Elland
HX5 0RY
Director Name | Mr David George Harker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1994(20 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Calderbank Saddleworth Road Elland HX5 0RY |
Director Name | Mr John Keith Fielding |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2004) |
Role | Engineer |
Correspondence Address | 42 Mayfair Avenue Holywell Green Halifax West Yorkshire HX4 9JH |
Director Name | Brian Douglas Finch |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 March 2004) |
Role | Engineer |
Correspondence Address | Parrock Nook Farm Rishworth Sowerby Bridge West Yorkshire HX6 4RF |
Director Name | Mr Graham Keith Serbert |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 September 2007) |
Role | Engineer |
Correspondence Address | 5 Marldon Road Northowram Halifax West Yorkshire HX3 7BP |
Director Name | Mr Geoffrey Walker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 September 2007) |
Role | Engineer |
Correspondence Address | 65 Yew Tree Road Huddersfield West Yorkshire HD3 3QT |
Secretary Name | Mr Graham Keith Serbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 06 April 2012) |
Role | Company Director |
Correspondence Address | 92 Willowfield Road Halifax West Yorkshire HX2 7NF |
Website | www.airconleeds.co.uk/ |
---|---|
Telephone | 01422 377372 |
Telephone region | Halifax |
Registered Address | Calderbank Saddleworth Road Elland HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £184,967 |
Cash | £51,936 |
Current Liabilities | £26,797 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
28 July 1987 | Delivered on: 3 August 1987 Satisfied on: 16 October 2014 Persons entitled: Yorkshire 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 |
---|---|
6 August 1984 | Delivered on: 11 August 1984 Satisfied on: 3 October 2014 Persons entitled: Yorkshire Bank PLC Classification: Deed of cahrge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a principal security d/d 1.8.84. Particulars: All monies at any time standing to the credit of a bank account (see doc M27). Fully Satisfied |
6 August 1984 | Delivered on: 11 August 1984 Persons entitled: Yorkshire Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a principal security d/d 1.8.89. Particulars: All monies at any time standing to the credit of a bank account (see doc M26). Fully Satisfied |
21 October 1983 | Delivered on: 20 October 1983 Satisfied on: 3 October 2014 Persons entitled: Yorkshire 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 premises k/a calder bank works saddleworth road elland west yorkshire title no:- wyk 144701 fixtures and fittings plant machinery equipment. Fully Satisfied |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
19 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
21 November 2022 | Registered office address changed from Park Works Woodlands Road Off Park Road Elland, Halifax West Yorkshire HX5 9HN England to Calderbank Saddleworth Road Elland HX5 0RY on 21 November 2022 (1 page) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with updates (4 pages) |
25 February 2022 | Registered office address changed from Calderbank Saddleworth Road Elland West Yorkshire HX5 0RY to Park Works Woodlands Road Off Park Road Elland, Halifax West Yorkshire HX5 9HN on 25 February 2022 (1 page) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 July 2019 | Director's details changed for Mr Garry Speight on 10 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Mr David George Harker on 10 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2014 | Satisfaction of charge 4 in full (5 pages) |
16 October 2014 | Satisfaction of charge 4 in full (5 pages) |
3 October 2014 | Satisfaction of charge 3 in full (4 pages) |
3 October 2014 | Satisfaction of charge 1 in full (4 pages) |
3 October 2014 | Satisfaction of charge 3 in full (4 pages) |
3 October 2014 | Satisfaction of charge 1 in full (4 pages) |
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Director's details changed for David George Harker on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for David George Harker on 26 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Termination of appointment of Graham Serbert as a secretary (2 pages) |
25 May 2012 | Termination of appointment of Graham Serbert as a secretary (2 pages) |
26 July 2011 | Secretary's details changed for Mr Graham Keith Serbert on 26 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Graham Keith Serbert on 26 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2009 | Purchase of own shares. (3 pages) |
15 December 2009 | Purchase of own shares. (3 pages) |
11 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
11 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (6 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2007 | £ ic 5368/3768 01/10/07 £ sr 1600@1=1600 (1 page) |
11 December 2007 | £ ic 5368/3768 01/10/07 £ sr 1600@1=1600 (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 21/07/07; full list of members (5 pages) |
