Lawkholme Lane
Keighley
BD21 3BB
Director Name | Mr Malcolm Stuart Sladdin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(16 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB |
Secretary Name | Mr Malcolm Stuart Sladdin |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1990(16 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB |
Telephone | 01274 499212 |
---|---|
Telephone region | Bradford |
Registered Address | Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | Mr Malcolm Stuart Sladdin 50.00% Ordinary |
---|---|
25k at £1 | Mrs Anne Sladdin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,269 |
Cash | £2,291 |
Current Liabilities | £2,570 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
7 September 1998 | Delivered on: 9 September 1998 Satisfied on: 15 February 2000 Persons entitled: Lloyds Tsb Commercial 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 December 1984 | Delivered on: 22 December 1984 Satisfied on: 18 December 1999 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
11 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 October 2016 | Director's details changed for Mr Malcolm Stuart Sladdin on 17 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Malcolm Stuart Sladdin on 17 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mrs Anne Sladdin on 17 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mrs Anne Sladdin on 17 October 2016 (2 pages) |
14 October 2016 | Secretary's details changed for Mr Malcolm Stuart Sladdin on 14 October 2016 (1 page) |
14 October 2016 | Secretary's details changed for Mr Malcolm Stuart Sladdin on 14 October 2016 (1 page) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 August 2016 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 25 August 2016 (1 page) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 14 October 2015 (1 page) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 December 2010 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Return made up to 28/12/05; full list of members (2 pages) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 28/12/05; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 March 2005 | Return made up to 28/12/04; full list of members (7 pages) |
11 March 2005 | Return made up to 28/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
8 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
9 March 2002 | Return made up to 28/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 28/12/01; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
8 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 March 2000 | Return made up to 28/12/99; full list of members (6 pages) |
3 March 2000 | Return made up to 28/12/99; full list of members (6 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 December 1999 | Company name changed label applications co. LIMITED\certificate issued on 24/12/99 (2 pages) |
23 December 1999 | Company name changed label applications co. LIMITED\certificate issued on 24/12/99 (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
29 October 1997 | Accounts for a medium company made up to 31 December 1996 (22 pages) |
29 October 1997 | Accounts for a medium company made up to 31 December 1996 (22 pages) |
27 February 1997 | Return made up to 28/12/96; full list of members (6 pages) |
27 February 1997 | Return made up to 28/12/96; full list of members (6 pages) |
29 October 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
29 October 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 56 little horton lane bradford BD5 obt (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 56 little horton lane bradford BD5 obt (1 page) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
8 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
27 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
27 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
12 July 1995 | Accounts for a medium company made up to 30 September 1994 (21 pages) |
12 July 1995 | Accounts for a medium company made up to 30 September 1994 (21 pages) |
17 March 1995 | Return made up to 28/12/94; full list of members (6 pages) |
17 March 1995 | Return made up to 28/12/94; full list of members (6 pages) |
27 August 1974 | Certificate of incorporation (1 page) |
27 August 1974 | Certificate of incorporation (1 page) |