Stocksmoor Road, Midgley
Huddersfield
West Yorkshire
WF4 4JF
Secretary Name | Susan Mary Kemp |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2002(25 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 27 Main Street South Hiendley Barnsley South Yorkshire S72 9BS |
Director Name | Carol Anne Stockdale |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | Flat 4 Chevet Court Chevet Lane Sandal Wakefield West Yorkshire WF2 6RB |
Secretary Name | Joanna Louise Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 34 Wesley House Wesley Street Ossett West Yorkshire WF5 8EZ |
Director Name | Paula Gail Stockdale |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 15 Willow Road Alverthorpe Wakefield West Yorkshire WF2 9TH |
Website | capretti.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 364211 |
Telephone region | Wakefield |
Registered Address | Thompson's Yard New Street Ossett West Yorkshire WF5 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
76k at £1 | Joanna Louise Stockdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,256 |
Cash | £37 |
Current Liabilities | £120,473 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 1 day from now) |
1 July 1993 | Delivered on: 7 July 1993 Persons entitled: The Royal Bank of Scotland 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 |
---|
24 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (9 pages) |
---|---|
5 May 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
5 May 2023 | Change of details for Ms Joanna Louise Stockdale as a person with significant control on 31 March 2023 (2 pages) |
3 May 2023 | Director's details changed for Ms Joanna Louise Stockdale on 1 April 2023 (2 pages) |
3 May 2023 | Termination of appointment of Susan Mary Kemp as a secretary on 1 May 2022 (1 page) |
3 May 2023 | Director's details changed for Ms Joanna Louise Stockdale on 3 May 2023 (2 pages) |
3 May 2023 | Change of details for Ms Joanna Louise Stockdale as a person with significant control on 1 April 2023 (2 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
5 May 2022 | Confirmation statement made on 24 April 2022 with updates (4 pages) |
25 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
11 May 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
30 November 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
4 May 2020 | Change of details for Ms Joanna Louise Stockdale as a person with significant control on 4 May 2020 (2 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 October 2014 | Registered office address changed from 7 Cross Street Wakefield West Yorkshire WF1 3BW to Thompson's Yard New Street Ossett West Yorkshire WF5 8BH on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 7 Cross Street Wakefield West Yorkshire WF1 3BW to Thompson's Yard New Street Ossett West Yorkshire WF5 8BH on 21 October 2014 (1 page) |
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
22 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Joanna Louise Stockdale on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Joanna Louise Stockdale on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Joanna Louise Stockdale on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
26 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
25 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 28 prescott street halifax west yorkshire HX1 2JL (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 28 prescott street halifax west yorkshire HX1 2JL (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
3 November 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
3 November 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
31 May 2003 | Return made up to 24/04/03; full list of members
|
31 May 2003 | Return made up to 24/04/03; full list of members
|
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
20 June 2002 | Return made up to 24/04/02; full list of members
|
20 June 2002 | Return made up to 24/04/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
17 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: holdsworth house 11A wood street wakefield west yorkshire WF1 2EL (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: holdsworth house 11A wood street wakefield west yorkshire WF1 2EL (1 page) |
26 May 1999 | Return made up to 24/04/99; full list of members
|
26 May 1999 | Return made up to 24/04/99; full list of members
|
3 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
3 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
11 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
11 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
9 May 1997 | Return made up to 24/04/97; no change of members
|
9 May 1997 | Return made up to 24/04/97; no change of members
|
29 April 1997 | Full accounts made up to 31 January 1997 (11 pages) |
29 April 1997 | Full accounts made up to 31 January 1997 (11 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: vernon house 40 new north road huddersfield west yorkshire HD1 5LQ (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: vernon house 40 new north road huddersfield west yorkshire HD1 5LQ (1 page) |
30 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
30 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
7 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
30 April 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
24 April 1995 | Return made up to 24/04/95; no change of members
|
24 April 1995 | Return made up to 24/04/95; no change of members
|
10 June 1987 | Memorandum and Articles of Association (10 pages) |
10 June 1987 | Memorandum and Articles of Association (10 pages) |