Leeds Road
Huddersfield
West Yorkshire
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(39 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Clerical Manager |
Country of Residence | England |
Correspondence Address | 5 Barr St Leeds Road Huddersfield West Yorkshire HD1 6PB |
Secretary Name | Mr John Rodger Myers |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(55 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barr St 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 | 01 June 2020(69 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barr St Leeds Road Huddersfield West Yorkshire HD1 6PB |
Director Name | Mr Gerald Hawthornthwaite |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1992) |
Role | General Manager |
Correspondence Address | 5 Far Bank Shelley Huddersfield West Yorkshire HD8 8LA |
Director Name | Mr Jack Douglas Myers |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(39 years, 8 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(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 July 1997) |
Role | Sales Director |
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(39 years, 8 months 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 Alan Keith Pickersgill |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 1994) |
Role | General Manager |
Correspondence Address | 63 High Meadows Greetland Halifax West Yorkshire HX4 8QF |
Secretary Name | Mr Robert Brian Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(39 years, 8 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(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 1998) |
Role | Masrketing & Promotions |
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 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 | 3 other UK companies use this postal address |
3k at £1 | Readymix - Huddersfield LTD 7.69% Preference |
---|---|
18k at £1 | Readymix - Huddersfield LTD 46.15% Ordinary |
18k at £1 | Readymix - Huddersfield LTD 46.15% Ordinary Deferred |
Year | 2014 |
---|---|
Net Worth | £23,702 |
Current Liabilities | £21,002 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
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 |
---|---|
10 June 1981 | Delivered on: 23 June 1981 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage land on the wakefield road industrial estate brighouse a specific equitable charge over all f/hold & l/hold properties fixed & floating charge over undertaking and all property and assets present and future including book debts & goodwill. Outstanding |
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (7 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) |
6 July 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
4 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
13 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
4 June 2020 | Appointment of Mr James David Myers Berry as a director on 1 June 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 John Rodger Myers on 28 February 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
9 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
9 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 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 (4 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 (4 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
|
22 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
22 June 2015 | Accounts for a small company made up to 30 September 2014 (5 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 (5 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (5 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 (5 pages) |
5 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 25 January 2013 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) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
23 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
14 February 2011 | Director's details changed for Mrs Anne Jacqueline Myers Berry on 14 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Director's details changed for Mrs Anne Jacqueline Myers Berry on 14 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (5 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) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Accounts made up to 30 June 2009 (13 pages) |
18 January 2010 | Accounts made up to 30 June 2009 (13 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 | Accounts made up to 30 June 2008 (14 pages) |
13 January 2009 | Accounts made up to 30 June 2008 (14 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 | Accounts made up to 30 June 2007 (14 pages) |
22 January 2008 | Accounts made up to 30 June 2007 (14 pages) |
5 March 2007 | Accounts made up to 30 June 2006 (14 pages) |
5 March 2007 | Accounts made up to 30 June 2006 (14 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 (3 pages) |
16 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
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) |
5 January 2006 | Accounts made up to 30 June 2005 (14 pages) |
5 January 2006 | Accounts made up to 30 June 2005 (14 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 (13 pages) |
10 January 2005 | Accounts made up to 30 June 2004 (13 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 (13 pages) |
19 January 2004 | Accounts made up to 30 June 2003 (13 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) |
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 (13 pages) |
10 January 2003 | Accounts made up to 30 June 2002 (13 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 (12 pages) |
8 January 2002 | Accounts made up to 30 June 2001 (12 pages) |
8 March 2001 | Accounts made up to 30 June 2000 (12 pages) |
8 March 2001 | Accounts made up to 30 June 2000 (12 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 (12 pages) |
21 February 2000 | Accounts made up to 30 June 1999 (12 pages) |
31 March 1999 | Accounts made up to 30 June 1998 (10 pages) |
31 March 1999 | Accounts made up to 30 June 1998 (10 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 (8 pages) |
6 May 1998 | Accounts made up to 30 June 1997 (8 pages) |
5 March 1998 | Company name changed joe beaumont LIMITED\certificate issued on 06/03/98 (2 pages) |
5 March 1998 | Company name changed joe beaumont LIMITED\certificate issued on 06/03/98 (2 pages) |
20 February 1998 | Return made up to 25/01/98; no change of members (5 pages) |
20 February 1998 | Return made up to 25/01/98; no change of members (5 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
28 April 1997 | Accounts made up to 30 June 1996 (7 pages) |
28 April 1997 | Accounts made up to 30 June 1996 (7 pages) |
14 February 1997 | Return made up to 25/01/97; no change of members
|
14 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 (6 pages) |
13 December 1995 | Accounts made up to 30 June 1995 (6 pages) |
13 December 1995 | Accounts made up to 30 June 1995 (6 pages) |
3 March 1995 | Accounts made up to 30 June 1994 (6 pages) |
24 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 (31 pages) |
20 December 1994 | Director's particulars changed (2 pages) |
26 October 1994 | Director resigned (2 pages) |
20 May 1994 | New director appointed (3 pages) |
19 April 1994 | Accounts made up to 30 June 1993 (6 pages) |
21 February 1994 | Return made up to 25/01/94; no change of members
|
11 January 1994 | Director resigned (2 pages) |
19 April 1993 | Accounts made up to 30 June 1992 (6 pages) |
22 February 1993 | Return made up to 25/01/93; full list of members
|
6 November 1992 | Director resigned (2 pages) |
12 February 1992 | Return made up to 25/01/92; full list of members (7 pages) |
12 February 1992 | Accounts made up to 30 June 1991 (6 pages) |
27 February 1991 | Director resigned;new director appointed (2 pages) |
24 February 1991 | Accounts made up to 30 June 1990 (6 pages) |
24 February 1991 | Return made up to 25/01/91; no change of members (7 pages) |
21 February 1990 | Return made up to 26/01/90; full list of members (7 pages) |
21 February 1990 | Accounts made up to 30 June 1989 (6 pages) |
21 March 1989 | Accounts made up to 30 June 1988 (6 pages) |
21 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
6 April 1988 | Return made up to 01/01/88; full list of members (6 pages) |
6 April 1988 | Accounts made up to 30 June 1987 (5 pages) |
23 March 1987 | Return made up to 23/12/86; full list of members (6 pages) |
23 March 1987 | Accounts made up to 30 June 1986 (5 pages) |
19 April 1986 | Return made up to 13/12/85; full list of members (7 pages) |
19 April 1986 | Accounts made up to 30 June 1985 (4 pages) |
31 May 1951 | Incorporation (15 pages) |