Lofthouse
Wakefield
WF3 3EY
Director Name | Ms Linda Margaret Green |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2018(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Westgate Court Lofthouse Wakefield WF3 3NL |
Director Name | Ms Patricia Anne Pease |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2018(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Woolford Way Lofthouse Wakefield WF3 3LA |
Director Name | Kenneth Howard Hodgson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 1993) |
Role | Market Gardener |
Correspondence Address | 21 Jubille Crescent Bolus Lane Outwood Wakefield West Yorkshire |
Director Name | Geoffrey Edmund Holmes |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(30 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 16 May 2018) |
Role | Market Gardener |
Country of Residence | England |
Correspondence Address | Castle Head Farm Lofthouse Wakefield West Yorkshire WF3 3PD |
Secretary Name | Geoffrey Edmund Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Head Farm Lofthouse Wakefield West Yorkshire WF3 3PD |
Secretary Name | Linda Margaret Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(32 years, 12 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 16 May 2018) |
Role | Company Director |
Correspondence Address | 37 Westgate Court Lofthouse Wakefield West Yorkshire WF3 3NL |
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 |
14k at £1 | G.e. Holmes 70.00% Ordinary |
---|---|
2k at £1 | Mrs L.m. Green 10.00% Ordinary |
2k at £1 | Mrs P.a. Pease 10.00% Ordinary |
2k at £1 | Mrs S.m. Fisher 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,144 |
Cash | £65,481 |
Current Liabilities | £21,985 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 January 1992 | Delivered on: 30 January 1992 Persons entitled: Yorkshire 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/H agricultural land containing 7 acres or thereabouts situate at robin hood in the township of lofthouse with carlton rothwell, west yorkshire being part of enclosure no. 5269 on the ordnance survey sheet SE 3226 (1/2500 1963 edition) (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
8 January 1991 | Delivered on: 21 January 1991 Satisfied on: 4 February 1994 Persons entitled: Yorkshire 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 to the south of middleton lane thorpe and land at thorpe lane lofthouse. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
21 September 1989 | Delivered on: 22 September 1989 Satisfied on: 18 January 1994 Persons entitled: Yorkshire 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/H land and buildings on the south side of middleton lane thorpe over leeds west yorkshire containing 31 1/2 acres or thereabouts title no wyk 155805 including all fixtures and fittings (other than trade fixtures and fittings). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 2020 | Registered office address changed from 27 Woolford Way Lofthouse Wakefield WF3 3LA England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 7 December 2020 (2 pages) |
---|---|
5 December 2020 | Resolutions
|
25 November 2020 | Declaration of solvency (5 pages) |
25 November 2020 | Appointment of a voluntary liquidator (4 pages) |
29 October 2020 | Satisfaction of charge 3 in full (4 pages) |
21 October 2020 | Notification of Linda Margaret Green as a person with significant control on 16 September 2020 (2 pages) |
21 October 2020 | Notification of Patricia Anne Pease as a person with significant control on 16 September 2020 (2 pages) |
21 October 2020 | Notification of Susan Mary Fisher as a person with significant control on 16 September 2020 (2 pages) |
16 October 2020 | Cessation of Geoffery Edumond Holmes as a person with significant control on 16 September 2020 (1 page) |
7 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
1 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 June 2018 | Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
16 May 2018 | Appointment of Ms Linda Margaret Green as a director on 16 May 2018 (2 pages) |
16 May 2018 | Appointment of Ms Patricia Anne Pease as a director on 16 May 2018 (2 pages) |
16 May 2018 | Appointment of Ms Susan Mary Fisher as a director on 16 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Linda Margaret Green as a secretary on 16 May 2018 (1 page) |
16 May 2018 | Registered office address changed from Castle Head Farm Lofthouse Near Wakefield WF3 3PD to 27 Woolford Way Lofthouse Wakefield WF3 3LA on 16 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Geoffrey Edmund Holmes as a director on 16 May 2018 (1 page) |
5 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Geoffrey Edmund Holmes on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Geoffrey Edmund Holmes on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Geoffrey Edmund Holmes on 1 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
18 September 2006 | Return made up to 01/09/06; full list of members (7 pages) |
18 September 2006 | Return made up to 01/09/06; full list of members (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
11 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
11 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
20 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
18 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
18 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 30 November 2000 (3 pages) |
2 April 2001 | Accounts for a small company made up to 30 November 2000 (3 pages) |
18 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
18 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
14 July 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
14 July 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
7 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
7 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
6 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
22 April 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
22 April 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
7 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
15 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
15 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
20 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
20 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
16 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |