Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director Name | Mr James Thomas Wheelwright |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(25 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Director Name | Mr Matthew James Corbett |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2018(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Director Of Projects And Manufacturing |
Country of Residence | England |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Director Name | Mr James Vucina Martin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Director Name | Mr Oliver Michael Marns |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Director Name | Mr Karl Haydon Chandler |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Director Name | Mr Scott Carter |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Director Name | John George Wheelwright |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 21 June 2016) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Director Name | Mr John Barry Thorpe |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 September 1992) |
Role | Textile Merchant |
Correspondence Address | Oak Mount Oakes Road South Oakes Huddersfield West Yorkshire HD4 4XT |
Director Name | Mr Michael John Milne |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 38 Bankfield Park Avenue Taylor Hill Huddersfield West Yorkshire HD4 7RD |
Director Name | Mr John Graham Jordan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 June 2009) |
Role | Woollen Manufacturer |
Correspondence Address | Ridgeway Hey Lane Scammonden Huddersfield West Yorkshire HD3 3FR |
Secretary Name | Pauline Lillian Wheelwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | The Gables 85 Victoria Road Elland West Yorkshire HX5 0QF |
Director Name | Mr David Douglas Pinder |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1995) |
Role | Representative |
Correspondence Address | 61 Craiglands Rochdale Lancashire OL16 4RD |
Director Name | Peter Joseph Wynne |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2000) |
Role | Solicitor |
Correspondence Address | 1 Foundry Gardens Knaresborough North Yorkshire HG5 8BB |
Director Name | Andrew Paul Walsh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(21 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Director Name | Mark James Taylor |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Director Name | Stephen Figg |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Director Name | Tony Griffiths |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Director Name | Miss Fiona Dorothy Jane Blackett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2014(36 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Director Name | Mr Martin Connolly |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 2017) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Director Name | Mr Nicholas John Worton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Director Name | Miss Lauren Kellett |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
Website | jcjoel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 833835 |
Telephone region | Halifax |
Registered Address | Corporation Mill, Corporation Street, Sowerby Bridge Halifax West Yorkshire HX6 2QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
200k at £1 | Pauline Wheelwright 92.59% Cumulative Redeemable Preference |
---|---|
7.5k at £1 | James Thomas Wheelwright 3.47% Ordinary |
5k at £1 | Mr John George Wheelwright 2.31% Ordinary |
3.5k at £1 | Joseph L. Wheelwright 1.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,343,503 |
Gross Profit | £3,086,840 |
Net Worth | £1,918,248 |
Cash | £147,882 |
Current Liabilities | £3,738,434 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 29 September |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
21 July 2008 | Delivered on: 23 July 2008 Satisfied on: 4 February 2016 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
28 January 2008 | Delivered on: 31 January 2008 Satisfied on: 25 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as joel house corporation mills corporation st sowerby bridge west yorkshire t/n WYK2103681,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 April 2007 | Delivered on: 24 April 2007 Satisfied on: 25 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a former white light building corporation street sowerby bridge west yorkshire t/no WYK445044. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 April 2007 | Delivered on: 24 April 2007 Satisfied on: 25 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Joel house corporation mill corporation street sowerby bridge west yorkshire t/no WYK761397. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 November 2000 | Delivered on: 15 November 2000 Satisfied on: 25 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
18 November 1996 | Delivered on: 19 November 1996 Satisfied on: 18 September 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 corporation mill corporation street sowerby bridge halifax t/n: WYK210381 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
10 May 1995 | Delivered on: 18 May 1995 Satisfied on: 19 October 1996 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 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 |
24 February 1989 | Delivered on: 25 February 1989 Satisfied on: 19 October 1996 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: F/H land and buildings at the north side of corporation street sowerby bridge near halifax, west yorkshire. Fully Satisfied |
9 July 1982 | Delivered on: 20 July 1982 Satisfied on: 19 October 1996 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: F/H land and buildings on the south side of stainland road barkisland west yorkshire title no wyk 239464. Fully Satisfied |
1 June 2015 | Delivered on: 2 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold land and buildings at corporation street sowerby bridge and freehold property known as corporation mill and land and buildings on the north side of corporation street sowerby bridge. Hm land registry title number(s) WYK761397 WYK210381 WYK445044. Outstanding |
1 June 2015 | Delivered on: 1 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
1 June 2015 | Delivered on: 1 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 June 2009 | Delivered on: 18 June 2009 Persons entitled: Pauline Lillian Wheelwright Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All the assets. Outstanding |
26 November 2020 | Appointment of Mr Oliver Michael Marns as a director on 26 November 2020 (2 pages) |
---|---|
15 October 2020 | Appointment of Mr James Vucina Martin as a director on 15 October 2020 (2 pages) |
14 September 2020 | Current accounting period extended from 29 June 2020 to 30 September 2020 (1 page) |
14 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
13 August 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
16 December 2019 | Appointment of Miss Lauren Kellett as a director on 10 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Nicholas John Worton as a director on 2 December 2019 (1 page) |
17 July 2019 | Director's details changed for Mr Nicholas John Worton on 10 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
22 May 2019 | Group of companies' accounts made up to 30 June 2018 (34 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
10 July 2018 | Appointment of Mr Matthew James Corbett as a director on 9 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
9 April 2018 | Group of companies' accounts made up to 30 June 2017 (32 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
26 June 2017 | Termination of appointment of Martin Connolly as a director on 23 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Martin Connolly as a director on 23 June 2017 (1 page) |
23 May 2017 | Group of companies' accounts made up to 30 June 2016 (33 pages) |
23 May 2017 | Group of companies' accounts made up to 30 June 2016 (33 pages) |
1 July 2016 | Termination of appointment of Fiona Dorothy Jane Blackett as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Tony Griffiths as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Fiona Dorothy Jane Blackett as a director on 30 June 2016 (1 page) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of Tony Griffiths as a director on 30 June 2016 (1 page) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
21 June 2016 | Termination of appointment of John George Wheelwright as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of John George Wheelwright as a director on 21 June 2016 (1 page) |
8 May 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
8 May 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
4 February 2016 | Satisfaction of charge 9 in full (4 pages) |
4 February 2016 | Satisfaction of charge 9 in full (4 pages) |
2 February 2016 | Appointment of Mr Nicholas John Worton as a director on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Andrew Paul Walsh as a director on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Nicholas John Worton as a director on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Andrew Paul Walsh as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Stephen Figg as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Stephen Figg as a director on 31 January 2016 (1 page) |
25 January 2016 | Satisfaction of charge 5 in full (4 pages) |
25 January 2016 | Satisfaction of charge 7 in full (4 pages) |
25 January 2016 | Satisfaction of charge 5 in full (4 pages) |
25 January 2016 | Satisfaction of charge 7 in full (4 pages) |
25 January 2016 | Satisfaction of charge 8 in full (4 pages) |
25 January 2016 | Satisfaction of charge 8 in full (4 pages) |
25 January 2016 | Satisfaction of charge 6 in full (4 pages) |
25 January 2016 | Satisfaction of charge 6 in full (4 pages) |
27 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
14 July 2015 | Appointment of Mr Martin Connolly as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Martin Connolly as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Martin Connolly as a director on 1 July 2015 (2 pages) |
13 July 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
13 July 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
2 June 2015 | Registration of charge 013823390013, created on 1 June 2015 (7 pages) |
2 June 2015 | Registration of charge 013823390013, created on 1 June 2015 (7 pages) |
2 June 2015 | Registration of charge 013823390013, created on 1 June 2015 (7 pages) |
1 June 2015 | Registration of charge 013823390012, created on 1 June 2015 (13 pages) |
1 June 2015 | Registration of charge 013823390011, created on 1 June 2015 (23 pages) |
1 June 2015 | Registration of charge 013823390011, created on 1 June 2015 (23 pages) |
1 June 2015 | Registration of charge 013823390011, created on 1 June 2015 (23 pages) |
1 June 2015 | Registration of charge 013823390012, created on 1 June 2015 (13 pages) |
1 June 2015 | Registration of charge 013823390012, created on 1 June 2015 (13 pages) |
13 March 2015 | Termination of appointment of Mark James Taylor as a director on 28 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Mark James Taylor as a director on 28 February 2015 (1 page) |
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
8 August 2014 | Appointment of Miss Fiona Dorothy Jane Blackett as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Miss Fiona Dorothy Jane Blackett as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Miss Fiona Dorothy Jane Blackett as a director on 1 August 2014 (2 pages) |
31 January 2014 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
31 January 2014 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
7 March 2013 | Group of companies' accounts made up to 1 July 2012 (28 pages) |
7 March 2013 | Group of companies' accounts made up to 1 July 2012 (28 pages) |
7 March 2013 | Group of companies' accounts made up to 1 July 2012 (28 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Auditor's resignation (1 page) |
17 July 2012 | Auditor's resignation (1 page) |
15 December 2011 | Group of companies' accounts made up to 3 July 2011 (25 pages) |
15 December 2011 | Group of companies' accounts made up to 3 July 2011 (25 pages) |
15 December 2011 | Group of companies' accounts made up to 3 July 2011 (25 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Memorandum and Articles of Association (15 pages) |
21 July 2011 | Memorandum and Articles of Association (15 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
12 July 2011 | Statement of company's objects (2 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of company's objects (2 pages) |
2 February 2011 | Group of companies' accounts made up to 4 July 2010 (23 pages) |
2 February 2011 | Group of companies' accounts made up to 4 July 2010 (23 pages) |
2 February 2011 | Group of companies' accounts made up to 4 July 2010 (23 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Andrew Paul Walsh on 3 October 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Joseph Levi Wheelwright on 3 October 2010 (1 page) |
20 October 2010 | Director's details changed for John George Wheelwright on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr James Thomas Wheelwright on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mark James Taylor on 3 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Secretary's details changed for Joseph Levi Wheelwright on 3 October 2010 (1 page) |
20 October 2010 | Director's details changed for Andrew Paul Walsh on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Stephen Figg on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Stephen Figg on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mark James Taylor on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Tony Griffiths on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Stephen Figg on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr James Thomas Wheelwright on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr James Thomas Wheelwright on 3 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for John George Wheelwright on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for John George Wheelwright on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Andrew Paul Walsh on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Tony Griffiths on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mark James Taylor on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Tony Griffiths on 3 October 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Joseph Levi Wheelwright on 3 October 2010 (1 page) |
26 March 2010 | Accounts for a medium company made up to 28 June 2009 (22 pages) |
26 March 2010 | Accounts for a medium company made up to 28 June 2009 (22 pages) |
15 October 2009 | Director's details changed for Tony Griffiths on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Paul Walsh on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Figg on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Thomas Wheelwright on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Paul Walsh on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Paul Walsh on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Thomas Wheelwright on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Tony Griffiths on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark James Taylor on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Tony Griffiths on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John George Wheelwright on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Thomas Wheelwright on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark James Taylor on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Figg on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Figg on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John George Wheelwright on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark James Taylor on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John George Wheelwright on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Tony Griffiths on 3 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
5 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
5 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
5 October 2009 | Director's details changed for Mark James Taylor on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Stephen Figg on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark James Taylor on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John George Wheelwright on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Andrew Paul Walsh on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Andrew Paul Walsh on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr James Thomas Wheelwright on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Tony Griffiths on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark James Taylor on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Stephen Figg on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John George Wheelwright on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Stephen Figg on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Andrew Paul Walsh on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Tony Griffiths on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John George Wheelwright on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr James Thomas Wheelwright on 3 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr James Thomas Wheelwright on 3 October 2009 (2 pages) |
3 July 2009 | Appointment terminated secretary pauline wheelwright (1 page) |
3 July 2009 | Appointment terminated secretary pauline wheelwright (1 page) |
3 July 2009 | Appointment terminated director john jordan (1 page) |
3 July 2009 | Appointment terminated director john jordan (1 page) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 May 2009 | Director appointed tony griffiths (1 page) |
14 May 2009 | Director appointed tony griffiths (1 page) |
18 December 2008 | Accounts for a medium company made up to 29 June 2008 (20 pages) |
18 December 2008 | Accounts for a medium company made up to 29 June 2008 (20 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (6 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (6 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
31 January 2008 | Particulars of mortgage/charge (6 pages) |
31 January 2008 | Particulars of mortgage/charge (6 pages) |
4 January 2008 | Accounts for a medium company made up to 1 July 2007 (21 pages) |
4 January 2008 | Accounts for a medium company made up to 1 July 2007 (21 pages) |
4 January 2008 | Accounts for a medium company made up to 1 July 2007 (21 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Location of debenture register (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: corporation mill corporation st sowerby bridge west yorkshire HX6 2QQ (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Location of debenture register (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Return made up to 03/10/07; full list of members (4 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: corporation mill corporation st sowerby bridge west yorkshire HX6 2QQ (1 page) |
17 October 2007 | Return made up to 03/10/07; full list of members (4 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Accounts for a medium company made up to 2 July 2006 (22 pages) |
3 January 2007 | Accounts for a medium company made up to 2 July 2006 (22 pages) |
3 January 2007 | Accounts for a medium company made up to 2 July 2006 (22 pages) |
23 October 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Return made up to 03/10/06; full list of members (4 pages) |
23 October 2006 | Return made up to 03/10/06; full list of members (4 pages) |
23 October 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Accounts for a medium company made up to 3 July 2005 (21 pages) |
12 January 2006 | Accounts for a medium company made up to 3 July 2005 (21 pages) |
12 January 2006 | Accounts for a medium company made up to 3 July 2005 (21 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (4 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (4 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
31 October 2004 | Accounts for a medium company made up to 4 July 2004 (21 pages) |
31 October 2004 | Accounts for a medium company made up to 4 July 2004 (21 pages) |
31 October 2004 | Accounts for a medium company made up to 4 July 2004 (21 pages) |
20 October 2004 | Return made up to 03/10/04; full list of members (10 pages) |
20 October 2004 | Return made up to 03/10/04; full list of members (10 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
23 January 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
23 January 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
20 January 2003 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
20 January 2003 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
10 October 2002 | Return made up to 03/10/02; full list of members
|
10 October 2002 | Return made up to 03/10/02; full list of members
|
18 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
12 December 2001 | Full accounts made up to 30 June 2001 (21 pages) |
12 December 2001 | Full accounts made up to 30 June 2001 (21 pages) |
12 October 2001 | Return made up to 03/10/01; full list of members
|
12 October 2001 | Return made up to 03/10/01; full list of members
|
18 January 2001 | £ ic 20000/16000 31/12/00 £ sr 4000@1=4000 (1 page) |
18 January 2001 | £ ic 20000/16000 31/12/00 £ sr 4000@1=4000 (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Resolutions
|
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Resolutions
|
27 November 2000 | Memorandum and Articles of Association (12 pages) |
27 November 2000 | Memorandum and Articles of Association (12 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
15 November 2000 | Particulars of mortgage/charge (7 pages) |
15 November 2000 | Particulars of mortgage/charge (7 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
24 October 2000 | Accounts for a medium company made up to 30 June 2000 (21 pages) |
24 October 2000 | Accounts for a medium company made up to 30 June 2000 (21 pages) |
12 October 2000 | Return made up to 03/10/00; full list of members; amend (8 pages) |
12 October 2000 | Return made up to 03/10/00; full list of members; amend (8 pages) |
4 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
4 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
6 October 1999 | Return made up to 03/10/99; full list of members
|
6 October 1999 | Return made up to 03/10/99; full list of members
|
21 September 1999 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
21 September 1999 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
7 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
7 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
22 September 1998 | Accounts for a medium company made up to 30 June 1998 (27 pages) |
22 September 1998 | Accounts for a medium company made up to 30 June 1998 (27 pages) |
15 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
3 September 1997 | Accounts for a medium company made up to 30 June 1997 (20 pages) |
3 September 1997 | Accounts for a medium company made up to 30 June 1997 (20 pages) |
8 January 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
8 January 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
19 November 1996 | Particulars of mortgage/charge (4 pages) |
19 November 1996 | Particulars of mortgage/charge (4 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Return made up to 03/10/96; change of members (6 pages) |
8 October 1996 | Return made up to 03/10/96; change of members (6 pages) |
25 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
25 October 1995 | Accounts for a medium company made up to 30 June 1995 (19 pages) |
25 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
25 October 1995 | Accounts for a medium company made up to 30 June 1995 (19 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
16 June 1988 | Return made up to 18/09/87; full list of members (4 pages) |
16 June 1988 | Return made up to 18/09/87; full list of members (4 pages) |
25 November 1986 | Return made up to 20/09/86; full list of members (4 pages) |
25 November 1986 | Return made up to 20/09/86; full list of members (4 pages) |
4 August 1978 | Certificate of incorporation (1 page) |
4 August 1978 | Certificate of incorporation (1 page) |