 pages) |
5 July 1982 | Accounts made up to 31 December 1979 (10 pages) |
12 August 1980 | Accounts made up to 31 December 1978 (10 pages) |
12 August 1980 | Accounts made up to 31 December 1978 (10 pages) |
24 October 1979 | Accounts made up to 31 December 1977 (10 pages) |
24 October 1979 | Accounts made up to 31 December 1977 (10 pages) |
31 July 1979 | Accounts made up to 31 December 1976 (9 pages) |
31 July 1979 | Accounts made up to 31 December 1976 (9 pages) |
30 July 1979 | Accounts made up to 31 December 1975 (9 pages) |
30 July 1979 | Accounts made up to 31 December 1975 (9 pages) |
29 March 1924 | Certificate of incorporation (1 page) |
29 March 1924 | Certificate of incorporation (1 page) |