Holmfirth
Huddersfield
West Yorkshire
HD9 1EH
Director Name | Mr David Crossland |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2002(66 years, 1 month after company formation) |
Appointment Duration | 22 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bramble Edge Cinderhills Road Holmfirth Yorkshire HD9 1EH |
Secretary Name | Mrs Lorna Crossland |
---|---|
Status | Current |
Appointed | 06 April 2011(75 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 4 Laithe Bank Drive Holmbridge Holmfirth West Yorks HD9 2PL |
Director Name | Angela Crossland |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(55 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 05 April 2002) |
Role | Housewife |
Correspondence Address | Peveril Cinderhills Road Holmfirth Huddersfield West Yorkshire HD9 1EH |
Secretary Name | Angela Crossland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(55 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 05 April 2011) |
Role | Company Director |
Correspondence Address | Peveril Cinderhills Road Holmfirth Huddersfield West Yorkshire HD9 1EH |
Director Name | James Crossland |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2006) |
Role | Manager |
Correspondence Address | Belvedere Cinderhills Road Holmfirth Yorkshire HD9 1EH |
Telephone | 01484 682485 |
---|---|
Telephone region | Huddersfield |
Registered Address | South Lane Holmfirth Yorks HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
502 at £1 | Stephen Crossland 25.10% Ordinary |
---|---|
502 at £1 | Stephen Crossland 25.10% Preference |
498 at £1 | Mr David Crossland 24.90% Ordinary |
498 at £1 | Mr David Crossland 24.90% Preference |
Year | 2014 |
---|---|
Net Worth | £242,974 |
Cash | £89,231 |
Current Liabilities | £148,708 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
10 November 1998 | Delivered on: 19 November 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a south lane holmfirth huddersfield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
25 July 1998 | Delivered on: 28 July 1998 Persons entitled: Lloyds 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 |
19 August 1994 | Delivered on: 31 August 1994 Satisfied on: 6 October 1999 Persons entitled: Yorkshire 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. Fully Satisfied |
7 October 1993 | Delivered on: 11 October 1993 Satisfied on: 20 March 1999 Persons entitled: Yorkshire 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: Dwelling house k/a grove house woth grocers shop warehouse and premises situate at south lane holmfirth with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1982 | Delivered on: 5 October 1982 Satisfied on: 1 April 1994 Persons entitled: Yorkshire Bank PLC Classification: Deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as grove house with grocers shop warehouse and premises situate at south lane, holmfirth, west yorkshire. Fully Satisfied |
12 October 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
25 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
24 April 2023 | Register inspection address has been changed from C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ (1 page) |
27 September 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
13 May 2021 | Confirmation statement made on 10 April 2021 with updates (7 pages) |
20 October 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
12 October 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
6 August 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
6 August 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
6 August 2020 | Change of share class name or designation (2 pages) |
6 August 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
6 August 2020 | Memorandum and Articles of Association (33 pages) |
6 August 2020 | Resolutions
|
6 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
10 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
13 June 2016 | Register(s) moved to registered inspection location C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL (1 page) |
13 June 2016 | Register(s) moved to registered inspection location C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL (1 page) |
13 June 2016 | Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA (1 page) |
13 June 2016 | Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA (1 page) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Register(s) moved to registered office address South Lane Holmfirth Yorks HD9 1HN (1 page) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Register(s) moved to registered office address South Lane Holmfirth Yorks HD9 1HN (1 page) |
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
17 April 2013 | Secretary's details changed for Mrs Lorna Crossland on 1 January 2012 (2 pages) |
17 April 2013 | Secretary's details changed for Mrs Lorna Crossland on 1 January 2012 (2 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Secretary's details changed for Mrs Lorna Crossland on 1 January 2012 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 May 2011 | Termination of appointment of Angela Crossland as a secretary (1 page) |
25 May 2011 | Appointment of Mrs Lorna Crossland as a secretary (2 pages) |
25 May 2011 | Appointment of Mrs Lorna Crossland as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Angela Crossland as a secretary (1 page) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for David Crossland on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Stephen Crossland on 1 October 2009 (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for David Crossland on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Stephen Crossland on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for David Crossland on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Director's details changed for Stephen Crossland on 1 October 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 May 2008 | Return made up to 10/04/08; full list of members (5 pages) |
23 May 2008 | Return made up to 10/04/08; full list of members (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 April 2007 | Return made up to 10/04/07; full list of members (7 pages) |
20 April 2007 | Return made up to 10/04/07; full list of members (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
22 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
2 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
3 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
3 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members
|
22 April 2004 | Return made up to 10/04/04; full list of members
|
27 May 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
27 May 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members
|
17 April 2003 | Return made up to 10/04/03; full list of members
|
31 May 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
31 May 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 10/04/02; full list of members
|
25 April 2002 | Return made up to 10/04/02; full list of members
|
28 July 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
28 July 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
27 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
12 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
16 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
16 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
10 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
20 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
28 July 1998 | Particulars of mortgage/charge (6 pages) |
28 July 1998 | Particulars of mortgage/charge (6 pages) |
24 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
16 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
16 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
14 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
23 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
12 August 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
25 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
25 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
29 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
29 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
2 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |
2 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |