Liversedge
West Yorkshire
W15 8EN
Director Name | Mrs Dorothy Oade |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(59 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 May 2006) |
Role | Secretary |
Correspondence Address | Hare Park Farm Hightown Liversedge West Yorkshire Wf15 |
Secretary Name | Mrs Dorothy Oade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(59 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | Hare Park Farm Hightown Liversedge West Yorkshire Wf15 |
Secretary Name | Dr Yvette Alison Oade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(74 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | Hare Park Farm Hare Park Lane Liversedge West Yorkshire WF15 8EN |
Website | co-operative.coop |
---|
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
6k at £1 | Anthony Oade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,528 |
Cash | £23,633 |
Current Liabilities | £33,814 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 August 2008 | Delivered on: 9 August 2008 Persons entitled: Hsbc Bank PLC 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 & buildings at 19 oldfield heckmondwike with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
4 September 1997 | Delivered on: 12 September 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 January 1981 | Delivered on: 14 January 1981 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
1 October 1991 | Delivered on: 16 October 1991 Satisfied on: 22 November 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at millbridge service station bradford road liversedge west yorkshire. Fully Satisfied |
31 March 1988 | Delivered on: 5 April 1988 Satisfied on: 22 November 2012 Persons entitled: Esso Petroleum Company Limited Classification: Further charge Secured details: £170,000 all monies due or to become due from the company to the chargee including monies due for goods sold and delivered. Particulars: F/H millbridge service station bradford road liversedge west yorkshire title no wyk 238852 together with the goodwill. Fully Satisfied |
24 July 1984 | Delivered on: 27 July 1984 Satisfied on: 22 November 2012 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £75,000 including monies due for goods sold and delivered. Particulars: F/H millbridge service station bradford road, liversedge w-yorkshire title no. Wyk 238852. Fully Satisfied |
6 May 1983 | Delivered on: 21 May 1983 Satisfied on: 22 November 2012 Persons entitled: Midland 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 of land situate at holme street, millbridge, liversedge west yorkshire. Fully Satisfied |
21 August 1981 | Delivered on: 25 August 1981 Satisfied on: 22 November 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate in bradford rd millbridge liversedge west yorkshire and all the buildings erected thereon. Fully Satisfied |
6 August 1976 | Delivered on: 16 August 1976 Satisfied on: 22 November 2012 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19, oldfield lane, heckmondwike together with all fixtures. Fully Satisfied |
8 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Anthony Leonard Oade as a person with significant control on 1 July 2016 (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 November 2012 | Change of name notice (2 pages) |
23 November 2012 | Company name changed fred oade & sons LIMITED\certificate issued on 23/11/12
|
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Director's details changed for Mr Anthony Leonard Oade on 24 June 2011 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (10 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 August 2008 | Director's change of particulars / anthony oade / 01/08/2008 (1 page) |
14 August 2008 | Return made up to 22/06/08; no change of members (6 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 December 2007 | Return made up to 22/06/07; full list of members
|
27 December 2007 | New secretary appointed (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
13 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Return made up to 22/06/05; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 September 2004 | Return made up to 22/06/04; full list of members (7 pages) |
11 November 2003 | Return made up to 22/06/03; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 August 2002 | Return made up to 22/06/02; full list of members (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
12 April 2001 | Return made up to 22/06/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 November 1997 | Return made up to 22/06/97; full list of members (6 pages) |
11 February 1997 | Return made up to 30/06/96; full list of members (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 September 1995 | Return made up to 22/06/95; no change of members (4 pages) |