Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director Name | Anthony John Marshall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1996(35 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Secretary Name | Mr Steven Marshall |
---|---|
Status | Current |
Appointed | 31 August 2016(55 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Director Name | Mr Ernest Marshall |
---|---|
Date of Birth | September 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 September 1996) |
Role | Motor Engineer |
Correspondence Address | 3 New Main Road Carlton Wakefield West Yorkshire Wf3 |
Director Name | Mr Trevor Marshall |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 December 2002) |
Role | Motor Engineer |
Correspondence Address | 2 Eastfield Drive Woodlesford Leeds West Yorkshire LS26 8SQ |
Director Name | Mr Reginald Marshall |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 August 2016) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6a Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT |
Secretary Name | Mr Trevor Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 2 Eastfield Drive Woodlesford Leeds West Yorkshire LS26 8SQ |
Secretary Name | Mr Reginald Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(35 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6a Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT |
Website | halfway-garageleeds.co.uk |
---|
Registered Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mrs J.r. Wittimore 5.00% Ordinary C |
---|---|
945 at £1 | Mr A.j. Marshall 47.25% Ordinary A |
945 at £1 | Mr S.j. Marshall 47.25% Ordinary B |
5 at £1 | Mrs J.a. Marshall 0.25% Ordinary E |
4 at £1 | Mrs Heather Marshall 0.20% Ordinary D |
1 at £1 | Mr Alistair Marshall 0.05% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £118,389 |
Cash | £14,372 |
Current Liabilities | £155,076 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
10 April 2003 | Delivered on: 28 April 2003 Persons entitled: Hsbc 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: F/H property k/a wykebeck garage recovery house selby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
19 June 2001 | Delivered on: 23 June 2001 Persons entitled: Hsbc 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 assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 June 2001 | Delivered on: 23 June 2001 Satisfied on: 3 August 2002 Persons entitled: Hsbc 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: Property k/a 509 leeds road robin hood wakefield (k/a half way garage). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
14 October 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
21 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
20 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
27 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
24 September 2018 | Registered office address changed from Unit 6a Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT to New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 24 September 2018 (1 page) |
24 September 2018 | Satisfaction of charge 3 in full (1 page) |
21 September 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
21 September 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 July 2018 | Resolutions
|
26 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
20 December 2017 | Director's details changed for Tony Marshall on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Tony Marshall on 20 December 2017 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
31 August 2016 | Termination of appointment of Reginald Marshall as a secretary on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Reginald Marshall as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Reginald Marshall as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Reginald Marshall as a secretary on 31 August 2016 (1 page) |
31 August 2016 | Appointment of Mr Steven Marshall as a secretary on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Steven Marshall as a secretary on 31 August 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Registered office address changed from Unit 9B Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from Unit 9B Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT on 18 December 2012 (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Director's details changed for Mr Steven Marshall on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Tony Marshall on 1 June 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Reginald Marshall on 1 June 2010 (1 page) |
7 September 2010 | Secretary's details changed for Mr Reginald Marshall on 1 June 2010 (1 page) |
7 September 2010 | Director's details changed for Tony Marshall on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Steven Marshall on 1 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Tony Marshall on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Steven Marshall on 1 June 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Reginald Marshall on 1 June 2010 (1 page) |
7 September 2010 | Director's details changed for Mr Reginald Marshall on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Reginald Marshall on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Reginald Marshall on 1 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Registered office address changed from Unit 5B Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from Unit 5B Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT on 13 April 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 July 2008 | Return made up to 11/06/08; no change of members (7 pages) |
16 July 2008 | Return made up to 11/06/08; no change of members (7 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: thorpe hill farm thorpe on the hill thorpe wakefield west yorkshire WF3 3BX (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: thorpe hill farm thorpe on the hill thorpe wakefield west yorkshire WF3 3BX (1 page) |
12 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 June 2006 | Return made up to 11/06/06; full list of members (8 pages) |
28 June 2006 | Return made up to 11/06/06; full list of members (8 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
12 July 2003 | Return made up to 11/06/03; full list of members
|
12 July 2003 | Return made up to 11/06/03; full list of members
|
28 April 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 509 leeds road, robin hood, wakefield WF3 3AL (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 509 leeds road, robin hood, wakefield WF3 3AL (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
14 June 2002 | Return made up to 11/06/02; full list of members (9 pages) |
14 June 2002 | Return made up to 11/06/02; full list of members (9 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 June 2001 | Return made up to 11/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 11/06/01; full list of members (8 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
29 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
25 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
17 June 1998 | Return made up to 11/06/98; no change of members
|
17 June 1998 | Return made up to 11/06/98; no change of members
|
3 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 July 1997 | Return made up to 11/06/97; full list of members (8 pages) |
16 July 1997 | Return made up to 11/06/97; full list of members (8 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
4 July 1996 | Return made up to 11/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 11/06/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
17 March 1991 | Certificate of incorporation (1 page) |
17 March 1991 | Certificate of incorporation (1 page) |