Company NameJ.& J.M.Asquith(Joiners & Builders)Limited
DirectorsJonathan James Asquith and Julie Helen Asquith
Company StatusActive
Company Number00741274
CategoryPrivate Limited Company
Incorporation Date19 November 1962(61 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Jonathan James Asquith
NationalityBritish
StatusCurrent
Appointed30 April 1994(31 years, 5 months after company formation)
Appointment Duration30 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakland Crest
Middlestown
Wakefield
West Yorkshire
WF4 4UB
Director NameMr Jonathan James Asquith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(51 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 25
Bank Street
0ssett
West Yorkshire
WF5 8PS
Director NameMrs Julie Helen Asquith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(59 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleProperty
Country of ResidenceEngland
Correspondence Address7 Oakland Crest
Middlestown
Wakefield
WF4 4UB
Director NameMr John Malcolm Asquith
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12a Sowood Lane
Ossett
West Yorkshire
WF5 0LE
Director NameMr John Asquith
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleBuilder
Correspondence Address115 Teall Street
Ossett
West Yorkshire
WF5 0HS
Secretary NameMrs Christine Wendy Lodge
NationalityBritish
StatusResigned
Appointed14 June 1991(28 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address25 Wesley Street
Ossett
West Yorkshire
WF5 8EU
Director NameMr Jonathan James Asquith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1993(31 years after company formation)
Appointment Duration14 years, 4 months (resigned 11 April 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakland Crest
Middlestown
Wakefield
West Yorkshire
WF4 4UB
Director NameMr Matthew John Asquith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(42 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 May 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 The Meadows
Lepton
Huddersfield
HD8 0JX
Director NameMrs Sheila Mary Asquith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(51 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 December 2021)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address12a Sowood Lane
Ossett
West Yorkshire
WF5 0LE

Contact

Websiteasquith-homes.co.uk

Location

Registered Address16 Bond Street
Wakefield
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.8k at £1Jonathan James Asquith
49.11%
Ordinary
13.8k at £1Matthew John Asquith
49.11%
Ordinary
250 at £1Jonathan James Asquith
0.89%
Preference
250 at £1Matthew John Asquith
0.89%
Preference

Financials

Year2014
Net Worth£1,684,570
Cash£8
Current Liabilities£54,893

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

20 June 1973Delivered on: 25 June 1973
Satisfied on: 9 October 2008
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: Land the former south ossett baptist church, sunday school, and cottages at baptist lane, new hall street, ossett common, yorkshire.
Fully Satisfied
20 June 1973Delivered on: 25 June 1973
Satisfied on: 9 October 2008
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: Land in dale street, ossett, yorkshire.
Fully Satisfied
20 June 1973Delivered on: 25 June 1973
Satisfied on: 9 October 2008
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: Land at dale street, ossett, yorkshire.
Fully Satisfied
20 June 1973Delivered on: 25 June 1973
Satisfied on: 9 October 2008
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: Land at lower dale street ossett, yorkshire.
Fully Satisfied
13 February 2014Delivered on: 25 February 2014
Satisfied on: 22 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 7 ryedale court ossett t/no WYK368241.
Fully Satisfied
13 February 2014Delivered on: 25 February 2014
Satisfied on: 22 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at flanshaw lane alverthorpe wakefield t/no WYK631901.
Fully Satisfied
29 November 1972Delivered on: 4 December 1972
Satisfied on: 9 October 2008
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: Plot of land situated near to painthorpe lane daw green, crigglestone, yorkshire conveyance dated 21.10.72.
Fully Satisfied
12 June 2008Delivered on: 17 June 2008
Satisfied on: 22 October 2015
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: Units 1 - 12 old bank works dewsbury.
Fully Satisfied
12 June 2008Delivered on: 17 June 2008
Satisfied on: 22 October 2015
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: Units 13-22 old bank road, dewsbury west yorkshire.
Fully Satisfied
2 January 2008Delivered on: 4 January 2008
Satisfied on: 22 October 2015
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: 30-32 south street ossett west yorkshire.
Fully Satisfied
2 January 2008Delivered on: 4 January 2008
Satisfied on: 22 October 2015
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: Elder mews off baptist lane ossett.
Fully Satisfied
16 November 2006Delivered on: 22 November 2006
Satisfied on: 22 October 2015
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 and buildings on the northwest side of baptist lane ossett.
Fully Satisfied
16 May 2003Delivered on: 23 May 2003
Satisfied on: 9 October 2008
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: Freehold property known as land at nos.1 And 2 manor crest crigglestone wakefield west yorkshire title number WYK647417.
Fully Satisfied
16 May 2003Delivered on: 23 May 2003
Satisfied on: 9 October 2008
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: Freehold property known as land at the meadows field road lepton west yorkshire title numbers WYK184700,WYK714606 and WYK647481.
Fully Satisfied
1 July 1996Delivered on: 16 July 1996
Satisfied on: 9 October 2008
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: Land at storrs hill road ossett west yorkshire and buildings k/as storrs hill mills ossett.
Fully Satisfied
8 September 1972Delivered on: 13 September 1972
Satisfied on: 9 October 2008
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: Land on eastern side painthorpe lane, crigglestone yorkshire.
Fully Satisfied
25 April 1994Delivered on: 3 May 1994
Satisfied on: 9 October 2008
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: Land at new road middlestown west yorkshire.
Fully Satisfied
15 May 1992Delivered on: 21 May 1992
Satisfied on: 9 October 2008
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: 12 danesleigh drive middlestown wakefield west yorkshire title no. Wyk 111145.
Fully Satisfied
14 February 1992Delivered on: 25 February 1992
Satisfied on: 9 October 2008
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: 10 hallcliffe road, horbury, wakefield, west yorkshire. T/n wyk 450870.
Fully Satisfied
12 July 1991Delivered on: 22 July 1991
Satisfied on: 9 October 2008
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: 8 hallcliffe road harbury and outbuildings thereon.
Fully Satisfied
12 July 1991Delivered on: 22 July 1991
Satisfied on: 9 October 2008
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: 6 hatcliffe road, horbury, west yorkshire.
Fully Satisfied
6 June 1991Delivered on: 14 June 1991
Satisfied on: 9 October 2008
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: Land at the north and west of rishworth have, 112 wrenthorpe road, wakefield west yorkshire.
Fully Satisfied
6 June 1991Delivered on: 14 June 1991
Satisfied on: 9 October 2008
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: 112 wrenthorpe road, wrenthorpe, wakefield west yorkshire.
Fully Satisfied
9 November 1990Delivered on: 21 November 1990
Satisfied on: 9 October 2008
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: 14 sowood lane ossett west yorkshire.
Fully Satisfied
19 October 1990Delivered on: 5 November 1990
Satisfied on: 9 October 2008
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: Al that plot of land situate and adjacent to canal lane and lee moor road, stanley wakefield, west yorkshire.
Fully Satisfied
28 February 1990Delivered on: 6 March 1990
Satisfied on: 3 March 1993
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 property adjacent to healey road ossett west yorkshire.
Fully Satisfied
8 September 1972Delivered on: 13 September 1972
Satisfied on: 9 October 2008
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: Manor house, manor lane, ossett, yorkshire.
Fully Satisfied
5 December 1988Delivered on: 15 December 1988
Satisfied on: 9 October 2008
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: Land on the north east side of green lane middletown wakefield west yorkshire t/nos wyk 367749 & wyk 367754.
Fully Satisfied
25 October 1988Delivered on: 31 October 1988
Satisfied on: 9 October 2008
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: Land on the north east side of healey road ossett west yorkshire t/no :- wyk 16925.
Fully Satisfied
4 December 1987Delivered on: 4 December 1987
Satisfied on: 31 July 1990
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: All that plot of land lying between dale street & church stret, ossett together with the duellinghouse now divided its two properties k/a carlton house, dale street, and the office, warehouses and cottage no. 32 church street, ossett, west yorkshire.
Fully Satisfied
30 September 1986Delivered on: 7 October 1986
Satisfied on: 9 October 2008
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: 10, goring park avenue ossett, west yorkshire. T/no - wyk 6989.
Fully Satisfied
21 May 1986Delivered on: 29 May 1986
Satisfied on: 27 February 1989
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: Land adjacent to horbury road, ossett, west yorkshire.
Fully Satisfied
7 May 1986Delivered on: 15 May 1986
Satisfied on: 9 October 2008
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: Land at turn o the nook having frontage to wesley street birchen avenue and pildacre avenue ossett west yorkshire.
Fully Satisfied
4 April 1985Delivered on: 16 April 1985
Satisfied on: 17 December 1987
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: Land and buildings k/a - westfield farm adjacent to wesley st. Ossett west yorkshire.
Fully Satisfied
24 June 1982Delivered on: 2 July 1982
Satisfied on: 9 October 2008
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 80 ravensthorpe road thornhill lees nr dewsbury west yorkshire.
Fully Satisfied
25 January 1982Delivered on: 2 February 1982
Satisfied on: 9 October 2008
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 34 woodside avenue wrenthorpe wakefield west yorkshire title no wyk 201546.
Fully Satisfied
1 June 1981Delivered on: 22 June 1981
Satisfied on: 9 October 2008
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 57 dunbottle lane, mirfield, west yorkshie title no: wyk 48589.
Fully Satisfied
26 November 1971Delivered on: 2 December 1971
Satisfied on: 9 October 2008
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: 1.43 acres land at cock lane, clifton with houses thereon 23 & 25 cock l ane.
Fully Satisfied
1 June 1981Delivered on: 15 June 1981
Satisfied on: 9 October 2008
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 adjacent to lacy street horbury west yorkshire title no wyk 223368.
Fully Satisfied
29 November 1978Delivered on: 12 December 1978
Satisfied on: 9 October 2008
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: First all that plot of land situate of the rear of premises known as "kinder" church lane, thornhill dewsbury, west yorks and secondly all that plot of land situate of the rear of the premises known as "the haw thorns" 25 church lane, thornhill dewsbury, west yorks. As a comprised in a transfer dated 29/11/78 & title no wyk 137882.
Fully Satisfied
25 April 1978Delivered on: 28 April 1978
Satisfied on: 9 October 2008
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 flynn house, flanshaw lane, wakefield, west yorkshire as comprised in a conveyance dated 21.4.78.
Fully Satisfied
29 May 1974Delivered on: 10 June 1974
Satisfied on: 9 October 2008
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: Land at northgate horbury, wakefield yorkshire.
Fully Satisfied
29 May 1974Delivered on: 3 June 1974
Satisfied on: 9 October 2008
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: Land situate at trough well lane wrenthorpe, near wakefield yorks.
Fully Satisfied
15 March 1974Delivered on: 20 March 1974
Satisfied on: 9 October 2008
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: Land and property situate at ossett, green united reform church, the green, ossett, yorks.
Fully Satisfied
11 January 1974Delivered on: 18 January 1974
Satisfied on: 9 October 2008
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: 56,58,60,64, and 68 junction lane & 78 team street, ossett yorkshire.
Fully Satisfied
4 January 1974Delivered on: 9 January 1974
Satisfied on: 9 October 2008
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Storrs hill house storrs hill, ossett, yorkshire and out buildings and land, conveyance dated 1-11-73.
Fully Satisfied
23 August 1973Delivered on: 29 August 1973
Satisfied on: 9 October 2008
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: Orchard house, northgate horbury, nr. Wakefield yorks.
Fully Satisfied
23 August 1973Delivered on: 29 August 1973
Satisfied on: 22 October 2015
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: 2.30 acres and stoneycliffe lodge, middlestown, nr. Wakefield, yorks.
Fully Satisfied
2 April 1971Delivered on: 16 April 1971
Satisfied on: 9 October 2008
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: Plot of land, off healey rd, ossett, yorks:- conveyance dated 5-2-71.
Fully Satisfied
16 October 2015Delivered on: 22 October 2015
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: F/H k/a land on the east side of teall street ossett t/no.WYK58178.
Outstanding
16 October 2015Delivered on: 22 October 2015
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: F/H 30 south street ossett t/no.WYK847742.
Outstanding
24 December 2010Delivered on: 6 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the north east side of owl lane shawcross dewsbury west yorkshire t/n WYK693592 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 December 2010Delivered on: 6 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 1-3 market place ossett west yorkshire t/n WYK829763 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 December 2010Delivered on: 6 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 3 and 5 queen street ossett west yorkshire t/n WYK684009 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

1 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
12 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
14 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 February 2019Satisfaction of charge 48 in full (4 pages)
14 February 2019Satisfaction of charge 50 in full (4 pages)
14 February 2019Satisfaction of charge 49 in full (4 pages)
1 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
20 December 2017Notification of Sheila Mary Asquith as a person with significant control on 13 December 2017 (4 pages)
20 December 2017Notification of Sheila Mary Asquith as a person with significant control on 13 December 2017 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
7 October 2016Satisfaction of charge 007412740054 in full (3 pages)
7 October 2016Satisfaction of charge 007412740053 in full (5 pages)
7 October 2016Satisfaction of charge 007412740053 in full (5 pages)
7 October 2016Satisfaction of charge 007412740054 in full (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 August 2016Registered office address changed from 25 Bank Street Ossett West Yorkshire WF5 8PS to 25a Bank Street Ossett WF5 8PS on 14 August 2016 (1 page)
14 August 2016Registered office address changed from 25 Bank Street Ossett West Yorkshire WF5 8PS to 25a Bank Street Ossett WF5 8PS on 14 August 2016 (1 page)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 28,000
(6 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 28,000
(6 pages)
22 October 2015Satisfaction of charge 43 in full (4 pages)
22 October 2015Satisfaction of charge 007412740051 in full (4 pages)
22 October 2015Satisfaction of charge 007412740051 in full (4 pages)
22 October 2015Satisfaction of charge 10 in full (4 pages)
22 October 2015Satisfaction of charge 44 in full (4 pages)
22 October 2015Satisfaction of charge 10 in full (4 pages)
22 October 2015Satisfaction of charge 46 in full (4 pages)
22 October 2015Registration of charge 007412740054, created on 16 October 2015 (44 pages)
22 October 2015Satisfaction of charge 47 in full (4 pages)
22 October 2015Registration of charge 007412740053, created on 16 October 2015 (44 pages)
22 October 2015Satisfaction of charge 45 in full (4 pages)
22 October 2015Satisfaction of charge 007412740052 in full (4 pages)
22 October 2015Registration of charge 007412740053, created on 16 October 2015 (44 pages)
22 October 2015Satisfaction of charge 44 in full (4 pages)
22 October 2015Satisfaction of charge 007412740052 in full (4 pages)
22 October 2015Registration of charge 007412740054, created on 16 October 2015 (44 pages)
22 October 2015Satisfaction of charge 43 in full (4 pages)
22 October 2015Satisfaction of charge 45 in full (4 pages)
22 October 2015Satisfaction of charge 47 in full (4 pages)
22 October 2015Satisfaction of charge 46 in full (4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 28,000
(6 pages)
17 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 28,000
(6 pages)
17 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 28,000
(6 pages)
2 September 2014Appointment of Mrs Sheila Mary Asquith as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mrs Sheila Mary Asquith as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mrs Sheila Mary Asquith as a director on 2 September 2014 (2 pages)
1 September 2014Termination of appointment of Matthew John Asquith as a director on 11 August 2014 (1 page)
1 September 2014Termination of appointment of Matthew John Asquith as a director on 11 August 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 May 2014Appointment of Mr Matthew John Asquith as a director (2 pages)
23 May 2014Appointment of Mr Matthew John Asquith as a director (2 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 28,000
(6 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 28,000
(6 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 28,000
(6 pages)
11 May 2014Appointment of Mr Jonathan James Asquith as a director (2 pages)
11 May 2014Appointment of Mr Jonathan James Asquith as a director (2 pages)
6 May 2014Termination of appointment of Matthew Asquith as a director (1 page)
6 May 2014Termination of appointment of Matthew Asquith as a director (1 page)
25 February 2014Registration of charge 007412740052 (12 pages)
25 February 2014Registration of charge 007412740051 (13 pages)
25 February 2014Registration of charge 007412740051 (13 pages)
25 February 2014Registration of charge 007412740052 (12 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 May 2013Termination of appointment of John Asquith as a director (1 page)
14 May 2013Termination of appointment of John Asquith as a director (1 page)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
27 January 2012Accounts for a small company made up to 30 November 2011 (6 pages)
27 January 2012Accounts for a small company made up to 30 November 2011 (6 pages)
7 September 2011Accounts for a small company made up to 30 November 2010 (8 pages)
7 September 2011Accounts for a small company made up to 30 November 2010 (8 pages)
16 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
16 June 2011Director's details changed for Matthew John Asquith on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Matthew John Asquith on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
16 June 2011Director's details changed for Mr John Malcolm Asquith on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr John Malcolm Asquith on 16 June 2011 (2 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 50 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 49 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 49 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 48 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 48 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 50 (10 pages)
25 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
25 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (12 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (12 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (12 pages)
24 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 May 2009Return made up to 03/05/09; full list of members (9 pages)
28 May 2009Return made up to 03/05/09; full list of members (9 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 38 charges (6 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 38 charges (6 pages)
25 June 2008Appointment terminated director jonathan asquith (1 page)
25 June 2008Appointment terminated director jonathan asquith (1 page)
17 June 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
23 May 2008Return made up to 03/05/08; no change of members (7 pages)
23 May 2008Return made up to 03/05/08; no change of members (7 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
8 June 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
10 May 2006Return made up to 03/05/06; full list of members (7 pages)
10 May 2006Return made up to 03/05/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 September 2005New director appointed (2 pages)
13 May 2005Return made up to 03/05/05; full list of members (7 pages)
13 May 2005Return made up to 03/05/05; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 May 2004Return made up to 03/05/04; full list of members (7 pages)
17 May 2004Return made up to 03/05/04; full list of members (7 pages)
10 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
10 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Return made up to 03/05/03; full list of members (7 pages)
14 May 2003Return made up to 03/05/03; full list of members (7 pages)
10 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
10 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 May 2002Return made up to 03/05/02; full list of members (7 pages)
1 May 2002Return made up to 03/05/02; full list of members (7 pages)
9 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
9 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
9 May 2001Return made up to 03/05/01; full list of members (6 pages)
9 May 2001Return made up to 03/05/01; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
10 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 May 2000Registered office changed on 24/05/00 from: tipacott 117 teall street ossett yorkshire (1 page)
24 May 2000Registered office changed on 24/05/00 from: tipacott 117 teall street ossett yorkshire (1 page)
19 May 2000Return made up to 10/05/00; full list of members (6 pages)
19 May 2000Return made up to 10/05/00; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 May 1999Return made up to 10/05/99; no change of members (4 pages)
13 May 1999Return made up to 10/05/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
8 May 1998Return made up to 10/05/98; no change of members (4 pages)
8 May 1998Return made up to 10/05/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
15 May 1997Return made up to 10/05/97; full list of members (6 pages)
15 May 1997Return made up to 10/05/97; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
1 May 1996Return made up to 10/05/96; no change of members (4 pages)
1 May 1996Return made up to 10/05/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
9 May 1995Return made up to 10/05/95; no change of members (4 pages)
9 May 1995Return made up to 10/05/95; no change of members (4 pages)
19 November 1962Incorporation (21 pages)
19 November 1962Incorporation (21 pages)