Burnley Road Luddendenfoot
Halifax
West Yorkshire
HX2 6HL
Director Name | Mrs Ann Elizabeth Kaye |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2001(23 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upperfoot Farm Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6HL |
Secretary Name | Mrs Ann Elizabeth Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(24 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upperfoot Farm Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6HL |
Director Name | Peter Joseph Firth |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 1993) |
Role | Kitchen Salesman |
Correspondence Address | 72 Turner Avenue South Illingworth Halifax West Yorkshire HX2 8EG |
Secretary Name | Malcolm Douglas Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Withens Gap Cottage Cold Edge Road Wainstalls Halifax West Yorkshire HX2 7UA |
Director Name | Ann Elizabeth Kaye |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 1994) |
Role | Accountant |
Correspondence Address | Withens Gap Cottage Cold Edge Road Wainstalls Halifax West Yorkshire HX2 7UA |
Director Name | John Stuart Wilby |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2001) |
Role | Motor Engineer |
Correspondence Address | 3 The Old Sawmills Cottages Dyson Lane Ripponden Sowerby Bridge West Yorkshire HX6 4EN |
Director Name | Robert Andrew Kaye |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(22 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2007) |
Role | Trainee Accountant |
Correspondence Address | 31 Lascelles Hall Road Lascelles Hall Huddersfield West Yorkshire HD5 0BE |
Registered Address | Upper Foot Farm Luddenden Foot Halifax West Yorkshire HX2 6HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Luddendenfoot |
37.5k at £1 | Malcolm Douglas Kaye 37.50% Ordinary |
---|---|
37.5k at £1 | Mrs Ann Elizabeth Kaye 37.50% Ordinary |
12.5k at £1 | Jonathan Paul Kaye 12.50% Ordinary |
12.5k at £1 | Robert Andrew Kaye 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,712 |
Cash | £3,226 |
Current Liabilities | £51,097 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (2 months ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
11 December 1998 | Delivered on: 15 December 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The smithy upper field house triangle sowerby bridge west yorkshire. 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. Outstanding |
---|---|
31 March 1998 | Delivered on: 7 April 1998 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 13/14 wards end and 68 commercial street halifax west yorkshire. 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. Outstanding |
30 September 1996 | Delivered on: 1 October 1996 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: The f/h property k/a 72 commercial street halifax west yorkshire t/n WYK592801 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge 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. Outstanding |
29 February 1996 | Delivered on: 1 March 1996 Persons entitled: Lloyds 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 property k/a 5 kiln court laund road huddersfield west yorks all buildings & fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 February 1996 | Delivered on: 1 March 1996 Persons entitled: Lloyds 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: L/H property k/a flats P1 &P1A broadfold hall luddenden halifax west yorks all building & fixutres thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 February 1996 | Delivered on: 1 March 1996 Persons entitled: Lloyds 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 property k/a 70 commercial street halifax west yorks all buildings & fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 February 1996 | Delivered on: 1 March 1996 Persons entitled: Lloyds 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 property k/a sterling works 16 bedford street lister lane halifax west yorks all buildings & fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 February 1996 | Delivered on: 1 March 1996 Persons entitled: Lloyds 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 property k/a 10 st. Johns avenue kirkheaton huddersfield west yorks all buildings & fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 April 2007 | Delivered on: 16 May 2007 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: F/H property k/a 31 lascelles hall rd lascelles hall huddersfield t/no WYK10532. 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. Outstanding |
9 December 2005 | Delivered on: 21 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 6 north parade halifax west yorkshire WYK766735. 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. Outstanding |
18 June 2004 | Delivered on: 24 June 2004 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 k/a barn and cottages forming part of upper foot farm burnley road, brearley halifax west yorkshire. 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. Outstanding |
29 February 1996 | Delivered on: 1 March 1996 Persons entitled: Lloyds 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 property k/a 7 akroyd place halifax west yorks with all buildings & fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
---|---|
18 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
1 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
1 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
7 March 2008 | Appointment terminated director robert kaye (1 page) |
7 March 2008 | Appointment terminated director robert kaye (1 page) |
7 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 07/03/06; full list of members (3 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 07/03/06; full list of members (3 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 March 2005 | Return made up to 07/03/05; full list of members
|
14 March 2005 | Return made up to 07/03/05; full list of members
|
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 June 2004 | Particulars of mortgage/charge (5 pages) |
24 June 2004 | Particulars of mortgage/charge (5 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: withens gap cottage cold edge road wainstalls halifax west yorkshire HX2 7UA (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: withens gap cottage cold edge road wainstalls halifax west yorkshire HX2 7UA (1 page) |
23 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 April 2003 | Return made up to 21/03/03; full list of members
|
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Return made up to 21/03/03; full list of members
|
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
16 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
25 January 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
15 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 December 1998 | Particulars of mortgage/charge (4 pages) |
15 December 1998 | Particulars of mortgage/charge (4 pages) |
13 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 March 1998 | Return made up to 21/03/98; no change of members (6 pages) |
13 March 1998 | Return made up to 21/03/98; no change of members (6 pages) |
13 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 October 1996 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Particulars of mortgage/charge (4 pages) |
22 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
22 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: akroyd house, akroyd place, halifax, west yorkshire. HX1 1YH. (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: akroyd house, akroyd place, halifax, west yorkshire. HX1 1YH. (1 page) |
4 August 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
4 August 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |