Brighouse
West Yorkshire
HD6 4BN
Director Name | Mr David Hepworth |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 May 1992) |
Role | Engineer |
Correspondence Address | 146 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TH |
Director Name | Mr Andrew Richard Hepworth |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 01 June 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Southview 165b Halifax Road Brighouse West Yorkshire HD6 2EQ |
Secretary Name | Mr David Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 May 1992) |
Role | Company Director |
Correspondence Address | 146 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TH |
Secretary Name | Mr Andrew Richard Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview 165b Halifax Road Brighouse West Yorkshire HD6 2EQ |
Telephone | 01484 711720 |
---|---|
Telephone region | Huddersfield |
Registered Address | West House West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
2.5k at £1 | Andrew Richard Hepworth 50.00% Ordinary |
---|---|
2.5k at £1 | Stephen Marcus Hepworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £707,815 |
Cash | £1,780 |
Current Liabilities | £67,373 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
12 August 1992 | Delivered on: 13 August 1992 Persons entitled: Midland 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: Cliffe hill 146 wakefield road lightcliffe t/no yk 927. Outstanding |
---|---|
12 August 1992 | Delivered on: 13 August 1992 Persons entitled: Midland 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 at 90/92 southgate and elizabeth street elland west yorkshire. Outstanding |
12 August 1992 | Delivered on: 13 August 1992 Persons entitled: Midland 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 on the west side of princes street birds royd lane brighouse west yorkshire t/no wyk 177474. Outstanding |
21 May 2007 | Delivered on: 5 June 2007 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 land and buildings on the west of princess and north side of birds royd lane brighouse calderdale west yorkshire t/n WYK177474 WYK338360. 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 |
21 November 2006 | Delivered on: 23 November 2006 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: The f/h property being 15 castlefield avenue rastrick brighouse,. 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 |
21 November 2006 | Delivered on: 23 November 2006 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 93/95 oaklands rastrick brighouse. 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 |
28 October 1992 | Delivered on: 10 November 1992 Persons entitled: Midland 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 at prince of wales mill birds royd lane brighouse west yorkshire t/no wyk 338360. Outstanding |
12 August 1992 | Delivered on: 13 August 1992 Persons entitled: Midland 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: Unit 1 north dock industrial estate lanelli t/no wa 509687. Outstanding |
12 August 1992 | Delivered on: 13 August 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed cahrge on all book debts uncalled capital goodwill patemts trade marks trade names invetions by way of a floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
6 October 1989 | Delivered on: 10 October 1989 Satisfied on: 14 September 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-unit 1 north dock industrial estate llanelli dyfed and assigns the goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1982 | Delivered on: 18 February 1982 Satisfied on: 14 September 1992 Persons entitled: Lloyds 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 being princess works, rastrich, brighouse, west yorkshire. Fully Satisfied |
12 February 1982 | Delivered on: 18 February 1982 Satisfied on: 14 September 1992 Persons entitled: Lloyds 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 or being and buildings on the west side of princess street, birds royd lane, brighouse, west yorkshire. Title no. Wyk 177474. Fully Satisfied |
19 January 1973 | Delivered on: 2 February 1973 Satisfied on: 14 September 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at southgate / elizabeth st. Elland, yorks. Fully Satisfied |
28 December 1964 | Delivered on: 18 January 1965 Satisfied on: 14 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: For further securing all monies due not exceeding £12000 secured by a charge dated 12TH dec. 1964. Particulars: Property at southgate / elizabeth st. Elland, yorks. Fully Satisfied |
12 December 1964 | Delivered on: 28 December 1964 Satisfied on: 14 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc n/e £12,000. Particulars: Princess works brighouse. Fully Satisfied |
18 October 2023 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to West House West House King Cross Road Halifax West Yorkshire HX1 1EB on 18 October 2023 (1 page) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
10 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
8 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 May 2018 | Termination of appointment of Andrew Richard Hepworth as a secretary on 1 June 2017 (1 page) |
22 May 2018 | Termination of appointment of Andrew Richard Hepworth as a director on 1 June 2017 (1 page) |
20 July 2017 | Notification of Andrew Richard Hepworth as a person with significant control on 1 June 2016 (2 pages) |
20 July 2017 | Notification of Andrew Richard Hepworth as a person with significant control on 1 June 2016 (2 pages) |
20 July 2017 | Notification of Stephen Marcus Hepworth as a person with significant control on 1 June 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 July 2017 | Notification of Stephen Marcus Hepworth as a person with significant control on 1 June 2016 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
14 October 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 October 2008 | Return made up to 31/05/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Return made up to 31/05/07; full list of members (3 pages) |
2 August 2007 | Return made up to 31/05/07; full list of members (3 pages) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: princess works birds royd lane brighouse yorkshire HD6 1LJ (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: princess works birds royd lane brighouse yorkshire HD6 1LJ (1 page) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Location of register of members (1 page) |
28 July 2006 | Return made up to 31/05/06; full list of members
|
28 July 2006 | Return made up to 31/05/06; full list of members
|
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 July 2005 | Return made up to 31/05/05; full list of members
|
15 July 2005 | Return made up to 31/05/05; full list of members
|
26 November 2004 | Return made up to 31/05/04; full list of members
|
26 November 2004 | Return made up to 31/05/04; full list of members
|
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 June 2004 | Return made up to 31/05/03; no change of members
|
18 June 2004 | Return made up to 31/05/03; no change of members
|
5 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 September 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
27 September 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
3 July 2002 | Return made up to 31/05/01; full list of members (7 pages) |
3 July 2002 | Return made up to 31/05/02; full list of members
|
3 July 2002 | Return made up to 31/05/02; full list of members
|
3 July 2002 | Return made up to 31/05/01; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
20 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
17 November 1998 | Amended accounts made up to 31 December 1997 (6 pages) |
17 November 1998 | Amended accounts made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members
|
2 June 1998 | Return made up to 31/05/98; no change of members
|
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
21 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
12 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 October 1963 | Incorporation (17 pages) |
3 October 1963 | Incorporation (17 pages) |