Leeds
LS17 8RA
Director Name | Mr Jeremy Hall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1992(19 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roebucks Danny Lane Luddenden Foot Halifax HX2 6DD |
Director Name | Sir Ernest Hall |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | Royds Cottage Royds Hall Low Moor Bradford West Yorkshire BD12 0EJ |
Secretary Name | Sir Ernest Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | Royds Cottage Royds Hall Low Moor Bradford West Yorkshire BD12 0EJ |
Secretary Name | Brian Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2013) |
Role | Accountant |
Correspondence Address | 9 Elizabeth Drive Helmshore Rossendale Lancashire BB4 4JB |
Secretary Name | Stephen Robert Bullock |
---|---|
Status | Resigned |
Appointed | 01 May 2013(40 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | Lower Saltonstall Wainstalls Halifax West Yorkshire HX2 7TR |
Website | deanclough.com |
---|---|
Email address | [email protected] |
Telephone | 01422 250250 |
Telephone region | Halifax |
Registered Address | Office Suite D255 Dean Clough Halifax West Yorkshire HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Dean Clough LTD 99.95% Ordinary |
---|---|
1 at £1 | Dean Clough LTD & Jeremy Hall 0.05% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
28 August 1997 | Delivered on: 12 September 1997 Persons entitled: Barclays 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 the east of lee bank halifax west yorkshire as comprised in a transfer dated 28TH august 1997 being part t/n WYK155110. Outstanding |
---|---|
24 January 1996 | Delivered on: 12 February 1996 Persons entitled: Barclays 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: Undertaking and all property and assets. Outstanding |
28 July 1993 | Delivered on: 17 August 1993 Persons entitled: Barclays 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: Crossleys mill dean clough industrial park halifax west yorkshire t/no wyk 155108. Outstanding |
9 March 1993 | Delivered on: 30 March 1993 Persons entitled: Barclays 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: Property on north of old lane halifax W.yorks.k/a holroyd mills t/n wyk 474284. Outstanding |
20 May 1992 | Delivered on: 23 May 1992 Persons entitled: Barclays 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 land and buildings lying to the north west of burdock way halifax west yorkshire title no. WYK467590. Outstanding |
30 November 1989 | Delivered on: 12 December 1989 Persons entitled: Barclays 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 west side of old lane, halifax west yorkshire title no wyk 75575. Outstanding |
28 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
---|---|
6 August 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
9 April 2019 | Director's details changed for Mr Jeremy Hall on 9 April 2019 (2 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 August 2017 | Registered office address changed from Office Suite E345 Dean Clough Halifax West Yorkshire HX3 5AX to Office Suite D182 Dean Clough Halifax West Yorkshire HX3 5AX on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Office Suite E345 Dean Clough Halifax West Yorkshire HX3 5AX to Office Suite D182 Dean Clough Halifax West Yorkshire HX3 5AX on 15 August 2017 (1 page) |
30 May 2017 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
30 May 2017 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
30 May 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
30 May 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
26 May 2017 | Termination of appointment of Stephen Robert Bullock as a secretary on 16 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Stephen Robert Bullock as a secretary on 16 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
5 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 May 2014 | Director's details changed for Mr Maurice Miller on 1 January 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Maurice Miller on 1 January 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Maurice Miller on 1 January 2014 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Appointment of Stephen Robert Bullock as a secretary (2 pages) |
6 June 2013 | Appointment of Stephen Robert Bullock as a secretary (2 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Termination of appointment of Brian Hood as a secretary (1 page) |
5 June 2013 | Termination of appointment of Brian Hood as a secretary (1 page) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (14 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (14 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
10 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
2 October 2008 | Return made up to 17/05/08; full list of members (5 pages) |
2 October 2008 | Return made up to 17/05/08; full list of members (5 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
12 September 2007 | Secretary resigned;director resigned (1 page) |
12 September 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Return made up to 17/05/07; full list of members (6 pages) |
8 June 2007 | Return made up to 17/05/07; full list of members (6 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: dean clough halifax west yorkshire HX3 5AX (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: dean clough halifax west yorkshire HX3 5AX (1 page) |
8 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
10 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
16 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
18 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 July 2000 | Return made up to 17/05/00; full list of members (8 pages) |
7 July 2000 | Return made up to 17/05/00; full list of members (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 June 1999 | Return made up to 17/05/99; full list of members (8 pages) |
6 June 1999 | Return made up to 17/05/99; full list of members (8 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: dean clough industrial park, halifax., West yorkshire, HX3 5AX (1 page) |
14 July 1998 | Return made up to 17/05/98; full list of members (8 pages) |
14 July 1998 | Return made up to 17/05/98; full list of members (8 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: dean clough industrial park, halifax., West yorkshire, HX3 5AX (1 page) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 June 1997 | Return made up to 17/05/97; full list of members (8 pages) |
29 June 1997 | Return made up to 17/05/97; full list of members (8 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 July 1996 | Return made up to 17/05/96; full list of members (8 pages) |
9 July 1996 | Return made up to 17/05/96; full list of members (8 pages) |
28 May 1996 | Director's particulars changed (1 page) |
28 May 1996 | Director's particulars changed (1 page) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 August 1995 | Return made up to 17/05/95; full list of members (18 pages) |
1 August 1995 | Return made up to 17/05/95; full list of members (18 pages) |
12 May 1989 | Memorandum and Articles of Association (12 pages) |
12 May 1989 | Memorandum and Articles of Association (12 pages) |