Company NameOnward Holdings Limited
Company StatusActive
Company Number00271717
CategoryPrivate Limited Company
Incorporation Date31 December 1932(91 years, 4 months ago)
Previous NameJohn Hinchcliff & Son, Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Richard Bloomer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(63 years after company formation)
Appointment Duration28 years, 4 months
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Langdale Drive
Ackworth
Pontefract
West Yorkshire
WF7 7PX
Director NameMr John Mark Storey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(69 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleSelf
Country of ResidenceUnited Kingdom
Correspondence Address28 Penrose Beck Drive
Ackworth
Pontefract
West Yorkshire
WF7 7QR
Director NameMr Neil Kenneth Storey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(69 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Went Hill Close
Ackworth
Pontefract
West Yorkshire
WF7 7LP
Director NameCarol Rayner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(70 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address45c Green Lane
High Gables
Lofthouse
West Yorkshire
WF3 3QJ
Director NameMrs Susan Bacon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(83 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Onward Park Phoenix Avenue
Featherstone
Pontefract
West Yorkshire
WF7 6EP
Director NameMr Kieren Richard Bloomer
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2019(86 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Onward Park Phoenix Avenue
Featherstone
Pontefract
West Yorkshire
WF7 6EP
Director NameMr Martin Anthony Joseph Holden
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(88 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwincliffe Top Cottage Swincliffe Top
Hampsthwaite
Harrogate
HG3 2HX
Director NameMr William James Storey
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(89 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Onward Park Phoenix Avenue
Featherstone
Pontefract
West Yorkshire
WF7 6EP
Director NameMr Simon Julian Peaker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(89 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 1a Onward Park Phoenix Avenue
Featherstone
Pontefract
West Yorkshire
WF7 6EP
Director NameKenneth Storey
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(58 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Place Pontefract Road
Ackworth
Pontefract
West Yorkshire
WF7 7EE
Director NameMrs Shirley Hobman
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(58 years, 7 months after company formation)
Appointment Duration24 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maples Rutland Avenue
Hardwick Road
Pontefract
West Yorkshire
WF8 3RD
Director NameMrs Valerie Bloomer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(58 years, 7 months after company formation)
Appointment Duration27 years, 9 months (resigned 28 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanes Lodge Darrington Road
East Hardwick
Pontefract
West Yorkshire
WF8 3DS
Director NameMr Granville Parker Storey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(58 years, 7 months after company formation)
Appointment Duration30 years, 11 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Croft Pontefract Road
Ackworth
Pontefract
West Yorkshire
WF7 7EU
Secretary NameMr Granville Parker Storey
NationalityBritish
StatusResigned
Appointed31 July 1991(58 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Croft Pontefract Road
Ackworth
Pontefract
West Yorkshire
WF7 7EU
Director NameIan Richard Bloomer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(62 years after company formation)
Appointment Duration12 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanes Lodge Darrington Road
East Harwick
Pontefract
West Yorkshire
WF8 3DS
Director NameMr Robert Jeffrey Hobman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(62 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maples 5 Rutland Avenue
Pontefract
West Yorkshire
WF8 3RD
Director NameMrs Angela Yvonne Storey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(62 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressEden Place Pontefract Road
Ackworth
Pontefract
West Yorkshire
WF7 7EE
Director NameMrs Dorice Eileen Storey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(62 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressWell Croft Pontefract Road
Ackworth
Pontefract
West Yorkshire
WF7 7EU
Director NameMr Robin Lee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(62 years, 8 months after company formation)
Appointment Duration26 years (resigned 07 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Crowden Walk
Barnsley
S75 2LU
Director NameMrs Patricia Ann Watson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(81 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Onward Park Phoenix Avenue
Featherstone
Pontefract
West Yorkshire
WF7 6EP

Contact

Websitewww.onwardholdings.com/
Telephone01977 614007
Telephone regionPontefract

Location

Registered AddressUnit 1a Onward Park Phoenix Avenue
Featherstone
Pontefract
West Yorkshire
WF7 6EP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaFeatherstone (Wakefield)
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£5,234,243
Net Worth£19,939,973
Cash£2,764,123
Current Liabilities£973,449

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

8 November 1968Delivered on: 13 December 1995
Satisfied on: 1 May 2002
Persons entitled: Guardian Assurance PLC

Classification: Further charge and mortgage
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: 1.The land and buildings at willowbridge lane whitwood castleford in the county of york.2.the land and buildings at ackworth moor top in the parish of ackworth in the county of york.3.the land and buildings situate near wakefield road brackenhill in the parish of ackworth in the county of york.
Fully Satisfied
29 December 1967Delivered on: 13 December 1995
Satisfied on: 1 May 2002
Persons entitled: Guardian Assurance PLC

Classification: Further charge and mortgage
Secured details: £20,000 and all other monies due or to become due from the company to the chargee.
Particulars: 1.The land and buildings at ackworth moor top in the parish of ackworth in the county of york.2.the land and buildings situate near wakefield road brackenhill in the parish of ackworth in the county of york.
Fully Satisfied
24 October 1966Delivered on: 13 December 1995
Satisfied on: 1 May 2002
Persons entitled: Guardian Assurance PLC

Classification: Further charge and mortgage
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: 1.The land and buildings at ackworth moor top in the parish of ackworth in the county of york.2.the land and buildings situate near wakefield road brackenhill in the parish of ackworth in the county of york.
Fully Satisfied
21 December 1961Delivered on: 13 December 1995
Satisfied on: 1 May 2002
Persons entitled: Guardian Assurance PLC

Classification: Mortgage
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: The land and buildings situate near wakefield road brackenhill in the parish of ackworth in the county of york.
Fully Satisfied
6 December 1995Delivered on: 13 December 1995
Satisfied on: 1 May 2002
Persons entitled: Guardian Assurance PLC

Classification: Further charge and mortgage
Secured details: The principal sum of £1,375,000 and all other monies due or to become due from the company to the chargee under this charge and all sums agreed to be paid pursuant to the terms of a facility letter dated 4 december 1995.
Particulars: The f/h land and property at ackworth,pontefract,west yorkshire.the f/h land lying to the south of church mount,south kirkby.t/no.wyk 326451.the f/h landk/as being on the east side of green lane, ackworth moor top,ackworth parish.t/no.wyk 155088 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 1994Delivered on: 4 January 1995
Satisfied on: 4 April 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future.
Fully Satisfied
13 October 2008Delivered on: 16 October 2008
Satisfied on: 23 January 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full guarantee and as a continuing security for the payment and discharge of all the indebtedness liabilities and obligations. £21,000 agreed to be deposited and all other sums from time t time standing to the credit on the account number 29064013 see image for full details.
Fully Satisfied
10 February 1970Delivered on: 17 February 1970
Satisfied on: 6 December 1995
Persons entitled: Petroline (U.K) LTD.

Classification: Legal charge
Secured details: £6,000 - to all other monies due from the co. To the chargee including monies due for goods sold & delivered.
Particulars: Cross roads service station ockworth, nr pontefract, yorks with fixtures,fittings & machinery & the goodwill of the premises.
Fully Satisfied
31 October 2006Delivered on: 21 November 2006
Satisfied on: 23 January 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: £28,234.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge the deposit being 28,234 and all other sums from time to time standing to the depositors credit. See the mortgage charge document for full details.
Fully Satisfied
7 September 2006Delivered on: 21 September 2006
Satisfied on: 23 January 2010
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Memorandum of security over cash deposits
Secured details: £529,742 and all other monies due or to become due.
Particulars: The deposit of £529,742 and all other sums standing to the credit of the account numbered 29064010,. see the mortgage charge document for full details.
Fully Satisfied
13 September 1967Delivered on: 18 September 1967
Satisfied on: 6 December 1995
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: £47,550.
Particulars: Machinery for making asphalt etc. (further details see doc 68).
Fully Satisfied
6 December 1995Delivered on: 15 December 1995
Satisfied on: 11 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The depot, holme lane, selby, north yorkshire.
Fully Satisfied
6 December 1995Delivered on: 15 December 1995
Satisfied on: 11 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 7, langthwaite grange industrial estate, south kirby, west yorkshire t/no: WYK356992.
Fully Satisfied
18 April 1989Delivered on: 13 December 1995
Satisfied on: 4 April 2002
Persons entitled: Guardian Assurance PLC

Classification: Further charge and mortgage
Secured details: £403,500 and all other monies due or to become due from the company to the chargee secured by a mortgage dated 21 december 1961 and the further charges and mortgages supplemental thereto and the fuether sum of £925,000 and all other monies to be paid in this further charge and mortgage.
Particulars: 1.The f/h land lying to the south of church mount south kirkby wakefield west yorkshire.t/no.wyk 326451. see the mortgage charge document for full details.
Fully Satisfied
27 April 1981Delivered on: 13 December 1995
Satisfied on: 4 April 2002
Persons entitled: Guardian Assurance PLC

Classification: Deed of variation of further charge and mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that property situate at ackworth moor top in the parish of ackworth west yorkshire.
Fully Satisfied
6 November 1978Delivered on: 13 December 1995
Satisfied on: 4 April 2002
Persons entitled: Guardian Assurance PLC

Classification: Further charge and mortgage
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: 1.The land and buildings at ackworth moor top in the parish of ackworth in the county of york.2.the land and buildings situate at portobello birtley in the county of durham. See the mortgage charge document for full details.
Fully Satisfied
11 June 1974Delivered on: 13 December 1995
Satisfied on: 1 May 2002
Persons entitled: Guardian Assurance PLC

Classification: Further charge and mortgage
Secured details: £150,000 and all other monies due or to become due from the company to the chargee.
Particulars: 1.The land and buildings situate at portobello birtley in the county of durham.2.the land and buildings at willowbridge lane whitwood castleford in the county of york. See the mortgage charge document for full details.
Fully Satisfied
10 April 1966Delivered on: 18 April 1966
Satisfied on: 6 December 1995
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies now due etc.
Particulars: Freehold and leasehold property fixed plant and machinery and other premises (fixed and floating security). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 December 2019Delivered on: 13 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Healthcare at home junction point junction close featherstone t/no WY815597.
Outstanding
7 May 2019Delivered on: 20 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Industrial units and land at atlas park ripley close normanton title number WYK85762.
Outstanding
4 September 2015Delivered on: 23 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7.2 acre industrial site at don pedro avenue noemanton t/n WTK246660.
Outstanding
6 June 2011Delivered on: 10 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 express park manvers way wath upon dearne t/no:SYK582591 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 January 2010Delivered on: 6 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property at willowbridge lane castleford; wyk 816633; all plant machinery fixtures fittings other chattels and benefits in respect of insurances and claims thereon.
Outstanding
23 February 2009Delivered on: 4 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at green lane featherstone pontefract west yorkshire t/no 864137 see image for full details.
Outstanding
23 February 2009Delivered on: 4 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H at green lane featherstone pontefract west yorkshire t/no WYK864137 see image for full details.
Outstanding
20 June 2005Delivered on: 30 June 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land and property k/a unit 1 glebe road scunthorpe being scunthorpe retail and trade centre glebe road scunthorpe t/n HS188430, and each and every part thereof and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery;. See the mortgage charge document for full details.
Outstanding
1 March 2002Delivered on: 18 March 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north of wakefield road,ackworth,nr wakefield; WYK581090;fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property.
Outstanding
1 March 2002Delivered on: 18 March 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at and known as site of former mrthodist chapel and car park,wakefield road,ackworth,nr wakefield; WYK648887; fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property.
Outstanding
1 March 2002Delivered on: 18 March 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of willowbridge lane,whitwood,castleford; WYK581091;fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property.
Outstanding
1 March 2002Delivered on: 18 March 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 wakefield road,ackworth,nr wakefield; WYK581769; fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property.
Outstanding
1 March 2002Delivered on: 18 March 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at and known as site of tank,green lane,ackworth,nr wakefield; WYK362622;fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property.
Outstanding
1 March 2002Delivered on: 18 March 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including (I) land and building to the north of wakefield road,ackworth; WYK581090; (ii) land on the east side of green lane,ackworth moor top,ackworth; WYK155088; (iii) land at langthwaite grange industrial estate,south kirkby,wakefield; WYK511904. 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
1 March 2002Delivered on: 18 March 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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 green lane,ackworth moor top,ackworth,nr wakefield; t/no WYK155088; fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property.
Outstanding
1 March 2002Delivered on: 18 March 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of langthwaite road,langthwaite grange industrial estate,south kirkby,nr wakefield; t/no WYK465779; fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property.
Outstanding
1 March 2002Delivered on: 18 March 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at langthwaite grange industrial estate,south kirkby,nr wakefield; t/no WYK511904; fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property.
Outstanding
1 March 2002Delivered on: 18 March 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of church mount,south kirkby,nr wakefield; t/no WYK326451; fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property.
Outstanding
1 March 2002Delivered on: 18 March 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 wakefield road,ackworth,nr wakefield; t/no wyk 670020; fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property.
Outstanding

Filing History

11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
1 June 2023Full accounts made up to 31 December 2022 (29 pages)
22 November 2022Appointment of Mr Simon Julian Peaker as a director on 9 November 2022 (2 pages)
22 September 2022Full accounts made up to 31 December 2021 (29 pages)
16 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
16 August 2022Termination of appointment of Patricia Ann Watson as a director on 31 May 2022 (1 page)
7 July 2022Termination of appointment of Granville Parker Storey as a director on 21 June 2022 (1 page)
6 June 2022Appointment of Mr William James Storey as a director on 1 June 2022 (2 pages)
17 May 2022Change of details for Mrs Rachel Shirley Tunnicliffe as a person with significant control on 17 May 2022 (2 pages)
17 May 2022Notification of Jonathan Lee as a person with significant control on 17 May 2022 (2 pages)
17 May 2022Cessation of Robin Lee as a person with significant control on 17 May 2022 (1 page)
20 September 2021Appointment of Mr Martin Anthony Joseph Holden as a director on 7 September 2021 (2 pages)
20 September 2021Termination of appointment of Robin Lee as a director on 7 September 2021 (1 page)
8 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
5 September 2021Accounts for a small company made up to 31 December 2020 (28 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 January 2020Registration of charge 002717170037, created on 23 December 2019 (18 pages)
6 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
17 September 2019Withdrawal of a person with significant control statement on 17 September 2019 (2 pages)
10 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
20 May 2019Registration of charge 002717170036, created on 7 May 2019 (18 pages)
10 May 2019Appointment of Mr Kieren Richard Bloomer as a director on 28 April 2019 (2 pages)
10 May 2019Termination of appointment of Valerie Bloomer as a director on 28 April 2019 (1 page)
22 August 2018Accounts for a small company made up to 31 December 2017 (30 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 August 2017Notification of Rachel Shirley Tunnicliffe as a person with significant control on 16 September 2016 (2 pages)
21 August 2017Notification of Robin Lee as a person with significant control on 16 September 2016 (2 pages)
21 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 August 2017Notification of Robin Lee as a person with significant control on 16 September 2016 (2 pages)
21 August 2017Notification of Rachel Shirley Tunnicliffe as a person with significant control on 16 September 2016 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (29 pages)
25 July 2017Full accounts made up to 31 December 2016 (29 pages)
6 October 2016Full accounts made up to 31 December 2015 (32 pages)
6 October 2016Full accounts made up to 31 December 2015 (32 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
6 April 2016Appointment of Mrs Susan Bacon as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mrs Susan Bacon as a director on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of Shirley Hobman as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Shirley Hobman as a director on 31 March 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (23 pages)
8 October 2015Full accounts made up to 31 December 2014 (23 pages)
23 September 2015Registration of charge 002717170035, created on 4 September 2015 (17 pages)
23 September 2015Registration of charge 002717170035, created on 4 September 2015 (17 pages)
23 September 2015Registration of charge 002717170035, created on 4 September 2015 (17 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,395,980
(15 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,395,980
(15 pages)
26 April 2015Registered office address changed from Wakefield Road Ackworth Pontefract W Yorks WF7 7BE to C/O 1St Floor Offices Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP on 26 April 2015 (1 page)
26 April 2015Registered office address changed from Wakefield Road Ackworth Pontefract W Yorks WF7 7BE to C/O 1St Floor Offices Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP on 26 April 2015 (1 page)
15 August 2014Full accounts made up to 31 December 2013 (23 pages)
15 August 2014Full accounts made up to 31 December 2013 (23 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,395,980
(15 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,395,980
(15 pages)
20 January 2014Appointment of Mrs Patricia Ann Watson as a director (2 pages)
20 January 2014Termination of appointment of Kenneth Storey as a director (1 page)
20 January 2014Appointment of Mrs Patricia Ann Watson as a director (2 pages)
20 January 2014Termination of appointment of Kenneth Storey as a director (1 page)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,395,980
(15 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,395,980
(15 pages)
13 August 2013Full accounts made up to 31 December 2012 (22 pages)
13 August 2013Full accounts made up to 31 December 2012 (22 pages)
29 July 2013Termination of appointment of Granville Storey as a secretary (1 page)
29 July 2013Termination of appointment of Granville Storey as a secretary (1 page)
17 June 2013Auditor's resignation (2 pages)
17 June 2013Auditor's resignation (2 pages)
25 April 2013Section of the companines act 2006 (1 page)
25 April 2013Auditor's resignation (1 page)
25 April 2013Auditor's resignation (1 page)
25 April 2013Section of the companines act 2006 (1 page)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (16 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (16 pages)
31 July 2012Full accounts made up to 31 December 2011 (22 pages)
31 July 2012Full accounts made up to 31 December 2011 (22 pages)
27 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (16 pages)
27 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (16 pages)
22 July 2011Full accounts made up to 31 December 2010 (22 pages)
22 July 2011Full accounts made up to 31 December 2010 (22 pages)
14 June 2011Duplicate mortgage certificatecharge no:34 (5 pages)
14 June 2011Duplicate mortgage certificatecharge no:34 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
15 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (16 pages)
15 October 2010Director's details changed for Mrs Shirley Hobman on 31 July 2010 (2 pages)
15 October 2010Director's details changed for Carol Rayner on 31 July 2010 (2 pages)
15 October 2010Director's details changed for Mrs Valerie Bloomer on 31 July 2010 (2 pages)
15 October 2010Director's details changed for Stephen Richard Bloomer on 31 July 2010 (2 pages)
15 October 2010Director's details changed for John Mark Storey on 31 July 2010 (2 pages)
15 October 2010Director's details changed for Carol Rayner on 31 July 2010 (2 pages)
15 October 2010Director's details changed for Kenneth Storey on 31 July 2010 (2 pages)
15 October 2010Director's details changed for Mrs Valerie Bloomer on 31 July 2010 (2 pages)
15 October 2010Director's details changed for Mrs Shirley Hobman on 31 July 2010 (2 pages)
15 October 2010Director's details changed for John Mark Storey on 31 July 2010 (2 pages)
15 October 2010Director's details changed for Kenneth Storey on 31 July 2010 (2 pages)
15 October 2010Director's details changed for Stephen Richard Bloomer on 31 July 2010 (2 pages)
15 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (16 pages)
2 August 2010Full accounts made up to 31 December 2009 (21 pages)
2 August 2010Full accounts made up to 31 December 2009 (21 pages)
17 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 1,395,976
(6 pages)
17 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 1,395,976
(6 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages)
14 September 2009Return made up to 31/07/09; full list of members (14 pages)
14 September 2009Return made up to 31/07/09; full list of members (14 pages)
9 June 2009Full accounts made up to 31 December 2008 (22 pages)
9 June 2009Full accounts made up to 31 December 2008 (22 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 32 (7 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 32 (7 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 31 (7 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 31 (7 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 30 (5 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 30 (5 pages)
27 August 2008Director's change of particulars / carol rayner / 27/08/2008 (1 page)
27 August 2008Return made up to 31/07/08; full list of members (14 pages)
27 August 2008Director's change of particulars / robin lee / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / robin lee / 27/08/2008 (1 page)
27 August 2008Return made up to 31/07/08; full list of members (14 pages)
27 August 2008Director's change of particulars / carol rayner / 27/08/2008 (1 page)
16 July 2008Full accounts made up to 31 December 2007 (22 pages)
16 July 2008Full accounts made up to 31 December 2007 (22 pages)
5 September 2007Return made up to 31/07/07; no change of members (11 pages)
5 September 2007Return made up to 31/07/07; no change of members (11 pages)
24 May 2007Full accounts made up to 31 December 2006 (23 pages)
24 May 2007Full accounts made up to 31 December 2006 (23 pages)
21 November 2006Particulars of mortgage/charge (5 pages)
21 November 2006Particulars of mortgage/charge (5 pages)
6 November 2006Full accounts made up to 31 December 2005 (23 pages)
6 November 2006Full accounts made up to 31 December 2005 (23 pages)
21 September 2006Particulars of mortgage/charge (5 pages)
21 September 2006Particulars of mortgage/charge (5 pages)
30 August 2006Return made up to 31/07/06; full list of members (15 pages)
30 August 2006Return made up to 31/07/06; full list of members (15 pages)
26 August 2005Return made up to 31/07/05; full list of members (15 pages)
26 August 2005Return made up to 31/07/05; full list of members (15 pages)
30 June 2005Particulars of mortgage/charge (8 pages)
30 June 2005Particulars of mortgage/charge (8 pages)
18 April 2005Full accounts made up to 31 December 2004 (23 pages)
18 April 2005Full accounts made up to 31 December 2004 (23 pages)
13 August 2004Return made up to 31/07/04; full list of members (15 pages)
13 August 2004Return made up to 31/07/04; full list of members (15 pages)
21 April 2004Full accounts made up to 31 December 2003 (23 pages)
21 April 2004Full accounts made up to 31 December 2003 (23 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
18 August 2003Return made up to 31/07/03; full list of members (15 pages)
18 August 2003Return made up to 31/07/03; full list of members (15 pages)
16 April 2003Full accounts made up to 31 December 2002 (23 pages)
16 April 2003Full accounts made up to 31 December 2002 (23 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
13 August 2002Return made up to 31/07/02; full list of members (15 pages)
13 August 2002Return made up to 31/07/02; full list of members (15 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Full accounts made up to 31 December 2001 (19 pages)
11 April 2002Full accounts made up to 31 December 2001 (19 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (4 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (4 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 May 2001Full accounts made up to 31 December 2000 (19 pages)
18 May 2001Full accounts made up to 31 December 2000 (19 pages)
15 August 2000Return made up to 31/07/00; full list of members (15 pages)
15 August 2000Return made up to 31/07/00; full list of members (15 pages)
13 June 2000Full accounts made up to 31 December 1999 (20 pages)
13 June 2000Full accounts made up to 31 December 1999 (20 pages)
19 August 1999Return made up to 31/07/99; change of members (8 pages)
19 August 1999Return made up to 31/07/99; change of members (8 pages)
27 May 1999Full accounts made up to 31 December 1998 (19 pages)
27 May 1999Full accounts made up to 31 December 1998 (19 pages)
8 December 1998Ad 17/11/98--------- £ si 1271808@1=1271808 £ ic 124168/1395976 (2 pages)
8 December 1998Memorandum and Articles of Association (28 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 December 1998Memorandum and Articles of Association (28 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 December 1998Ad 17/11/98--------- £ si 1271808@1=1271808 £ ic 124168/1395976 (2 pages)
8 December 1998£ nc 135000/1406808 17/09/98 (1 page)
8 December 1998£ nc 135000/1406808 17/09/98 (1 page)
6 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 1998Full accounts made up to 31 December 1997 (21 pages)
1 July 1998Full accounts made up to 31 December 1997 (21 pages)
10 February 1998Nc inc already adjusted 30/12/97 (1 page)
10 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 February 1998Nc inc already adjusted 30/12/97 (1 page)
7 August 1997Return made up to 31/07/97; no change of members (6 pages)
7 August 1997Return made up to 31/07/97; no change of members (6 pages)
2 June 1997Full accounts made up to 31 December 1996 (22 pages)
2 June 1997Full accounts made up to 31 December 1996 (22 pages)
8 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1996Full accounts made up to 31 December 1995 (23 pages)
14 July 1996Full accounts made up to 31 December 1995 (23 pages)
1 July 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of property mortgage/charge (4 pages)
13 December 1995Particulars of property mortgage/charge (4 pages)
13 December 1995Particulars of property mortgage/charge (26 pages)
13 December 1995Particulars of property mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (6 pages)
13 December 1995Particulars of property mortgage/charge (3 pages)
13 December 1995Particulars of property mortgage/charge (6 pages)
13 December 1995Particulars of property mortgage/charge (3 pages)
13 December 1995Particulars of property mortgage/charge (6 pages)
13 December 1995Particulars of property mortgage/charge (4 pages)
13 December 1995Particulars of property mortgage/charge (26 pages)
13 December 1995Particulars of property mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (6 pages)
13 December 1995Particulars of property mortgage/charge (3 pages)
13 December 1995Particulars of property mortgage/charge (6 pages)
13 December 1995Particulars of property mortgage/charge (3 pages)
13 December 1995Particulars of property mortgage/charge (4 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
7 August 1995Return made up to 31/07/95; full list of members (6 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Return made up to 31/07/95; full list of members (6 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
3 July 1995Full group accounts made up to 31 December 1994 (30 pages)
3 July 1995Full group accounts made up to 31 December 1994 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
26 July 1993Full group accounts made up to 31 December 1992 (26 pages)
8 October 1992Full group accounts made up to 31 December 1991 (25 pages)
26 June 1991Full group accounts made up to 31 December 1990 (22 pages)
5 October 1990Full group accounts made up to 31 December 1989 (22 pages)
18 January 1990Full group accounts made up to 31 December 1988 (22 pages)
27 January 1989Company name changed\certificate issued on 27/01/89 (2 pages)
27 January 1989Company name changed\certificate issued on 27/01/89 (2 pages)
31 December 1932Certificate of incorporation (2 pages)
31 December 1932Certificate of incorporation (2 pages)