West Cambewarra
Nsw 2540
Australia
Secretary Name | Georgina Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1995(30 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Retired |
Country of Residence | Australia |
Correspondence Address | 10 Koloona Drive West Cambewarra N.S.W.2540 Australia |
Director Name | Georgina Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1999(34 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Retired |
Country of Residence | Australia |
Correspondence Address | 10 Koloona Drive West Cambewarra N.S.W.2540 Australia |
Secretary Name | Florence Gawthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | 10 Ingham Road Thornhill Lees Dewsbury West Yorkshire WF12 0AZ |
Registered Address | 125 Main Street Garforth Leeds LS25 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Christopher John Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £253,278 |
Cash | £703 |
Current Liabilities | £4,495 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
22 March 1985 | Delivered on: 2 April 1985 Persons entitled: Yorkshire 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: The land & buildings off bradford road pudsey west yorkshire including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 February 1985 | Delivered on: 22 February 1985 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 June 1981 | Delivered on: 2 July 1981 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) land & garage and semi detached dwelling house at garforth bridge service station & numbered 3&5 selby road garforth leeds. West yorkshire title no.WYK39200 and(2) semi detached dwellinghouse 7 selby road garforth aforesaid. Outstanding |
3 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2010 | Director's details changed for Georgina Smith on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Christopher John Smith on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Georgina Smith on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Christopher John Smith on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Georgina Smith on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Christopher John Smith on 1 October 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members
|
8 March 2006 | Return made up to 31/12/05; full list of members
|
7 March 2006 | Registered office changed on 07/03/06 from: branton motor company chapel lane, branton doncaster south yorkshire DN3 3NG (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: branton motor company chapel lane, branton doncaster south yorkshire DN3 3NG (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 July 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
7 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 July 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
7 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 May 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
15 May 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members
|
4 March 2002 | Return made up to 31/12/01; full list of members
|
20 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
20 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
23 September 1998 | Secretary's particulars changed (1 page) |
23 September 1998 | Secretary's particulars changed (1 page) |
16 July 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
16 July 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
22 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1995 | Secretary resigned;new secretary appointed (2 pages) |