Goole
North Humberside
DN14 8HL
Director Name | Mr Paul Alan Summers |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months (closed 12 March 2024) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | Mount Vernon Whitgift Goole North Humberside DN14 8HL |
Director Name | Mr Howard Ashley Summers |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months (closed 12 March 2024) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cross Bank Street Hopton Mirfield West Yorkshire WF14 8JH |
Director Name | Albert Schofield |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 January 1992) |
Role | Retired |
Correspondence Address | 163 Old Bank Road Dewsbury West Yorkshire WF12 7AF |
Director Name | Alan Summers |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 August 1998) |
Role | Managing Director |
Correspondence Address | 1 Heaton Avenue Dewsbury West Yorkshire WF12 8AQ |
Director Name | Helen McDonald Summers |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | 1 Heaton Avenue Dewsbury West Yorkshire WF12 8AQ |
Director Name | Shaun Derek Helliwell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenland Cottages Station Road, Queensbury Bradford West Yorkshire BD13 1HS |
Website | macdonaldmortgages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 8150484 |
Telephone region | Leeds |
Registered Address | 3 Park Square East Leeds LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
25k at £1 | Albert Mills LTD 56.90% Ordinary |
---|---|
9.5k at £1 | David Schofield 21.55% Preference |
9.5k at £1 | Susan Thompson 21.55% Preference |
Year | 2014 |
---|---|
Net Worth | £141,806 |
Cash | £25,459 |
Current Liabilities | £28,158 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 July 2004 | Delivered on: 23 July 2004 Satisfied on: 10 June 2010 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge 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 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 |
---|---|
30 June 2000 | Delivered on: 11 July 2000 Satisfied on: 12 June 2010 Persons entitled: Hsbc 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: Savile mills,alexandra rd,batley,west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 November 1996 | Delivered on: 15 November 1996 Satisfied on: 12 June 2010 Persons entitled: Midland 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: Property k/a syke ing mill syke lane earlsheaton dewsbury and land and buildings lying to the south west of syke ing close dewsbury west yorkshire with t/no's WYK158779 and WYK323222 with the benefit of all rights licences and guarantees any goodwill of any business any rental and other money and all other payments. See the mortgage charge document for full details. Fully Satisfied |
4 June 1986 | Delivered on: 11 June 1986 Satisfied on: 7 July 2010 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: All book and other debts now and from time to time owing. Fully Satisfied |
18 April 1980 | Delivered on: 24 April 1980 Satisfied on: 12 June 2010 Persons entitled: Midland 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 premises situate at 39 station road, batley, west yorkshire with all fixtures. Fully Satisfied |
31 March 1980 | Delivered on: 17 April 1980 Satisfied on: 2 July 2010 Persons entitled: Midland 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 premises situate at 35/37 station road, batley, west yorkshire, with all fixtures. Fully Satisfied |
7 January 1980 | Delivered on: 11 January 1980 Satisfied on: 7 July 2010 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: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 November 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
7 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Notice of completion of voluntary arrangement (8 pages) |
14 October 2010 | Notice of completion of voluntary arrangement (8 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
7 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2010 (2 pages) |
7 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Paul Alan Summers on 20 September 2009 (1 page) |
7 December 2009 | Secretary's details changed for Paul Alan Summers on 20 September 2009 (1 page) |
7 December 2009 | Secretary's details changed for Paul Alan Summers on 20 September 2009 (1 page) |
7 December 2009 | Director's details changed for Paul Alan Summers on 20 September 2009 (1 page) |
29 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2009 (2 pages) |
29 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2009 (2 pages) |
27 January 2009 | Return made up to 21/09/08; full list of members (4 pages) |
27 January 2009 | Return made up to 21/09/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2009 (10 pages) |
9 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2009 (10 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 October 2007 | Return made up to 21/09/07; no change of members
|
12 October 2007 | Return made up to 21/09/07; no change of members
|
18 April 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2007 (2 pages) |
18 April 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2007 (2 pages) |
12 January 2007 | Return made up to 21/09/06; change of members (7 pages) |
12 January 2007 | Return made up to 21/09/06; change of members (7 pages) |
6 April 2006 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
6 April 2006 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
10 March 2006 | Minutes of meeting (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Minutes of meeting (1 page) |
10 March 2006 | Director resigned (1 page) |
23 November 2005 | Return made up to 21/09/05; full list of members (7 pages) |
23 November 2005 | Return made up to 21/09/05; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
19 November 2004 | Return made up to 21/09/04; full list of members
|
19 November 2004 | Return made up to 21/09/04; full list of members
|
23 July 2004 | Particulars of mortgage/charge (7 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
26 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
26 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
4 October 2003 | Return made up to 21/09/03; full list of members (9 pages) |
4 October 2003 | Return made up to 21/09/03; full list of members (9 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
29 October 2002 | Return made up to 21/09/02; full list of members (9 pages) |
29 October 2002 | Return made up to 21/09/02; full list of members (9 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
26 September 2001 | Return made up to 21/09/01; full list of members (8 pages) |
26 September 2001 | Return made up to 21/09/01; full list of members (8 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
3 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
3 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
4 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (16 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (16 pages) |
15 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Return made up to 21/09/98; full list of members
|
12 October 1998 | Return made up to 21/09/98; full list of members
|
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
27 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
2 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: the sale room station road batley west yorkshire WF17 5SU (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: the sale room station road batley west yorkshire WF17 5SU (1 page) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
27 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
27 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
8 August 1995 | Full accounts made up to 31 May 1995 (16 pages) |
8 August 1995 | Full accounts made up to 31 May 1995 (16 pages) |
16 May 1995 | Director's particulars changed (2 pages) |
16 May 1995 | Director's particulars changed (2 pages) |
8 June 1979 | Incorporation (17 pages) |