South Crosland
Huddersfield
HD4 7DB
Director Name | Mr Paul Steven Dyson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 7 Bouldergate Marsden Huddersfield West Yorkshire HD7 6LJ |
Director Name | Colin Nicholas Gallagher |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | Five Gables 6 Church Lane Huddersfield West Yorkshire HD4 7DB |
Director Name | Mrs Margaret Jean Gallagher |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Gables 6 Church Lane South Crosland Huddersfield West Yorkshire HD4 7DB |
Director Name | Mr Ottokar Tiltscher |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(34 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | 282 Cowcliffe Hill Road Fixby Huddersfield West Yorkshire HD2 2NE |
Secretary Name | Mr Ottokar Tiltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 282 Cowcliffe Hill Road Fixby Huddersfield West Yorkshire HD2 2NE |
Secretary Name | Mrs Ehrentraude Tiltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(42 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 Cowcliffe Hill Road Fixby Huddersfield West Yorkshire HD2 2NE |
Director Name | Mrs Ehrentraude Tiltscher |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(43 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 Cowcliffe Hill Road Fixby Huddersfield West Yorkshire HD2 2NE |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Trustees Of John Benjamin Cooper 30.00% Ordinary |
---|---|
3k at £1 | Trustees Of John Benjamin Cooper 30.00% Preference |
2k at £1 | Ehrentraud Tiltscher 20.00% Ordinary |
2k at £1 | Ehrentraud Tiltscher 20.00% Preference |
Year | 2014 |
---|---|
Net Worth | £2,034,766 |
Cash | £58,936 |
Current Liabilities | £35,110 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 November 1985 | Delivered on: 19 November 1985 Satisfied on: 6 July 2000 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: Including trade fixtures. 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 |
---|---|
30 August 1966 | Delivered on: 5 September 1966 Satisfied on: 1 July 2000 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due etc n/e £8,000. Particulars: F/H property at grosvenor works, linthwaite, near huddersfield. Fully Satisfied |
22 May 1964 | Delivered on: 4 June 1964 Satisfied on: 1 July 2000 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due etc n/e £3000. Particulars: F/H property at grosvenor works linthwaite huddersfield. Fully Satisfied |
2 December 2020 | Liquidators' statement of receipts and payments to 28 August 2020 (13 pages) |
---|---|
25 September 2019 | Registered office address changed from C/O Wheawill & Sudworth PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 25 September 2019 (2 pages) |
16 September 2019 | Declaration of solvency (5 pages) |
16 September 2019 | Resolutions
|
16 September 2019 | Appointment of a voluntary liquidator (3 pages) |
6 September 2019 | Current accounting period shortened from 31 March 2020 to 31 October 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 June 2019 | Statement of capital on 31 May 2019
|
2 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
24 December 2018 | Memorandum and Articles of Association (2 pages) |
24 December 2018 | Resolutions
|
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 February 2018 | Termination of appointment of Ehrentraude Tiltscher as a secretary on 14 December 2017 (1 page) |
27 February 2018 | Appointment of Mrs Margaret Jean Gallagher as a director on 14 December 2017 (2 pages) |
27 February 2018 | Termination of appointment of Ehrentraude Tiltscher as a director on 14 December 2017 (1 page) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2012 | Register inspection address has been changed from C/O Wheawill & Sudworth Po Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA England (1 page) |
5 January 2012 | Register inspection address has been changed from C/O Wheawill & Sudworth Po Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA England (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Register(s) moved to registered office address (1 page) |
4 January 2012 | Register(s) moved to registered office address (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
29 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Registered office address changed from 282 Cowcliffe Hill Road Fixby Huddersfield West Yorkshire HD2 2NE on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from 282 Cowcliffe Hill Road Fixby Huddersfield West Yorkshire HD2 2NE on 16 July 2010 (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 January 2010 | Termination of appointment of Ottokar Tiltscher as a director (1 page) |
19 January 2010 | Director's details changed for Mrs Ehrentraude Tiltscher on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Ehrentraude Tiltscher on 31 December 2009 (2 pages) |
19 January 2010 | Termination of appointment of Ottokar Tiltscher as a director (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Termination of appointment of Ottokar Tiltscher as a director (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Termination of appointment of Ottokar Tiltscher as a director (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
5 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: royd mills thongsbridge huddersfield HD7 2TQ (1 page) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: royd mills thongsbridge huddersfield HD7 2TQ (1 page) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
13 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (1 page) |
3 February 2000 | New secretary appointed (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
15 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
27 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members
|
18 December 1996 | Return made up to 31/12/96; no change of members
|
26 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
29 August 1957 | Certificate of incorporation (1 page) |
29 August 1957 | Incorporation (14 pages) |
29 August 1957 | Certificate of incorporation (1 page) |
29 August 1957 | Incorporation (14 pages) |