Off Leeds Rd.
Huddersfield
HD1 6PB
Director Name | Mrs Anne Jacqueline Myers Berry |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1991(43 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Clerical |
Country of Residence | England |
Correspondence Address | 5 Barr St. Off Leeds Rd. Huddersfield HD1 6PB |
Secretary Name | Mr John Rodger Myers |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(58 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barr St. Off Leeds Rd. Huddersfield HD1 6PB |
Director Name | Mr James David Myers Berry |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(64 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 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 | 02 February 2012(64 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barr Street/ Off Leeds Road Huddersfield West Yorkshire HD1 6PB |
Director Name | Mr George Holdsworth Naylor |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(43 years, 1 month 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 |
Director Name | Mr William Allan Naylor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 1993) |
Role | Sales Director |
Correspondence Address | Runnymede Clough Green Cawthorne Barnsley South Yorkshire S75 4AB |
Director Name | Mr Robert Brian Whittaker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(43 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Correspondence Address | Royds Cottage 130 Longwood Road Paddock Huddersfield West Yorkshire HD3 4EJ |
Secretary Name | Mr Robert Brian Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(43 years, 1 month 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(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 1998) |
Role | Sales And 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 St. Off Leeds Rd. Huddersfield HD1 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Myers Group (1959) LTD 50.00% Preference |
---|---|
9k at £1 | Myers Group (1959) LTD 30.00% Ordinary A |
6k at £1 | Myers Group (1959) LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £38,451,787 |
Gross Profit | £10,366,080 |
Net Worth | £13,169,004 |
Cash | £359,948 |
Current Liabilities | £9,744,750 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
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) |
1 October 2007 | Delivered on: 3 October 2007 Persons entitled: National Westminster 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 land being land on north east of sheffield road springvale penistone t/no SYK386933. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: National Westminster 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 and l/h land and buildings t/nos wyk 663309, wyk 508689, wyk 665780 and wyk 212012 being the land at red doles land huddersfield and leeds road huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 March 2006 | Delivered on: 3 March 2006 Persons entitled: National Westminster 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: L/H land on the north east and south west sides of barr street huddersfield t/nos WYK570429 and YK9744. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 June 2004 | Delivered on: 25 June 2004 Persons entitled: National Westminster 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: All that land and buildings k/a 323 leeds road, huddersfield, west yorkshire, t/n WYK320735. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 October 1963 | Delivered on: 29 October 1963 Persons entitled: District Bank Limited Classification: Mortgage & debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital (see doc 54). Outstanding |
2 April 1998 | Delivered on: 9 April 1998 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £540,000 and all monies due or to become due from the company to the chargee. Particulars: Schwing lorry mounted concrete pump model BPL900 hor kum 3X s/n 702.22090 mounted on mercedes benz 2527. see the mortgage charge document for full details. Outstanding |
18 March 1982 | Delivered on: 26 March 1982 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage & debenture dated 22/10/63. Particulars: A specific charge over the benefit of all book debts & other debts owing to the company (see doc M86 for details). Outstanding |
10 December 1973 | Delivered on: 14 December 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H known as situate and adjoining keighley road, skipton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 April 2013 | Delivered on: 4 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the south side of station road sowerby bridge title no WYK295348. Notification of addition to or amendment of charge. Outstanding |
6 January 2010 | Delivered on: 9 January 2010 Persons entitled: National Westminster 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: 585 blackmoorfoot road crosland moor huddersfield t/n WYK211690 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 March 2008 | Delivered on: 12 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 311 leeds road huddersfield t/no WYK607189 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 December 1973 | Delivered on: 14 December 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south-west side of barr street, huddersfield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 July 2020 | Full accounts made up to 30 September 2019 (23 pages) |
---|---|
28 February 2020 | Director's details changed for Katie Elizabeth Myers Berry on 28 February 2020 (2 pages) |
28 February 2020 | Director's details changed for Mrs Anne Jacqueline Myers Berry on 28 February 2020 (2 pages) |
28 February 2020 | Secretary's details changed for Mr John Rodger Myers on 28 February 2020 (1 page) |
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) |
27 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 30 September 2018 (22 pages) |
8 May 2019 | Satisfaction of charge 4 in full (1 page) |
15 March 2019 | Satisfaction of charge 9 in full (2 pages) |
15 March 2019 | Satisfaction of charge 3 in full (1 page) |
15 March 2019 | Satisfaction of charge 004464510012 in full (1 page) |
15 March 2019 | Satisfaction of charge 11 in full (2 pages) |
15 March 2019 | Satisfaction of charge 2 in full (1 page) |
15 March 2019 | Satisfaction of charge 10 in full (2 pages) |
4 March 2019 | Satisfaction of charge 5 in full (1 page) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 June 2018 | Group of companies' accounts made up to 30 September 2017 (39 pages) |
27 February 2018 | Resolutions
|
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
9 June 2017 | Group of companies' accounts made up to 30 September 2016 (40 pages) |
9 June 2017 | Group of companies' accounts made up to 30 September 2016 (40 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) |
16 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 January 2016 (21 pages) |
16 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 January 2016 (21 pages) |
16 May 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
16 May 2016 | Group of companies' accounts made up to 30 September 2015 (31 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
|
4 December 2015 | Company name changed readymix-huddersfield LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Company name changed readymix-huddersfield 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 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
22 June 2015 | Group of companies' accounts made up to 30 September 2014 (32 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 | Group of companies' accounts made up to 30 September 2013 (29 pages) |
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (29 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) |
4 May 2013 | Registration of charge 004464510012 (11 pages) |
4 May 2013 | Registration of charge 004464510012 (11 pages) |
5 March 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
5 March 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Appointment of Katie Elizabeth Myers Berry as a director (3 pages) |
15 February 2012 | Appointment of Katie Elizabeth Myers Berry as a director (3 pages) |
15 February 2012 | Appointment of James David Myers Berry as a director (3 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Appointment of James David Myers Berry as a director (3 pages) |
15 February 2012 | Resolutions
|
23 January 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
23 January 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
19 January 2011 | Group of companies' accounts made up to 30 June 2010 (26 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 (6 pages) |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
18 January 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 January 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
13 January 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
22 January 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
22 January 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
5 March 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
5 March 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
16 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
4 January 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
4 January 2006 | Group of companies' accounts made up to 30 June 2005 (26 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 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
10 January 2005 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 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 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
19 January 2004 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
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) |
10 January 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
10 January 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
8 January 2002 | Accounts made up to 30 June 2001 (17 pages) |
8 January 2002 | Accounts made up to 30 June 2001 (17 pages) |
8 March 2001 | Accounts made up to 30 June 2000 (16 pages) |
8 March 2001 | Accounts made up to 30 June 2000 (16 pages) |
6 March 2001 | Return made up to 25/01/01; full list of members (7 pages) |
6 March 2001 | Return made up to 25/01/01; full list of members (7 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
21 February 2000 | Accounts made up to 30 June 1999 (16 pages) |
21 February 2000 | Accounts made up to 30 June 1999 (16 pages) |
31 March 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
31 March 1999 | Full group accounts made up to 30 June 1998 (19 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 | Full group accounts made up to 30 June 1997 (20 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (20 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Return made up to 25/01/98; full list of members (7 pages) |
20 February 1998 | Return made up to 25/01/98; full list of members (7 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
28 April 1997 | Full group accounts made up to 30 June 1996 (18 pages) |
28 April 1997 | Full group accounts made up to 30 June 1996 (18 pages) |
13 February 1997 | Return made up to 25/01/97; no change of members (7 pages) |
13 February 1997 | Return made up to 25/01/97; no change of members (7 pages) |
13 December 1995 | Full group accounts made up to 30 June 1995 (18 pages) |
13 December 1995 | Full group accounts made up to 30 June 1995 (18 pages) |
3 March 1995 | Full group accounts made up to 30 June 1994 (23 pages) |
3 March 1995 | Full group accounts made up to 30 June 1994 (23 pages) |
29 October 1963 | Particulars of mortgage/charge (4 pages) |
29 October 1963 | Particulars of mortgage/charge (4 pages) |