Ossett
WF5 9TP
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr Thomas Sydney Richardson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 220 Wythenshawe Road Northenden Manchester Lancashire M23 0PH |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Fca |
Correspondence Address | 17 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Director Name | John Walter Douglas Ewart |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 August 1995) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Astrop House Kings Sutton Banbury Oxfordshire OX17 3QN |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 July 1999) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Alan Cuerden |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 10 Thirstin Road Honley Huddersfield West Yorkshire HD9 6JG |
Director Name | Philip John Heathcote |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(62 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 02 September 1994) |
Role | Managing Director |
Correspondence Address | 3 Sandy Lane Goostrey Crewe Cheshire CW4 8NT |
Director Name | John Arthur Revill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(62 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 22 Sandygate Park Road Sheffield South Yorkshire S10 5TY |
Director Name | John Michael Cliff |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(62 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 1995) |
Role | Chartered Management Accountant |
Correspondence Address | 10 Ash Close Hipperholme Halifax West Yorkshire HX3 8PD |
Director Name | Charles Grahame Holland |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1997) |
Role | Director-Finance Administratio |
Correspondence Address | 1 Holkham Rise Sheffield South Yorkshire S11 9QT |
Director Name | James Veitch Henderson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(62 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Babworth Crescent Retford Nottinghamshire DN22 7NL |
Secretary Name | John Michael Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(62 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 1995) |
Role | Chartered Management Accountant |
Correspondence Address | 10 Ash Close Hipperholme Halifax West Yorkshire HX3 8PD |
Secretary Name | Alan Cuerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(63 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 10 Thirstin Road Honley Huddersfield West Yorkshire HD9 6JG |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(65 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2015) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(65 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2015) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Darren Keith Rothery |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(67 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fair View Cottage Sheffield Road Victoria Holmfirth Huddersfield West Yorkshire HD7 1TP |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Mr Robert James Brooksbank |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(71 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House East Appleton Richmond North Yorkshire DL10 7QE |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(82 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(82 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Christopher John Malley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(85 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mrs Sarah Louise Matthews-Demers |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(86 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(87 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Website | carclo.co.uk/ |
---|
Registered Address | Unit 5 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
299.8k at £1 | Jonas Woodhead & Sons LTD 99.93% Ordinary |
---|---|
200 at £1 | Carclo Overseas Holdings LTD 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,974 |
Cash | £16,917 |
Current Liabilities | £455,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
17 January 1984 | Delivered on: 30 January 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture d/d 1/2/83. Particulars: Legal mortgage - l/h - unit 25(a) water lane industrial estate, stornington, west sussex. And/or the proceeds of sale thereof. Fully Satisfied |
---|---|
17 January 1984 | Delivered on: 30 January 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture d/d 1/2/83. Particulars: Legal mortgage:- l/h -- 2 rochdale road, manchester. And/or the proceeds of sale thereof. Fully Satisfied |
17 January 1984 | Delivered on: 30 January 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture d/d 1/2/83. Particulars: Legal mortgage:- l/h - unit 8, sittingbourne industrial park, crown quay lane, sittingbourne, kent. And/or the proceeds of sale thereof. Fully Satisfied |
17 January 1984 | Delivered on: 30 January 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture d/d 1/2/83. Particulars: Legal mortgage - l/h - situate at le bocuy's yard, off pinch beck road, spalding, lincs. And/or the proceeds of sale thereof. Fully Satisfied |
17 January 1984 | Delivered on: 30 January 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture dated 1/2/83. Particulars: Legal mortgage - l/h - unit 2, gateworth farm industrial estate, warrington, cheshire. And/or the proceeds of sale thereof. Fully Satisfied |
17 January 1984 | Delivered on: 30 January 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage deventure dated 1/2/83. Particulars: Legal mortgage - l/h - unit 187, walton summit employment centre, bamber bridge, preston, lancaster, and/or the proceeds of sale thereo. Fully Satisfied |
25 January 1985 | Delivered on: 5 February 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys now due or herafter to become due or from time to time accruing due from the company to national westminster bank PLC as trustee for itself and other banks named therein on any account whatsoever. Particulars: Firstly all that the property ritht title ad interests described in part one of the schedule to a conveyance d/d 30/12/83. secondly all that the property right title and interests described in the schedule to a conveyance of even date. Fully Satisfied |
28 June 1985 | Delivered on: 11 July 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders named therein on any account whatsoever. Particulars: Land on the south east side of moorcroft street, ossett west yorkshire and also all that plot of land at ossett with the factory and other structures erected thereon k/a moorcroft mills. See doc m 142. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - l/h property units 9TH 11 & 12 tewin court, tewin road, welvyn garden city herts - T. N. - hd 127304. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - f/h land to the south of midgley road, mytholmroyd, west yorks. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - l/h property k/a unit 3 felnex road, pontefract lane cross green industrial estates, leeds W. yorls. T.N. - wyk 190388. Fully Satisfied |
17 January 1984 | Delivered on: 30 January 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture d/d 1/2/83. Particulars: Legal mortgage - l/h property k/a land on the north east side of kings land road, bristol, avon. And/or thhe proceeds of sale thereof. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - f/h & l/h land at newtonheath, manchester. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - f/h property k/a globe steel works, alna street, sheffield, sth yorks. T.N. - syk 13899. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal morrgage - f/h property on the south west side of neepsend lane, sheffield. T.N. - syk 89514. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgate - f/h britannia mills on the north side of alma street sheffield, sth yorks. T.N. - ywe 29374. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage. Particulars: Legal mortgage - f/h property k/a apolloworks, neepsend lane, sheffield, sth yorks. T.N. - syk 11345. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due ro to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - f/h property k/a clifton street works, neepsend lane, hillsfoot, south yorks. T.N. - syk 143235. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee as trustee for itself and severald other lenders mentiond in the mortgage on any account whatsoever. Particulars: Legal mortgage - l/h property on the west side of ridgeway newton aycliffe, durham. T.N. - du 90137. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - l/h property on the north east side of reservoir road, kingston upon hull, humberside. T.N. - hs 16195. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - f/h land situate at newburn, newcastle upon tyne, tyne and wear. Fully Satisfied |
17 January 1984 | Delivered on: 30 January 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture d/d 1/2/83. Particulars: Legal mortgage - l/h land k/a unit 4, first avenue, richardshaw road, pudsey, W.yorks. And/or the proceeds of sale thereof. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - l/h land k/a unit 1, molterwell way, west thurrock, essex. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whhatsoever. Particulars: Legal mortgage - f/h property lying to to the east of hospital hill, chesham, bucks. T.N. - bm 48226. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank pld as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - f/h land situate and k/a spring works, spring field road, chesham, bucks. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legla mortgage - l/h property k/a "bryta works" little london road, sheffield south yorkshire. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - f/h & l/h lad at cheetham, manchester. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - f/h property on the south side of ashburton road, stretford, greater manchester. T.N.-la 187275. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - l/h property on the north side of ridgeway newton aycliffe, durham. T.N. - du 90138. Fully Satisfied |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - f/h lannd on the east side of church street and the west side of the towing path of the leeds & liverpool canal at bingley, W. yorls. Fully Satisfied |
22 February 1984 | Delivered on: 22 February 1984 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage 30 jan 1956 and deed of further charge 18 dec 1964 Secured details: £50,000. Particulars: Bryta works, little london road sheffield. Fully Satisfied |
17 January 1984 | Delivered on: 30 January 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture d/d 1/2/83. Particulars: Legal mortgage - l/h - advance factory nno. 12/Ce 94 between coatham avenue and redworth way on aycliffe industrial estate, newton aycliffe, durham. And/or the proceeds of sale thereof. Fully Satisfied |
1 February 1983 | Delivered on: 14 February 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to nat. West bank PLC and several other lenders on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. (For list of properties charged see schedule to doc M107). Fully Satisfied |
13 May 1993 | Delivered on: 14 May 1993 Persons entitled: P & O Property Holdings Limited Classification: Lease Secured details: The rents reserved by and other sums due or to become due from the company to the chargee under the terms of the lease. Particulars: The deposit of 31,116.25 deposited by jonas woodhead limited with the chargee. Outstanding |
15 June 1984 | Delivered on: 19 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever. Particulars: Legal mortgage - l/h land on the south side of ridgeway, durham. T.N. - du 91771. Outstanding |
20 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
---|---|
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
13 June 2016 | Resolutions
|
3 June 2016 | Statement of capital on 3 June 2016
|
3 June 2016 | Statement by Directors (1 page) |
3 June 2016 | Resolutions
|
3 June 2016 | Solvency Statement dated 24/05/16 (1 page) |
2 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
9 October 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
9 October 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
23 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
31 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
7 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
30 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Termination of appointment of Darren Keith Rothery as a director on 30 June 2011 (1 page) |
26 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
16 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
16 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
9 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
17 October 2006 | Return made up to 11/09/06; full list of members (7 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
29 December 2005 | Auditor's resignation (1 page) |
5 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: ploughlands house 62 george street wakefield west yorkshire WF1 1DL (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
22 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
13 April 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
22 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
11 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 October 2001 | Return made up to 11/09/01; full list of members (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 October 2000 | Return made up to 11/09/00; full list of members (7 pages) |
25 July 2000 | Director's particulars changed (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: po box 224 fife street sheffield S9 1YX (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 October 1999 | Return made up to 11/09/99; full list of members (6 pages) |
14 September 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
24 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 October 1998 | Return made up to 11/09/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 October 1997 | Return made up to 11/09/97; no change of members (4 pages) |
7 October 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
26 November 1996 | Full accounts made up to 30 March 1996 (13 pages) |
8 October 1996 | Return made up to 11/09/96; full list of members (6 pages) |
11 October 1995 | Return made up to 11/09/95; full list of members (8 pages) |
4 October 1995 | Full accounts made up to 25 March 1995 (15 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 September 1993 | Return made up to 11/09/93; full list of members (5 pages) |
9 October 1991 | Full accounts made up to 30 March 1991 (15 pages) |
21 December 1990 | Full accounts made up to 31 March 1990 (16 pages) |
21 December 1990 | Return made up to 21/12/90; full list of members (4 pages) |
5 October 1989 | Full accounts made up to 25 March 1989 (13 pages) |
17 December 1987 | Full accounts made up to 28 March 1987 (15 pages) |
17 December 1987 | Return made up to 09/10/87; full list of members (8 pages) |
1 May 1987 | Full accounts made up to 31 March 1986 (16 pages) |
2 February 1987 | Return made up to 06/10/86; full list of members (8 pages) |
15 January 1981 | Accounts made up to 1 March 1980 (12 pages) |
15 January 1981 | Annual return made up to 13/08/80 (4 pages) |
15 January 1981 | Accounts made up to 1 March 1980 (12 pages) |
19 November 1979 | Accounts made up to 31 March 1979 (12 pages) |
23 May 1978 | Articles of association (4 pages) |
18 March 1977 | Accounts made up to 31 March 1975 (8 pages) |
20 August 1975 | Annual return made up to 06/08/75 (4 pages) |