Off Leeds Road
Huddersfield
HD1 6PB
Director Name | Mr James David Myers Berry |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(85 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barr Street Off Leeds Road Huddersfield HD1 6PB |
Director Name | Mrs Katie Elizabeth Myers Berry |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(85 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barr Street Off Leeds Road Huddersfield HD1 6PB |
Director Name | Evelyn Myers |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(61 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 April 1991) |
Role | Clerk |
Correspondence Address | Sands House Greenhead Avenue Dalton Huddersfield Yorkshire |
Director Name | Mr Jack Douglas Myers |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(61 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 April 1991) |
Role | Contractor |
Correspondence Address | Sands House Greenhead Avenue Huddersfield West Yorkshire HD5 8EA |
Director Name | Mr John Rodger Myers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(61 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 20 March 2023) |
Role | Concrete Technologist |
Country of Residence | England |
Correspondence Address | 5 Barr Street Off Leeds Road Huddersfield HD1 6PB |
Secretary Name | Mr Jack Douglas Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(61 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 April 1991) |
Role | Company Director |
Correspondence Address | Sands House Greenhead Avenue Huddersfield West Yorkshire HD5 8EA |
Secretary Name | Mr John Rodger Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(61 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barr Street Off Leeds Road Huddersfield HD1 6PB |
Website | myersgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 535311 |
Telephone region | Huddersfield |
Registered Address | 5 Barr Street Off Leeds Road Huddersfield HD1 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
190 at £0.5 | James David Myers Berry 6.69% Ordinary C |
---|---|
190 at £0.5 | Katie Elizabeth Myers Berry 6.69% Ordinary D |
739 at £0.5 | A.j.m. Berry 26.02% Ordinary B |
739 at £0.5 | J.r. Myers 26.02% Ordinary A |
491 at £0.5 | John Myers Discretionary Settlement 2015 For James 17.29% Ordinary E |
491 at £0.5 | John Myers Discretionary Settlement 2015 For Katie 17.29% Ordinary F |
Year | 2014 |
---|---|
Turnover | £38,451,787 |
Gross Profit | £10,202,340 |
Net Worth | £12,977,080 |
Cash | £393,215 |
Current Liabilities | £9,786,556 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
30 September 2019 | Delivered on: 3 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings lying to the east of leeds road huddersfield registered at the land registry with title number WYK212012. Outstanding |
---|---|
30 September 2019 | Delivered on: 3 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as red doles lockhouse red doles deighton huddersfield registered at the land registry under title number WYK663309. Outstanding |
23 February 2018 | Delivered on: 1 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold premises on wakefield road, brighouse, HD6 1QE registered at the land registry under title number WYK274440. Outstanding |
23 February 2018 | Delivered on: 1 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land and buildings on the south side of station road, sowerby bridge, HX6 3AD registered at the land registry under title number WYK295348. Outstanding |
23 February 2018 | Delivered on: 1 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land and buildings lying to the north east side of sheffield road, springvale, penistone registered at the land registry under title number SYK386933. Outstanding |
23 February 2018 | Delivered on: 1 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 585 blackmoorfoot road, crosland moor, huddersfield, HD4 5AP registered at the land registry under title number WYK211690. Outstanding |
19 March 1998 | Delivered on: 30 March 1998 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. Outstanding |
14 July 1969 | Delivered on: 18 May 1989 Persons entitled: Forward Trust (Finance) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Challers pearl and machinery:- J.C.B. - 3C J.C.B. - 3D (see doc 54 for details). Outstanding |
30 September 2019 | Delivered on: 3 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the south west side of red doles lane huddersfield registered at the land registry under title number WYK508689. Outstanding |
30 September 2019 | Delivered on: 3 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the west of red doles lane huddersfield registered at the land registry under title number WYK665780. Outstanding |
30 September 2019 | Delivered on: 3 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the south west side of barr street huddersfield HD1 6PB registered at the land registry under title number YK9744. Outstanding |
30 September 2019 | Delivered on: 3 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as 323 leeds road huddersfield HD1 6NZ registered at the land registry under title number WYK320735. Outstanding |
30 September 2019 | Delivered on: 3 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north east side of barr street huddersfield registered at the land registry under title number WYK570429. Outstanding |
28 August 1959 | Delivered on: 31 August 1959 Persons entitled: District Bank LTD Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. ( for details see doc 41). Outstanding |
21 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Group of companies' accounts made up to 30 September 2019 (40 pages) |
2 March 2020 | Director's details changed for Mrs Anne Jacqueline Myers Berry on 28 February 2020 (2 pages) |
28 February 2020 | Director's details changed for Mrs Katie Elizabeth Myers Berry on 28 February 2020 (2 pages) |
28 February 2020 | Secretary's details changed for Mr John Rodger Myers on 28 February 2020 (1 page) |
28 February 2020 | Director's details changed for Mr John Rodger Myers on 28 February 2020 (2 pages) |
28 February 2020 | Director's details changed for Mr James David Myers Berry on 28 February 2020 (2 pages) |
21 February 2020 | Change of details for Mrs Anne Jacqueline Myers Berry as a person with significant control on 21 February 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
3 October 2019 | Registration of charge 002399350014, created on 30 September 2019 (9 pages) |
3 October 2019 | Registration of charge 002399350013, created on 30 September 2019 (8 pages) |
3 October 2019 | Registration of charge 002399350008, created on 30 September 2019 (8 pages) |
3 October 2019 | Registration of charge 002399350010, created on 30 September 2019 (8 pages) |
3 October 2019 | Registration of charge 002399350011, created on 30 September 2019 (8 pages) |
3 October 2019 | Registration of charge 002399350009, created on 30 September 2019 (8 pages) |
3 October 2019 | Registration of charge 002399350012, created on 30 September 2019 (8 pages) |
10 June 2019 | Group of companies' accounts made up to 30 September 2018 (39 pages) |
15 March 2019 | Satisfaction of charge 2 in full (1 page) |
15 March 2019 | Satisfaction of charge 1 in full (1 page) |
1 February 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
21 June 2018 | Group of companies' accounts made up to 30 September 2017 (39 pages) |
21 May 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
1 March 2018 | Registration of charge 002399350007, created on 23 February 2018 (8 pages) |
1 March 2018 | Registration of charge 002399350005, created on 23 February 2018 (8 pages) |
1 March 2018 | Registration of charge 002399350006, created on 23 February 2018 (8 pages) |
1 March 2018 | Registration of charge 002399350004, created on 23 February 2018 (8 pages) |
28 February 2018 | Satisfaction of charge 3 in full (1 page) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
9 June 2017 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
9 June 2017 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 May 2016 | Group of companies' accounts made up to 30 September 2015 (30 pages) |
6 May 2016 | Group of companies' accounts made up to 30 September 2015 (30 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
22 June 2015 | Group of companies' accounts made up to 30 September 2014 (33 pages) |
22 June 2015 | Group of companies' accounts made up to 30 September 2014 (33 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Change of share class name or designation (2 pages) |
18 March 2015 | Change of share class name or designation (2 pages) |
18 March 2015 | Resolutions
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
25 November 2014 | Appointment of Katie Elizabeth Myers Berry as a director on 31 October 2014 (3 pages) |
25 November 2014 | Appointment of Mr James David Myers Berry as a director on 31 October 2014 (3 pages) |
25 November 2014 | Appointment of Katie Elizabeth Myers Berry as a director on 31 October 2014 (3 pages) |
25 November 2014 | Appointment of Mr James David Myers Berry as a director on 31 October 2014 (3 pages) |
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (31 pages) |
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (31 pages) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
4 February 2014 | Statement of capital on 27 January 2014
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Statement of capital on 27 January 2014
|
4 February 2014 | Change of share class name or designation (2 pages) |
7 January 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
7 January 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
5 March 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
5 March 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
23 January 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
13 May 2011 | Change of share class name or designation (2 pages) |
13 May 2011 | Memorandum and Articles of Association (5 pages) |
13 May 2011 | Memorandum and Articles of Association (5 pages) |
13 May 2011 | Change of share class name or designation (2 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
19 January 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Audirors resignation (1 page) |
20 September 2010 | Audirors resignation (1 page) |
6 August 2010 | Section 519 (1 page) |
6 August 2010 | Section 519 (1 page) |
18 January 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
18 January 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
13 January 2009 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
13 January 2009 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
12 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
22 January 2008 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
22 January 2008 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
5 March 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
5 March 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
19 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
19 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
31 August 2006 | Return made up to 09/01/06; full list of members (8 pages) |
31 August 2006 | Return made up to 09/01/06; full list of members (8 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
4 January 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
4 January 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
24 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
10 January 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
10 January 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
22 January 2004 | Return made up to 09/01/04; full list of members (8 pages) |
22 January 2004 | Return made up to 09/01/04; full list of members (8 pages) |
19 January 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
19 January 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
24 January 2003 | Return made up to 09/01/03; full list of members (8 pages) |
24 January 2003 | Return made up to 09/01/03; full list of members (8 pages) |
10 January 2003 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
10 January 2003 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
21 January 2002 | Return made up to 09/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 09/01/02; full list of members (7 pages) |
8 January 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
8 January 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
8 March 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
8 March 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
20 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
20 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
22 February 2000 | Return made up to 09/01/00; full list of members (7 pages) |
22 February 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
22 February 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
22 February 2000 | Return made up to 09/01/00; full list of members (7 pages) |
31 March 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
31 March 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
19 February 1999 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
19 February 1999 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
31 January 1999 | Return made up to 09/01/99; full list of members
|
31 January 1999 | Return made up to 09/01/99; full list of members
|
23 July 1998 | Resolutions
|
23 July 1998 | Ad 30/06/98--------- £ si 7500@1=7500 £ ic 1000/8500 (2 pages) |
23 July 1998 | Ad 30/06/98--------- £ si 420@1=420 £ ic 8500/8920 (2 pages) |
23 July 1998 | Ad 30/06/98--------- £ si 420@1=420 £ ic 8500/8920 (2 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Ad 30/06/98--------- £ si 7500@1=7500 £ ic 1000/8500 (2 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Nc inc already adjusted 30/06/98 (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Nc inc already adjusted 30/06/98 (1 page) |
30 March 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
1 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
28 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
21 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |