Scholes
Cleckheaton
West Yorkshire
BD19 6NG
Secretary Name | Mr James Philip Currie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(59 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks 12 Field Hurst Scholes Cleckheaton West Yorkshire BD19 6NG |
Director Name | Mr Brian Currie |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Chemist |
Correspondence Address | 591 Bradford Road Oakenshaw Bradford West Yorkshire BD12 7EJ |
Director Name | Mr Brian Currie |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Chemist |
Correspondence Address | 591 Bradford Road Oakenshaw Bradford West Yorkshire BD12 7EJ |
Director Name | Mrs Pamela Currie |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(47 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 05 October 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 591 Bradford Road Oakenshaw Bradford West Yorkshire BD12 7EJ |
Secretary Name | Raymond Patrick Thomas Boughen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(47 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 561 Bradford Road Cleckheaton West Yorkshire BD19 6BU |
Telephone | 01274 678887 |
---|---|
Telephone region | Bradford |
Registered Address | 81 Towngate Wyke Bradford BD12 9JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
100 at £1 | Mr James Philip Currie 5.00% Ordinary |
---|---|
950 at £1 | Louise Kenyon & Mr John Malcolm Rawse & Mr James Philip Currie 47.50% Ordinary |
950 at £1 | Mr James Philip Currie & Mr John Malcolm Rawse & Mrs Pamela Currie & Louise Kenyon 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,111 |
Cash | £52,230 |
Current Liabilities | £271,301 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
28 May 1996 | Delivered on: 4 June 1996 Persons entitled: Tsb 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: Including a specific charge over 52 towngate wyke bradford west yorkshire. 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 |
---|---|
31 May 1989 | Delivered on: 6 June 1989 Persons entitled: Tsb 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: 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 |
5 April 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
---|---|
21 February 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
9 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
27 April 2020 | Termination of appointment of Pamela Currie as a director on 5 October 2019 (1 page) |
27 April 2020 | Cessation of Pamela Currie as a person with significant control on 5 October 2019 (1 page) |
27 April 2020 | Notification of James Philip Currie as a person with significant control on 5 October 2019 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
13 December 2017 | Registered office address changed from 81 Town Gate Wyke Bradford BD12 9JQ England to 81 Towngate Wyke Bradford BD12 9JQ on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 81 Town Gate Wyke Bradford BD12 9JQ England to 81 Towngate Wyke Bradford BD12 9JQ on 13 December 2017 (1 page) |
12 December 2017 | Registered office address changed from Unit 2 Asda Supermarket Towngate Wyke Bradford West Yorkshire BD12 9JQ to 81 Town Gate Wyke Bradford BD12 9JQ on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from Unit 2 Asda Supermarket Towngate Wyke Bradford West Yorkshire BD12 9JQ to 81 Town Gate Wyke Bradford BD12 9JQ on 12 December 2017 (1 page) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 January 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 January 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 March 2012 | Registered office address changed from Unit 2 Asda Supermarket Towngate Wyke Bradford West Yorkshire BD12 9JQ United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Registered office address changed from Unit 2 Netto Food Store Towngate Wyke Bradford West Yorkshire BD12 9NG on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Unit 2 Netto Food Store Towngate Wyke Bradford West Yorkshire BD12 9NG on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Unit 2 Asda Supermarket Towngate Wyke Bradford West Yorkshire BD12 9JQ United Kingdom on 29 March 2012 (1 page) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 March 2010 | Director's details changed for Mrs Pamela Currie on 15 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Mrs Pamela Currie on 15 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr James Philip Currie on 15 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr James Philip Currie on 15 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from unit 2 netto foodstore towngate wyke bradford w yorkshire BD12 9NG (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from unit 2 netto foodstore towngate wyke bradford w yorkshire BD12 9NG (1 page) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from unit 2 netto foodstore towngate wyke bradford w yorkshire BD12 9JF (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from unit 2 netto foodstore towngate wyke bradford w yorkshire BD12 9JF (1 page) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 52 towngate wyke bradford west yorkshire BD12 9JA (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 52 towngate wyke bradford west yorkshire BD12 9JA (1 page) |
21 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 May 2004 | Return made up to 15/03/04; full list of members
|
14 May 2004 | Return made up to 15/03/04; full list of members
|
15 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
15 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page) |
22 December 2003 | New secretary appointed (1 page) |
2 April 2003 | Return made up to 15/03/03; full list of members
|
2 April 2003 | Return made up to 15/03/03; full list of members
|
7 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
7 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
26 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 September 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
4 September 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
31 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
15 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
15 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Company name changed curries chemists LIMITED\certificate issued on 29/05/96 (2 pages) |
28 May 1996 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
28 May 1996 | Company name changed curries chemists LIMITED\certificate issued on 29/05/96 (2 pages) |
28 May 1996 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
2 April 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
27 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
17 February 1996 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
17 February 1996 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
22 March 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
22 March 1995 | Return made up to 15/03/95; no change of members
|
22 March 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
22 March 1995 | Return made up to 15/03/95; no change of members
|
16 April 1993 | Company name changed\certificate issued on 16/04/93 (2 pages) |
16 April 1993 | Company name changed\certificate issued on 16/04/93 (2 pages) |
10 June 1944 | Certificate of incorporation (1 page) |
10 June 1944 | Certificate of incorporation (1 page) |