Gawthorpe
Ossett
West Yorkshire
WF5 9SE
Secretary Name | Mrs Eileen Flower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(22 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brookdale Avenue Gawthorpe Ossett West Yorkshire WF5 9SE |
Director Name | Mr Daniel John Flower |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2018(47 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Mr David Flower |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(22 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 23 October 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Brookdale Avenue Gawthorpe Ossett West Yorkshire WF5 9SE |
Director Name | Daniel John Flower |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 May 2004) |
Role | Nursing Officer |
Correspondence Address | 1 Brookdale Avenue Ossett West Yorkshire WF5 9SE |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
59 at £1 | David Flower 59.00% Ordinary |
---|---|
40 at £1 | Trustees Of Settlement 40.00% Ordinary |
1 at £1 | Eileen Flower 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £603,529 |
Cash | £349,490 |
Current Liabilities | £7,995 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
3 July 1997 | Delivered on: 23 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company, kutbuddin barodawala and dayanand prakash shrivastava as mortgagor and by sandal grange limited as principal debtor Secured details: All monies due or to become due from the company and/or sandal grange limited, kutbuddin barodawala, dayanand prakash shrivastava to the chargee on any account whatsoever. Particulars: Land and buildings lying to the east of walton lane sandal wakefield west yorkshire t/no. WYK204187. Outstanding |
---|---|
2 August 1995 | Delivered on: 8 August 1995 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from sandal grange limited to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the east of walton lane sandal wakefield west yorkshire and k/a sandal grange residential home t/n wyk 204187. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
10 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
21 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
22 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 April 2010 | Director's details changed for Mr David Flower on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mrs Eileen Flower on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr David Flower on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mrs Eileen Flower on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 August 2008 | Return made up to 16/04/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 May 2007 | Return made up to 16/04/07; no change of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 June 2006 | Return made up to 16/04/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 July 2005 | Return made up to 16/04/05; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
9 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
16 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
7 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 June 1999 | Return made up to 16/04/99; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
13 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
15 August 1997 | New director appointed (2 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
18 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
15 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Return made up to 16/04/95; full list of members (6 pages) |