Woolley
Wakefield
West Yorkshire
WF4 2LD
Secretary Name | Mr James Stephen Denton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1991(41 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Backhouse Lane Woolley Wakefield West Yorkshire WF4 2LD |
Director Name | Mrs Margaret Elizabeth Denton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(63 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 14 May 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 Backhouse Lasne Woolley Wakefield West Yorkshire WF4 2LD |
Director Name | Mr Michael John Hampshire |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(41 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 December 2000) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 485 Barnsley Road Sandal Wakefield West Yorkshire WF2 6BP |
Director Name | Michael Henry Thomas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(51 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 March 2018) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 39 Fieldhead Road Hoyland Barnsley South Yorkshire S74 9AT |
Director Name | Mrs Margaret Elizabeth Denton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(63 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 20 April 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 Backhouse Lane Woolley Wakefield West Yorkshire WF4 2LD |
Website | denton-hampshire.co.uk |
---|
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
350 at £1 | James Denton 58.33% Ordinary |
---|---|
250 at £1 | Elizabeth Denton 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £424,800 |
Cash | £234,507 |
Current Liabilities | £132,008 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
4 September 2000 | Delivered on: 12 September 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
11 September 1981 | Delivered on: 23 September 1981 Persons entitled: National Westminster Bank LTD 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 property at john street, barnsley south yorkshire, comprising workshop and other buildings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
---|---|
4 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 May 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
18 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
19 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Termination of appointment of Margaret Denton as a director (1 page) |
30 April 2013 | Appointment of Mrs Margaret Elizabeth Denton as a director (2 pages) |
17 April 2013 | Appointment of Mrs Margaret Elizabeth Denton as a director (2 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 June 2011 | Director's details changed for Michael Henry Thomas on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for James Stephen Denton on 10 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (11 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 October 2003 | Director's particulars changed (1 page) |
8 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
10 January 2001 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 May 1999 | Return made up to 31/05/99; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
5 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
24 April 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
5 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
17 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
18 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |