Flanshaw Lane Wakefield
West Yorkshire
WF2 9LP
Director Name | Mr Lee Michael Hewitt |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(43 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP |
Director Name | Mr Lee Christopher Jones |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP |
Director Name | Mr Jack Douglas Myers |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 04 October 1991) |
Role | Civil Engineer |
Correspondence Address | Sands House Greenhead Avenue Huddersfield West Yorkshire HD5 8EA |
Director Name | Mr Leonard Neil Charlesworth |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 September 2010) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Low Gables Haughs Road Quarmby Huddersfield West Yorkshire HD3 4YS |
Director Name | Miss Florence Hazel Charlesworth |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Alwen Avenue Birkby Huddersfield West Yorkshire HD2 2SJ |
Director Name | Mr Stephen Anthony Allan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 26 February 2007) |
Role | Managing Director |
Correspondence Address | 7 Blackgates Fold Tingley Wakefield West Yorkshire WF3 1TF |
Secretary Name | Mrs Judith Ramsden Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Gables Haughs Road Quarmby Huddersfield West Yorkshire HD3 4YS |
Director Name | Mr Graham Lawley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cawcliffe Road Brighouse West Yorkshire HD6 2HP |
Director Name | David Frederick Tadd |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(28 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 26 May 2003) |
Role | Bookbinders Finishers |
Correspondence Address | 11 Elderwood Firwood Park Chadderton Oldham Greater Manchester OL9 9TP |
Secretary Name | Mr Richard Howitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 March 2011) |
Role | Company Director |
Correspondence Address | 6 Highfield Lane Huddersfield West Yorkshire HD5 0BB |
Director Name | Judith Ramsden Charlesworth |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | Low Gables 2 Haughs Road Quarmby Huddersfield West Yorkshire HD3 4YS |
Director Name | Mr David Michael Boothman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Busker Lane, Scissett Huddersfield West Yorkshire HD8 9JU |
Director Name | Mr Adam Jamie Pugh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP |
Director Name | Mr Andrew Timothy Baker |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(36 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2014) |
Role | Opertaional Director |
Country of Residence | England |
Correspondence Address | 31 Epsom Way Kirkheaton Huddersfield HD5 0LE |
Director Name | Miss Sue Sheldon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP |
Director Name | Mr Gary Wild |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP |
Website | charlesworth.com |
---|---|
Email address | [email protected] |
Telephone | 01924 204830 |
Telephone region | Wakefield |
Registered Address | Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
750k at £1 | Charlesworth Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,629,785 |
Net Worth | £765,491 |
Cash | £62,193 |
Current Liabilities | £2,721,106 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
16 July 2014 | Delivered on: 21 July 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
22 December 2011 | Delivered on: 24 December 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 September 2010 | Delivered on: 15 September 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 September 2010 | Delivered on: 21 September 2010 Satisfied on: 27 June 2013 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See chattel mortgage & the additional chattels list attached to it for a list of assets charged by the company. Fully Satisfied |
1 September 2010 | Delivered on: 7 September 2010 Satisfied on: 20 December 2011 Persons entitled: Leonard Neil Charlesworth, Judith Ramsden Charlesworth, and Florence Hazel Charlesworth Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 December 2002 | Delivered on: 27 December 2002 Satisfied on: 7 September 2010 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. Fully Satisfied |
31 October 1996 | Delivered on: 9 November 1996 Satisfied on: 25 June 2010 Persons entitled: Leonard Neil Charlesworth Florence Hazel Charlesworth Pensioneer Trustees (Leeds) Limited Judith Ramsden Charlesworth Classification: Legal charge Secured details: For securing £320,000 and all other monies due or to become due from the company to the chargee. Particulars: Premises at flanshaw way wakefield west yorkshire. Fully Satisfied |
12 October 1984 | Delivered on: 18 October 1984 Satisfied on: 25 June 2010 Persons entitled: Leonard Neil Charlesworth Florence Hazel Charlesworth Pensioneer Trustees (Leeds) Limited Judith Ramsden Charlesworth F H Charlesworth J V Betts L N Charlsworth Classification: Secured loan agreement Secured details: £22,000 and agreed interest of £3,300. Particulars: 1 secondhand "original brehmer" flowline feeder wire stitching or trimming machine - model 742/3. Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
19 December 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
5 October 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
14 September 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
17 August 2021 | Statement by Directors (1 page) |
17 August 2021 | Resolutions
|
17 August 2021 | Statement of capital on 17 August 2021
|
17 August 2021 | Solvency Statement dated 16/08/20 (1 page) |
14 June 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
6 May 2021 | Appointment of Mr Lee Christopher Jones as a director on 6 May 2021 (2 pages) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
7 May 2020 | Previous accounting period shortened from 29 September 2020 to 31 March 2020 (1 page) |
7 May 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
2 January 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
22 October 2019 | Notice of completion of voluntary arrangement (18 pages) |
5 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
16 July 2019 | Termination of appointment of Gary Wild as a director on 15 July 2019 (1 page) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
23 May 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2019 (20 pages) |
18 December 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
20 September 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
17 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
27 August 2018 | Termination of appointment of Adam Jamie Pugh as a director on 23 August 2018 (1 page) |
22 June 2018 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
4 June 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2018 (20 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
1 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
26 June 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2017 (15 pages) |
26 June 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2017 (15 pages) |
16 February 2017 | Appointment of Mr Gary Wild as a director on 1 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Gary Wild as a director on 1 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Sue Sheldon as a director on 31 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Sue Sheldon as a director on 31 January 2017 (2 pages) |
6 January 2017 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
6 January 2017 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
15 November 2016 | Termination of appointment of David Michael Boothman as a director on 29 October 2016 (1 page) |
15 November 2016 | Termination of appointment of David Michael Boothman as a director on 29 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Lee Hewitt as a director on 28 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Lee Hewitt as a director on 28 October 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
13 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
16 February 2016 | Satisfaction of charge 7 in full (1 page) |
16 February 2016 | Satisfaction of charge 5 in full (1 page) |
16 February 2016 | Satisfaction of charge 5 in full (1 page) |
16 February 2016 | Satisfaction of charge 7 in full (1 page) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 June 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
30 June 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
16 October 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
16 October 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
10 October 2014 | Termination of appointment of Andrew Timothy Baker as a director on 30 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Andrew Timothy Baker as a director on 30 September 2014 (1 page) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 September 2014 | Auditor's resignation (1 page) |
17 September 2014 | Auditor's resignation (1 page) |
21 July 2014 | Registration of charge 011436520008, created on 16 July 2014 (43 pages) |
21 July 2014 | Registration of charge 011436520008, created on 16 July 2014 (43 pages) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
9 September 2013 | Appointment of Miss Sue Sheldon as a director (2 pages) |
9 September 2013 | Appointment of Miss Sue Sheldon as a director (2 pages) |
27 June 2013 | Satisfaction of charge 6 in full (1 page) |
27 June 2013 | Satisfaction of charge 6 in full (1 page) |
22 May 2013 | Director's details changed for Andrew Timothy Baker on 21 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Andrew Timothy Baker on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr David Michael Boothman on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr David Michael Boothman on 21 May 2013 (2 pages) |
6 November 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
6 November 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 October 2011 | Director's details changed for Mark William Gray on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Adam Jamie Pugh on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Adam Jamie Pugh on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mark William Gray on 13 October 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Termination of appointment of Richard Howitt as a secretary (1 page) |
18 March 2011 | Termination of appointment of Richard Howitt as a secretary (1 page) |
17 November 2010 | Appointment of Andrew Timothy Baker as a director (3 pages) |
17 November 2010 | Appointment of Andrew Timothy Baker as a director (3 pages) |
12 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Director's details changed for David Michael Boothman on 31 August 2010 (2 pages) |
12 November 2010 | Director's details changed for David Michael Boothman on 31 August 2010 (2 pages) |
12 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
10 September 2010 | Appointment of Adam Jamie Pugh as a director (3 pages) |
10 September 2010 | Termination of appointment of Leonard Charlesworth as a director (2 pages) |
10 September 2010 | Section 519 (1 page) |
10 September 2010 | Appointment of Mark William Gray as a director (3 pages) |
10 September 2010 | Appointment of Adam Jamie Pugh as a director (3 pages) |
10 September 2010 | Section 519 (1 page) |
10 September 2010 | Termination of appointment of Leonard Charlesworth as a director (2 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2010 | Appointment of Mark William Gray as a director (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
1 December 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
7 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
28 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
28 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
26 February 2008 | Accounts for a medium company made up to 31 May 2007 (20 pages) |
26 February 2008 | Accounts for a medium company made up to 31 May 2007 (20 pages) |
19 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
19 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
15 November 2007 | Return made up to 31/08/07; full list of members (2 pages) |
15 November 2007 | Return made up to 31/08/07; full list of members (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
13 April 2007 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
13 April 2007 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
29 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
29 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
17 August 2006 | £ nc 4000/750000 24/05/06 (2 pages) |
17 August 2006 | Ad 24/05/06--------- £ si 746000@1=746000 £ ic 4000/750000 (2 pages) |
17 August 2006 | Ad 24/05/06--------- £ si 746000@1=746000 £ ic 4000/750000 (2 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | £ nc 4000/750000 24/05/06 (2 pages) |
17 August 2006 | Resolutions
|
15 February 2006 | Full accounts made up to 31 May 2005 (21 pages) |
15 February 2006 | Full accounts made up to 31 May 2005 (21 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
29 March 2005 | Full accounts made up to 31 May 2004 (24 pages) |
29 March 2005 | Full accounts made up to 31 May 2004 (24 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: 254 deighton road sheepridge huddersfield west yorkshire HD2 1JJ (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: 254 deighton road sheepridge huddersfield west yorkshire HD2 1JJ (1 page) |
30 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
16 January 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
16 January 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members
|
14 September 2003 | Return made up to 31/08/03; full list of members
|
19 February 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
19 February 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
4 November 2002 | Return made up to 31/08/02; full list of members (10 pages) |
4 November 2002 | Return made up to 31/08/02; full list of members (10 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
13 June 2002 | Company name changed hammond bindery LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed hammond bindery LIMITED\certificate issued on 13/06/02 (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
7 February 2002 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
7 February 2002 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
1 October 2001 | Return made up to 31/08/01; full list of members (8 pages) |
1 October 2001 | Return made up to 31/08/01; full list of members (8 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 September 2000 | Return made up to 31/08/00; full list of members
|
29 September 2000 | Return made up to 31/08/00; full list of members
|
11 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
12 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
12 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 September 1998 | Return made up to 31/08/98; no change of members
|
25 September 1998 | Return made up to 31/08/98; no change of members
|
10 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
9 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
4 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
27 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
7 February 1988 | Memorandum and Articles of Association (6 pages) |
7 February 1988 | Resolutions
|
7 February 1988 | Memorandum and Articles of Association (6 pages) |
6 November 1973 | Incorporation (12 pages) |
6 November 1973 | Incorporation (12 pages) |