Hepworth
Huddersfield
Yorkshire
HD9 1TE
Director Name | Mrs Jane Rebecca Hughes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House 415 Halifax Road Brighouse Yorkshire HD6 2PD |
Director Name | Benjamin Jonathan Platt |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House 415 Halifax Road Brighouse Yorkshire HD6 2PD |
Secretary Name | Benjamin Jonathan Platt |
---|---|
Status | Current |
Appointed | 14 February 2022(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | The Barn Towngate Hepworth Yorkshire HD9 1TE |
Director Name | John Stuart Platt |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 February 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oak Dene Sands Huddersfield Road Holmfirth Huddersfield Yorkshire HD9 3TP |
Director Name | Jonathan Wilson Platt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 13 May 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Barn Towngate Hepworth Holmfirth West Yorkshire HD9 1TE |
Secretary Name | John Stuart Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 10 February 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oak Dene Sands Huddersfield Road Holmfirth Huddersfield Yorkshire HD9 3TP |
Secretary Name | Jonathan Wilson Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | The Barn Towngate Hepworth Holmfirth Yorkshire HD9 1TE |
Secretary Name | Jane Rebecca Hughes |
---|---|
Status | Resigned |
Appointed | 13 May 2015(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | Ashley House 415 Halifax Road Brighouse Yorkshire HD6 2PD |
Website | frankplatt.com |
---|
Registered Address | Ashley House 415 Halifax Road Brighouse Yorkshire HD6 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
2.9k at £1 | Jonathan Wilson Platt 74.36% Ordinary |
---|---|
500 at £1 | Robert Kenworthy Platt 12.82% Ordinary |
500 at £1 | Suzanne Platt 12.82% Ordinary |
Year | 2014 |
---|---|
Turnover | £411 |
Gross Profit | £61 |
Net Worth | £250,756 |
Current Liabilities | £238,935 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
12 June 2008 | Delivered on: 1 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 24 victoria street, holmfirth, west yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
12 June 2008 | Delivered on: 1 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 220 dunford road, holmfirth, west yorkshire t/no WYK246291 (part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 June 2008 | Delivered on: 1 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 222 dunford road, holmfirth, west yorkshire t/no WYK246291 (part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 November 2007 | Delivered on: 4 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 February 2001 | Delivered on: 26 February 2001 Persons entitled: Hsbc 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: 53 high street west glossop derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 June 1999 | Delivered on: 18 June 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 October 1993 | Delivered on: 7 October 1993 Persons entitled: Midland 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-222 dunford road holmfirth huddersfield together with all fixtures and fittings and the benefits of all rights licences and the goodwill. Outstanding |
4 October 1993 | Delivered on: 7 October 1993 Persons entitled: Midland 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-24 victoria street holmfirth near huddersfield together with all fixtures and fittings and the benefits of all rights licences and the goodwill. Outstanding |
10 April 2013 | Delivered on: 25 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 19 rotcher, holmfirth f/h t/no WYK226329. Notification of addition to or amendment of charge. Outstanding |
14 June 1993 | Delivered on: 22 June 1993 Persons entitled: Midland 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-10 and 12 huddersfield road, meltham parish together with all fixtures and fittings and the benefit of all rights and the goodwill of the business. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
3 October 2023 | Change of details for Mrs Jane Rebecca Hughes as a person with significant control on 23 September 2021 (2 pages) |
3 October 2023 | Notification of Benjamin Jonathan Platt as a person with significant control on 23 September 2021 (2 pages) |
3 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Jane Rebecca Hughes as a secretary on 14 February 2022 (2 pages) |
28 February 2022 | Appointment of Benjamin Jonathan Platt as a secretary on 14 February 2022 (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 October 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
5 February 2021 | Satisfaction of charge 6 in full (1 page) |
18 December 2020 | Appointment of Benjamin Jonathan Platt as a director on 1 December 2020 (2 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 October 2020 | Cessation of Robert Kenworthy Platt as a person with significant control on 1 October 2019 (1 page) |
5 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
5 October 2020 | Notification of Jane Rebecca Hughes as a person with significant control on 1 October 2019 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
3 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
3 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
24 July 2015 | Appointment of Jane Rebecca Hughes as a director on 13 May 2015 (3 pages) |
24 July 2015 | Appointment of Jane Rebecca Hughes as a secretary on 13 May 2015 (3 pages) |
24 July 2015 | Termination of appointment of Jonathan Wilson Platt as a director on 13 May 2015 (2 pages) |
24 July 2015 | Termination of appointment of Jonathan Wilson Platt as a secretary on 13 May 2015 (2 pages) |
24 July 2015 | Termination of appointment of Jonathan Wilson Platt as a director on 13 May 2015 (2 pages) |
24 July 2015 | Appointment of Jane Rebecca Hughes as a secretary on 13 May 2015 (3 pages) |
24 July 2015 | Termination of appointment of Jonathan Wilson Platt as a secretary on 13 May 2015 (2 pages) |
24 July 2015 | Appointment of Jane Rebecca Hughes as a director on 13 May 2015 (3 pages) |
6 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
6 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
14 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
9 December 2013 | Registered office address changed from 24 Victoria Street Holmfirth Nr Huddersfield HD9 7DE on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 24 Victoria Street Holmfirth Nr Huddersfield HD9 7DE on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 24 Victoria Street Holmfirth Nr Huddersfield HD9 7DE on 9 December 2013 (2 pages) |
5 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
25 April 2013 | Registration of charge 010760510010 (42 pages) |
25 April 2013 | Registration of charge 010760510010 (42 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Appointment of Jonathan Wilson Platt as a secretary (3 pages) |
18 June 2012 | Appointment of Jonathan Wilson Platt as a secretary (3 pages) |
15 June 2012 | Termination of appointment of John Platt as a secretary (2 pages) |
15 June 2012 | Termination of appointment of John Platt as a secretary (2 pages) |
15 June 2012 | Termination of appointment of John Platt as a director (2 pages) |
15 June 2012 | Termination of appointment of John Platt as a director (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Director's details changed for John Stuart Platt on 29 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Robert Kenworthy Platt on 29 September 2010 (2 pages) |
3 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Director's details changed for John Stuart Platt on 29 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Jonathan Wilson Platt on 29 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Jonathan Wilson Platt on 29 September 2010 (2 pages) |
3 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Director's details changed for Robert Kenworthy Platt on 29 September 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
7 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / jonathan platt / 05/11/2007 (1 page) |
6 November 2008 | Director's change of particulars / jonathan platt / 05/11/2007 (1 page) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
13 June 2008 | Return made up to 29/09/07; full list of members (4 pages) |
13 June 2008 | Return made up to 29/09/07; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 December 2007 | Particulars of mortgage/charge (5 pages) |
4 December 2007 | Particulars of mortgage/charge (5 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
12 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members
|
29 October 2003 | Return made up to 03/10/03; full list of members
|
25 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
7 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
7 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
15 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
26 February 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
10 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 November 1999 | Return made up to 19/09/99; full list of members (6 pages) |
4 November 1999 | Return made up to 19/09/99; full list of members (6 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 October 1998 | Return made up to 19/09/98; no change of members
|
12 October 1998 | Return made up to 19/09/98; no change of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
30 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
7 November 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
7 November 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
27 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
27 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |