Holywell Green
Halifax
West Yorkshire
HX4 9DF
Secretary Name | Mrs Margaret Elizabeth Davies Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(16 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin Nest Old Lindley Road Holywell Green Halifax West Yorkshire HX4 9DF |
Director Name | Mr John Robert Crabtree |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 February 2005) |
Role | Dental Technician |
Correspondence Address | 4 The Dell Fixby Huddersfield West Yorkshire HD2 2FD |
Director Name | Steven Hoyle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 57 Moor Valley Park Mill Lane Guiseley Leeds West Yorkshire LS20 8PG |
Director Name | John Vivian Hickling |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(17 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 14 December 2011) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | 28 Grenoside View Saville Park Highburton Huddersfield West Yorkshire HD8 0GT |
Director Name | Mr Raymond Leslie Stones |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(17 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 16 December 2013) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 20 Overhall Road Mirfield West Yorkshire WF14 9LQ |
Director Name | Mr Derek Robert Priestley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(17 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 11 January 2017) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Thorn Cottage 2 Shepherds Thorn Lane Bradley Huddersfield Westyorkshire HD2 1PT |
Director Name | Mr Mark Shaw |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(18 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 09 January 2017) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | 4 Maple Grove Fixby Huddersfield West Yorkshire HD2 2FG |
Director Name | Martin Puddicombe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(26 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 January 2017) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | 9 Healey Wood Crescent Brighouse West Yorkshire HD6 3RP |
Website | mgill.co.uk |
---|---|
Telephone | 01484 715766 |
Telephone region | Huddersfield |
Registered Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
12.8k at £1 | Mr Malcolm Gill 63.75% Ordinary |
---|---|
7.3k at £1 | Darly Ian Gill 36.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,423 |
Current Liabilities | £356,672 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
14 August 2002 | Delivered on: 20 August 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 August 2002 | Delivered on: 20 August 2002 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: 2 bank street brighouse west yorkshire; WYK193757. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 October 2000 | Delivered on: 28 October 2000 Satisfied on: 12 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 December 1983 | Delivered on: 10 December 1983 Satisfied on: 12 May 2003 Persons entitled: Lloyds 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 situate on the south side of ellard road, brighouse, west yorkshire t/n wyk 193757. Fully Satisfied |
5 January 1982 | Delivered on: 13 January 1982 Satisfied on: 12 May 2003 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. Fully Satisfied |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
---|---|
6 May 2017 | Satisfaction of charge 4 in full (4 pages) |
26 April 2017 | Registered office address changed from 2 Bank Street Brighouse West Yorkshire HD6 1BD to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 26 April 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
15 February 2017 | Termination of appointment of Mark Shaw as a director on 9 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Derek Robert Priestley as a director on 11 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Derek Robert Priestley as a director on 11 January 2017 (2 pages) |
27 January 2017 | Change of name notice (3 pages) |
27 January 2017 | Resolutions
|
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
13 July 2016 | Termination of appointment of Raymond Leslie Stones as a director on 16 December 2013 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
7 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
19 December 2011 | Termination of appointment of John Hickling as a director (2 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
19 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Mr Derek Robert Priestley on 30 June 2010 (2 pages) |
7 June 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
2 June 2009 | Gbp ic 20500/20000\30/04/09\gbp sr 500@1=500\ (1 page) |
23 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
25 July 2008 | Return made up to 30/06/08; no change of members (9 pages) |
29 May 2008 | Gbp ic 21000/20500\30/04/08\gbp sr 500@1=500\ (1 page) |
15 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
4 August 2007 | Return made up to 30/06/07; change of members
|
7 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (10 pages) |
27 June 2006 | £ ic 22500/22000 30/04/06 £ sr 500@1=500 (1 page) |
9 March 2006 | Return made up to 30/06/05; full list of members; amend (10 pages) |
1 March 2006 | £ sr 500@1 30/04/05 (1 page) |
8 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
7 December 2005 | Director resigned (1 page) |
9 September 2005 | Return made up to 30/06/05; full list of members (10 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
17 August 2004 | Return made up to 30/06/04; full list of members
|
2 March 2004 | Full accounts made up to 30 April 2003 (26 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members
|
12 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Return made up to 30/06/02; full list of members
|
1 March 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
2 August 2001 | Return made up to 30/06/01; full list of members (9 pages) |
18 July 2001 | New director appointed (3 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 November 2000 | £ ic 25000/22500 29/09/00 £ sr 2500@1=2500 (1 page) |
28 October 2000 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Resolutions
|
13 July 2000 | Return made up to 30/06/00; full list of members
|
2 March 2000 | Full group accounts made up to 30 April 1999 (18 pages) |
22 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
27 January 1999 | Full group accounts made up to 30 April 1998 (18 pages) |
23 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
10 May 1998 | Director resigned (1 page) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
6 February 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
7 November 1996 | Director's particulars changed (1 page) |
18 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
6 December 1995 | Director's particulars changed (2 pages) |
2 November 1995 | Director's particulars changed (2 pages) |
19 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
20 July 1993 | Memorandum and Articles of Association (10 pages) |
26 May 1993 | Resolutions
|
1 August 1974 | Certificate of incorporation (1 page) |