Middlestown
Wakefield
West Yorkshire
WF4 4UB
Director Name | Mr Jonathan James Asquith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(51 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 25 25 Bank Street 0ssett West Yorkshire WF5 8PS |
Director Name | Mrs Julie Helen Asquith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Property |
Country of Residence | England |
Correspondence Address | 7 Oakland Crest Middlestown Wakefield WF4 4UB |
Director Name | Mr John Malcolm Asquith |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 12a Sowood Lane Ossett West Yorkshire WF5 0LE |
Director Name | Mr John Asquith |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Builder |
Correspondence Address | 115 Teall Street Ossett West Yorkshire WF5 0HS |
Secretary Name | Mrs Christine Wendy Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 25 Wesley Street Ossett West Yorkshire WF5 8EU |
Director Name | Mr Jonathan James Asquith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1993(31 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 April 2008) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakland Crest Middlestown Wakefield West Yorkshire WF4 4UB |
Director Name | Mr Matthew John Asquith |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 May 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 The Meadows Lepton Huddersfield HD8 0JX |
Director Name | Mrs Sheila Mary Asquith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(51 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 December 2021) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12a Sowood Lane Ossett West Yorkshire WF5 0LE |
Website | asquith-homes.co.uk |
---|
Registered Address | 16 Bond Street Wakefield WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
13.8k at £1 | Jonathan James Asquith 49.11% Ordinary |
---|---|
13.8k at £1 | Matthew John Asquith 49.11% Ordinary |
250 at £1 | Jonathan James Asquith 0.89% Preference |
250 at £1 | Matthew John Asquith 0.89% Preference |
Year | 2014 |
---|---|
Net Worth | £1,684,570 |
Cash | £8 |
Current Liabilities | £54,893 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
20 June 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 1972 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1996 | Delivered 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 1972 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1972 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1971 | Delivered 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 1981 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1971 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
1 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
12 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
14 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
14 February 2019 | Satisfaction of charge 48 in full (4 pages) |
14 February 2019 | Satisfaction of charge 50 in full (4 pages) |
14 February 2019 | Satisfaction of charge 49 in full (4 pages) |
1 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
20 December 2017 | Notification of Sheila Mary Asquith as a person with significant control on 13 December 2017 (4 pages) |
20 December 2017 | Notification of Sheila Mary Asquith as a person with significant control on 13 December 2017 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
7 October 2016 | Satisfaction of charge 007412740054 in full (3 pages) |
7 October 2016 | Satisfaction of charge 007412740053 in full (5 pages) |
7 October 2016 | Satisfaction of charge 007412740053 in full (5 pages) |
7 October 2016 | Satisfaction of charge 007412740054 in full (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
22 October 2015 | Satisfaction of charge 43 in full (4 pages) |
22 October 2015 | Satisfaction of charge 007412740051 in full (4 pages) |
22 October 2015 | Satisfaction of charge 007412740051 in full (4 pages) |
22 October 2015 | Satisfaction of charge 10 in full (4 pages) |
22 October 2015 | Satisfaction of charge 44 in full (4 pages) |
22 October 2015 | Satisfaction of charge 10 in full (4 pages) |
22 October 2015 | Satisfaction of charge 46 in full (4 pages) |
22 October 2015 | Registration of charge 007412740054, created on 16 October 2015 (44 pages) |
22 October 2015 | Satisfaction of charge 47 in full (4 pages) |
22 October 2015 | Registration of charge 007412740053, created on 16 October 2015 (44 pages) |
22 October 2015 | Satisfaction of charge 45 in full (4 pages) |
22 October 2015 | Satisfaction of charge 007412740052 in full (4 pages) |
22 October 2015 | Registration of charge 007412740053, created on 16 October 2015 (44 pages) |
22 October 2015 | Satisfaction of charge 44 in full (4 pages) |
22 October 2015 | Satisfaction of charge 007412740052 in full (4 pages) |
22 October 2015 | Registration of charge 007412740054, created on 16 October 2015 (44 pages) |
22 October 2015 | Satisfaction of charge 43 in full (4 pages) |
22 October 2015 | Satisfaction of charge 45 in full (4 pages) |
22 October 2015 | Satisfaction of charge 47 in full (4 pages) |
22 October 2015 | Satisfaction of charge 46 in full (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
2 September 2014 | Appointment of Mrs Sheila Mary Asquith as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Sheila Mary Asquith as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Sheila Mary Asquith as a director on 2 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Matthew John Asquith as a director on 11 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Matthew John Asquith as a director on 11 August 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 May 2014 | Appointment of Mr Matthew John Asquith as a director (2 pages) |
23 May 2014 | Appointment of Mr Matthew John Asquith as a director (2 pages) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 May 2014 | Appointment of Mr Jonathan James Asquith as a director (2 pages) |
11 May 2014 | Appointment of Mr Jonathan James Asquith as a director (2 pages) |
6 May 2014 | Termination of appointment of Matthew Asquith as a director (1 page) |
6 May 2014 | Termination of appointment of Matthew Asquith as a director (1 page) |
25 February 2014 | Registration of charge 007412740052 (12 pages) |
25 February 2014 | Registration of charge 007412740051 (13 pages) |
25 February 2014 | Registration of charge 007412740051 (13 pages) |
25 February 2014 | Registration of charge 007412740052 (12 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 May 2013 | Termination of appointment of John Asquith as a director (1 page) |
14 May 2013 | Termination of appointment of John Asquith as a director (1 page) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
27 January 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
7 September 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
7 September 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
16 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Director's details changed for Matthew John Asquith on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Matthew John Asquith on 16 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Director's details changed for Mr John Malcolm Asquith on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr John Malcolm Asquith on 16 June 2011 (2 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 49 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 49 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
25 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
25 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (12 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (12 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (12 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 May 2009 | Return made up to 03/05/09; full list of members (9 pages) |
28 May 2009 | Return made up to 03/05/09; full list of members (9 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 38 charges (6 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 38 charges (6 pages) |
25 June 2008 | Appointment terminated director jonathan asquith (1 page) |
25 June 2008 | Appointment terminated director jonathan asquith (1 page) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
23 May 2008 | Return made up to 03/05/08; no change of members (7 pages) |
23 May 2008 | Return made up to 03/05/08; no change of members (7 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Return made up to 03/05/07; no change of members
|
8 June 2007 | Return made up to 03/05/07; no change of members
|
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 September 2005 | New director appointed (2 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
10 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
10 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
10 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
10 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
1 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
1 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
10 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
10 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: tipacott 117 teall street ossett yorkshire (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: tipacott 117 teall street ossett yorkshire (1 page) |
19 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
16 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
13 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
24 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
8 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
8 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
15 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
1 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
1 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
9 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
9 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
19 November 1962 | Incorporation (21 pages) |
19 November 1962 | Incorporation (21 pages) |