Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director Name | Philip John Turner |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(26 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Secretary Name | Philip John Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(26 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mr Brian Turner |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 April 2005) |
Role | Sales Executive |
Correspondence Address | 9 Brookside Slaithwaite Huddersfield West Yorkshire HD7 5BZ |
Secretary Name | Mr Brian Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 9 Brookside Slaithwaite Huddersfield West Yorkshire HD7 5BZ |
Registered Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Mrs Carolyn Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £286,311 |
Cash | £14,941 |
Current Liabilities | £5,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
13 January 1997 | Delivered on: 31 January 1997 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: L/H-central hall coronation road elland W. yorks HX5 0DF t/n-WYK363441. By way of legal mortgage the property of the mortagagor as specified above together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon, by way of fixed charge all present and future book and other debts, by way of floating charge all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment, by way of assignment the goodwill of the business (if any) and the full benefit of all present and future licences (if any).. See the mortgage charge document for full details. Outstanding |
---|---|
28 October 1994 | Delivered on: 4 November 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a central hall coronation street elland west yorkshire t/no.WYK363441 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 March 1986 | Delivered on: 17 March 1986 Satisfied on: 30 November 1996 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: Land at coronation street elland west yorkshire known as central hall. Fully Satisfied |
13 February 1986 | Delivered on: 20 February 1986 Satisfied on: 21 October 1994 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 |
12 April 1985 | Delivered on: 18 April 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book and other debts uncalled capital. Fully Satisfied |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Philip John Turner on 6 June 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Director's details changed for Mrs Carolyn Turner on 1 August 2012 (2 pages) |
11 July 2013 | Secretary's details changed for Philip John Turner on 1 August 2012 (1 page) |
11 July 2013 | Director's details changed for Mrs Carolyn Turner on 1 August 2012 (2 pages) |
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Secretary's details changed for Philip John Turner on 1 August 2012 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Director's details changed for Philip John Turner on 20 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mrs Carolyn Turner on 20 May 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 290 oxford road gomersal cleckheaton west yorkshire BD19 4PY (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 August 2006 | Return made up to 05/06/06; full list of members
|
8 June 2006 | Registered office changed on 08/06/06 from: 11 victoria road elland west yorkshire HX5 0AE (1 page) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
20 April 2005 | Secretary resigned;director resigned (1 page) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 June 2000 | Return made up to 05/06/00; full list of members
|
27 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
7 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 June 1999 | Return made up to 05/06/99; no change of members
|
4 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: central hall coronation street elland yorkshire HX5 0DF (1 page) |
4 August 1998 | Return made up to 05/06/98; no change of members (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
18 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
31 January 1997 | Particulars of mortgage/charge (4 pages) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1996 | Return made up to 05/06/96; no change of members
|
28 June 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
21 June 1995 | Return made up to 05/06/95; no change of members
|