Alwoodley
Leeds
West Yorkshire
LS17 9NP
Director Name | Mr Craig Dean Jefferies |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(38 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Accountant/Director |
Country of Residence | England |
Correspondence Address | Strawberry Hill Bewerley Pateley Bridge Harrogate North Yorkshire HG3 5JE |
Secretary Name | Mr Craig Dean Jefferies |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(39 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Accountant/Director |
Country of Residence | England |
Correspondence Address | Strawberry Hill Bewerley Pateley Bridge Harrogate North Yorkshire HG3 5JE |
Director Name | Keith Raymond Jefferies |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 June 1999) |
Role | Builder |
Correspondence Address | 81 Copgrove Road Leeds West Yorkshire LS8 2ST |
Secretary Name | Keith Raymond Jefferies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 81 Copgrove Road Leeds West Yorkshire LS8 2ST |
Website | albionelectric.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2450196 |
Telephone region | Leeds |
Registered Address | Albion House Aire Bank Works South Accomodation Road Hunslet Leeds LS10 1PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Craig Jefferies 50.00% Ordinary |
---|---|
5k at £1 | Glen Wayne Jefferies 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
7 February 1986 | Delivered on: 8 February 1986 Satisfied on: 7 April 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All athat f/h property k/a 6 staincliffe close dewsbury t/n wyk 210289 by way of floating charge all the undertaking and all property and assets present and future by way of assignment ot tcb the goodill and connection of its business or businesses. (See doc M67 for full details). Fully Satisfied |
---|---|
3 January 1986 | Delivered on: 9 January 1986 Satisfied on: 7 April 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from albion electric stores limited to the chargee on any account whatsoever. Particulars: All that f/hold land and premises being a residential development site at low road dewsbury moor kirklees west yorkshire t/n wyk 177233 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 |
8 June 1984 | Delivered on: 15 June 1984 Satisfied on: 7 April 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit account held by tcb limited in the name of the borrower. Fully Satisfied |
8 June 1984 | Delivered on: 15 June 1984 Satisfied on: 7 April 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at low road, dewsbury moor title no wyk 17233 floating charge on undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
30 November 1983 | Delivered on: 8 December 1983 Satisfied on: 7 April 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Low road dewsbury moor kirklee, west yorkshire title no. Wyk 177233 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1981 | Delivered on: 30 October 1981 Satisfied on: 7 April 1989 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land certificate relating to all that land situate near to low road dewsbury moor dewsbury west yorkshire title no: wyk 177233. Fully Satisfied |
1 October 1981 | Delivered on: 15 October 1981 Satisfied on: 7 April 1989 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land certificate relating to all that plot of land situate off oakwood lane leeds. Title no wyk 235715. Fully Satisfied |
1 October 1981 | Delivered on: 15 October 1981 Satisfied on: 7 April 1989 Persons entitled: National Westminster 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: 36 zoar street, morley leeds W. yorks. Title no wyk 14238.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1986 | Delivered on: 18 March 1986 Satisfied on: 7 April 1989 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a number 24 shelley walk stanley wakefield west yorkshire t/n - wyk 203194 by way of floating charge all its undertaking and all property and assets present and future including goodwill by way of assignment to tcb the goodwill and connection of its business or business. (See doc M68 for full details). Fully Satisfied |
7 May 1981 | Delivered on: 14 May 1981 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/H land at dewsbury moor, west yorkshire. Fully Satisfied |
6 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
7 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 November 2009 | Director's details changed for Glen Wayne Jefferies on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Craig Dean Jefferies on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Craig Dean Jefferies on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Glen Wayne Jefferies on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Glen Wayne Jefferies on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Craig Dean Jefferies on 3 November 2009 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Director and secretary's change of particulars / craig jefferies / 01/10/2008 (1 page) |
31 October 2008 | Director and secretary's change of particulars / craig jefferies / 01/10/2008 (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 November 2004 | Return made up to 31/10/04; full list of members
|
19 November 2004 | Return made up to 31/10/04; full list of members
|
25 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
25 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
20 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
20 December 2002 | Accounts for a small company made up to 31 July 2002 (5 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
22 November 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Return made up to 31/10/00; full list of members
|
21 December 2000 | Return made up to 31/10/00; full list of members
|
21 December 2000 | New secretary appointed (2 pages) |
20 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 November 1999 | Company name changed sandway contractors LIMITED\certificate issued on 19/11/99 (2 pages) |
19 November 1999 | Company name changed sandway contractors LIMITED\certificate issued on 19/11/99 (2 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members
|
9 November 1999 | Return made up to 31/10/99; full list of members
|
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
4 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
16 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
2 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
12 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
10 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
13 February 1961 | Certificate of incorporation (1 page) |
13 February 1961 | Certificate of incorporation (1 page) |