Stocks Lane
Batley
W Yorks
WF17 8PA
Director Name | Mrs Dianne Morley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(25 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springfield Works Stocks Lane Batley W Yorks WF17 8PA |
Director Name | Mr Peter Daniel McCabe |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Works Stocks Lane Batley W Yorks WF17 8PA |
Director Name | Mr Daniel Denis Morley |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Springfield Works Stocks Lane Batley W Yorks WF17 8PA |
Director Name | Mr Ben Alan Morley |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Springfield Works Stocks Lane Batley W Yorks WF17 8PA |
Director Name | Mr John Taylor |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfields 16 Cinderhill Road Todmorden Lancashire OL14 8AB |
Director Name | Denis Edward Williamson |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 25 March 2018) |
Role | Accountant-Finance Director |
Country of Residence | England |
Correspondence Address | Springfield Works Stocks Lane Batley W Yorks WF17 8PA |
Secretary Name | Denis Edward Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Greenfield Avenue Hawksworth Guiseley Leeds West Yorkshire LS20 8HG |
Director Name | Mark Broadbent |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(23 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Works Stocks Lane Batley W Yorks WF17 8PA |
Website | www.pp-profiles.co.uk/uk/ |
---|---|
Telephone | 01924 441381 |
Telephone region | Wakefield |
Registered Address | Springfield Works Stocks Lane Batley W Yorks WF17 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £2,774,542 |
Cash | £1,924,621 |
Current Liabilities | £1,697,295 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 1 week from now) |
8 March 2000 | Delivered on: 20 March 2000 Satisfied on: 13 September 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or springfield stainless limited 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. Fully Satisfied |
---|---|
25 February 1985 | Delivered on: 15 March 1985 Satisfied on: 13 September 2013 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: F/H, springfield works stocks lane, bradford road, batley, west yorkshire title no: wyk 95090. Fully Satisfied |
13 December 1984 | Delivered on: 19 December 1984 Satisfied on: 3 July 2013 Persons entitled: Bretton Financial Services Limited Classification: Mortgage Secured details: £63,500 plus deferred interest and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that piece or parcel of freehold land situate and known as land and buildings on the south west side of bradford road batley,c/of west yorkshire.title no: wyk 95090. Fully Satisfied |
23 July 1984 | Delivered on: 7 August 1984 Satisfied on: 13 September 2013 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: F/H two plots of land on S.W. side of bradford rd; batley W.yorkshire. Title no:wyk 306548. Fully Satisfied |
4 February 1983 | Delivered on: 11 February 1983 Satisfied on: 13 September 2013 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: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings fixtures (uncluding trade fixtures) and fixed plant and machinery. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
4 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
3 July 2019 | Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
18 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
8 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
25 June 2018 | Notification of Dianne Morley as a person with significant control on 25 June 2018 (2 pages) |
25 May 2018 | Cessation of Dennis Williamson as a person with significant control on 25 March 2018 (1 page) |
25 May 2018 | Termination of appointment of Denis Edward Williamson as a director on 25 March 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 August 2017 | Appointment of Mr Daniel Denis Morley as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Daniel Denis Morley as a director on 1 August 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
2 November 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
12 August 2016 | Appointment of Mr Peter Daniel Mccabe as a director on 15 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Peter Daniel Mccabe as a director on 15 July 2016 (2 pages) |
9 June 2016 | Purchase of own shares. (3 pages) |
9 June 2016 | Purchase of own shares. (3 pages) |
9 June 2016 | Cancellation of shares. Statement of capital on 28 April 2016
|
9 June 2016 | Cancellation of shares. Statement of capital on 28 April 2016
|
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
3 May 2016 | Termination of appointment of Mark Broadbent as a director on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Mark Broadbent as a director on 28 April 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
13 September 2013 | Satisfaction of charge 1 in full (4 pages) |
13 September 2013 | Satisfaction of charge 1 in full (4 pages) |
13 September 2013 | Satisfaction of charge 2 in full (4 pages) |
13 September 2013 | Satisfaction of charge 4 in full (4 pages) |
13 September 2013 | Satisfaction of charge 5 in full (4 pages) |
13 September 2013 | Satisfaction of charge 4 in full (4 pages) |
13 September 2013 | Satisfaction of charge 5 in full (4 pages) |
13 September 2013 | Satisfaction of charge 2 in full (4 pages) |
3 July 2013 | Satisfaction of charge 3 in full (5 pages) |
3 July 2013 | Satisfaction of charge 3 in full (5 pages) |
8 February 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
8 February 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
26 November 2012 | Director's details changed for Mrs Dianne Morley on 25 October 2012 (2 pages) |
26 November 2012 | Director's details changed for Mark Broadbent on 25 October 2012 (2 pages) |
26 November 2012 | Director's details changed for Denis Edward Williamson on 25 October 2012 (2 pages) |
26 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Secretary's details changed for Mrs Dianne Morley on 25 October 2012 (1 page) |
26 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Secretary's details changed for Mrs Dianne Morley on 25 October 2012 (1 page) |
26 November 2012 | Director's details changed for Mrs Dianne Morley on 25 October 2012 (2 pages) |
26 November 2012 | Director's details changed for Denis Edward Williamson on 25 October 2012 (2 pages) |
26 November 2012 | Director's details changed for Mark Broadbent on 25 October 2012 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Director's details changed for Mark Broadbent on 25 October 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Director's details changed for Mark Broadbent on 25 October 2009 (2 pages) |
7 January 2009 | Ad 10/12/08\gbp si 2813@1=2813\gbp ic 22500/25313\ (2 pages) |
7 January 2009 | Ad 10/12/08\gbp si 2813@1=2813\gbp ic 22500/25313\ (2 pages) |
10 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
23 October 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
23 October 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
6 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
22 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
22 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
22 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
1 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
1 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
6 October 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
6 October 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
1 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
1 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
10 October 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
10 October 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
6 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
6 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
19 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
19 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
17 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
16 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 November 1998 | Return made up to 25/10/98; no change of members (5 pages) |
16 November 1998 | Return made up to 25/10/98; no change of members (5 pages) |
20 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
17 November 1997 | Return made up to 25/10/97; no change of members (5 pages) |
17 November 1997 | Return made up to 25/10/97; no change of members (5 pages) |
30 October 1996 | Return made up to 25/10/96; full list of members (7 pages) |
30 October 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
30 October 1996 | Return made up to 25/10/96; full list of members (7 pages) |
30 October 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
13 November 1995 | Return made up to 25/10/95; no change of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
13 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
13 November 1995 | Return made up to 25/10/95; no change of members (6 pages) |