Off Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director Name | Mr John Rodger Myers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1994(48 years, 1 month after company formation) |
Appointment Duration | 30 years |
Role | Concrete Technologist |
Country of Residence | England |
Correspondence Address | 5 Barr Street Off Leeds Road Huddersfield West Yorkshire HD1 6PB |
Secretary Name | Mr John Rodger Myers |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(60 years, 2 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 West Yorkshire HD1 6PB |
Director Name | Mr James David Myers Berry |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(69 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 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 | 07 October 2015(69 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barr Street Off Leeds Road Huddersfield West Yorkshire HD1 6PB |
Director Name | Mr Jack Douglas Myers |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(44 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 29 January 1991) |
Role | Civil Engineer |
Correspondence Address | Sands House Greenhead Avenue Huddersfield West Yorkshire HD5 8EA |
Director Name | Mr George Holdsworth Naylor |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 July 1997) |
Role | Sanitary Pipe Manufacturer |
Correspondence Address | Apartment 312 Kings Court St Pauls Square Ramsey Isle Of Man IM8 1LL |
Secretary Name | Mr Robert Brian Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(44 years, 10 months after company formation) |
Appointment Duration | 15 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(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 1998) |
Role | Sales & 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 West Yorkshire 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 |
5.2k at £1 | Readymix Huddersfield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,074 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
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) |
20 January 2003 | Delivered on: 30 January 2003 Persons entitled: National Westminster 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 |
---|
28 June 2023 | Accounts for a small company made up to 30 September 2022 (12 pages) |
---|---|
20 March 2023 | Termination of appointment of John Rodger Myers as a secretary on 20 March 2023 (1 page) |
20 March 2023 | Termination of appointment of John Rodger Myers as a director on 20 March 2023 (1 page) |
17 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
23 June 2022 | Accounts for a small company made up to 30 September 2021 (14 pages) |
4 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
21 June 2021 | Accounts for a small company made up to 30 September 2020 (14 pages) |
13 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
7 July 2020 | Accounts for a small company made up to 30 September 2019 (11 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 Mrs Katie Elizabeth 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) |
28 February 2020 | Director's details changed for Mr John Rodger Myers on 28 February 2020 (2 pages) |
28 February 2020 | Secretary's details changed for Mr John Rodger Myers on 28 February 2020 (1 page) |
27 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a small company made up to 30 September 2018 (9 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 (14 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
12 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
12 June 2017 | Accounts for a small company made up to 30 September 2016 (6 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 dormant company made up to 30 September 2015 (3 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 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
|
17 December 2015 | Appointment of Mr James David Myers Berry as a director on 7 October 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Katie Elizabeth Myers Berry as a director on 7 October 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Katie Elizabeth Myers Berry as a director on 7 October 2015 (2 pages) |
17 December 2015 | Appointment of Mr James David Myers Berry as a director on 7 October 2015 (2 pages) |
4 December 2015 | Company name changed herbert wass LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Company name changed herbert wass LIMITED\certificate issued on 04/12/15
|
30 November 2015 | Change of name notice (2 pages) |
30 November 2015 | Change of name notice (2 pages) |
22 June 2015 | Accounts for a small company made up to 30 September 2014 (4 pages) |
22 June 2015 | Accounts for a small company made up to 30 September 2014 (4 pages) |
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (4 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (4 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 small company made up to 30 June 2012 (4 pages) |
5 March 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
23 January 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
15 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (4 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 (5 pages) |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts made up to 30 June 2009 (14 pages) |
18 January 2010 | Accounts made up to 30 June 2009 (14 pages) |
13 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
13 January 2009 | Accounts made up to 30 June 2008 (12 pages) |
13 January 2009 | Accounts made up to 30 June 2008 (12 pages) |
12 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
22 January 2008 | Accounts made up to 30 June 2007 (12 pages) |
22 January 2008 | Accounts made up to 30 June 2007 (12 pages) |
5 March 2007 | Accounts made up to 30 June 2006 (12 pages) |
5 March 2007 | Accounts made up to 30 June 2006 (12 pages) |
16 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
16 February 2007 | Secretary's particulars changed (1 page) |
16 February 2007 | Secretary's particulars changed (1 page) |
16 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
5 January 2006 | Accounts made up to 30 June 2005 (12 pages) |
5 January 2006 | Accounts made up to 30 June 2005 (12 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 | Accounts made up to 30 June 2004 (11 pages) |
10 January 2005 | Accounts made up to 30 June 2004 (11 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 | Accounts made up to 30 June 2003 (11 pages) |
19 January 2004 | Accounts made up to 30 June 2003 (11 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) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Accounts made up to 30 June 2002 (11 pages) |
10 January 2003 | Accounts made up to 30 June 2002 (11 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
8 January 2002 | Accounts made up to 30 June 2001 (11 pages) |
8 January 2002 | Accounts made up to 30 June 2001 (11 pages) |
8 March 2001 | Accounts made up to 30 June 2000 (11 pages) |
8 March 2001 | Accounts made up to 30 June 2000 (11 pages) |
6 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
6 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
21 February 2000 | Accounts made up to 30 June 1999 (11 pages) |
21 February 2000 | Accounts made up to 30 June 1999 (11 pages) |
31 March 1999 | Accounts made up to 30 June 1998 (9 pages) |
31 March 1999 | Accounts made up to 30 June 1998 (9 pages) |
4 March 1999 | Return made up to 25/01/99; full list of members (7 pages) |
4 March 1999 | Return made up to 25/01/99; full list of members (7 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
6 May 1998 | Accounts made up to 30 June 1997 (9 pages) |
6 May 1998 | Accounts made up to 30 June 1997 (9 pages) |
20 February 1998 | Return made up to 25/01/98; no change of members
|
20 February 1998 | Return made up to 25/01/98; no change of members
|
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
28 April 1997 | Accounts made up to 30 June 1996 (9 pages) |
28 April 1997 | Accounts made up to 30 June 1996 (9 pages) |
13 February 1997 | Return made up to 25/01/97; no change of members
|
13 February 1997 | Return made up to 25/01/97; no change of members
|
26 February 1996 | Return made up to 25/01/96; full list of members (9 pages) |
13 December 1995 | Accounts made up to 30 June 1995 (9 pages) |
13 December 1995 | Accounts made up to 30 June 1995 (9 pages) |
3 March 1995 | Accounts made up to 30 June 1994 (9 pages) |
23 January 1995 | Return made up to 25/01/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
20 April 1994 | Accounts made up to 30 June 1993 (10 pages) |
20 February 1994 | Return made up to 25/01/94; no change of members (5 pages) |
19 April 1993 | Accounts made up to 30 June 1992 (8 pages) |
18 February 1993 | Return made up to 25/01/93; full list of members (7 pages) |
12 February 1992 | Return made up to 25/01/92; no change of members (5 pages) |
12 February 1992 | Accounts made up to 30 June 1991 (8 pages) |
24 February 1991 | Return made up to 25/01/91; no change of members (7 pages) |
24 February 1991 | Accounts made up to 30 June 1990 (9 pages) |
22 February 1990 | Accounts made up to 30 June 1989 (12 pages) |
22 February 1990 | Return made up to 26/01/90; full list of members (10 pages) |
7 December 1988 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
20 October 1988 | Registered office changed on 20/10/88 from: old corn mill, keighley road, silsden, nr. Keighley, york (1 page) |
30 September 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
30 September 1988 | Return made up to 08/09/88; full list of members (4 pages) |
26 May 1987 | Return made up to 21/05/87; full list of members (4 pages) |
26 May 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
5 June 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
5 June 1986 | Return made up to 28/05/86; full list of members (4 pages) |