10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director Name | Mrs Dorothy Corner |
---|---|
Date of Birth | April 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | Four Winds 7 Durham Road Bishop Auckland County Durham DL14 7HU |
Director Name | Michael Hope |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(45 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scrafton Lodge Leyburn North Yorkshire DL8 4RR |
Director Name | Ernest Kenneth Johnson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Berenice Cottage Whitworth Lane Newtown Spennymoor County Durham DL16 7QS |
Director Name | Mrs Mary Morris |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | West Way Tudhoe Village Spennymoor County Durham DL16 6LH |
Director Name | Mrs Kathleen Freda Corner |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(45 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scrafton Lodge Leyburn North Yorkshire DL8 4RR |
Director Name | Mr Edward Neil Corner |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(45 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Equipment Holdings Limited Croxdale Durham DH6 5HT |
Secretary Name | Mr Nigel Frederick Hartley Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(45 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 04 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coverham Abbey Leyburn North Yorkshire DL8 4RN |
Director Name | Mr Robert Sugden |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(46 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 13 October 2014) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | Scrafton Lodge Leyburn North Yorkshire DL8 4RR |
Secretary Name | Susan Glasper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(50 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 November 2005) |
Role | Secretary |
Correspondence Address | 4 Glamis Court Woodstone Village County Durham DH4 6TR |
Director Name | John Robert Williams |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(58 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Scrafton Lodge Leyburn North Yorkshire DL8 4RR |
Director Name | Stuart Berkeley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(59 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2006) |
Role | Sales Director |
Correspondence Address | 12 Roberts Street Rushden Northamptonshire NN10 0NG |
Secretary Name | Mr Robert Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(59 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scrafton Lodge Leyburn North Yorkshire DL8 4RR |
Telephone | 01969 640656 |
---|---|
Telephone region | Leyburn |
Registered Address | C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £6,689,421 |
Gross Profit | £2,037,568 |
Net Worth | £4,318,960 |
Cash | £2,461 |
Current Liabilities | £3,333,591 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 27 February 2017 (overdue) |
---|
14 July 2010 | Delivered on: 21 July 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 August 2008 | Delivered on: 29 August 2008 Persons entitled: Edward Neil Corner, Kathleen Freda Corner, Nigel Frederick Hartley Corner, Harriet Anna Corner and Fairmount Trustee Services Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 10 fulton mews paddington london t/no. NGL129791. Outstanding |
10 October 2006 | Delivered on: 14 October 2006 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: F/H property k/a croxdale durham. Outstanding |
19 July 2005 | Delivered on: 28 July 2005 Persons entitled: Barclays Bank 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 |
4 September 2020 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
---|---|
17 April 2018 | Final Gazette dissolved following liquidation (1 page) |
17 January 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 February 2017 | Registered office address changed from New Equipment Holdings Limited Croxdale Durham DH6 5HT England to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 27 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from New Equipment Holdings Limited Croxdale Durham DH6 5HT England to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 27 February 2017 (2 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Declaration of solvency (3 pages) |
24 February 2017 | Declaration of solvency (3 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Appointment of a voluntary liquidator (1 page) |
24 February 2017 | Appointment of a voluntary liquidator (1 page) |
21 February 2017 | Statement of capital on 21 February 2017
|
21 February 2017 | Resolutions
|
21 February 2017 | Consolidation of shares on 29 December 2016 (4 pages) |
21 February 2017 | Statement of capital on 21 February 2017
|
21 February 2017 | Consolidation of shares on 29 December 2016 (4 pages) |
21 February 2017 | Resolutions
|
6 February 2017 | Satisfaction of charge 3 in full (1 page) |
6 February 2017 | Satisfaction of charge 4 in full (1 page) |
6 February 2017 | Satisfaction of charge 3 in full (1 page) |
6 February 2017 | Satisfaction of charge 4 in full (1 page) |
6 February 2017 | Satisfaction of charge 2 in full (1 page) |
6 February 2017 | Satisfaction of charge 1 in full (1 page) |
6 February 2017 | Satisfaction of charge 1 in full (1 page) |
6 February 2017 | Satisfaction of charge 2 in full (1 page) |
24 January 2017 | Resolutions
|
24 January 2017 | Statement by Directors (1 page) |
24 January 2017 | Solvency Statement dated 29/12/16 (1 page) |
24 January 2017 | Solvency Statement dated 29/12/16 (1 page) |
24 January 2017 | Statement by Directors (1 page) |
24 January 2017 | Resolutions
|
3 January 2017 | Termination of appointment of Edward Neil Corner as a director on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Edward Neil Corner as a director on 3 January 2017 (1 page) |
12 December 2016 | Registered office address changed from Scrafton Lodge Leyburn North Yorkshire DL8 4RR to New Equipment Holdings Limited Croxdale Durham DH6 5HT on 12 December 2016 (1 page) |
12 December 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
12 December 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
12 December 2016 | Registered office address changed from Scrafton Lodge Leyburn North Yorkshire DL8 4RR to New Equipment Holdings Limited Croxdale Durham DH6 5HT on 12 December 2016 (1 page) |
26 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
5 February 2016 | Accounts for a dormant company made up to 31 October 2015 (8 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 October 2015 (8 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 October 2014 | Termination of appointment of Kathleen Freda Corner as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Robert Sugden as a director on 13 October 2014 (1 page) |
13 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
13 October 2014 | Termination of appointment of John Robert Williams as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of John Robert Williams as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Robert Sugden as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Kathleen Freda Corner as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Robert Sugden as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Robert Sugden as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
13 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 July 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
3 July 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
3 July 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
3 July 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
9 April 2013 | 516 companies act (1 page) |
9 April 2013 | 516 companies act (1 page) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 May 2012 | Termination of appointment of Michael Hope as a director (1 page) |
4 May 2012 | Termination of appointment of Michael Hope as a director (1 page) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
24 February 2010 | Director's details changed for Mr Nigel Frederick Hartley Corner on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Kathleen Freda Corner on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Edward Neil Corner on 23 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Robert Sugden on 23 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Nigel Frederick Hartley Corner on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for John Robert Williams on 23 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Robert Sugden on 23 February 2010 (1 page) |
24 February 2010 | Director's details changed for Michael Hope on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Kathleen Freda Corner on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Robert Sugden on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Robert Sugden on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Hope on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for John Robert Williams on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Edward Neil Corner on 23 February 2010 (2 pages) |
5 February 2010 | Full accounts made up to 31 December 2009 (27 pages) |
5 February 2010 | Full accounts made up to 30 April 2009 (26 pages) |
5 February 2010 | Full accounts made up to 30 April 2009 (26 pages) |
5 February 2010 | Full accounts made up to 31 December 2009 (27 pages) |
10 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
10 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
8 December 2009 | Previous accounting period shortened from 31 October 2009 to 30 April 2009 (3 pages) |
8 December 2009 | Previous accounting period shortened from 31 October 2009 to 30 April 2009 (3 pages) |
5 June 2009 | Accounts for a medium company made up to 31 October 2008 (26 pages) |
5 June 2009 | Accounts for a medium company made up to 31 October 2008 (26 pages) |
6 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
6 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 August 2008 | Accounts for a medium company made up to 31 October 2007 (27 pages) |
12 August 2008 | Accounts for a medium company made up to 31 October 2007 (27 pages) |
28 February 2008 | Return made up to 13/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 13/02/08; full list of members (5 pages) |
23 August 2007 | Accounts for a medium company made up to 31 October 2006 (30 pages) |
23 August 2007 | Accounts for a medium company made up to 31 October 2006 (30 pages) |
23 March 2007 | Return made up to 13/02/07; full list of members (9 pages) |
23 March 2007 | Return made up to 13/02/07; full list of members (9 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Accounts for a medium company made up to 31 October 2005 (25 pages) |
20 June 2006 | Accounts for a medium company made up to 31 October 2005 (25 pages) |
22 February 2006 | Return made up to 13/02/06; full list of members (9 pages) |
22 February 2006 | Return made up to 13/02/06; full list of members (9 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 July 2005 | Particulars of mortgage/charge (9 pages) |
28 July 2005 | Particulars of mortgage/charge (9 pages) |
27 April 2005 | Accounts for a medium company made up to 31 October 2004 (24 pages) |
27 April 2005 | Accounts for a medium company made up to 31 October 2004 (24 pages) |
14 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
14 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
17 May 2004 | Accounts for a medium company made up to 31 October 2003 (24 pages) |
17 May 2004 | Accounts for a medium company made up to 31 October 2003 (24 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
6 May 2003 | Accounts for a medium company made up to 31 October 2002 (25 pages) |
6 May 2003 | Accounts for a medium company made up to 31 October 2002 (25 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
30 May 2002 | Accounts for a medium company made up to 31 October 2001 (24 pages) |
30 May 2002 | Accounts for a medium company made up to 31 October 2001 (24 pages) |
9 March 2002 | Return made up to 10/03/02; full list of members
|
9 March 2002 | Return made up to 10/03/02; full list of members
|
22 June 2001 | Accounts for a medium company made up to 31 October 2000 (21 pages) |
22 June 2001 | Accounts for a medium company made up to 31 October 2000 (21 pages) |
20 March 2001 | Return made up to 10/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 10/03/01; full list of members (7 pages) |
5 July 2000 | Accounts for a small company made up to 31 October 1999 (20 pages) |
5 July 2000 | Accounts for a small company made up to 31 October 1999 (20 pages) |
16 March 2000 | Return made up to 10/03/00; full list of members
|
16 March 2000 | Return made up to 10/03/00; full list of members
|
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
17 May 1999 | Accounts for a medium company made up to 31 October 1998 (21 pages) |
17 May 1999 | Accounts for a medium company made up to 31 October 1998 (21 pages) |
11 March 1999 | Return made up to 10/03/99; full list of members (8 pages) |
11 March 1999 | Return made up to 10/03/99; full list of members (8 pages) |
11 June 1998 | Accounts for a medium company made up to 31 October 1997 (21 pages) |
11 June 1998 | Accounts for a medium company made up to 31 October 1997 (21 pages) |
20 May 1997 | Full accounts made up to 31 October 1996 (20 pages) |
20 May 1997 | Full accounts made up to 31 October 1996 (20 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
1 August 1996 | Accounts for a medium company made up to 31 October 1995 (19 pages) |
1 August 1996 | Accounts for a medium company made up to 31 October 1995 (19 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Secretary resigned (1 page) |
25 March 1996 | Return made up to 20/03/96; full list of members
|
25 March 1996 | Return made up to 20/03/96; full list of members
|
27 June 1995 | Accounts for a medium company made up to 31 October 1994 (18 pages) |
27 June 1995 | Accounts for a medium company made up to 31 October 1994 (18 pages) |
23 March 1995 | Return made up to 22/03/95; no change of members (6 pages) |
23 March 1995 | Return made up to 22/03/95; no change of members (6 pages) |
17 March 1988 | Full accounts made up to 31 October 1987 (11 pages) |
17 March 1988 | Full accounts made up to 31 October 1987 (11 pages) |
8 April 1987 | Full accounts made up to 31 October 1986 (11 pages) |
8 April 1987 | Return made up to 01/04/87; full list of members (5 pages) |
8 April 1987 | Return made up to 01/04/87; full list of members (5 pages) |
8 April 1987 | Full accounts made up to 31 October 1986 (11 pages) |
20 June 1986 | Full accounts made up to 31 October 1985 (15 pages) |
20 June 1986 | Return made up to 18/06/86; full list of members (6 pages) |
20 June 1986 | Return made up to 18/06/86; full list of members (6 pages) |
20 June 1986 | Full accounts made up to 31 October 1985 (15 pages) |
5 July 1984 | Company name changed\certificate issued on 05/07/84 (2 pages) |
5 July 1984 | Company name changed\certificate issued on 05/07/84 (2 pages) |
18 December 1945 | Certificate of incorporation (1 page) |
18 December 1945 | Incorporation (17 pages) |
18 December 1945 | Incorporation (17 pages) |
18 December 1945 | Certificate of incorporation (1 page) |