Horsforth
Leeds
West Yorkshire
LS18 5NT
Director Name | Philip George Hinchliffe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 January 2000) |
Role | Demolition Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Jenkin Lane Horbury Wakefield West Yorkshire WF4 6EZ |
Director Name | Mr David Edwin Precious |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(22 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 22 May 2013) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | 10a Stannard Well Lane Horbury Wakefield West Yorkshire WF4 6BW |
Secretary Name | Philip George Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Jenkin Lane Horbury Wakefield West Yorkshire WF4 6EZ |
Secretary Name | Patrick John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(28 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Slack Lane Newmillerdam Wakefield West Yorkshire WF2 6QN |
Website | preciousholdings.co.uk |
---|
Registered Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
194.9k at £1 | Barbara Precious 95.12% Ordinary |
---|---|
10k at £1 | Phillip Robert Nuttall 4.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,282,237 |
Cash | £466,781 |
Current Liabilities | £315,067 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
30 September 2022 | Delivered 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 2022 | Delivered 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 |
27 November 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
---|---|
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
29 June 2020 | Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
2 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
22 May 2019 | Termination of appointment of Patrick John Brown as a secretary on 22 May 2019 (1 page) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
15 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
6 June 2013 | Termination of appointment of David Precious as a director (2 pages) |
6 June 2013 | Termination of appointment of David Precious as a director (2 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Appointment of David Precious as a director (2 pages) |
9 August 2012 | Appointment of David Precious as a director (2 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
30 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
8 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
15 May 2009 | Secretary's change of particulars / patrick brown / 31/01/2007 (2 pages) |
15 May 2009 | Secretary's change of particulars / patrick brown / 31/01/2007 (2 pages) |
24 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
24 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
31 October 2007 | Full accounts made up to 30 June 2006 (16 pages) |
31 October 2007 | Full accounts made up to 30 June 2006 (16 pages) |
15 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
15 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
4 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
4 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
3 July 2006 | Full accounts made up to 30 June 2005 (16 pages) |
3 July 2006 | Full accounts made up to 30 June 2005 (16 pages) |
12 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (16 pages) |
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (16 pages) |
24 September 2003 | Return made up to 24/07/03; full list of members
|
24 September 2003 | Return made up to 24/07/03; full list of members
|
11 August 2003 | Registered 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 2003 | Registered 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 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 September 2002 | Return made up to 24/07/02; full list of members
|
20 September 2002 | Return made up to 24/07/02; full list of members
|
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
3 November 2001 | Return made up to 24/07/01; full list of members (7 pages) |
3 November 2001 | Return made up to 24/07/01; full list of members (7 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 November 2000 | Return made up to 24/07/00; full list of members (8 pages) |
7 November 2000 | Return made up to 24/07/00; full list of members (8 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 97 bridge road horbury bridge wakefield west yorkshire WF4 5NN (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 97 bridge road horbury bridge wakefield west yorkshire WF4 5NN (1 page) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
8 September 1999 | Return made up to 24/07/99; full list of members
|
8 September 1999 | Return made up to 24/07/99; full list of members
|
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
24 November 1998 | Full group accounts made up to 30 June 1998 (21 pages) |
24 November 1998 | Full group accounts made up to 30 June 1998 (21 pages) |
3 September 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 97 bridge road horbury bridge wakefield WF4 5NN (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 97 bridge road horbury bridge wakefield WF4 5NN (1 page) |
3 September 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
24 August 1998 | Return made up to 24/07/98; no change of members
|
24 August 1998 | Return made up to 24/07/98; no change of members
|
2 March 1998 | Full group accounts made up to 30 April 1997 (20 pages) |
2 March 1998 | Full group accounts made up to 30 April 1997 (20 pages) |
5 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
5 March 1997 | Full group accounts made up to 30 April 1996 (17 pages) |
5 March 1997 | Full group accounts made up to 30 April 1996 (17 pages) |
30 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
30 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
4 March 1996 | Full group accounts made up to 30 April 1995 (16 pages) |
4 March 1996 | Full group accounts made up to 30 April 1995 (16 pages) |
7 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
7 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
31 July 1987 | Full group accounts made up to 30 April 1986 (14 pages) |
31 July 1987 | Full group accounts made up to 30 April 1986 (14 pages) |
1 May 1986 | Group of companies' accounts made up to 30 April 1985 (15 pages) |
1 May 1986 | Group of companies' accounts made up to 30 April 1985 (15 pages) |
4 February 1976 | Company name changed\certificate issued on 04/02/76 (2 pages) |
21 March 1970 | Incorporation (16 pages) |
20 March 1970 | Certificate of incorporation (2 pages) |