Company NameIsaac Timmins Limited
Company StatusActive
Company Number00239935
CategoryPrivate Limited Company
Incorporation Date30 May 1929(94 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Anne Jacqueline Myers Berry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1991(61 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address5 Barr Street
Off Leeds Road
Huddersfield
HD1 6PB
Director NameMr James David Myers Berry
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(85 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barr Street
Off Leeds Road
Huddersfield
HD1 6PB
Director NameMrs Katie Elizabeth Myers Berry
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(85 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barr Street
Off Leeds Road
Huddersfield
HD1 6PB
Director NameEvelyn Myers
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(61 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 April 1991)
RoleClerk
Correspondence AddressSands House
Greenhead Avenue Dalton
Huddersfield
Yorkshire
Director NameMr Jack Douglas Myers
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(61 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 April 1991)
RoleContractor
Correspondence AddressSands House Greenhead Avenue
Huddersfield
West Yorkshire
HD5 8EA
Director NameMr John Rodger Myers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(61 years, 8 months after company formation)
Appointment Duration32 years, 2 months (resigned 20 March 2023)
RoleConcrete Technologist
Country of ResidenceEngland
Correspondence Address5 Barr Street
Off Leeds Road
Huddersfield
HD1 6PB
Secretary NameMr Jack Douglas Myers
NationalityBritish
StatusResigned
Appointed15 January 1991(61 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 April 1991)
RoleCompany Director
Correspondence AddressSands House Greenhead Avenue
Huddersfield
West Yorkshire
HD5 8EA
Secretary NameMr John Rodger Myers
NationalityBritish
StatusResigned
Appointed04 April 1991(61 years, 10 months after company formation)
Appointment Duration31 years, 11 months (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barr Street
Off Leeds Road
Huddersfield
HD1 6PB

Contact

Websitemyersgroup.co.uk
Email address[email protected]
Telephone01484 535311
Telephone regionHuddersfield

Location

Registered Address5 Barr Street
Off Leeds Road
Huddersfield
HD1 6PB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

190 at £0.5James David Myers Berry
6.69%
Ordinary C
190 at £0.5Katie Elizabeth Myers Berry
6.69%
Ordinary D
739 at £0.5A.j.m. Berry
26.02%
Ordinary B
739 at £0.5J.r. Myers
26.02%
Ordinary A
491 at £0.5John Myers Discretionary Settlement 2015 For James
17.29%
Ordinary E
491 at £0.5John Myers Discretionary Settlement 2015 For Katie
17.29%
Ordinary F

Financials

Year2014
Turnover£38,451,787
Gross Profit£10,202,340
Net Worth£12,977,080
Cash£393,215
Current Liabilities£9,786,556

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

30 September 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 1998Delivered 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 1969Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 1959Delivered 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

Filing History

21 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
7 July 2020Group of companies' accounts made up to 30 September 2019 (40 pages)
2 March 2020Director's details changed for Mrs Anne Jacqueline Myers Berry on 28 February 2020 (2 pages)
28 February 2020Director's details changed for Mrs Katie Elizabeth Myers Berry on 28 February 2020 (2 pages)
28 February 2020Secretary's details changed for Mr John Rodger Myers on 28 February 2020 (1 page)
28 February 2020Director's details changed for Mr John Rodger Myers on 28 February 2020 (2 pages)
28 February 2020Director's details changed for Mr James David Myers Berry on 28 February 2020 (2 pages)
21 February 2020Change of details for Mrs Anne Jacqueline Myers Berry as a person with significant control on 21 February 2020 (2 pages)
23 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
3 October 2019Registration of charge 002399350014, created on 30 September 2019 (9 pages)
3 October 2019Registration of charge 002399350013, created on 30 September 2019 (8 pages)
3 October 2019Registration of charge 002399350008, created on 30 September 2019 (8 pages)
3 October 2019Registration of charge 002399350010, created on 30 September 2019 (8 pages)
3 October 2019Registration of charge 002399350011, created on 30 September 2019 (8 pages)
3 October 2019Registration of charge 002399350009, created on 30 September 2019 (8 pages)
3 October 2019Registration of charge 002399350012, created on 30 September 2019 (8 pages)
10 June 2019Group of companies' accounts made up to 30 September 2018 (39 pages)
15 March 2019Satisfaction of charge 2 in full (1 page)
15 March 2019Satisfaction of charge 1 in full (1 page)
1 February 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
21 June 2018Group of companies' accounts made up to 30 September 2017 (39 pages)
21 May 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
1 March 2018Registration of charge 002399350007, created on 23 February 2018 (8 pages)
1 March 2018Registration of charge 002399350005, created on 23 February 2018 (8 pages)
1 March 2018Registration of charge 002399350006, created on 23 February 2018 (8 pages)
1 March 2018Registration of charge 002399350004, created on 23 February 2018 (8 pages)
28 February 2018Satisfaction of charge 3 in full (1 page)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
9 June 2017Group of companies' accounts made up to 30 September 2016 (40 pages)
9 June 2017Group of companies' accounts made up to 30 September 2016 (40 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 May 2016Group of companies' accounts made up to 30 September 2015 (30 pages)
6 May 2016Group of companies' accounts made up to 30 September 2015 (30 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,420
(8 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,420
(8 pages)
22 June 2015Group of companies' accounts made up to 30 September 2014 (33 pages)
22 June 2015Group of companies' accounts made up to 30 September 2014 (33 pages)
18 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 March 2015Change of share class name or designation (2 pages)
18 March 2015Change of share class name or designation (2 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,420
(8 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,420
(8 pages)
25 November 2014Appointment of Katie Elizabeth Myers Berry as a director on 31 October 2014 (3 pages)
25 November 2014Appointment of Mr James David Myers Berry as a director on 31 October 2014 (3 pages)
25 November 2014Appointment of Katie Elizabeth Myers Berry as a director on 31 October 2014 (3 pages)
25 November 2014Appointment of Mr James David Myers Berry as a director on 31 October 2014 (3 pages)
7 July 2014Group of companies' accounts made up to 30 September 2013 (31 pages)
7 July 2014Group of companies' accounts made up to 30 September 2013 (31 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
4 February 2014Statement of capital on 27 January 2014
  • GBP 1,420.0
(5 pages)
4 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 8500 redeemable preference shares of £0.50 each held by john myers be redeemed, 6500 redeemable preference shares of £0.50 held by jachquline myers be redeemed 27/01/2014
(3 pages)
4 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 8500 redeemable preference shares of £0.50 each held by john myers be redeemed, 6500 redeemable preference shares of £0.50 held by jachquline myers be redeemed 27/01/2014
(3 pages)
4 February 2014Change of share class name or designation (2 pages)
4 February 2014Statement of capital on 27 January 2014
  • GBP 1,420.0
(5 pages)
4 February 2014Change of share class name or designation (2 pages)
7 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
7 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
5 March 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
5 March 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
23 January 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
13 May 2011Change of share class name or designation (2 pages)
13 May 2011Memorandum and Articles of Association (5 pages)
13 May 2011Memorandum and Articles of Association (5 pages)
13 May 2011Change of share class name or designation (2 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 May 2011Particulars of variation of rights attached to shares (2 pages)
13 May 2011Particulars of variation of rights attached to shares (2 pages)
19 January 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
19 January 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 September 2010Audirors resignation (1 page)
20 September 2010Audirors resignation (1 page)
6 August 2010Section 519 (1 page)
6 August 2010Section 519 (1 page)
18 January 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
18 January 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 January 2009Return made up to 09/01/09; full list of members (5 pages)
30 January 2009Return made up to 09/01/09; full list of members (5 pages)
13 January 2009Group of companies' accounts made up to 30 June 2008 (28 pages)
13 January 2009Group of companies' accounts made up to 30 June 2008 (28 pages)
12 February 2008Return made up to 09/01/08; full list of members (3 pages)
12 February 2008Return made up to 09/01/08; full list of members (3 pages)
22 January 2008Group of companies' accounts made up to 30 June 2007 (28 pages)
22 January 2008Group of companies' accounts made up to 30 June 2007 (28 pages)
5 March 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
5 March 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
19 February 2007Return made up to 09/01/07; full list of members (8 pages)
19 February 2007Return made up to 09/01/07; full list of members (8 pages)
31 August 2006Return made up to 09/01/06; full list of members (8 pages)
31 August 2006Return made up to 09/01/06; full list of members (8 pages)
7 March 2006Resolutions
  • RES13 ‐ Sub divided 06/02/06
(1 page)
7 March 2006Resolutions
  • RES13 ‐ Sub divided 06/02/06
(1 page)
4 January 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
4 January 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
24 January 2005Return made up to 09/01/05; full list of members (8 pages)
24 January 2005Return made up to 09/01/05; full list of members (8 pages)
10 January 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
10 January 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
22 January 2004Return made up to 09/01/04; full list of members (8 pages)
22 January 2004Return made up to 09/01/04; full list of members (8 pages)
19 January 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
19 January 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
24 January 2003Return made up to 09/01/03; full list of members (8 pages)
24 January 2003Return made up to 09/01/03; full list of members (8 pages)
10 January 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
10 January 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
21 January 2002Return made up to 09/01/02; full list of members (7 pages)
21 January 2002Return made up to 09/01/02; full list of members (7 pages)
8 January 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
8 January 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
8 March 2001Full group accounts made up to 30 June 2000 (26 pages)
8 March 2001Full group accounts made up to 30 June 2000 (26 pages)
20 January 2001Return made up to 09/01/01; full list of members (7 pages)
20 January 2001Return made up to 09/01/01; full list of members (7 pages)
22 February 2000Return made up to 09/01/00; full list of members (7 pages)
22 February 2000Full group accounts made up to 30 June 1999 (25 pages)
22 February 2000Full group accounts made up to 30 June 1999 (25 pages)
22 February 2000Return made up to 09/01/00; full list of members (7 pages)
31 March 1999Full group accounts made up to 30 June 1998 (22 pages)
31 March 1999Full group accounts made up to 30 June 1998 (22 pages)
19 February 1999Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
19 February 1999Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
31 January 1999Return made up to 09/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1999Return made up to 09/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(7 pages)
23 July 1998Ad 30/06/98--------- £ si 7500@1=7500 £ ic 1000/8500 (2 pages)
23 July 1998Ad 30/06/98--------- £ si 420@1=420 £ ic 8500/8920 (2 pages)
23 July 1998Ad 30/06/98--------- £ si 420@1=420 £ ic 8500/8920 (2 pages)
23 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(7 pages)
23 July 1998Ad 30/06/98--------- £ si 7500@1=7500 £ ic 1000/8500 (2 pages)
23 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
23 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
23 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
23 July 1998Nc inc already adjusted 30/06/98 (1 page)
23 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
23 July 1998Nc inc already adjusted 30/06/98 (1 page)
30 March 1998Particulars of mortgage/charge (3 pages)
30 March 1998Particulars of mortgage/charge (3 pages)
1 February 1998Return made up to 09/01/98; no change of members (4 pages)
1 February 1998Return made up to 09/01/98; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
28 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
21 January 1997Return made up to 09/01/97; no change of members (4 pages)
21 January 1997Return made up to 09/01/97; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
4 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
17 January 1996Return made up to 09/01/96; full list of members (6 pages)
17 January 1996Return made up to 09/01/96; full list of members (6 pages)