Huddersfield Road
Mirfield
West Yorkshire
WF14 9DD
Director Name | Mr James Martin Smith |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2001) |
Role | Cabinet Maker |
Correspondence Address | 49 Marten Grove Netherton Huddersfield West Yorkshire HD4 7JU |
Director Name | Mrs Susan Patricia Smith |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2001) |
Role | Nurse |
Correspondence Address | 49 Marten Grove Netherton Huddersfield West Yorkshire HD4 7JU |
Director Name | Mr Mark James Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(34 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 04 July 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 16 & 17 Bankfield Business Park Huddersfield Road Mirfield West Yorkshire WF14 9DD |
Director Name | Mrs Siobhan Margaret Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(34 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 21 August 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Units 16 & 17 Bankfield Business Park Huddersfield Road Mirfield West Yorkshire WF14 9DD |
Secretary Name | Mr Mark James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(34 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 04 July 2016) |
Role | Company Director |
Correspondence Address | Units 16 & 17 Bankfield Business Park Huddersfield Road Mirfield West Yorkshire WF14 9DD |
Website | crestapine.co.uk |
---|
Registered Address | M.R. Insolvency Suite One, Peel Mill Commercial Street Morley LS27 8AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
6k at £1 | Mark James Smith 54.55% Deferred |
---|---|
600 at £1 | Mark James Smith 5.45% Ordinary |
4k at £1 | Siobhan Margaret Jones 36.36% Deferred |
400 at £1 | Siobhan Margaret Jones 3.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £440,124 |
Cash | £136,639 |
Current Liabilities | £80,628 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
1 September 2020 | Delivered on: 14 September 2020 Persons entitled: Big Red Viking Company Limited Classification: A registered charge Outstanding |
---|---|
18 January 1972 | Delivered on: 27 January 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of oakland mill netherfield road, ravensthorpe, dewsbury, yorkshire as comprised in a conveyance dated 18/1/72. Outstanding |
21 September 2020 | Resolutions
|
---|---|
21 September 2020 | Memorandum and Articles of Association (12 pages) |
14 September 2020 | Registration of charge 005647590002, created on 1 September 2020 (28 pages) |
2 September 2020 | Resolutions
|
2 September 2020 | Memorandum and Articles of Association (5 pages) |
24 August 2020 | Cessation of Siobhan Margaret Jones as a person with significant control on 21 August 2020 (1 page) |
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
24 August 2020 | Appointment of Mr Kenneth Alan Ward as a director on 21 August 2020 (2 pages) |
24 August 2020 | Termination of appointment of Siobhan Margaret Jones as a director on 21 August 2020 (1 page) |
24 August 2020 | Notification of Handful Holdings Limited as a person with significant control on 21 August 2020 (2 pages) |
24 August 2020 | Cessation of Clive Jones as a person with significant control on 21 August 2020 (1 page) |
3 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
28 February 2020 | Satisfaction of charge 1 in full (1 page) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
18 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
10 January 2018 | Change of details for Mrs Siobhan Margaret Jones as a person with significant control on 8 March 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 January 2018 | Notification of Clive Jones as a person with significant control on 8 March 2017 (2 pages) |
23 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
23 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Termination of appointment of Mark James Smith as a secretary on 4 July 2016 (1 page) |
10 August 2016 | Termination of appointment of Mark James Smith as a director on 4 July 2016 (1 page) |
10 August 2016 | Termination of appointment of Mark James Smith as a director on 4 July 2016 (1 page) |
10 August 2016 | Termination of appointment of Mark James Smith as a secretary on 4 July 2016 (1 page) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
31 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 July 2011 | Registered office address changed from Oaklands Mill Low Mill Lane Ravensthorpe Dewsbury West Yorkshire WF13 3LN on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Oaklands Mill Low Mill Lane Ravensthorpe Dewsbury West Yorkshire WF13 3LN on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Oaklands Mill Low Mill Lane Ravensthorpe Dewsbury West Yorkshire WF13 3LN on 7 July 2011 (1 page) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Mr Mark James Smith on 4 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Mark James Smith on 4 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr Mark James Smith on 4 February 2010 (1 page) |
2 March 2010 | Director's details changed for Siobhan Margaret Jones on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Siobhan Margaret Jones on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr Mark James Smith on 4 February 2010 (1 page) |
2 March 2010 | Director's details changed for Siobhan Margaret Jones on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Mark James Smith on 4 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr Mark James Smith on 4 February 2010 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members
|
21 March 2005 | Return made up to 31/12/04; full list of members
|
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 March 2001 | Return made up to 31/12/00; full list of members
|
16 March 2001 | Return made up to 31/12/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
6 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members
|
20 January 1999 | Return made up to 31/12/98; no change of members
|
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members
|
7 January 1997 | Director's particulars changed (1 page) |
7 January 1997 | Director's particulars changed (1 page) |
7 January 1997 | Return made up to 31/12/96; no change of members
|
26 June 1996 | Registered office changed on 26/06/96 from: oaklands mill john st. Ravensthorpe, dewsbury yorks WF13 3LE (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: oaklands mill john st. Ravensthorpe, dewsbury yorks WF13 3LE (1 page) |
12 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 April 1956 | Incorporation (15 pages) |
14 April 1956 | Incorporation (15 pages) |