Brighouse
West Yorkshire
HD6 3SP
Secretary Name | Mr Derek Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 26 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 563 Bradford Road Chain Bar Cleckheaton West Yorkshire BD19 6BU |
Director Name | Renee Turner |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | 563 Bradford Road Chain Bar Cleckheaton West Yorkshire BD19 6BU |
Director Name | Mr Derek Turner |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 26 April 2020) |
Role | Wool Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 563 Bradford Road Chain Bar Cleckheaton West Yorkshire BD19 6BU |
Secretary Name | Julie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(12 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 5 South View Close Bradford West Yorkshire BD4 6PR |
Website | mathandling.co.uk |
---|
Registered Address | 36 Armitage Avenue Brighouse HD6 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
5k at £1 | Martyn Craig Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,886 |
Cash | £39,108 |
Current Liabilities | £8,660 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
2 May 1980 | Delivered on: 12 May 1980 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the company's estate or interest in all f/h or l/h properties for time being belonging to or charged to the company. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Outstanding |
---|
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
---|---|
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
12 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 March 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 April 2010 | Director's details changed for Martyn Craig Turner on 28 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Derek Turner on 28 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 August 2008 | Appointment terminated director renee turner (1 page) |
22 July 2008 | Return made up to 28/03/08; full list of members (4 pages) |
22 July 2008 | Location of register of members (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 April 2005 | Return made up to 28/03/05; full list of members
|
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 May 2003 | Return made up to 28/03/03; full list of members
|
9 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
9 May 2000 | Return made up to 28/03/00; full list of members
|
22 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 May 1996 | Return made up to 28/03/96; full list of members
|
21 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |