Market Street
Huddersfield
West Yorkshire
HD1 2EX
Director Name | Mrs Elaine Margaret Pasicznyk |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1999(22 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Permanent House Market Street Huddersfield West Yorkshire HD1 2EX |
Secretary Name | Mr John Pasicznyk |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1999(22 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Permanent House Market Street Huddersfield West Yorkshire HD1 2EX |
Director Name | Mr Stefan Pasicznyk |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 17 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Retired Retail Newsagent |
Correspondence Address | 12 Regent Road Edgerton Huddersfield West Yorkshire HD1 4NR |
Secretary Name | Mr Douglas Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 101 Overthorpe Road Thornhill Dewsbury West Yorkshire WF12 0RE |
Website | booker.co.uk |
---|
Registered Address | Permanent House Market Street Huddersfield West Yorkshire HD1 2EX |
---|---|
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 |
383 at £1 | Mr John Pasicznyk 51.07% Ordinary |
---|---|
367 at £1 | Elaine Margaret Pasicznyk 48.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,998,061 |
Cash | £121,799 |
Current Liabilities | £135,289 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
30 January 1998 | Delivered on: 6 February 1998 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mercedes 2 axle rigid body luton van reg number F969 jja and all the other motor vehicles described on the schedule to the form M395. Outstanding |
---|---|
30 January 1998 | Delivered on: 6 February 1998 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hewlett packard pc serial no: HU72771086 and other office furniture, machinery tucks and other chattels as defined in the schedules attached to the form M395.. See the mortgage charge document for full details. Outstanding |
23 February 1995 | Delivered on: 24 February 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at red doles lane, red doles land industrial , huddersfield. 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. See the mortgage charge document for full details. Outstanding |
5 December 1994 | Delivered on: 7 December 1994 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: L/H property situate at red doles industrial estate red doles lane off leeds road huddersfield west yorkshire. Outstanding |
29 June 1979 | Delivered on: 5 July 1979 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on west side of colwyn st & land lying to the west of colwyn st, huddersfield, west yorks. Wyk 117070. Outstanding |
19 March 2024 | Change of details for Mr John Pasicznyk as a person with significant control on 5 March 2024 (2 pages) |
---|---|
5 March 2024 | Notification of Elaine Margaret Pasicznyk as a person with significant control on 6 April 2016 (2 pages) |
9 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
22 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
9 November 2022 | Satisfaction of charge 1 in full (4 pages) |
9 November 2022 | Satisfaction of charge 2 in full (4 pages) |
9 November 2022 | Satisfaction of charge 3 in full (4 pages) |
9 November 2022 | Satisfaction of charge 4 in full (4 pages) |
9 November 2022 | Satisfaction of charge 5 in full (4 pages) |
24 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
18 August 2014 | Secretary's details changed for Mr John Pasicznyk on 17 August 2014 (1 page) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr John Pasicznyk on 17 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Elaine Margaret Pasicznyk on 17 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr John Pasicznyk on 17 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Mr John Pasicznyk on 17 August 2014 (1 page) |
18 August 2014 | Director's details changed for Elaine Margaret Pasicznyk on 17 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
29 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 October 2000 | Accounts for a medium company made up to 31 March 2000 (24 pages) |
11 October 2000 | Accounts for a medium company made up to 31 March 2000 (24 pages) |
5 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
12 January 2000 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
12 January 2000 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
25 August 1999 | Return made up to 17/08/99; full list of members
|
25 August 1999 | Return made up to 17/08/99; full list of members
|
17 August 1999 | Secretary resigned (2 pages) |
17 August 1999 | Secretary resigned (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: red doles lane leeds road huddersfield HD2 1YF (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: red doles lane leeds road huddersfield HD2 1YF (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
9 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
29 July 1998 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
29 July 1998 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (5 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (5 pages) |
18 September 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
18 September 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
17 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
17 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (23 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (23 pages) |
1 February 1996 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
1 February 1996 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
12 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
12 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: whitacre street deighton huddersfield HD2 1LY (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: whitacre street deighton huddersfield HD2 1LY (1 page) |