Company NamePrecious Holdings (Wakefield) Limited
DirectorDavid Precious
Company StatusActive
Company Number00975143
CategoryPrivate Limited Company
Incorporation Date20 March 1970(54 years ago)
Previous NameWakefield Demolition Company (Yorkshire Stone) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 43110Demolition
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Precious
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(42 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NamePhilip George Hinchliffe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(22 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 January 2000)
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence Address33 Jenkin Lane
Horbury
Wakefield
West Yorkshire
WF4 6EZ
Director NameMr David Edwin Precious
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(22 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 22 May 2013)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence Address10a Stannard Well Lane
Horbury
Wakefield
West Yorkshire
WF4 6BW
Secretary NamePhilip George Hinchliffe
NationalityBritish
StatusResigned
Appointed24 July 1992(22 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Jenkin Lane
Horbury
Wakefield
West Yorkshire
WF4 6EZ
Secretary NamePatrick John Brown
NationalityBritish
StatusResigned
Appointed21 December 1998(28 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Slack Lane
Newmillerdam
Wakefield
West Yorkshire
WF2 6QN

Contact

Websitepreciousholdings.co.uk

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

194.9k at £1Barbara Precious
95.12%
Ordinary
10k at £1Phillip Robert Nuttall
4.88%
Ordinary

Financials

Year2014
Net Worth£8,282,237
Cash£466,781
Current Liabilities£315,067

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

30 September 2022Delivered on: 3 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as land and buildings on the south side of wakefield road ossett wakefield WF5 9AW and registered at land registry with title number WYK372940.
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as unit 11 cross green industrial estate felnex crescent leeds LS9 0SN and registered at hm land registry under title number WYK409542.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
2 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
22 May 2019Termination of appointment of Patrick John Brown as a secretary on 22 May 2019 (1 page)
1 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
15 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 204,907
(3 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 204,907
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 204,907
(3 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 204,907
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
6 June 2013Termination of appointment of David Precious as a director (2 pages)
6 June 2013Termination of appointment of David Precious as a director (2 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
9 August 2012Appointment of David Precious as a director (2 pages)
9 August 2012Appointment of David Precious as a director (2 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
30 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
28 July 2009Return made up to 24/07/09; full list of members (4 pages)
28 July 2009Return made up to 24/07/09; full list of members (4 pages)
15 May 2009Secretary's change of particulars / patrick brown / 31/01/2007 (2 pages)
15 May 2009Secretary's change of particulars / patrick brown / 31/01/2007 (2 pages)
24 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
24 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 September 2008Return made up to 24/07/08; full list of members (4 pages)
12 September 2008Return made up to 24/07/08; full list of members (4 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
31 October 2007Full accounts made up to 30 June 2006 (16 pages)
31 October 2007Full accounts made up to 30 June 2006 (16 pages)
15 August 2007Return made up to 24/07/07; no change of members (6 pages)
15 August 2007Return made up to 24/07/07; no change of members (6 pages)
4 September 2006Return made up to 24/07/06; full list of members (7 pages)
4 September 2006Return made up to 24/07/06; full list of members (7 pages)
3 July 2006Full accounts made up to 30 June 2005 (16 pages)
3 July 2006Full accounts made up to 30 June 2005 (16 pages)
12 August 2005Return made up to 24/07/05; full list of members (7 pages)
12 August 2005Return made up to 24/07/05; full list of members (7 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 August 2004Return made up to 24/07/04; full list of members (7 pages)
5 August 2004Return made up to 24/07/04; full list of members (7 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (16 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (16 pages)
24 September 2003Return made up to 24/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2003Return made up to 24/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2003Registered office changed on 11/08/03 from: gibson booth chartered accountan mill house lee mills scholes holmfirth west yorkshire HD9 1RT (2 pages)
11 August 2003Registered office changed on 11/08/03 from: gibson booth chartered accountan mill house lee mills scholes holmfirth west yorkshire HD9 1RT (2 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 September 2002Return made up to 24/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2002Return made up to 24/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 November 2001Return made up to 24/07/01; full list of members (7 pages)
3 November 2001Return made up to 24/07/01; full list of members (7 pages)
21 September 2001Registered office changed on 21/09/01 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
21 September 2001Registered office changed on 21/09/01 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 November 2000Return made up to 24/07/00; full list of members (8 pages)
7 November 2000Return made up to 24/07/00; full list of members (8 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: 97 bridge road horbury bridge wakefield west yorkshire WF4 5NN (1 page)
8 August 2000Registered office changed on 08/08/00 from: 97 bridge road horbury bridge wakefield west yorkshire WF4 5NN (1 page)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
8 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
24 November 1998Full group accounts made up to 30 June 1998 (21 pages)
24 November 1998Full group accounts made up to 30 June 1998 (21 pages)
3 September 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
3 September 1998Registered office changed on 03/09/98 from: 97 bridge road horbury bridge wakefield WF4 5NN (1 page)
3 September 1998Registered office changed on 03/09/98 from: 97 bridge road horbury bridge wakefield WF4 5NN (1 page)
3 September 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
24 August 1998Return made up to 24/07/98; no change of members
  • 363(287) ‐ Registered office changed on 24/08/98
(4 pages)
24 August 1998Return made up to 24/07/98; no change of members
  • 363(287) ‐ Registered office changed on 24/08/98
(4 pages)
2 March 1998Full group accounts made up to 30 April 1997 (20 pages)
2 March 1998Full group accounts made up to 30 April 1997 (20 pages)
5 August 1997Return made up to 24/07/97; no change of members (4 pages)
5 August 1997Return made up to 24/07/97; no change of members (4 pages)
5 March 1997Full group accounts made up to 30 April 1996 (17 pages)
5 March 1997Full group accounts made up to 30 April 1996 (17 pages)
30 August 1996Return made up to 24/07/96; full list of members (6 pages)
30 August 1996Return made up to 24/07/96; full list of members (6 pages)
4 March 1996Full group accounts made up to 30 April 1995 (16 pages)
4 March 1996Full group accounts made up to 30 April 1995 (16 pages)
7 August 1995Return made up to 24/07/95; no change of members (4 pages)
7 August 1995Return made up to 24/07/95; no change of members (4 pages)
31 July 1987Full group accounts made up to 30 April 1986 (14 pages)
31 July 1987Full group accounts made up to 30 April 1986 (14 pages)
1 May 1986Group of companies' accounts made up to 30 April 1985 (15 pages)
1 May 1986Group of companies' accounts made up to 30 April 1985 (15 pages)
4 February 1976Company name changed\certificate issued on 04/02/76 (2 pages)
21 March 1970Incorporation (16 pages)
20 March 1970Certificate of incorporation (2 pages)