Hartford
Northwich
Cheshire
CW8 2FG
Secretary Name | Tina Lodge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1991(18 years, 10 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 27 April 2022) |
Role | Company Director |
Correspondence Address | 61 Mornant Avenue Hartford Northwich Cheshire CW8 2FG |
Director Name | Miss Jayne Lodge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2019(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
Director Name | Mr Michael Lodge |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2019(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
Registered Address | C/O Poppleton & Appleby The Media Centre 7 Northumberland Street Huddersfield HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
2k at £1 | John Michael Lodge 9.99% Ordinary |
---|---|
6k at £1 | Michael Lodge 30.01% Ordinary |
6k at £1 | Carol Lodge 30.00% Ordinary |
6k at £1 | Jayne Lodge 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,103,548 |
Cash | £66,881 |
Current Liabilities | £46,535 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 September 1998 | Delivered on: 9 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
27 April 1982 | Delivered on: 4 May 1982 Persons entitled: National Westminster 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: Land on the north east side of tanyard road, milnsbridge, kirkless W. yorks. Title no wyk 244039.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1981 | Delivered on: 28 October 1981 Persons entitled: National Westminster 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: Land & buildings on the north east side of market street milnsbridge huddersfield, west yorkshire. Title no wyk 171509. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 December 1978 | Delivered on: 8 January 1979 Persons entitled: National Westminster 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/H methodist church & other buildings adjoining lamb hall road, longwood nr. Huddersfield, W. yorks comprised in a conveyance dated 28.12.78. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 January 1978 | Delivered on: 20 January 1978 Persons entitled: National Westminster 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: Land & buildings on the north side of colne vale road, milnsbridge, huddersfield, W. yorks. Title no wyk 52264. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 January 1977 | Delivered on: 20 January 1977 Persons entitled: National Westminster 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: L/H land & buildings lying to the south west of market street. F/h property known as land & buildings lying to the south west of market street. (See doc M21 for further details of property charged). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 August 1976 | Delivered on: 17 August 1976 Persons entitled: National Westminster 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: All those freehold premises known as bridgecroft, dyeworks, bridgecroft, milnsbridge, hudderfield in metropolitan district of kirkless, west yorkshire with the electricity substation thereto belonging as described in a conveyance and transfer dated 11 aug 1976 (see doc M20). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 July 1972 | Delivered on: 24 July 1972 Persons entitled: National Westminster 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: Land and buildings on east side of bridge croft, milnsbridge, huddersfield, yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1975 | Delivered on: 30 December 1975 Satisfied on: 1 February 1999 Persons entitled: Lombard North Central Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approximately 9660 sq yards land with buildings erected thereon fronting to colne vale road milnsbridge huddersfield west yorkshire together with all fixtures whatsoever now or at any time hereafter attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. Fully Satisfied |
27 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
20 January 2021 | Liquidators' statement of receipts and payments to 5 December 2020 (15 pages) |
20 December 2019 | Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 20 December 2019 (2 pages) |
19 December 2019 | Appointment of a voluntary liquidator (3 pages) |
19 December 2019 | Resolutions
|
19 December 2019 | Declaration of solvency (5 pages) |
28 November 2019 | Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page) |
28 November 2019 | Appointment of Miss Jayne Lodge as a director on 26 November 2019 (2 pages) |
27 November 2019 | Satisfaction of charge 9 in full (1 page) |
27 November 2019 | Satisfaction of charge 5 in full (1 page) |
27 November 2019 | Satisfaction of charge 1 in full (1 page) |
27 November 2019 | Satisfaction of charge 7 in full (1 page) |
27 November 2019 | Satisfaction of charge 6 in full (1 page) |
27 November 2019 | Satisfaction of charge 3 in full (2 pages) |
27 November 2019 | Satisfaction of charge 8 in full (1 page) |
27 November 2019 | Satisfaction of charge 4 in full (2 pages) |
26 November 2019 | Appointment of Mr Michael Lodge as a director on 26 November 2019 (2 pages) |
1 February 2019 | Amended total exemption full accounts made up to 30 April 2017 (7 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (8 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Secretary's details changed for Tina Lodge on 14 September 2012 (2 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Secretary's details changed for Tina Lodge on 14 September 2012 (2 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Director's details changed for Mr John Michael Lodge on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr John Michael Lodge on 14 September 2012 (2 pages) |
13 September 2012 | Registered office address changed from Bridge Croft Milnbridge Huddersfield HD3 4NF on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from Bridge Croft Milnbridge Huddersfield HD3 4NF on 13 September 2012 (1 page) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Register(s) moved to registered inspection location (1 page) |
5 January 2011 | Register(s) moved to registered inspection location (1 page) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 February 2008 | Director's change of particulars / john lodge / 26/02/2008 (1 page) |
26 February 2008 | Director's change of particulars / john lodge / 26/02/2008 (1 page) |
26 February 2008 | Secretary's change of particulars / tina lodge / 26/02/2008 (1 page) |
26 February 2008 | Secretary's change of particulars / tina lodge / 26/02/2008 (1 page) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
17 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
20 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
20 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
14 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
16 May 2000 | Return made up to 22/02/00; full list of members (6 pages) |
16 May 2000 | Return made up to 22/02/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
24 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1997 | Return made up to 22/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 22/02/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members
|
28 February 1996 | Return made up to 22/02/96; full list of members
|
9 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
9 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
10 March 1995 | Return made up to 22/02/95; no change of members (4 pages) |
10 March 1995 | Return made up to 22/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |