Britannia Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4QF
Director Name | Mr Richard James Saunders |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15a Holme Mills Ind Park Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QF |
Director Name | Mr Richard Matthew Johnson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 6 Victoria Mill Waterfoot Rossendale BB4 9AD |
Director Name | Mr Mark Andrew Saunders |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 57 Derwent Road Honley Holmfirth HD9 6EL |
Director Name | Mr Douglas Blackburn |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 30 November 2007) |
Role | Plastics Engineer |
Correspondence Address | 9 Grizedale Road Woodley Stockport Cheshire SK6 1BQ |
Director Name | Mrs Mary Saunders |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15a Holme Mills Ind Park Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QF |
Secretary Name | Mrs Mary Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sycamore Court Highburton Huddersfield West Yorkshire HD8 0TD |
Website | tanksandsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 461083 |
Telephone region | Huddersfield |
Registered Address | Unit 15a Holme Mills Ind Park Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
5k at £1 | Mark Saunders 9.98% Ordinary |
---|---|
5k at £1 | Richard Johnson 9.98% Ordinary |
20k at £1 | Mrs Mary Saunders 39.91% Ordinary |
10k at £1 | Michael Charles Johnson 19.96% Ordinary |
10k at £1 | Richard James Saunders 19.96% Ordinary |
100 at £1 | Mrs Mary Grossart 0.20% Ordinary |
10 at £1 | Mrs Elizabeth Mary Anne Wood 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,365 |
Cash | £15,585 |
Current Liabilities | £287,148 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
6 August 1990 | Delivered on: 17 August 1990 Persons entitled: Barclays 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 |
---|
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 September 2021 | Appointment of Mr Richard Matthew Johnson as a director on 1 September 2021 (2 pages) |
2 September 2021 | Appointment of Mr Mark Andrew Saunders as a director on 1 September 2021 (2 pages) |
21 March 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 January 2019 | Termination of appointment of Mary Saunders as a secretary on 19 February 2018 (1 page) |
9 January 2019 | Termination of appointment of Mary Saunders as a director on 19 February 2018 (1 page) |
9 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
10 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 January 2010 | Director's details changed for Mrs Mary Saunders on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Richard James Saunders on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Michael Charles Johnson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mrs Mary Saunders on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Mr Michael Charles Johnson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Richard James Saunders on 27 January 2010 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: unit 15 holme mills ind park britannia road milnsbridge huddersfield west yorkshire HD3 4QF (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: unit 15 holme mills ind park britannia road milnsbridge huddersfield west yorkshire HD3 4QF (1 page) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: unit 26 holme mills ind park britannia road milnsbridge huddersfield west yorkshire HD3 4QF (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: unit 26 holme mills ind park britannia road milnsbridge huddersfield west yorkshire HD3 4QF (1 page) |
13 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members
|
1 March 2000 | Return made up to 31/12/99; full list of members
|
10 March 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 1999 (5 pages) |
10 March 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 1999 (5 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members
|
25 January 1999 | Return made up to 31/12/98; no change of members
|
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 1998 (6 pages) |
24 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 1998 (6 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members
|
18 November 1997 | Return made up to 14/11/96; no change of members (4 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members
|
27 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 April 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 1997 (2 pages) |
7 April 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 January 1996 (2 pages) |
7 April 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 January 1996 (2 pages) |
7 April 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 1997 (2 pages) |
2 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 November 1995 | Return made up to 14/11/95; no change of members
|
23 November 1995 | Return made up to 14/11/95; no change of members
|
6 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: ing wood mills greetland nr halifax HX4 8BG (1 page) |
11 October 1995 | Registered office changed on 11/10/95 from: ing wood mills greetland nr halifax HX4 8BG (1 page) |
30 April 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
24 September 1991 | Resolutions
|
24 September 1991 | Resolutions
|
19 December 1966 | Incorporation (13 pages) |
19 December 1966 | Incorporation (13 pages) |