Slaithwaite
Huddersfield
West Yorkshire
HD7 5UE
Director Name | Mr Tom Brooke |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(46 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 15 Garsdale Road Newsome Huddersfield West Yorkshire HD4 6QZ |
Director Name | Mr Stuart Broscombe |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | 17 North Cross Road Huddersfield West Yorkshire HD2 2NP |
Secretary Name | Mrs Bronwen Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | 15 Garsdale Road Newsome Huddersfield West Yorkshire HD4 6QZ |
Director Name | Peter Ellam |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(48 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grove Lane Cleckheaton West Yorkshire BD19 4JT |
Secretary Name | Heather Frances Ellam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(49 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 4 Grove Lane Gomersal Cleckheaton West Yorkshire BD19 4JT |
Secretary Name | Diane Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(58 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | Stones Laithe Upper Rotcher Slaithwaite Huddersfield West Yorkshire HD7 5UE |
Website | www.sebroscombe.co.uk |
---|---|
Telephone | 01484 423047 |
Telephone region | Huddersfield |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £307,044 |
Cash | £867 |
Current Liabilities | £353,636 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
2 July 2018 | Delivered on: 5 July 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
22 March 2013 | Delivered on: 26 March 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
3 December 1993 | Delivered on: 9 December 1993 Persons entitled: The Royal Bank of Scotland 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 |
12 February 1996 | Delivered on: 27 February 1996 Satisfied on: 6 October 2012 Persons entitled: The Royal Bank of Scotland 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 and premises at the junction of diamond street and hillhouse lane huddersfield west yorkshire fixed charge over the benefit of all covenants and rights affecting or concerning the property described above; the plant machinery and fixtures and fittings the furniture equipment implements and utensils of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company. Fully Satisfied |
19 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Satisfaction of charge 3 in full (1 page) |
22 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 July 2018 | Registration of charge 003949020004, created on 2 July 2018 (22 pages) |
1 June 2018 | Satisfaction of charge 1 in full (1 page) |
26 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
13 January 2011 | Secretary's details changed for Diane Brooke on 5 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Secretary's details changed for Diane Brooke on 5 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Adrian Charles Brooke on 5 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Adrian Charles Brooke on 5 January 2011 (2 pages) |
13 January 2011 | Secretary's details changed for Diane Brooke on 5 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Adrian Charles Brooke on 5 January 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2010 | Director's details changed for Adrian Charles Brooke on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Adrian Charles Brooke on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Adrian Charles Brooke on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 February 2008 | Return made up to 05/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 05/01/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Return made up to 05/01/07; full list of members
|
3 February 2007 | Return made up to 05/01/07; full list of members
|
19 June 2006 | Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
18 May 2006 | £ ic 31101/31100 31/03/06 £ sr 1@1=1 (1 page) |
18 May 2006 | £ ic 31101/31100 31/03/06 £ sr 1@1=1 (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
15 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
21 December 2004 | £ ic 62202/31101 23/11/04 £ sr 31101@1=31101 (1 page) |
21 December 2004 | £ ic 62202/31101 23/11/04 £ sr 31101@1=31101 (1 page) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Return made up to 05/01/04; full list of members
|
12 January 2004 | Return made up to 05/01/04; full list of members
|
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
8 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
8 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 January 2002 | Return made up to 05/01/02; full list of members
|
10 January 2002 | Return made up to 05/01/02; full list of members
|
3 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
12 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1998 | Return made up to 05/01/98; full list of members (6 pages) |
8 January 1998 | Return made up to 05/01/98; full list of members (6 pages) |
12 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 05/01/97; full list of members (6 pages) |
30 December 1996 | Return made up to 05/01/97; full list of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Ad 06/02/96--------- £ si 13200@1=13200 £ ic 49002/62202 (2 pages) |
19 February 1996 | Ad 06/02/96--------- £ si 13200@1=13200 £ ic 49002/62202 (2 pages) |
7 February 1996 | £ nc 5000/100000 29/01/96 (1 page) |
7 February 1996 | Resolutions
|
7 February 1996 | Ad 29/01/96--------- £ si 45000@1=45000 £ ic 4002/49002 (2 pages) |
7 February 1996 | £ nc 5000/100000 29/01/96 (1 page) |
7 February 1996 | Resolutions
|
7 February 1996 | Ad 29/01/96--------- £ si 45000@1=45000 £ ic 4002/49002 (2 pages) |
18 January 1996 | Return made up to 05/01/96; no change of members (6 pages) |
18 January 1996 | Return made up to 05/01/96; no change of members (6 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 April 1945 | Incorporation (21 pages) |
20 April 1945 | Incorporation (21 pages) |