Calverley
Pudsey
West Yorkshire
LS28 5NL
Secretary Name | Mrs Ann Elizabeth Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2007(28 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Woodhall Road Calverley Pudsey West Yorkshire LS28 5NL |
Director Name | Mr Adrian Carr |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 September 2007) |
Role | Mechanical Engineer |
Correspondence Address | 14 Templegate Walk Whitkirk Leeds LS15 0EU |
Director Name | Mr Dennis Hall |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(11 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 March 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 30 Woodhall Road Calverley Pudsey West Yorkshire LS28 5NL |
Director Name | Mr Michael Edgar Palethorpe |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 September 2007) |
Role | Mechanical Engineer |
Correspondence Address | Vimark Regency Park Road Fartown Pudsey Leeds West Yorkshire LS28 8NH |
Director Name | Mr Reuben Waite |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 September 2007) |
Role | Mechanical Engineer |
Correspondence Address | Overdale Barley Cote Road Riddlesden Keighley West Yorkshire BD20 5QA |
Secretary Name | Mr Adrian Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 December 2007) |
Role | Mechanical Engineer |
Correspondence Address | 14 Templegate Walk Whitkirk Leeds LS15 0EU |
Website | boltandnutsupplies.co.uk/ |
---|---|
Telephone | 0113 2556336 |
Telephone region | Leeds |
Registered Address | Unit 1 West Prospect Park Grangefield Road Pudsey West Yorkshire LS28 6LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
1.9k at £1 | Ann Hall 55.00% Ordinary |
---|---|
1.2k at £1 | Matthew Hall 33.00% Ordinary |
420 at £1 | Sarah Hall 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,133 |
Cash | £31,773 |
Current Liabilities | £236,919 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
9 April 2015 | Delivered on: 11 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Part first floor, block one, prospect park, richardshaw road, grangefield industrial estate, pudsey, west yorkshire. Granted partly out of f/h t/no WYK589411 and partly out of l/h t/no WYK589414. Outstanding |
---|---|
14 March 1986 | Delivered on: 19 March 1986 Persons entitled: National Westminster Bank PLC 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 equitable charge on the companys f/h & l/h property and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Outstanding |
4 April 2024 | Change of details for Ms Sarah Elizabeth Hall as a person with significant control on 1 April 2023 (2 pages) |
---|---|
12 February 2024 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
26 April 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
17 April 2023 | Change of details for Mr Matthew James Hall as a person with significant control on 17 April 2023 (2 pages) |
17 April 2023 | Director's details changed for Mr Matthew James Hall on 17 April 2023 (2 pages) |
11 April 2023 | Appointment of Mr Matthew James Hall as a director on 1 April 2023 (2 pages) |
11 April 2023 | Cessation of Ann Elizabeth Hall as a person with significant control on 1 April 2023 (1 page) |
11 April 2023 | Notification of Sarah Elizabeth Hall as a person with significant control on 1 April 2023 (2 pages) |
11 April 2023 | Appointment of Ms Sarah Elizabeth Hall as a director on 1 April 2023 (2 pages) |
16 January 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
27 April 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
14 January 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
1 May 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
8 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 July 2015 | Registered office address changed from 35/37 Chapeltown Pudsey West Yorkshire LS28 7RZ to Unit 1 West Prospect Park Grangefield Road Pudsey West Yorkshire LS28 6LF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 35/37 Chapeltown Pudsey West Yorkshire LS28 7RZ to Unit 1 West Prospect Park Grangefield Road Pudsey West Yorkshire LS28 6LF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 35/37 Chapeltown Pudsey West Yorkshire LS28 7RZ to Unit 1 West Prospect Park Grangefield Road Pudsey West Yorkshire LS28 6LF on 9 July 2015 (1 page) |
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
11 April 2015 | Registration of charge 014656560002, created on 9 April 2015 (9 pages) |
11 April 2015 | Registration of charge 014656560002, created on 9 April 2015 (9 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Termination of appointment of Dennis Hall as a director (1 page) |
23 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Termination of appointment of Dennis Hall as a director (1 page) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 April 2010 | Director's details changed for Mrs Ann Elizabeth Hall on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Dennis Hall on 15 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Dennis Hall on 15 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mrs Ann Elizabeth Hall on 15 April 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2009 | Return made up to 15/04/09; full list of members (4 pages) |
2 July 2009 | Return made up to 15/04/09; full list of members (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 September 2008 | Return made up to 15/04/08; full list of members (5 pages) |
24 September 2008 | Return made up to 15/04/08; full list of members (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 December 2007 | £ ic 7000/3500 19/11/07 £ sr 3500@1=3500 (1 page) |
7 December 2007 | £ ic 7000/3500 19/11/07 £ sr 3500@1=3500 (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Secretary resigned (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
1 May 2007 | Registered office changed on 01/05/07 from: 35/37 chapeltown pudsey west yorkshire LS28 7SE (1 page) |
1 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: 35/37 chapeltown pudsey west yorkshire LS28 7SE (1 page) |
1 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 April 2005 | Return made up to 15/04/05; full list of members
|
26 April 2005 | Return made up to 15/04/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (9 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (9 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
29 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
25 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
25 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
5 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 April 2001 | Return made up to 15/04/01; full list of members (8 pages) |
27 April 2001 | Return made up to 15/04/01; full list of members (8 pages) |
19 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 April 2000 | Return made up to 15/04/00; full list of members (8 pages) |
19 April 2000 | Return made up to 15/04/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 May 1999 | Return made up to 15/04/99; full list of members (8 pages) |
1 May 1999 | Return made up to 15/04/99; full list of members (8 pages) |
27 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 April 1998 | Return made up to 15/04/98; no change of members (6 pages) |
21 April 1998 | Return made up to 15/04/98; no change of members (6 pages) |
9 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 June 1997 | Return made up to 15/04/97; no change of members (6 pages) |
18 June 1997 | Return made up to 15/04/97; no change of members (6 pages) |
24 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 May 1996 | Return made up to 15/04/96; full list of members (8 pages) |
16 May 1996 | Return made up to 15/04/96; full list of members (8 pages) |
5 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 May 1995 | Return made up to 15/04/95; no change of members (6 pages) |
5 May 1995 | Return made up to 15/04/95; no change of members (6 pages) |
7 December 1979 | Incorporation (15 pages) |
7 December 1979 | Incorporation (15 pages) |