Golcar
Huddersfield
West Yorkshire
HD7 4QS
Secretary Name | Dorothy Ann Kaminski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1996(42 years, 10 months after company formation) |
Appointment Duration | 26 years (closed 02 July 2022) |
Role | Company Director |
Correspondence Address | 1 Thorpe Green Drive Golcar Huddersfield HD7 4QS |
Director Name | Mrs Dorothy Ann Kaminski |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2010(56 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 02 July 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Thorpe Green Drive Golcar Huddersfield West Yorkshire HD7 4QS |
Director Name | Mr Bronislaw Kaminski |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 May 2006) |
Role | Domestic Woodware Manufacturer |
Correspondence Address | 37 Leyfield Bank Holmfirth Huddersfield West Yorkshire HD7 1XU |
Director Name | Mrs Joan Elizabeth Kaminski |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 May 2006) |
Role | Secretary |
Correspondence Address | 37 Leyfield Bank Holmfirth Huddersfield West Yorkshire HD7 1XU |
Secretary Name | Mrs Joan Elizabeth Kaminski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 37 Leyfield Bank Holmfirth Huddersfield West Yorkshire HD7 1XU |
Website | bolamandshaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 425705 |
Telephone region | Huddersfield |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
3k at £1 | Mr Jan Kaminski 60.00% Ordinary |
---|---|
250 at £1 | Jonathan Jan Kaminski 5.00% Ordinary |
250 at £1 | Suzanna Helena Kaminski 5.00% Ordinary |
1.5k at £1 | Dorothy Ann Kaminski 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,515 |
Cash | £156 |
Current Liabilities | £452,239 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 September 2007 | Delivered on: 13 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 north east side of red doles lane huddersfield t/n WYK655059. 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 |
---|---|
30 May 2007 | Delivered on: 2 June 2007 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
8 March 1996 | Delivered on: 19 March 1996 Satisfied on: 19 October 2007 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: Land on north east side of red doles road huddersfield west yorkshire. See the mortgage charge document for full details. Fully Satisfied |
17 January 1986 | Delivered on: 24 January 1986 Satisfied on: 27 June 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. Fully Satisfied |
9 May 1963 | Delivered on: 17 May 1963 Satisfied on: 27 June 2002 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land in carker lane leeds road, huddersfield.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
19 February 2021 | Registered office address changed from 1 Thorpe Green Drive Golcar Huddersfield HD7 4QS England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 19 February 2021 (2 pages) |
17 February 2021 | Appointment of a voluntary liquidator (4 pages) |
17 February 2021 | Declaration of solvency (5 pages) |
17 February 2021 | Resolutions
|
27 January 2021 | Change of details for Mr Jan Kaminski as a person with significant control on 6 April 2016 (2 pages) |
27 January 2021 | Notification of Dorothy Ann Kaminski as a person with significant control on 6 April 2016 (2 pages) |
8 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
10 December 2020 | Confirmation statement made on 28 November 2020 with updates (3 pages) |
10 December 2020 | Director's details changed for Mr Jan Kaminski on 31 July 2019 (2 pages) |
27 November 2020 | Satisfaction of charge 4 in full (1 page) |
27 November 2020 | Satisfaction of charge 5 in full (2 pages) |
29 April 2020 | Registered office address changed from Red Doles Works Red Doles Lane Leeds Road Huddersfield HD2 1YF to 1 Thorpe Green Drive Golcar Huddersfield HD7 4QS on 29 April 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
12 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
5 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
4 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Appointment of Mrs Dorothy Ann Kaminski as a director (2 pages) |
14 June 2010 | Appointment of Mrs Dorothy Ann Kaminski as a director (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2009 | Director's details changed for Mr Jan Kaminski on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mr Jan Kaminski on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Return made up to 14/11/06; full list of members (3 pages) |
30 January 2007 | Return made up to 14/11/06; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
16 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
6 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
6 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
19 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
18 December 2000 | Return made up to 14/11/00; full list of members
|
18 December 2000 | Return made up to 14/11/00; full list of members
|
26 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
26 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
20 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Secretary resigned (2 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
26 August 1953 | Certificate of incorporation (1 page) |
26 August 1953 | Certificate of incorporation (1 page) |