28 August 2007 | Return made up to 21/07/07; full list of members (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (9 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (9 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 August 2005 | £ sr 2335@1 03/05/05 (1 page) |
4 August 2005 | £ sr 2335@1 03/05/05 (1 page) |
2 August 2005 | Return made up to 21/07/05; full list of members (10 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (10 pages) |
8 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 November 2004 | £ ic 7803/7703 01/10/04 £ sr 100@1=100 (1 page) |
4 November 2004 | £ ic 7803/7703 01/10/04 £ sr 100@1=100 (1 page) |
28 July 2004 | Return made up to 21/07/04; full list of members
|
28 July 2004 | Return made up to 21/07/04; full list of members
|
8 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 May 2004 | £ ic 11667/7803 05/04/04 £ sr 3864@1=3864 (1 page) |
13 May 2004 | £ ic 11667/7803 05/04/04 £ sr 3864@1=3864 (1 page) |
28 April 2004 | Ad 31/03/04--------- £ si 20@1=20 £ ic 11647/11667 (2 pages) |
28 April 2004 | Ad 31/03/04--------- £ si 20@1=20 £ ic 11647/11667 (2 pages) |
29 July 2003 | Return made up to 21/07/03; full list of members
|
29 July 2003 | Return made up to 21/07/03; full list of members
|
29 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 June 2003 | Nc dec already adjusted 31/03/03 (1 page) |
4 June 2003 | Nc dec already adjusted 31/03/03 (1 page) |
30 April 2003 | Resolutions
|
30 April 2003 | £ ic 13877/11647 31/03/03 £ sr 2230@1=2230 (1 page) |
30 April 2003 | £ ic 13877/11647 31/03/03 £ sr 2230@1=2230 (1 page) |
30 April 2003 | Resolutions
|
26 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
2 November 2002 | £ ic 15511/13877 30/09/02 £ sr 1634@1=1634 (1 page) |
2 November 2002 | Resolutions
|
2 November 2002 | £ ic 15511/13877 30/09/02 £ sr 1634@1=1634 (1 page) |
2 November 2002 | Resolutions
|
6 August 2002 | Return made up to 21/07/02; full list of members
|
6 August 2002 | Return made up to 21/07/02; full list of members
|
2 May 2002 | £ ic 18339/15511 13/03/02 £ sr 2828@1=2828 (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | £ ic 18339/15511 13/03/02 £ sr 2828@1=2828 (1 page) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
26 July 2001 | Return made up to 21/07/01; full list of members (10 pages) |
26 July 2001 | Return made up to 21/07/01; full list of members (10 pages) |
14 August 2000 | Return made up to 21/07/00; full list of members
|
14 August 2000 | Return made up to 21/07/00; full list of members
|
3 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 June 2000 | Ad 31/03/00--------- £ si 519@1=519 £ ic 17820/18339 (2 pages) |
1 June 2000 | Ad 31/03/00--------- £ si 519@1=519 £ ic 17820/18339 (2 pages) |
27 April 2000 | £ nc 23885/21655 05/04/00 (1 page) |
27 April 2000 | £ ic 20050/17820 05/04/00 £ sr 2230@1=2230 (1 page) |
27 April 2000 | £ ic 20050/17820 05/04/00 £ sr 2230@1=2230 (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | £ nc 23885/21655 05/04/00 (1 page) |
27 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
10 April 2000 | £ ic 21165/20050 10/03/00 £ sr 1115@1=1115 (1 page) |
10 April 2000 | £ ic 21165/20050 10/03/00 £ sr 1115@1=1115 (1 page) |
10 April 2000 | £ nc 25000/23885 10/03/00 (1 page) |
10 April 2000 | £ nc 25000/23885 10/03/00 (1 page) |
10 April 2000 | Resolutions
|
21 October 1999 | £ ic 22280/21165 30/09/99 £ sr 1115@1=1115 (1 page) |
21 October 1999 | £ ic 22280/21165 30/09/99 £ sr 1115@1=1115 (1 page) |
5 August 1999 | Return made up to 21/07/99; full list of members (8 pages) |
5 August 1999 | Return made up to 21/07/99; full list of members (8 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 April 1999 | £ ic 22280/21165 04/03/99 £ sr 1115@1=1115 (1 page) |
27 April 1999 | £ ic 22280/21165 04/03/99 £ sr 1115@1=1115 (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
27 April 1999 | Ad 31/03/99--------- £ si 1115@1=1115 £ ic 21165/22280 (2 pages) |
27 April 1999 | Ad 31/03/99--------- £ si 1115@1=1115 £ ic 21165/22280 (2 pages) |
20 August 1998 | Return made up to 21/07/98; no change of members (6 pages) |
20 August 1998 | Return made up to 21/07/98; no change of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 August 1997 | Return made up to 21/07/97; no change of members (6 pages) |
20 August 1997 | Return made up to 21/07/97; no change of members (6 pages) |
14 July 1997 | Company name changed newsome air conditioning LIMITED\certificate issued on 15/07/97 (2 pages) |
14 July 1997 | Company name changed newsome air conditioning LIMITED\certificate issued on 15/07/97 (2 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 August 1996 | Return made up to 21/07/96; full list of members (8 pages) |
19 August 1996 | Return made up to 21/07/96; full list of members (8 pages) |
15 August 1995 | Return made up to 21/07/95; full list of members
|
15 August 1995 | Return made up to 21/07/95; full list of members
|
26 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |