Ossett
West Yorkshire
WF5 8AY
Secretary Name | Miss Amanda Jane Stoner |
---|---|
Status | Closed |
Appointed | 12 June 2013(37 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | 67 Station Road Ossett West Yorkshire WF5 8AY |
Director Name | Mrs Maureen Stoner |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(15 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Station Road Ossett West Yorkshire WF5 8AY |
Director Name | Paul Stoner |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(15 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Station Road Ossett West Yorkshire WF5 8AY |
Secretary Name | Mrs Maureen Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(15 years, 12 months after company formation) |
Appointment Duration | 21 years (resigned 12 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Station Road Ossett West Yorkshire WF5 8AY |
Website | denykem.co.uk |
---|
Registered Address | 67 Station Road Ossett West Yorkshire WF5 8AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
749 at £1 | Denykem LTD 99.87% Ordinary |
---|---|
1 at £1 | Amanda Stoner 0.13% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 January 1993 | Delivered on: 2 February 1993 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 property k/a unit 1 wakefield rd osset t/no.WYK236454 and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 January 1993 | Delivered on: 2 February 1993 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 property k/a unit 1-4 sandbeds trading estate osset t/no.WYK9559 and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 January 1993 | Delivered on: 26 January 1993 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. Outstanding |
21 April 1992 | Delivered on: 29 April 1992 Satisfied on: 22 May 1993 Persons entitled: Tsb 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: 1-4 sandbeds trading estate ossett west yorks. Fully Satisfied |
20 March 1981 | Delivered on: 26 March 1981 Satisfied on: 22 May 1993 Persons entitled: Trustee Savings Bank of Yorkshire and Lincolia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and warehouse near to parkway house wakefield road, flushdyke, ossett wakefield w yorks t/n wyk 171195. Fully Satisfied |
9 February 1981 | Delivered on: 11 February 1981 Satisfied on: 22 May 1993 Persons entitled: Trustee Savings Bank of Yorkshire and Lincoln Classification: Mortgage debenture & guarantee Secured details: All monies due or to become due from the company and/or all on any of the other companies named therein to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all propdfty and assets present and future including goodwill book debts uncalled caital stocks & shares together with all buildings trade fixtures fixed plant & machinery. Fully Satisfied |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
3 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
7 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Amanda Jane Stoner on 11 June 2014 (2 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
24 June 2013 | Termination of appointment of Maureen Stoner as a secretary (1 page) |
24 June 2013 | Appointment of Miss Amanda Jane Stoner as a secretary (1 page) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
20 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (9 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
20 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
17 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 49 the green, ossett, west yorkshire WF5 0AL (1 page) |
10 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
15 June 1998 | Location of register of members (1 page) |
15 June 1998 | Location of debenture register (1 page) |
6 July 1997 | Location of debenture register (1 page) |
6 July 1997 | Location of register of members (1 page) |
5 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
14 June 1995 | Return made up to 11/06/95; full list of members (14 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |