Leeds
LS1 5HD
Director Name | Mr John Mollet |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(44 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 29 June 2018) |
Role | Metal Spinner |
Country of Residence | England |
Correspondence Address | Unit 1 Calder Trading Estate 370 Bradford Road Brighouse West Yorkshire HD6 4DJ |
Director Name | Mr Malcolm Hugh Westwood |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(44 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 29 June 2018) |
Role | Metal Spinner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Calder Trading Estate 370 Bradford Road Brighouse West Yorkshire HD6 4DJ |
Secretary Name | Mr Malcolm Hugh Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(44 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 4 Victoria Road Hipperholme Halifax West Yorkshire HX3 8DF |
Secretary Name | Mr John Mollet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(44 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Calder Trading Estate 370 Bradford Road Brighouse West Yorkshire HD6 4DJ |
Director Name | Mr David Beverley |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(67 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Calder Trading Estate 370 Bradford Road Brighouse West Yorkshire HD6 4DJ |
Website | www.caldermetspin.co.uk |
---|---|
Telephone | 01484 713061 |
Telephone region | Huddersfield |
Registered Address | Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
60 at £1 | Mr Malcolm Hugh Westwood 7.50% Ordinary B |
---|---|
320 at £1 | Mr David Beverley 40.00% Ordinary C |
260 at £1 | Mrs Angela Veronica Westwood 32.50% Ordinary D |
160 at £1 | Mr John Mollet 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £160,826 |
Cash | £122,004 |
Current Liabilities | £173,007 |
Latest Accounts | 27 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 19 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 3 December 2023 (overdue) |
29 June 2018 | Delivered on: 9 July 2018 Persons entitled: David Beverley Angela Veronica Westwood John Mollet Malcolm Hugh Westwood Classification: A registered charge Particulars: The leasehold property known as land and buildings at unit 1 calder industrial estate brighouse. Outstanding |
---|---|
29 June 2018 | Delivered on: 29 June 2018 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
27 February 1998 | Delivered on: 3 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 or being unit 1 calder trading estate 370 bradford road brighouse west yorkshire t/n WYK269990. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 May 1982 | Delivered on: 3 June 1982 Persons entitled: Lloyds 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 & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. Book debts & other debts stocks & shares & other securities. All buildings fixtures fixed plant & machinery. Outstanding |
25 February 2021 | Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page) |
---|---|
15 February 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
9 July 2018 | Registration of charge 004292210004, created on 29 June 2018 (49 pages) |
6 July 2018 | Cessation of Angela Veronica Westwood as a person with significant control on 29 June 2018 (1 page) |
6 July 2018 | Appointment of Mr Stephen Anthony Christopher Lawlor as a director on 29 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of John Mollet as a secretary on 29 June 2018 (1 page) |
6 July 2018 | Cessation of David Beverley as a person with significant control on 29 June 2018 (1 page) |
6 July 2018 | Cessation of Malcolm Hugh Westwood as a person with significant control on 29 June 2018 (1 page) |
6 July 2018 | Notification of Leeds Metal Spinning Ltd as a person with significant control on 29 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of John Mollet as a director on 29 June 2018 (1 page) |
6 July 2018 | Termination of appointment of David Beverley as a director on 29 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Malcolm Hugh Westwood as a director on 29 June 2018 (1 page) |
29 June 2018 | Registration of charge 004292210003, created on 29 June 2018 (15 pages) |
11 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
22 March 2018 | Satisfaction of charge 2 in full (2 pages) |
22 March 2018 | Satisfaction of charge 1 in full (1 page) |
24 January 2018 | Register inspection address has been changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE England to Rosemount House Huddersfield Road Elland West Yorkshire HX5 0EE (1 page) |
23 January 2018 | Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page) |
28 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
18 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 February 2017 | Director's details changed for Mr Malcolm Hugh Westwood on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Malcolm Hugh Westwood on 1 February 2017 (2 pages) |
19 December 2016 | Director's details changed for Mr Malcolm Hugh Westwood on 12 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Malcolm Hugh Westwood on 12 December 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 19 November 2016 with updates (9 pages) |
7 December 2016 | Confirmation statement made on 19 November 2016 with updates (9 pages) |
7 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 December 2015 | Register inspection address has been changed to The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page) |
11 December 2015 | Register inspection address has been changed to The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page) |
11 December 2015 | Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page) |
11 December 2015 | Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page) |
11 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 December 2015 | Director's details changed for Mr David Beverley on 8 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr David Beverley on 8 December 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 January 2015 | Appointment of Mr David Beverley as a director on 20 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr David Beverley as a director on 20 January 2015 (2 pages) |
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 January 2014 | Director's details changed for Mr Malcolm Hugh Westwood on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Malcolm Hugh Westwood on 28 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Malcolm Hugh Westwood on 16 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Malcolm Hugh Westwood on 16 January 2014 (2 pages) |
26 November 2013 | Director's details changed for Mr Malcolm Hugh Westwood on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr John Mollet on 25 November 2013 (2 pages) |
26 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Secretary's details changed for Mr John Mollet on 25 November 2013 (1 page) |
26 November 2013 | Secretary's details changed for Mr John Mollet on 25 November 2013 (1 page) |
26 November 2013 | Director's details changed for Mr Malcolm Hugh Westwood on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr John Mollet on 25 November 2013 (2 pages) |
26 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 July 2013 | Resolutions
|
26 July 2013 | Statement of company's objects (2 pages) |
26 July 2013 | Change of share class name or designation (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Statement of company's objects (2 pages) |
26 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Mr John Mollet on 11 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr John Mollet on 11 December 2012 (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 February 2012 | Director's details changed for John Mollet on 31 January 2012 (3 pages) |
1 February 2012 | Secretary's details changed for Mr John Mollet on 31 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Director's details changed for Mr Malcolm Hugh Westwood on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for John Mollet on 31 January 2012 (3 pages) |
1 February 2012 | Secretary's details changed for Mr John Mollet on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Malcolm Hugh Westwood on 31 January 2012 (2 pages) |
31 January 2012 | Register(s) moved to registered office address (1 page) |
31 January 2012 | Register(s) moved to registered office address (1 page) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Secretary's details changed for John Mollet on 22 December 2010 (3 pages) |
10 January 2011 | Director's details changed for John Mollet on 22 December 2010 (3 pages) |
10 January 2011 | Secretary's details changed for John Mollet on 22 December 2010 (3 pages) |
10 January 2011 | Director's details changed for John Mollet on 22 December 2010 (3 pages) |
10 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (15 pages) |
18 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (15 pages) |
19 November 2009 | Register(s) moved to registered inspection location (2 pages) |
19 November 2009 | Register(s) moved to registered inspection location (2 pages) |
19 November 2009 | Register inspection address has been changed (2 pages) |
19 November 2009 | Register inspection address has been changed (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 February 2009 | Location of register of members (1 page) |
1 February 2009 | Return made up to 19/11/08; full list of members; amend (5 pages) |
1 February 2009 | Return made up to 19/11/08; full list of members; amend (5 pages) |
1 February 2009 | Location of register of members (1 page) |
16 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
16 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 December 2007 | Return made up to 19/11/07; no change of members (7 pages) |
14 December 2007 | Return made up to 19/11/07; no change of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 October 2006 | Return made up to 19/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 19/10/06; full list of members (7 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
26 October 2005 | Return made up to 19/10/05; full list of members
|
26 October 2005 | Return made up to 19/10/05; full list of members
|
25 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
15 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
22 April 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
9 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
23 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
26 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
12 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
12 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
8 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
8 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
10 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
10 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
23 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
15 April 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
15 April 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
3 March 1998 | Particulars of mortgage/charge (4 pages) |
3 March 1998 | Particulars of mortgage/charge (4 pages) |
6 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
30 April 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
3 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
3 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
28 April 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
28 April 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
25 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
25 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
25 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
25 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
7 February 1947 | Certificate of incorporation (1 page) |
7 February 1947 | Certificate of incorporation (1 page) |