Off Leeds Road
Huddersfield
HD1 6PB
Director Name | Mr John Rodger Myers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1992(48 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Concrete Technologist |
Country of Residence | England |
Correspondence Address | 5 Barr Street Off Leeds Road Huddersfield HD1 6PB |
Secretary Name | Mr John Rodger Myers |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(62 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barr Street Off Leeds Road Huddersfield HD1 6PB |
Director Name | Mr James David Myers Berry |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(68 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barr Street/ Off Leeds Road Huddersfield West Yorkshire HD1 6PB |
Director Name | Mrs Katie Elizabeth Myers Berry |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(68 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barr Street/ Off Leeds Road Huddersfield West Yorkshire HD1 6PB |
Director Name | Mr Gerald Hawthornthwaite |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(48 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 1992) |
Role | General Manager |
Correspondence Address | 5 Far Bank Shelley Huddersfield West Yorkshire HD8 8LA |
Director Name | Mr George Holdsworth Naylor |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 1997) |
Role | Sanitary Pipe Manufacturer |
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 | 25 January 1992(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 1993) |
Role | Sales Director |
Correspondence Address | Runnymede Clough Green Cawthorne Barnsley South Yorkshire S75 4AB |
Director Name | Mr Robert Brian Whittaker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(48 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Correspondence Address | Royds Cottage 130 Longwood Road Paddock Huddersfield West Yorkshire HD3 4EJ |
Secretary Name | Mr Robert Brian Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(48 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Royds Cottage 130 Longwood Road Paddock Huddersfield West Yorkshire HD3 4EJ |
Director Name | Mr Guy William Bouchaert Naylor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 1998) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 11 Yeomans Gate Cardington Bedford MK44 3SF |
Website | myersgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 535311 |
Telephone region | Huddersfield |
Registered Address | 5 Barr Street Off Leeds Road Huddersfield 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 |
55k at £1 | Readymix-huddersfield LTD 78.91% Deferred Ordinary |
---|---|
2.2k at £1 | Readymix-huddersfield LTD 3.16% Ordinary |
12.5k at £1 | Readymix-huddersfield LTD 17.93% Preference |
Year | 2014 |
---|---|
Turnover | £6,192,014 |
Gross Profit | £2,601,280 |
Net Worth | £3,252,756 |
Cash | £29,762 |
Current Liabilities | £1,360,537 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
16 May 2023 | Delivered on: 17 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land adjoining top o the hill farm, school hill, south crosland, huddersfield registered at hm land registry with title number: WYK852365; and land lying to the west of school hill, south crosland, huddersfield registered at hm land registry with title number: YY73903. Outstanding |
---|---|
21 June 2006 | Delivered on: 23 June 2006 Persons entitled: National Westminster 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 blackmoorfoot road crosland moor huddersfield west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 May 1997 | Delivered on: 21 May 1997 Persons entitled: David Michael Whitham Classification: Legal charge Secured details: £250,000 and all other monies due or to become due from the company to the chargede under the terms of the charge. Particulars: Land forming part of crosland moor airfield crosland moor huddersfield west yorkshire. Outstanding |
26 April 1983 | Delivered on: 6 May 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Outstanding |
28 June 2023 | Full accounts made up to 30 September 2022 (28 pages) |
---|---|
17 May 2023 | Registration of charge 003846200004, created on 16 May 2023 (9 pages) |
20 March 2023 | Termination of appointment of John Rodger Myers as a director on 20 March 2023 (1 page) |
20 March 2023 | Termination of appointment of John Rodger Myers as a secretary on 20 March 2023 (1 page) |
17 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
23 June 2022 | Full accounts made up to 30 September 2021 (31 pages) |
4 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
21 June 2021 | Full accounts made up to 30 September 2020 (31 pages) |
13 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 30 September 2019 (29 pages) |
2 March 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 Katie Elizabeth Myers Berry on 28 February 2020 (2 pages) |
28 February 2020 | Secretary's details changed for Mr John Rodger Myers on 28 February 2020 (1 page) |
28 February 2020 | Director's details changed for Mr John Rodger Myers on 28 February 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 James David Myers Berry on 28 February 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
4 June 2019 | Full accounts made up to 30 September 2018 (28 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
9 June 2017 | Full accounts made up to 30 September 2016 (30 pages) |
9 June 2017 | Full accounts made up to 30 September 2016 (30 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 May 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
6 May 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
4 December 2015 | Change of name notice (2 pages) |
4 December 2015 | Change of name notice (2 pages) |
4 December 2015 | Company name changed johnsons wellfield quarries LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Company name changed johnsons wellfield quarries LIMITED\certificate issued on 04/12/15
|
22 June 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
22 June 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
7 July 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
7 July 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
28 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
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) |
5 March 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
5 March 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Appointment of Katie Elizabeth Myers Berry as a director (3 pages) |
15 February 2012 | Appointment of James David Myers Berry as a director (3 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
15 February 2012 | Appointment of James David Myers Berry as a director (3 pages) |
15 February 2012 | Appointment of Katie Elizabeth Myers Berry as a director (3 pages) |
23 January 2012 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
23 January 2012 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Accounts for a medium company made up to 30 June 2010 (16 pages) |
19 January 2011 | Accounts for a medium company made up to 30 June 2010 (16 pages) |
20 September 2010 | Auditors resignation (1 page) |
20 September 2010 | Auditors resignation (1 page) |
6 August 2010 | Section 519 (1 page) |
6 August 2010 | Section 519 (1 page) |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
18 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
22 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
22 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
5 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
5 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
16 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
5 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
5 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
23 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
10 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
10 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
1 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
1 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
6 March 2001 | Return made up to 25/01/01; full list of members (7 pages) |
6 March 2001 | Return made up to 25/01/01; full list of members (7 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 March 1999 | Return made up to 25/01/99; no change of members (5 pages) |
4 March 1999 | Return made up to 25/01/99; no change of members (5 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
20 February 1998 | Return made up to 25/01/98; no change of members (5 pages) |
20 February 1998 | Return made up to 25/01/98; no change of members (5 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
13 February 1997 | Return made up to 25/01/97; full list of members (9 pages) |
13 February 1997 | Return made up to 25/01/97; full list of members (9 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |