Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director Name | Mr John Rodger Myers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1998(59 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Concrete Technologist |
Country of Residence | England |
Correspondence Address | 5 Barr Street Leeds Road Huddersfield West Yorkshire HD1 6PB |
Secretary Name | Mr John Rodger Myers |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(67 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barr Street Leeds Road Huddersfield West Yorkshire HD1 6PB |
Director Name | Mr James David Myers Berry |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(81 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barr Street Leeds Road Huddersfield West Yorkshire HD1 6PB |
Director Name | Mr David Billington |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 2 Dyke Bottom Shepley Huddersfield West Yorkshire HD8 8EW |
Director Name | Mr George Holdsworth Naylor |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 15 Rectory Court St Pauls Square Ramsey Isle Of Man |
Director Name | Mr William Allan Naylor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Runnymede Clough Green Cawthorne Barnsley South Yorkshire S75 4AB |
Secretary Name | Mr Brian Riding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 170 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS |
Secretary Name | Mr Stephen Rodney Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 22 Savile Place Mirfield West Yorkshire WF14 0AJ |
Director Name | Mr Edward George Naylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(55 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 14 Pakenham Street London WC1X 0LG |
Director Name | Mr Guy William Bouchaert Naylor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(56 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 1998) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 11 Yeomans Gate Cardington Bedford MK44 3SF |
Secretary Name | Mr Guy William Bouchaert Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(56 years after company formation) |
Appointment Duration | 3 years (resigned 17 July 1997) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 11 Yeomans Gate Cardington Bedford MK44 3SF |
Secretary Name | Barbara Ellen Mary Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(59 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 March 1998) |
Role | Secretary |
Correspondence Address | 11 Yeomans Gate Cardington Bedford MK44 3SF |
Secretary Name | Mr Robert Brian Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(59 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Correspondence Address | Royds Cottage 130 Longwood Road Paddock Huddersfield West Yorkshire HD3 4EJ |
Website | www.myersgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 535311 |
Telephone region | Huddersfield |
Registered Address | 5 Barr Street Leeds Road Huddersfield West Yorkshire HD1 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
20 January 2003 | Delivered on: 30 January 2003 Persons entitled: National Westminster 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 |
---|---|
28 February 1984 | Delivered on: 1 March 1984 Satisfied on: 2 June 1994 Persons entitled: Williams & Glyns Bank Limited 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 |
20 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
4 June 2020 | Appointment of Mr James David Myers Berry as a director on 1 June 2020 (2 pages) |
28 February 2020 | Director's details changed for Mrs Anne Jacqueline Myers Berry on 28 February 2020 (2 pages) |
28 February 2020 | Director's details changed for Mr John Rodger Myers on 28 February 2020 (2 pages) |
28 February 2020 | Secretary's details changed for Mr John Rodger Myers on 28 February 2020 (1 page) |
13 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
21 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
1 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
9 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
9 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 June 2015 | Accounts for a small company made up to 30 September 2014 (4 pages) |
22 June 2015 | Accounts for a small company made up to 30 September 2014 (4 pages) |
13 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (4 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (4 pages) |
7 January 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
7 January 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
13 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
5 March 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
5 March 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
4 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
23 January 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
26 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 September 2010 | Auditors resignation (1 page) |
20 September 2010 | Auditors resignation (1 page) |
27 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Section 519 (1 page) |
6 August 2010 | Section 519 (1 page) |
19 January 2010 | Full accounts made up to 30 June 2009 (8 pages) |
19 January 2010 | Full accounts made up to 30 June 2009 (8 pages) |
26 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (9 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (9 pages) |
10 November 2008 | Return made up to 13/08/08; full list of members (3 pages) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Return made up to 13/08/08; full list of members (3 pages) |
22 January 2008 | Full accounts made up to 30 June 2007 (9 pages) |
22 January 2008 | Full accounts made up to 30 June 2007 (9 pages) |
20 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
20 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
5 March 2007 | Full accounts made up to 30 June 2006 (8 pages) |
5 March 2007 | Full accounts made up to 30 June 2006 (8 pages) |
10 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
10 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
5 January 2006 | Full accounts made up to 30 June 2005 (7 pages) |
5 January 2006 | Full accounts made up to 30 June 2005 (7 pages) |
13 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
10 January 2005 | Full accounts made up to 30 June 2004 (7 pages) |
10 January 2005 | Full accounts made up to 30 June 2004 (7 pages) |
2 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (7 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (7 pages) |
15 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (7 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (7 pages) |
6 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
11 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
15 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
15 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
18 August 1999 | Return made up to 13/08/99; no change of members
|
18 August 1999 | Return made up to 13/08/99; no change of members
|
31 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 13/08/98; full list of members (9 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Return made up to 13/08/98; full list of members (9 pages) |
23 February 1999 | Director resigned (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: wheawill & sudworth accoutants po box 30 35 westgate huddersfield W.yorks HD1 1PA (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: wheawill & sudworth accoutants po box 30 35 westgate huddersfield W.yorks HD1 1PA (1 page) |
24 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | New secretary appointed (2 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Secretary resigned (1 page) |
26 September 1997 | Return made up to 13/08/97; no change of members
|
26 September 1997 | Return made up to 13/08/97; no change of members
|
28 January 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 January 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
28 January 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 January 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
20 August 1996 | Return made up to 13/08/96; full list of members
|
20 August 1996 | Return made up to 13/08/96; full list of members
|
15 March 1996 | Registered office changed on 15/03/96 from: 5 barr street leeds road huddersfield west yorkshire HD1 6PB (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: 5 barr street leeds road huddersfield west yorkshire HD1 6PB (1 page) |
11 January 1996 | Return made up to 31/12/95; no change of members
|
11 January 1996 | Return made up to 31/12/95; no change of members
|
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |