Wakefield
West Yorkshire
WF3 1TA
Director Name | Angela Mary Hey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 12 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 30 November 2017) |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 76 Queens Drive Ossett West Yorkshire WF5 0NE |
Director Name | Christopher Paul Hey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 12 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 30 November 2017) |
Role | Tripe Dresser |
Country of Residence | England |
Correspondence Address | 76 Queens Drive Ossett West Yorkshire WF5 0NE |
Secretary Name | Angela Mary Hey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 12 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Queens Drive Ossett West Yorkshire WF5 0NE |
Website | heystripe.com |
---|---|
Email address | [email protected] |
Telephone | 01924 463512 |
Telephone region | Wakefield |
Registered Address | Ideal Tripe Works Meadow Lane Bradford Road Dewsbury WF13 2BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
500 at £1 | Angela Mary Hey 33.33% Ordinary C |
---|---|
500 at £1 | Christopher Paul Hey 33.33% Ordinary B |
500 at £1 | Daniel Marcus Hey 33.33% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £164,942 |
Cash | £52,695 |
Current Liabilities | £92,259 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
25 June 1998 | Delivered on: 30 June 1998 Persons entitled: Yorkshire Bank 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 |
---|---|
22 September 1992 | Delivered on: 30 September 1992 Persons entitled: Yorkshire 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 piece of land an area of 570 square yards or thereabouts situate on the east side of meadow lane dewsbury west yorkshire together with the buildings ideal tripe works meadow lane dewsbury all fixtures and fittings floating charge over all moveable fixtures and fittings plant machinery equipment material and articles. Outstanding |
3 October 1983 | Delivered on: 15 October 1983 Persons entitled: Yorkshire 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: Land at meadow lane, dewsbury title no wyk 230606 including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 2024 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
---|---|
11 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
24 February 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
2 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
3 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
5 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
15 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
11 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Angela Mary Hey as a director on 30 November 2017 (1 page) |
11 April 2018 | Termination of appointment of Angela Mary Hey as a secretary on 30 November 2017 (1 page) |
11 April 2018 | Termination of appointment of Christopher Paul Hey as a director on 30 November 2017 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 February 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
2 March 2016 | Director's details changed for Mr Daniel Marcus Hey on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Daniel Marcus Hey on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Daniel Marcus Hey on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Daniel Marcus Hey on 2 March 2016 (2 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 December 2014 | Secretary's details changed for Angela Mary Hey on 1 November 2014 (1 page) |
8 December 2014 | Director's details changed for Angela Mary Hey on 1 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Christopher Paul Hey on 1 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Christopher Paul Hey on 1 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Angela Mary Hey on 1 November 2014 (2 pages) |
8 December 2014 | Secretary's details changed for Angela Mary Hey on 1 November 2014 (1 page) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Angela Mary Hey on 1 November 2014 (2 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Secretary's details changed for Angela Mary Hey on 1 November 2014 (1 page) |
8 December 2014 | Director's details changed for Christopher Paul Hey on 1 November 2014 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 March 2014 | Change of share class name or designation (2 pages) |
7 March 2014 | Change of share class name or designation (2 pages) |
7 March 2014 | Resolutions
|
7 March 2014 | Resolutions
|
7 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
14 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders (7 pages) |
14 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Director's details changed for Mr Daniel Marcus Hey on 30 November 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Daniel Marcus Hey on 30 November 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 December 2009 | Appointment of Mr Daniel Marcus Hey as a director (2 pages) |
16 December 2009 | Appointment of Mr Daniel Marcus Hey as a director (2 pages) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Angela Mary Hey on 29 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Angela Mary Hey on 29 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Christopher Paul Hey on 29 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Christopher Paul Hey on 29 November 2009 (2 pages) |
13 May 2009 | Ad 02/04/09\gbp si 100@1=100\gbp ic 1000/1100\ (3 pages) |
13 May 2009 | Ad 02/04/09\gbp si 100@1=100\gbp ic 1000/1100\ (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
6 April 2009 | Nc inc already adjusted 05/04/09 (1 page) |
6 April 2009 | Resolutions
|
6 April 2009 | Nc inc already adjusted 05/04/09 (1 page) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
17 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
5 May 2004 | Return made up to 30/11/03; full list of members; amend (5 pages) |
5 May 2004 | Return made up to 30/11/03; full list of members; amend (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
27 April 1999 | Return made up to 30/11/98; full list of members (6 pages) |
27 April 1999 | Return made up to 30/11/98; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
28 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
12 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
20 March 1996 | Return made up to 30/11/95; full list of members (6 pages) |
20 March 1996 | Return made up to 30/11/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
30 September 1992 | Particulars of mortgage/charge (3 pages) |
30 September 1992 | Particulars of mortgage/charge (3 pages) |
3 January 1978 | Incorporation (14 pages) |
3 January 1978 | Incorporation (14 pages) |