Ackworth
Pontefract
West Yorkshire
WF7 7LP
Director Name | Mr Stephen Richard Bloomer |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2012(72 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Offices, Unit 1a Onward Park Phoenix Ave Featherstone Pontefract West Yorkshire WF7 6EP |
Director Name | Mrs Carol Rayner |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2012(72 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Offices, Unit 1a Onward Park Phoenix Ave Featherstone Pontefract West Yorkshire WF7 6EP |
Director Name | Mr John Mark Storey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2012(72 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Offices, Unit 1a Onward Park Phoenix Ave Featherstone Pontefract West Yorkshire WF7 6EP |
Director Name | Ian Richard Bloomer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danes Lodge Darrington Road East Harwick Pontefract West Yorkshire WF8 3DS |
Director Name | Thomas Edwin Burchill |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | 10 Bedford Court Purston Pontefract West Yorkshire WF7 5LB |
Director Name | Terence George Cooper |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 4 Foster Road Wickersley Rotherham South Yorkshire S66 0HJ |
Director Name | Simon Robert Forster |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | Hill House 15 Mill Hill Lane Pontefract West Yorkshire WF8 4JA |
Director Name | Mr Robert Jeffrey Hobman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maples 5 Rutland Avenue Pontefract West Yorkshire WF8 3RD |
Director Name | Ian Pallan Ramsay |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | Newlands 56 Woodland Drive Woodhall Spa Lincolnshire LN10 6YG |
Director Name | Michael Joseph Rudd |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 321 Pontefract Road Purston Pontefract West Yorkshire WF7 5AB |
Director Name | Mr Granville Parker Storey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Croft Pontefract Road Ackworth Pontefract West Yorkshire WF7 7EU |
Secretary Name | Mr Granville Parker Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Croft Pontefract Road Ackworth Pontefract West Yorkshire WF7 7EU |
Website | www.onwardholdings.com/ |
---|---|
Telephone | 01977 614007 |
Telephone region | Pontefract |
Registered Address | 1st Floor Offices, Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Featherstone (Wakefield) |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
23 December 1986 | Delivered on: 9 January 1987 Satisfied on: 21 November 1995 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: 17, langdale drive, low ackworth nr. Pontefract, W. yorkshire title no wyk 258938. Fully Satisfied |
---|---|
3 December 1985 | Delivered on: 12 December 1985 Satisfied on: 21 November 1995 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: Land & buildings at langthwaite grange industrial estate south kirby west yorkshire. Fully Satisfied |
5 March 1971 | Delivered on: 26 March 1971 Satisfied on: 21 November 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed plant & machinery fixed & floating charge (see doc 50 for details). Fully Satisfied |
11 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
16 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
8 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 August 2015 | Registered office address changed from Wakefield Road Ackworth Pontefract West Yorkshire WF7 7BE to 1st Floor Offices, Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP on 12 August 2015 (1 page) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Registered office address changed from Wakefield Road Ackworth Pontefract West Yorkshire WF7 7BE to 1st Floor Offices, Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP on 12 August 2015 (1 page) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
19 August 2013 | Director's details changed for Mrs Carol Rayner on 21 August 2012 (2 pages) |
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Mrs Carol Rayner on 21 August 2012 (2 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 October 2012 | Termination of appointment of Robert Hobman as a director (1 page) |
12 October 2012 | Termination of appointment of Granville Storey as a secretary (1 page) |
12 October 2012 | Appointment of Mr John Mark Storey as a director (2 pages) |
12 October 2012 | Appointment of Mr Stephen Richard Bloomer as a director (2 pages) |
12 October 2012 | Termination of appointment of Granville Storey as a director (1 page) |
12 October 2012 | Appointment of Mrs Carol Rayner as a director (2 pages) |
12 October 2012 | Termination of appointment of Granville Storey as a secretary (1 page) |
12 October 2012 | Termination of appointment of Ian Bloomer as a director (1 page) |
12 October 2012 | Termination of appointment of Ian Bloomer as a director (1 page) |
12 October 2012 | Termination of appointment of Granville Storey as a director (1 page) |
12 October 2012 | Appointment of Mrs Carol Rayner as a director (2 pages) |
12 October 2012 | Appointment of Mr John Mark Storey as a director (2 pages) |
12 October 2012 | Termination of appointment of Robert Hobman as a director (1 page) |
12 October 2012 | Appointment of Mr Stephen Richard Bloomer as a director (2 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
27 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Ian Richard Bloomer on 31 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Ian Richard Bloomer on 31 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
5 September 2007 | Return made up to 31/07/07; no change of members (8 pages) |
5 September 2007 | Return made up to 31/07/07; no change of members (8 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
30 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
30 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
18 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
16 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
16 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
29 August 2001 | Return made up to 31/07/01; full list of members
|
18 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 August 1998 | Return made up to 31/07/98; no change of members
|
6 August 1998 | Return made up to 31/07/98; no change of members
|
1 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
7 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |