Shepley
Huddersfield
West Yorkshire
HD8 8AT
Director Name | Mrs Sara Morrow |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2002(34 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 21 Grasscroft Almondbury Huddersfield West Yorkshire HD5 8XG |
Director Name | Mrs Lynda Kay Thompson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2002(34 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Upper Fold Thurstonland Huddersfield West Yorkshire HD4 6XU |
Secretary Name | Mrs Sara Morrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2002(34 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 21 Grasscroft Almondbury Huddersfield West Yorkshire HD5 8XG |
Director Name | Edith Madge Dyson |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 January 1998) |
Role | Secretary |
Correspondence Address | Hartley Cottage Kirkburton Huddersfield West Yorkshire HD8 0RX |
Director Name | Harry Dyson |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(24 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 11 February 2002) |
Role | Electrician |
Correspondence Address | Hartley Cottage Kirkburton Huddersfield West Yorkshire HD8 0RX |
Secretary Name | Harry Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | Hartley Cottage Kirkburton Huddersfield West Yorkshire HD8 0RX |
Website | northernbatteryservice.co.uk |
---|---|
Telephone | 01484 538282 |
Telephone region | Huddersfield |
Registered Address | Longroyd Bridge Huddersfield Yorkshire HD1 3JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
5.5k at £1 | James Timothy Dyson 36.06% Ordinary |
---|---|
5.5k at £1 | Sara Morrow 36.06% Ordinary |
4.3k at £1 | Lynda Kay Thompson 27.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,096 |
Cash | £61,446 |
Current Liabilities | £127,016 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
7 February 1983 | Delivered on: 10 February 1983 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: F/Hold land on the south side of manchester road huddersfield registered title number wyk 257666. Outstanding |
---|---|
2 July 1979 | Delivered on: 9 July 1979 Persons entitled: Midland 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: Freehold land and premises being 374 doncaster road, barnsley together with all fixtures and described in a conveyance dated 3/3/73. Outstanding |
2 July 1979 | Delivered on: 9 July 1979 Persons entitled: Midland 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: Leasehold land and premises being:- known as salterhebble hill, halifax, together with all fixtures and described in a conveyance dated 4 nov 1974. Outstanding |
2 July 1979 | Delivered on: 9 July 1979 Persons entitled: Midland 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: Leashold land and premises being:- tinkers yard, manchester road, longroyd bridge, huddersfield, together with all fixtures. Title no ywe 47435. Outstanding |
30 September 1976 | Delivered on: 5 October 1976 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on (see doc M12 for more details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
30 July 1976 | Delivered on: 4 August 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 middleton road, oldham, with all fixtures. Outstanding |
18 December 1974 | Delivered on: 23 December 1974 Persons entitled: Midland 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/Hold land and premises 374 doncaster road, barnsley, see doc (M25) together with all fixtures. Outstanding |
18 December 1974 | Delivered on: 23 December 1974 Persons entitled: Midland 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/Hold lands, hereditaments & premises known as, salterhebble hill, halifax together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof. Outstanding |
23 November 1990 | Delivered on: 27 November 1990 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owing to the company. Outstanding |
8 July 1985 | Delivered on: 11 July 1985 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: F/H property k/a land and buildings on the south east side of manchester road longroyd bridge huddersfield west yorkshire. Outstanding |
18 December 1974 | Delivered on: 23 December 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land and premises known as tinker yard, manchester road, longroyd bridge, huddersfield together with all fixtures, whatsoever see doc (M23). Outstanding |
13 November 2020 | Satisfaction of charge 11 in full (1 page) |
---|---|
13 November 2020 | Satisfaction of charge 7 in full (1 page) |
13 November 2020 | Satisfaction of charge 6 in full (1 page) |
13 November 2020 | Satisfaction of charge 8 in full (1 page) |
13 November 2020 | Satisfaction of charge 9 in full (1 page) |
13 November 2020 | Satisfaction of charge 5 in full (1 page) |
13 November 2020 | Satisfaction of charge 10 in full (1 page) |
13 November 2020 | Satisfaction of charge 2 in full (1 page) |
13 November 2020 | Satisfaction of charge 3 in full (1 page) |
13 November 2020 | Satisfaction of charge 4 in full (1 page) |
12 November 2020 | Satisfaction of charge 1 in full (1 page) |
11 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
19 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
11 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
27 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for James Timothy Dyson on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for James Timothy Dyson on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Lynda Kay Thompson on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Lynda Kay Thompson on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for James Timothy Dyson on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Sara Morrow on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Sara Morrow on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Lynda Kay Thompson on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Sara Morrow on 6 March 2010 (2 pages) |
15 May 2009 | Return made up to 06/02/09; full list of members (5 pages) |
15 May 2009 | Return made up to 06/02/09; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
19 May 2008 | Return made up to 06/02/08; no change of members (7 pages) |
19 May 2008 | Return made up to 06/02/08; no change of members (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 April 2007 | Return made up to 06/02/07; full list of members
|
3 April 2007 | Return made up to 06/02/07; full list of members
|
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 April 2006 | Return made up to 06/02/06; full list of members (8 pages) |
19 April 2006 | Return made up to 06/02/06; full list of members (8 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 February 2005 | Return made up to 06/02/05; full list of members
|
16 February 2005 | Return made up to 06/02/05; full list of members
|
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members (8 pages) |
14 March 2003 | Return made up to 06/02/03; full list of members
|
14 March 2003 | Return made up to 06/02/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 06/02/02; full list of members
|
5 March 2002 | Return made up to 06/02/02; full list of members
|
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 February 2000 | Return made up to 06/02/00; full list of members (7 pages) |
15 February 2000 | Return made up to 06/02/00; full list of members (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
25 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Return made up to 06/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 06/02/98; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 March 1997 | Return made up to 06/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 06/02/97; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 March 1996 | Return made up to 06/02/96; full list of members
|
29 March 1996 | Return made up to 06/02/96; full list of members
|
29 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |