Walden Head West Burton
Leyburn
North Yorkshire
DL8 4LF
Director Name | Mrs Berenice Mort |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(49 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 July 2006) |
Role | Secretary |
Correspondence Address | Stonegarth 121 Station Road Shepley Huddersfield West Yorkshire HD8 8DU |
Director Name | Mr Jack Mort |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(49 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 March 2004) |
Role | Retired Dental Surgeon |
Correspondence Address | Stonegarth 121 Station Road Shepley Huddersfield West Yorkshire HD8 8DU |
Secretary Name | Mrs Berenice Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(49 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | Stonegarth 121 Station Road Shepley Huddersfield West Yorkshire HD8 8DU |
Director Name | Jeremy Richard Mort |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(62 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oak House Brook Street Moreton Pinkney Northants NN11 3SL |
Director Name | Mrs Rosamond Elizabeth Cable |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(62 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Huddersfield Road Thongsbridge Holmfirth West Yorkshire HD9 3TT |
Secretary Name | Mr Peter Rhoderick Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Grange House Walden Head West Burton Leyburn North Yorkshire DL8 4LF |
Secretary Name | Jeremy Richard Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(64 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Brook Street Moreton Pinkney Northants NN11 3SL |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire 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 |
120 at £1 | Victoria Cowan 6.00% Ordinary |
---|---|
656 at £1 | Rosamond Elizabeth Cable 32.80% Ordinary |
612 at £1 | Jeremy Richard Mort 30.60% Ordinary |
612 at £1 | Peter Rhoderick Mort 30.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £448,298 |
Cash | £204,615 |
Current Liabilities | £7,881 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 July 1977 | Delivered on: 27 July 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77, 79, 81, 83 and 85 queen street, morley, leeds. West yorks. Outstanding |
---|
14 February 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
---|---|
14 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
21 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
23 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
17 May 2010 | Registered office address changed from 18 T8/9 C/O D & a Hill Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR on 17 May 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Director's details changed for Rosamond Elizabeth Cable on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jeremy Richard Mort on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Peter Rhoderick Mort on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 18 T8/9 c/o d & a hill brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
8 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from c/o d & a hill no.18 T8/9 brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
3 June 2008 | Return made up to 25/02/08; full list of members (5 pages) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from little robin royd 191 huddersfield road thongsbridge holmfirth w yorks HD9 3TT (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 March 2007 | Return made up to 25/02/07; full list of members
|
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (9 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: stonegarth 121 station road shepley huddersfield west yorkshire HD8 8DU (1 page) |
14 April 2005 | Return made up to 25/02/05; full list of members (9 pages) |
15 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
16 February 2004 | Return made up to 25/02/04; full list of members (8 pages) |
1 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
1 March 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
29 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members
|
5 March 2001 | Return made up to 25/02/01; full list of members (8 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 April 2000 | Return made up to 25/02/00; full list of members; amend (7 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 February 2000 | Return made up to 25/02/00; full list of members (7 pages) |
8 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 February 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 February 1998 | Return made up to 25/02/98; no change of members (4 pages) |
1 April 1997 | Return made up to 25/02/97; full list of members (6 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 February 1996 | Return made up to 25/02/96; no change of members
|
22 April 1983 | Accounts made up to 31 December 1982 (11 pages) |
22 April 1983 | Accounts made up to 31 December 1981 (11 pages) |
17 April 1982 | Annual return made up to 12/03/81 (4 pages) |