Shepley
Huddersfield
HD8 8BA
Director Name | Michael Bull |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(26 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 January 1998) |
Role | Secretary |
Correspondence Address | 89 Raedwald Drive Bury St Edmunds Suffolk IP32 7DE |
Director Name | Brian Shanson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(26 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 1996) |
Role | Quantity Surveyor |
Correspondence Address | 19 Watersfield Way Canons Park Edgware Middlesex HA8 6RY |
Director Name | Mr Terence Lindsey Shanson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(26 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 1996) |
Role | Journalist |
Correspondence Address | PO Box 3133 Robinson Road Singapore 9051 Foreign |
Director Name | John Bernard Stuart-Underwood |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 1994) |
Role | Industrial Consultant |
Correspondence Address | 16 Malvern Court London SW7 3HU |
Secretary Name | Michael Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(26 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 89 Raedwald Drive Bury St Edmunds Suffolk IP32 7DE |
Director Name | Norman John Hanford |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 1998) |
Role | Engineer |
Correspondence Address | Fortlands Sicklesmere Road Bury St Edmunds Suffolk IP33 2BN |
Director Name | Maurice Fifer |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1998) |
Role | Sales Director |
Correspondence Address | 491 Warwick Road Solihull West Midlands B91 1AN |
Director Name | Mr John Scott Arnoldy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1998(33 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 16 May 2013) |
Role | Chairman President & Ceo |
Country of Residence | United States |
Correspondence Address | 3650 Meadow Lake Lane Houston Texas 77027 United States |
Director Name | Donald O Bainter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1998(33 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 16 May 2013) |
Role | Exec Vp & Cfo |
Country of Residence | United States |
Correspondence Address | 13611 Neils Branch Houston Texas 77077 United States |
Director Name | Dr John George Garland |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bernewode Close Long Crendon Aylesbury Buckinghamshire HP18 9BY |
Director Name | Terry Hailey Redell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1998(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 1641o Wolverton Spring Texas Harris County 77379 |
Secretary Name | Terry Hailey Redell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 January 1998(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 1641o Wolverton Spring Texas Harris County 77379 |
Secretary Name | Mr Nicholas Jon Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(40 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Bank 76 Church Street Oughtibridge Sheffield South Yorkshire S35 0FW |
Secretary Name | Mr Nick Lilburn |
---|---|
Status | Resigned |
Appointed | 14 February 2019(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2022) |
Role | Company Director |
Correspondence Address | Carlton Industrial Estate Shawfield Road Barnsley South Yorkshire S71 3HS |
Telephone | 01226 702300 |
---|---|
Telephone region | Barnsley |
Registered Address | Carlton Industrial Estate Shawfield Road Barnsley South Yorkshire S71 3HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £542,759 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 July 2002 | Delivered on: 24 July 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 February 1999 | Delivered on: 11 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
8 January 1969 | Delivered on: 22 January 1969 Satisfied on: 30 October 1996 Persons entitled: Hambros Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge (see doc 28 please for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 May 1968 | Delivered on: 11 June 1968 Satisfied on: 30 October 1996 Persons entitled: M.I.T. Industrial Securities LTD Classification: Debenture Secured details: £75,000. Particulars: Floating charge see doc, 24 for full details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2023 | Application to strike the company off the register (1 page) |
21 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
28 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
4 February 2022 | Termination of appointment of Nick Lilburn as a secretary on 4 February 2022 (1 page) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
22 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Nicholas Jon Bush as a secretary on 14 February 2019 (1 page) |
14 February 2019 | Appointment of Mr Nick Lilburn as a secretary on 14 February 2019 (2 pages) |
18 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | Solvency Statement dated 30/04/17 (1 page) |
17 May 2017 | Statement by Directors (1 page) |
17 May 2017 | Resolutions
|
17 May 2017 | Statement of capital on 17 May 2017
|
17 May 2017 | Solvency Statement dated 30/04/17 (1 page) |
17 May 2017 | Statement of capital on 17 May 2017
|
17 May 2017 | Resolutions
|
17 May 2017 | Statement by Directors (1 page) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Termination of appointment of John Arnoldy as a director (1 page) |
16 May 2013 | Termination of appointment of Donald Bainter as a director (1 page) |
16 May 2013 | Termination of appointment of John Arnoldy as a director (1 page) |
16 May 2013 | Termination of appointment of Donald Bainter as a director (1 page) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr John S Arnoldy on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Donald O Bainter on 14 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Donald O Bainter on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr John S Arnoldy on 14 May 2010 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
28 May 2009 | Director's change of particulars / john arnoldy / 14/05/2009 (1 page) |
28 May 2009 | Secretary's change of particulars / nicholas bush / 14/05/2009 (2 pages) |
28 May 2009 | Director's change of particulars / donald bainter / 19/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / john arnoldy / 14/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / donald bainter / 19/05/2009 (1 page) |
28 May 2009 | Secretary's change of particulars / nicholas bush / 14/05/2009 (2 pages) |
12 June 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
12 June 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
29 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
7 June 2006 | Return made up to 14/05/06; full list of members
|
7 June 2006 | Return made up to 14/05/06; full list of members
|
6 June 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
6 June 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
17 June 2005 | Return made up to 14/05/05; full list of members
|
17 June 2005 | Return made up to 14/05/05; full list of members
|
16 June 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
16 June 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
2 June 2004 | Return made up to 14/05/04; full list of members
|
2 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Return made up to 14/05/04; full list of members
|
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
27 May 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
29 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
29 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
5 July 2003 | Return made up to 14/05/03; full list of members
|
5 July 2003 | Return made up to 14/05/03; full list of members
|
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
6 September 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
6 September 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
10 June 2002 | Return made up to 14/05/02; full list of members
|
10 June 2002 | Return made up to 14/05/02; full list of members
|
25 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
25 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
4 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
24 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
25 July 2000 | Return made up to 14/05/00; full list of members
|
25 July 2000 | Return made up to 14/05/00; full list of members
|
28 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
28 January 2000 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
28 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
28 January 2000 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
22 June 1999 | Full accounts made up to 31 March 1998 (15 pages) |
22 June 1999 | Full accounts made up to 31 March 1998 (15 pages) |
20 June 1999 | Return made up to 14/05/99; full list of members
|
20 June 1999 | Return made up to 14/05/99; full list of members
|
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: fall bank industrial estate barnsley south yorkshire S75 3LS (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: fall bank industrial estate barnsley south yorkshire S75 3LS (1 page) |
11 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
7 May 1998 | Conve 02/04/98 (1 page) |
7 May 1998 | Conve 02/04/98 (1 page) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
6 February 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Auditor's resignation (1 page) |
6 February 1998 | Auditor's resignation (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: barnham nr thetford norfolk IP24 2PG (1 page) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: barnham nr thetford norfolk IP24 2PG (1 page) |
6 February 1998 | New director appointed (2 pages) |
24 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
24 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
8 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
8 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
30 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
10 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
26 October 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
26 October 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |