Company NameCumberworth Building Contracts Limited
Company StatusDissolved
Company Number01233303
CategoryPrivate Limited Company
Incorporation Date12 November 1975(48 years, 6 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Trevor Tinsley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(28 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 06 February 2024)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
HD8 8AE
Secretary NameAnne Marie Tinsley
NationalityBritish
StatusClosed
Appointed31 May 2009(33 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 06 February 2024)
RoleCompany Director
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
HD8 8AE
Director NameDavid Moorhouse
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(15 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 May 2009)
RoleMaster Joiner
Correspondence Address50 Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NameDiane Moorhouse
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(15 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 May 2009)
RoleClerk
Correspondence Address50 Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Secretary NameHarold George Kitching
NationalityBritish
StatusResigned
Appointed10 October 1991(15 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2003)
RoleCompany Director
Correspondence Address3 Wellhouse Lane
Penistone
Sheffield
South Yorkshire
S30 6ER
Secretary NameDiane Moorhouse
NationalityBritish
StatusResigned
Appointed30 November 2003(28 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2009)
RoleClerk
Correspondence Address50 Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN

Location

Registered AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

725 at £1Trevor Tinsley
72.50%
Ordinary
275 at £1Anne Marie Tinsley
27.50%
Ordinary

Financials

Year2014
Net Worth£40,396
Cash£109,228
Current Liabilities£95,066

Accounts

Latest Accounts31 May 2023 (11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

6 March 1981Delivered on: 19 March 1981
Persons entitled: Barclays 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: All that f/h dwellinghouse and premises situate & known as 1 thistle hill, wakefield road, tandem waterloo huddersfield west yorkshire.
Fully Satisfied

Filing History

10 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 May 2019 (5 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(3 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(3 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
28 October 2010Registered office address changed from C/O Finlayson and Co Whitby Court, Abbey Road Shepley, Huddersfield West Yorkshire HD8 8EL on 28 October 2010 (1 page)
28 October 2010Registered office address changed from C/O Finlayson and Co Whitby Court, Abbey Road Shepley, Huddersfield West Yorkshire HD8 8EL on 28 October 2010 (1 page)
28 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 October 2009Secretary's details changed for Anne Marie Tinsley on 1 October 2009 (1 page)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Trevor Tinsley on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Trevor Tinsley on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Trevor Tinsley on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Anne Marie Tinsley on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Anne Marie Tinsley on 1 October 2009 (1 page)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 June 2009Secretary appointed anne marie tinsley (1 page)
8 June 2009Secretary appointed anne marie tinsley (1 page)
8 June 2009Appointment terminated director and secretary diane moorhouse (1 page)
8 June 2009Appointment terminated director and secretary diane moorhouse (1 page)
8 June 2009Appointment terminated director david moorhouse (1 page)
8 June 2009Appointment terminated director david moorhouse (1 page)
31 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
31 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
16 October 2008Return made up to 10/10/08; full list of members (4 pages)
16 October 2008Return made up to 10/10/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 December 2007Registered office changed on 20/12/07 from: 44 barnsley road upper cumberworth huddersfield west yorkshire HD8 8NR (1 page)
20 December 2007Registered office changed on 20/12/07 from: 44 barnsley road upper cumberworth huddersfield west yorkshire HD8 8NR (1 page)
18 October 2007Return made up to 10/10/07; full list of members (3 pages)
18 October 2007Return made up to 10/10/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
23 October 2006Return made up to 10/10/06; full list of members (3 pages)
23 October 2006Return made up to 10/10/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Return made up to 10/10/05; full list of members (3 pages)
13 October 2005Return made up to 10/10/05; full list of members (3 pages)
13 October 2005Location of register of members (1 page)
13 October 2005Location of debenture register (1 page)
13 October 2005Location of debenture register (1 page)
13 October 2005Location of register of members (1 page)
13 October 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
10 June 2005Secretary's particulars changed;director's particulars changed (1 page)
10 June 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Return made up to 10/10/04; full list of members (7 pages)
20 October 2004Return made up to 10/10/04; full list of members (7 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
10 September 2004Ad 01/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 September 2004Particulars of contract relating to shares (4 pages)
10 September 2004Ad 01/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 September 2004Particulars of contract relating to shares (4 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
26 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 November 2003Return made up to 10/10/03; full list of members (7 pages)
5 November 2003Registered office changed on 05/11/03 from: common rd. Upper cumberworth huddersfield west yorks. HD1 5EU (1 page)
5 November 2003Return made up to 10/10/03; full list of members (7 pages)
5 November 2003Registered office changed on 05/11/03 from: common rd. Upper cumberworth huddersfield west yorks. HD1 5EU (1 page)
24 October 2002Return made up to 10/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 October 2002Return made up to 10/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 October 2001Return made up to 10/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2001Return made up to 10/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
25 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
18 October 1999Return made up to 10/10/99; full list of members (6 pages)
18 October 1999Return made up to 10/10/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
19 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
13 October 1998Return made up to 10/10/98; no change of members (4 pages)
13 October 1998Return made up to 10/10/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
16 October 1997Return made up to 10/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 October 1997Return made up to 10/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
1 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
14 October 1996Return made up to 10/10/96; full list of members (6 pages)
14 October 1996Return made up to 10/10/96; full list of members (6 pages)
25 October 1995Return made up to 10/10/95; no change of members (4 pages)
25 October 1995Return made up to 10/10/95; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)