Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PJ
Director Name | Angela Hargreaves |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2004(56 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44 Low Road Thornhill Edge Dewsbury West Yorkshire WF12 0PU |
Director Name | Mrs Angela Hargreaves |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2004(56 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 44 Low Road Thornhill Edge Dewsbury West Yorkshire WF12 0PU |
Director Name | Miss Jenny Brooke |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norfolk Walk Dewsbury West Yorkshire WF13 2TN |
Director Name | Mr Allan Hargreaves |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 February 2004) |
Role | Engineer |
Correspondence Address | Eve-Lyn The Bungalow Old Bank Road Dewsbury West Yorkshire WF12 7AG |
Director Name | Mrs Patricia Ann Hargreaves |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 1998) |
Role | Secretary |
Correspondence Address | Eve-Lyn The Bungalow Old Bank Road Dewsbury West Yorkshire WF12 7AG |
Secretary Name | Miss Jenny Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norfolk Walk Dewsbury West Yorkshire WF13 2TN |
Director Name | Guy Croisdale |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2001) |
Role | Builder |
Correspondence Address | 94 High Street Ossett West Yorkshire WF5 9RQ |
Telephone | 01924 461686 |
---|---|
Telephone region | Wakefield |
Registered Address | 44 Low Road Thornhill Dewsbury West Yorkshire WF12 0PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
750 at £1 | Mr Michael Allan Hargreaves 73.17% Ordinary |
---|---|
250 at £1 | Mrs Angela Hargreaves 24.39% Ordinary |
25 at £1 | Miss Jenny Brooke 2.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,467 |
Cash | £17,829 |
Current Liabilities | £33,454 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
28 January 1994 | Delivered on: 4 February 1994 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: Please see doc for further details,. 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 |
---|---|
22 July 1977 | Delivered on: 2 August 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Offices & other buildings at netherfield rd ravensthorpe dewsbury west yorkshire comprised in a conveyance dated 8-3-71. Outstanding |
26 July 1977 | Delivered on: 2 August 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land situate nr netherfield rd ravensthorpe, dewsbury west yorkshire comprised in a conveyance dated 7-4-77. Outstanding |
16 November 2023 | Appointment of Mrs Angela Hargreaves as a director on 18 February 2004 (2 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
28 June 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
5 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
5 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
11 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Registered office address changed from the Galleries 42 Wakefield Road Dewsbury West Yorkshire WF12 8AT on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Jenny Brooke as a secretary (1 page) |
8 January 2013 | Registered office address changed from the Galleries 42 Wakefield Road Dewsbury West Yorkshire WF12 8AT on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Jenny Brooke as a director (1 page) |
8 January 2013 | Registered office address changed from the Galleries 42 Wakefield Road Dewsbury West Yorkshire WF12 8AT on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Jenny Brooke as a secretary (1 page) |
8 January 2013 | Termination of appointment of Jenny Brooke as a director (1 page) |
28 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 June 2010 | Director's details changed for Mr Michael Allan Hargreaves on 30 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Miss Jenny Brooke on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Michael Allan Hargreaves on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Angela Hargreaves on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Angela Hargreaves on 30 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Miss Jenny Brooke on 30 May 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 July 2007 | Return made up to 30/05/07; full list of members (7 pages) |
23 July 2007 | Return made up to 30/05/07; full list of members (7 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members
|
13 June 2006 | Return made up to 30/05/06; full list of members
|
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Return made up to 30/05/05; full list of members
|
14 June 2005 | Return made up to 30/05/05; full list of members
|
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 June 2003 | Return made up to 30/05/03; full list of members
|
9 June 2003 | Return made up to 30/05/03; full list of members
|
1 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
1 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 June 2001 | Return made up to 30/05/01; full list of members
|
15 June 2001 | Return made up to 30/05/01; full list of members
|
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
8 August 2000 | Return made up to 30/05/00; full list of members
|
8 August 2000 | Return made up to 30/05/00; full list of members
|
26 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: oaklands mill netherfield road ravensthorpe dewsbury WF13 3JY (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: oaklands mill netherfield road ravensthorpe dewsbury WF13 3JY (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
8 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
16 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
16 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |