The Crescent
Sicklinghall
North Yorkshire
LS22 4AX
Director Name | Mr Peter Sutton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(43 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 14 February 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Calder View Court Cock Hill Lane Shelf Halifax West Yorkshire HX3 7UA |
Secretary Name | Mr Peter Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(43 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 14 February 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Calder View Court Cock Hill Lane Shelf Halifax West Yorkshire HX3 7UA |
Director Name | Mr John Stewart Graham |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1965(same day as company formation) |
Role | Yarn Spinner |
Country of Residence | England |
Correspondence Address | 24 Walton Station Lane Sandal Wakefield Yorkshire WF2 6HP |
Director Name | Grace Graham |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | Gelden Huis Drury Lane Pannal Harrogate North Yorkshire HG3 1ET |
Secretary Name | Marjorie Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(26 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 29 Leith Court Dewsbury West Yorkshire WF12 0QP |
Secretary Name | Patricia Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 201 Liley Lane Mirfield West Yorkshire WF14 8EB |
Secretary Name | Mr Nigel Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(37 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage The Crescent Sicklinghall North Yorkshire LS22 4AX |
Registered Address | 33 Park Place Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
31 March 2011 | Delivered on: 1 April 2011 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: Ravens ing mills dewsbury west yorkshire t/nos WYK251885 and WYK421130 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
8 March 2011 | Delivered on: 16 March 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 December 1967 | Delivered on: 16 January 1968 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. (See doc 17). Outstanding |
27 January 2011 | Delivered on: 29 January 2011 Satisfied on: 10 May 2012 Persons entitled: St Cross Trustees Limited Nigel Graham and John Stewart Graham Classification: Legal charge Secured details: A principal sum of £500,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Land and buildings at calder wharf huddersfield road ravenshorpe dewsbury west yorkshire t/no WYK786759 and WYK927435. Fully Satisfied |
9 February 2021 | Termination of appointment of John Stewart Graham as a director on 8 February 2021 (1 page) |
---|---|
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
11 February 2020 | Satisfaction of charge 1 in full (1 page) |
11 February 2020 | Satisfaction of charge 3 in full (1 page) |
11 February 2020 | Satisfaction of charge 4 in full (2 pages) |
22 January 2020 | Accounts for a dormant company made up to 29 April 2019 (9 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
23 April 2019 | Register inspection address has been changed from Suite a 2nd Floor 33 Park Place Leeds LS1 2RY England to 33 Park Place Leeds LS1 2RY (1 page) |
22 January 2019 | Accounts for a dormant company made up to 29 April 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 29 April 2017 (8 pages) |
26 January 2018 | Accounts for a dormant company made up to 29 April 2017 (8 pages) |
25 April 2017 | Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Suite a 2nd Floor 33 Park Place Leeds LS1 2RY (1 page) |
25 April 2017 | Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Suite a 2nd Floor 33 Park Place Leeds LS1 2RY (1 page) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 29 April 2016 (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 29 April 2016 (5 pages) |
29 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 May 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
6 May 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
27 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
21 July 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
21 July 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2014 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
16 August 2014 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 May 2014 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
15 May 2014 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Group of companies' accounts made up to 1 May 2012 (32 pages) |
31 July 2013 | Group of companies' accounts made up to 1 May 2012 (32 pages) |
31 July 2013 | Group of companies' accounts made up to 1 May 2012 (32 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Registered office address changed from Ravens Ing Mills Ravensthorpe Dewsbury WF13 3JF on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Ravens Ing Mills Ravensthorpe Dewsbury WF13 3JF on 23 January 2013 (1 page) |
31 August 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
31 August 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 June 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
22 June 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Register inspection address has been changed (2 pages) |
21 April 2010 | Register inspection address has been changed (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
3 June 2009 | Appointment terminated secretary nigel graham (1 page) |
3 June 2009 | Director and secretary appointed peter sutton (2 pages) |
3 June 2009 | Director and secretary appointed peter sutton (2 pages) |
3 June 2009 | Appointment terminated secretary nigel graham (1 page) |
23 April 2009 | Return made up to 23/04/09; full list of members (6 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (6 pages) |
19 March 2009 | Location of register of members (non legible) (1 page) |
19 March 2009 | Location of debenture register (non legible) (1 page) |
19 March 2009 | Location of debenture register (non legible) (1 page) |
19 March 2009 | Location of register of members (non legible) (1 page) |
23 September 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
23 September 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
12 May 2008 | Return made up to 23/04/08; full list of members (7 pages) |
12 May 2008 | Return made up to 23/04/08; full list of members (7 pages) |
13 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
13 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
15 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
15 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
15 March 2007 | Location of debenture register (non legible) (2 pages) |
15 March 2007 | Location of debenture register (non legible) (2 pages) |
15 March 2007 | Location - directors interests register: non legible (1 page) |
15 March 2007 | Location - directors interests register: non legible (1 page) |
15 March 2007 | Location of register of members (non legible) (1 page) |
15 March 2007 | Location of register of members (non legible) (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
21 September 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
21 September 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
30 July 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
30 July 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | £ ic 111055/40434 19/03/04 £ sr 70621@1=70621 (1 page) |
15 April 2004 | £ ic 111055/40434 19/03/04 £ sr 70621@1=70621 (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
23 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
23 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
30 April 2003 | Return made up to 23/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (8 pages) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
1 May 2002 | Return made up to 23/04/02; no change of members (6 pages) |
1 May 2002 | Return made up to 23/04/02; no change of members (6 pages) |
26 June 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
26 June 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
1 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
1 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
12 May 2000 | Return made up to 23/04/00; full list of members (9 pages) |
12 May 2000 | Return made up to 23/04/00; full list of members (9 pages) |
18 April 2000 | Secretary's particulars changed (1 page) |
18 April 2000 | Secretary's particulars changed (1 page) |
14 July 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
14 July 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
27 April 1999 | Return made up to 23/04/99; no change of members (6 pages) |
27 April 1999 | Return made up to 23/04/99; no change of members (6 pages) |
10 March 1999 | Location of register of members (non legible) (1 page) |
10 March 1999 | Location of register of members (non legible) (1 page) |
10 March 1999 | Location - directors interests register: non legible (1 page) |
10 March 1999 | Location of debenture register (non legible) (1 page) |
10 March 1999 | Location of debenture register (non legible) (1 page) |
10 March 1999 | Location - directors interests register: non legible (1 page) |
23 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
23 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
30 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
30 June 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
30 June 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
30 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
28 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
28 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
12 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
12 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
16 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
16 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
13 October 1987 | Memorandum and Articles of Association (3 pages) |
13 October 1987 | Memorandum and Articles of Association (3 pages) |
6 October 1987 | Resolutions
|
25 October 1979 | New secretary appointed (1 page) |
25 October 1979 | New secretary appointed (1 page) |
3 September 1965 | Share capital/value on formation (3 pages) |
3 September 1965 | Share capital/value on formation (3 pages) |
24 June 1965 | New secretary appointed (3 pages) |
24 June 1965 | New secretary appointed (3 pages) |
24 June 1965 | Certificate of incorporation (1 page) |
24 June 1965 | Certificate of incorporation (1 page) |