Huddersfield
West Yorkshire
HD1 4HZ
Secretary Name | Mr Christopher Gerard Callaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(32 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Heaton Road Huddersfield West Yorkshire HD1 4HZ |
Director Name | Margaret Monica Callaghan |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 1996) |
Role | Housewife |
Correspondence Address | 8 Hazel Grove Fixby Huddersfield West Yorkshire HD2 2JP |
Director Name | Paul Dominic Callaghan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1996) |
Role | Engineer |
Correspondence Address | 8 Grosvenor Road Huddersfield West Yorkshire HD5 9HQ |
Director Name | Mr Peter Brendon Callaghan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(32 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 31 March 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Broomfield Road Marsh Huddersfield HD1 4QD |
Website | modernhandling.co.uk |
---|---|
Telephone | 01484 461043 |
Telephone region | Huddersfield |
Registered Address | Unit 21 George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
520 at £1 | Mr Christopher Gerard Callaghan 52.00% Ordinary |
---|---|
480 at £1 | Mr Peter Brendan Callaghan 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,438 |
Cash | £103 |
Current Liabilities | £31,231 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months from now) |
20 November 1995 | Delivered on: 6 December 1995 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See ch microfiche for details. 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 |
---|---|
1 June 1990 | Delivered on: 20 June 1990 Persons entitled: Tsb 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: Unit 6/8 grantham works grantham road boothtown, halifax west yorkshire. Outstanding |
22 March 1988 | Delivered on: 30 March 1988 Satisfied on: 11 March 1996 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 |
22 January 1987 | Delivered on: 28 January 1987 Satisfied on: 11 March 1996 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/Hold land and buildings k/a units 6 & 8 grantham works, grantham road, boothtown halifax west yorkshire title wyk 323315. Fully Satisfied |
14 January 1981 | Delivered on: 27 January 1981 Satisfied on: 11 March 1996 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/Hold 171 an 173, bradford road and land and buildings at the back of 8, eleanor street, huddersfield, W. yorkshire title no:- yk 30658. Fully Satisfied |
24 January 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
9 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
11 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
1 March 2018 | Termination of appointment of Peter Brendon Callaghan as a director on 31 March 2017 (1 page) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for Christopher Gerard Callaghan on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Christopher Gerard Callaghan on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Peter Brendon Callaghan on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Peter Brendon Callaghan on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Christopher Gerard Callaghan on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Peter Brendon Callaghan on 6 March 2010 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 March 2009 | Return made up to 28/02/08; full list of members (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 28/02/08; full list of members (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from unit 21 george street milnsbridge huddersfield HD3 4JD (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from unit 21 george street milnsbridge huddersfield HD3 4JD (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
15 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
10 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 March 2003 | Return made up to 28/02/03; no change of members (5 pages) |
6 March 2003 | Return made up to 28/02/03; no change of members (5 pages) |
2 August 2002 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
2 August 2002 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
8 March 2000 | Return made up to 28/02/00; no change of members (4 pages) |
8 March 2000 | Return made up to 28/02/00; no change of members (4 pages) |
14 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
14 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
15 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
15 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (19 pages) |
16 March 1999 | Location - directors interests register: non legible (1 page) |
16 March 1999 | Location of debenture register (non legible) (1 page) |
16 March 1999 | Location - directors interests register: non legible (1 page) |
16 March 1999 | Location of register of members (non legible) (1 page) |
16 March 1999 | Location of register of members (non legible) (1 page) |
16 March 1999 | Location of debenture register (non legible) (1 page) |
16 March 1999 | Full accounts made up to 30 June 1998 (19 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
31 March 1998 | Full accounts made up to 30 June 1997 (20 pages) |
31 March 1998 | Full accounts made up to 30 June 1997 (20 pages) |
24 March 1997 | Return made up to 28/02/97; full list of members
|
24 March 1997 | Return made up to 28/02/97; full list of members
|
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
31 December 1996 | Full accounts made up to 30 June 1996 (23 pages) |
31 December 1996 | Full accounts made up to 30 June 1996 (23 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
23 April 1996 | Full accounts made up to 30 June 1995 (24 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (24 pages) |
11 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
11 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
11 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 173 bradford road huddersfield yorkshire HD1 6EQ (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: 173 bradford road huddersfield yorkshire HD1 6EQ (1 page) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (17 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |