Company NameMytholm Stone Sales Limited
DirectorsJohn Ogden and Paul John Ogden
Company StatusActive
Company Number00498684
CategoryPrivate Limited Company
Incorporation Date21 August 1951(72 years, 9 months ago)
Previous NameMytholm Fur Farm Limited

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr John Ogden
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(66 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Close 17 Victoria Avenue
Ilkley
LS29 9BW
Director NameMr Paul John Ogden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(70 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawksworth Quarry Odda Lane
Hawksworth
Leeds
LS20 8NZ
Director NameMrs Patricia Margaret Holmes
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(39 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 1996)
RoleEmployment Agency Executive
Correspondence Address59 Ian Close
The Inandas
Inanda Ext. 1 2196
Johannesburg
R.S.A.
Director NameMr Harry Taylor
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(39 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 June 2002)
RoleFarm Manager
Correspondence Address216 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TP
Director NameMr John Taylor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(39 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 November 1996)
RoleFarm Manager
Correspondence AddressSunnybank Farm
Southowram
Halifax
West Yorkshire
HX3 9TF
Director NameMr Roy Taylor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(39 years, 4 months after company formation)
Appointment Duration27 years, 5 months (resigned 30 May 2018)
RoleQuarry Owner
Country of ResidenceEngland
Correspondence AddressThe Quarry Office
Sunny Bank Farm Southowram
Halifax
West Yorkshire
HX3 9TF
Secretary NameRoy Taylor
NationalityBritish
StatusResigned
Appointed14 December 1990(39 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressThe Cottage Sunnybank Farm
Whitley Lane, Southowram
Halifax
West Yorkshire
HX3 9TF
Secretary NameAnne Taylor
NationalityBritish
StatusResigned
Appointed15 July 1996(44 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 30 May 2018)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry Office
Sunny Bank Farm Southowram
Halifax
West Yorkshire
HX3 9TF
Director NameMrs Anne Taylor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(45 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 May 2018)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence AddressThe Quarry Office
Sunny Bank Farm Southowram
Halifax
West Yorkshire
HX3 9TF

Contact

Telephone01422 343962
Telephone regionHalifax

Location

Registered AddressHawksworth Quarry Odda Lane
Hawksworth
Leeds
LS20 8NZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaHawksworth
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£114,301
Cash£147
Current Liabilities£56,929

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

10 October 2002Delivered on: 29 October 2002
Persons entitled: Barclays 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 property k/a quarry land and buildings at sunny bank farm whitley lane southwram halifax west yorkshire.
Outstanding
19 August 2002Delivered on: 28 August 2002
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: 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 September 1982Delivered on: 14 September 1982
Satisfied on: 19 August 2005
Persons entitled: Midland 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: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
10 September 1982Delivered on: 14 September 1982
Satisfied on: 15 January 2005
Persons entitled: Midland 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 sunny bank farm southowram halifax west yorkshire.
Fully Satisfied

Filing History

30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
2 December 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
7 January 2019Confirmation statement made on 20 November 2018 with updates (5 pages)
11 September 2018Notification of John Ogden as a person with significant control on 30 May 2018 (2 pages)
11 September 2018Cessation of Anne Taylor as a person with significant control on 30 May 2018 (1 page)
11 September 2018Appointment of Mr John Ogden as a director on 30 May 2018 (2 pages)
11 September 2018Termination of appointment of Roy Taylor as a director on 30 May 2018 (1 page)
11 September 2018Cessation of Roy Taylor as a person with significant control on 30 May 2018 (1 page)
11 September 2018Termination of appointment of Anne Taylor as a secretary on 30 May 2018 (1 page)
11 September 2018Termination of appointment of Anne Taylor as a director on 30 May 2018 (1 page)
11 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
4 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(6 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
3 May 2012Director's details changed for Anne Taylor on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Anne Taylor on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Roy Taylor on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Anne Taylor on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Roy Taylor on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Roy Taylor on 3 May 2012 (2 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
4 January 2012Director's details changed for Anne Taylor on 14 December 2011 (2 pages)
4 January 2012Director's details changed for Roy Taylor on 14 December 2011 (2 pages)
4 January 2012Director's details changed for Anne Taylor on 14 December 2011 (2 pages)
4 January 2012Director's details changed for Roy Taylor on 14 December 2011 (2 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Roy Taylor on 19 December 2010 (2 pages)
10 January 2011Director's details changed for Anne Taylor on 19 December 2010 (2 pages)
10 January 2011Director's details changed for Anne Taylor on 19 December 2010 (2 pages)
10 January 2011Director's details changed for Roy Taylor on 19 December 2010 (2 pages)
10 January 2011Secretary's details changed for Anne Taylor on 19 December 2010 (1 page)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Anne Taylor on 19 December 2010 (1 page)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2010Director's details changed for Roy Taylor on 18 December 2009 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Anne Taylor on 18 December 2009 (2 pages)
4 January 2010Director's details changed for Roy Taylor on 18 December 2009 (2 pages)
4 January 2010Director's details changed for Anne Taylor on 18 December 2009 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2009Return made up to 18/12/08; full list of members (4 pages)
20 January 2009Return made up to 18/12/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2008Return made up to 18/12/07; full list of members (3 pages)
7 January 2008Return made up to 18/12/07; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2007Return made up to 18/12/06; full list of members (3 pages)
23 January 2007Return made up to 18/12/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Location of debenture register (1 page)
16 January 2006Location of debenture register (1 page)
16 January 2006Return made up to 18/12/05; full list of members (3 pages)
16 January 2006Return made up to 18/12/05; full list of members (3 pages)
16 January 2006Location of register of members (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Location of register of members (1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2005Secretary's particulars changed;director's particulars changed (1 page)
15 April 2005Secretary's particulars changed;director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
18 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Return made up to 18/12/03; full list of members (7 pages)
14 January 2004Return made up to 18/12/03; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 January 2003Return made up to 18/12/02; full list of members (7 pages)
17 January 2003Return made up to 18/12/02; full list of members (7 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: the cottage sunny bank farm southowram halifax west yorkshire HX3 9TF (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Registered office changed on 24/06/02 from: the cottage sunny bank farm southowram halifax west yorkshire HX3 9TF (1 page)
24 June 2002Director's particulars changed (1 page)
14 February 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
19 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
8 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
15 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Registered office changed on 31/01/96 from: sunny bank farm southowram halifax HX3 9TF (1 page)
31 January 1996Registered office changed on 31/01/96 from: sunny bank farm southowram halifax HX3 9TF (1 page)
29 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1995Memorandum and Articles of Association (20 pages)
5 October 1995Memorandum and Articles of Association (20 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)