Shelf
Halifax
West Yorkshire
HX3 7TR
Director Name | Graham Blyth |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(31 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director/Builder |
Country of Residence | England |
Correspondence Address | Ashlar House 1 Greenhall Park Shelf Halifax West Yorkshire HX3 7PZ |
Director Name | Bessie Blyth |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(31 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brow Lane Shelf Halifax West Yorkshire HX3 7QJ |
Secretary Name | Florence Mary Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(31 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Moor Garth 4 Coopice View Off Westfield Lane Idle Bradford West Yorkshire BD10 8UF |
Telephone | 01274 521410 |
---|---|
Telephone region | Bradford |
Registered Address | 183 Paradise Shopping Precinct Pasture Lane Clayton,Bradford West Yorkshire BD7 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Clayton |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,831,367 |
Cash | £438,582 |
Current Liabilities | £646,524 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
23 September 1968 | Delivered on: 14 October 1968 Persons entitled: Yorkshire 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: Industrial and office premises situate and known as no 52. vicar lane, bradford. Outstanding |
---|---|
7 August 1967 | Delivered on: 25 August 1967 Persons entitled: Yorkshire Bank Limited. Classification: Legal charge Secured details: All monies due etc. Particulars: F/H land at junction of gratton rd. And vincent st., Bradford, together with warehouse & office block erected thereon and k/a 4 vincent st. Outstanding |
23 January 1967 | Delivered on: 9 February 1967 Persons entitled: Yorkshire Bank Limited. Classification: Legal charge Secured details: All monies due etc. Particulars: Land at junction of manningham lane and snowden street bradford with building thereon known as: theatre royal picture house bradford. Outstanding |
11 March 1964 | Delivered on: 20 March 1964 Persons entitled: Yorkshire Bank LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 peckover st, bradford, yorkshire. Outstanding |
18 December 1962 | Delivered on: 3 January 1963 Persons entitled: Yorkshire Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: Clayton beck mill or beck mill clayton, clayton, bradford. Outstanding |
13 July 1962 | Delivered on: 31 July 1962 Persons entitled: Yorkshire Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: Land & buildings forming part of providence mills and new mill, stanningley, near leeds and land adjoining. (See doc 10). Outstanding |
25 June 2002 | Delivered on: 27 June 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b sovereign business park warrington road wigan. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 October 1994 | Delivered on: 26 October 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or pitcliffe (holdings) limited to the chargee on any account whatsoever. Particulars: F/H property k/a ripley estate, ripley street, upper castle street, bradford, west yorkshire including all fixtures and fittings ( other than trade fixtures and fittings) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1994 | Delivered on: 20 October 1994 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
26 July 1972 | Delivered on: 1 August 1972 Persons entitled: Yorkshire 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: Land & buildings off ripley street, bowling, bradford & reservoir on south side of ripley street aforesaid. Outstanding |
15 January 1972 | Delivered on: 19 January 1972 Persons entitled: Yorkshire 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: Oddfellows hall, 68/70 thornton rd., Bradford. Outstanding |
28 April 1961 | Delivered on: 9 May 1961 Persons entitled: Yorkshire Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: Victoria mills, low moor, bradford 2,380 square yards at park rd. Low moor used as a reservoir, 42 school st. Low moor. Outstanding |
18 March 1964 | Delivered on: 7 April 1964 Satisfied on: 27 October 1994 Persons entitled: D R Hallingworth K R Broadley J P M Carr Classification: Legal charge Secured details: £8000. Particulars: 53 grattan road bradford. Fully Satisfied |
28 February 1963 | Delivered on: 19 March 1963 Satisfied on: 28 February 1992 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Fair isle building, alice street, keighley, yorks. Fully Satisfied |
3 March 1980 | Delivered on: 7 March 1980 Persons entitled: Nationwide Breakdown Recovery Services Limited Classification: Legal charge Secured details: £275000 from mondale limited to the chargee. Particulars: F/H 126 thornton rd bradford west yorks f/h claremont garage & 21 claremont bradford west yorkshire. Fully Satisfied |
9 November 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
4 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
31 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
14 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
9 August 2017 | Satisfaction of charge 14 in full (1 page) |
9 August 2017 | Satisfaction of charge 15 in full (2 pages) |
9 August 2017 | Satisfaction of charge 2 in full (1 page) |
9 August 2017 | Satisfaction of charge 14 in full (1 page) |
9 August 2017 | Satisfaction of charge 15 in full (2 pages) |
9 August 2017 | Satisfaction of charge 13 in full (1 page) |
9 August 2017 | Satisfaction of charge 10 in full (1 page) |
9 August 2017 | Satisfaction of charge 9 in full (1 page) |
9 August 2017 | Satisfaction of charge 8 in full (1 page) |
9 August 2017 | Satisfaction of charge 1 in full (1 page) |
9 August 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
9 August 2017 | Satisfaction of charge 3 in full (1 page) |
9 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
9 August 2017 | Satisfaction of charge 5 in full (1 page) |
9 August 2017 | Satisfaction of charge 1 in full (1 page) |
9 August 2017 | Satisfaction of charge 9 in full (1 page) |
9 August 2017 | Satisfaction of charge 2 in full (1 page) |
9 August 2017 | Satisfaction of charge 13 in full (1 page) |
9 August 2017 | Satisfaction of charge 10 in full (1 page) |
9 August 2017 | Satisfaction of charge 3 in full (1 page) |
9 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
9 August 2017 | Satisfaction of charge 5 in full (1 page) |
9 August 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
9 August 2017 | Satisfaction of charge 7 in full (1 page) |
9 August 2017 | Satisfaction of charge 8 in full (1 page) |
9 August 2017 | Satisfaction of charge 7 in full (1 page) |
9 August 2017 | Satisfaction of charge 11 in full (1 page) |
1 August 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
1 August 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
26 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
26 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
12 August 2015 | Termination of appointment of Bessie Blyth as a director on 7 January 2015 (1 page) |
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of Bessie Blyth as a director on 7 January 2015 (1 page) |
12 August 2015 | Termination of appointment of Bessie Blyth as a director on 7 January 2015 (1 page) |
30 June 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 June 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 September 2014 | Termination of appointment of Florence Mary Wilkinson as a secretary on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Florence Mary Wilkinson as a secretary on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Florence Mary Wilkinson as a secretary on 1 September 2014 (1 page) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 August 2011 | Annual return made up to 25 July 2011 (15 pages) |
16 August 2011 | Annual return made up to 25 July 2011 (15 pages) |
1 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 November 2010 | Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (2 pages) |
9 November 2010 | Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (2 pages) |
27 September 2010 | Register inspection address has been changed (2 pages) |
27 September 2010 | Annual return made up to 25 July 2010 (15 pages) |
27 September 2010 | Register(s) moved to registered inspection location (2 pages) |
27 September 2010 | Annual return made up to 25 July 2010 (15 pages) |
27 September 2010 | Register inspection address has been changed (2 pages) |
27 September 2010 | Register(s) moved to registered inspection location (2 pages) |
15 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (6 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (6 pages) |
17 July 2009 | Director's change of particulars / bessie blyth / 01/07/2009 (1 page) |
17 July 2009 | Director's change of particulars / bessie blyth / 01/07/2009 (1 page) |
22 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 July 2008 | Return made up to 25/07/08; no change of members (5 pages) |
29 July 2008 | Return made up to 25/07/08; no change of members (5 pages) |
23 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
13 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
20 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
11 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
29 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 July 2000 | Return made up to 25/07/00; full list of members (7 pages) |
31 July 2000 | Return made up to 25/07/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
5 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
3 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
6 March 1995 | Memorandum and Articles of Association (8 pages) |
6 March 1995 | Memorandum and Articles of Association (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (80 pages) |
30 October 1994 | Declaration of assistance for shares acquisition (4 pages) |
30 October 1994 | Declaration of assistance for shares acquisition (4 pages) |
1 August 1991 | Return made up to 25/07/91; full list of members (7 pages) |
1 August 1991 | Return made up to 25/07/91; full list of members (7 pages) |
6 September 1990 | Return made up to 25/07/90; full list of members (4 pages) |
6 September 1990 | Return made up to 25/07/90; full list of members (4 pages) |
20 October 1988 | Return made up to 09/05/88; full list of members (4 pages) |
20 October 1988 | Return made up to 09/05/88; full list of members (4 pages) |
21 April 1988 | Full accounts made up to 31 March 1987 (10 pages) |
21 April 1988 | Full accounts made up to 31 March 1987 (10 pages) |
10 September 1987 | Director resigned;new director appointed (4 pages) |
10 September 1987 | Director resigned;new director appointed (4 pages) |
26 August 1987 | Alter mem and arts (1 page) |
26 August 1987 | Alter mem and arts (1 page) |
19 January 1987 | Director resigned;new director appointed (2 pages) |
19 January 1987 | Director resigned;new director appointed (2 pages) |