Lothersdale Roa Dglusburn
Keighley
North Yorkshire
BD20 8JD
Secretary Name | Mrs Susan Clough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 05 September 2019) |
Role | Company Director |
Correspondence Address | Clock Cottage Kirkby Malham Skipton North Yorkshire BD23 4BU |
Director Name | Mrs Susan Clough |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Clerical |
Correspondence Address | Lingsted Hall Lothersdale Road Glusburn Keighley North Yorkshire BD20 8JD |
Director Name | Mrs Audrey Stacey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 27 February 2009) |
Role | Clerical |
Correspondence Address | Springwood Grange Axmansford Tadley Hampshire RG26 5SB |
Director Name | Mr Norman David Stacey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 October 2007) |
Role | Building Contractor |
Correspondence Address | Springwood Grange Axmansford Tadley Hampshire RG26 5SB |
Secretary Name | Mrs Audrey Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | Springwood Grange Axmansford Tadley Hampshire RG26 5SB |
Director Name | Mr David Richard Hamer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 September 2007) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Head 85 Skipton Road Silsden Keighley BD20 9DA |
Website | davric.co.uk |
---|
Registered Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
80 at £1 | Richard Francis Clough 80.00% Ordinary |
---|---|
20 at £1 | Susan Clough 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £832,997 |
Gross Profit | -£152,945 |
Net Worth | £357,735 |
Cash | £89,971 |
Current Liabilities | £218,229 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
9 March 1990 | Delivered on: 14 March 1990 Persons entitled: Lloyds 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: The l/hold property k/as units 6,10,11,14 and 15 valley road industrial estate keighley yorkshire together with all buildings and fixtures thereon. Assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
4 July 1989 | Delivered on: 6 July 1989 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: Units 7,8,9 and 13 valley rd, ind. Est. Keighley, W.yorks with all buildings & fixtures assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 February 1989 | Delivered on: 18 February 1989 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 land at church street/water lane keighley yorkshire being part of land comprised in title no wyk 322017 together with all buildings & fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 June 1988 | Delivered on: 25 June 1988 Persons entitled: Lloyds 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 charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (including trade fixtures) all stocks, shares other securities. Outstanding |
10 September 2007 | Delivered on: 11 September 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 land k/a land south side gas works keighley t/n WYK361621. 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 |
6 October 2003 | Delivered on: 8 October 2003 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 land on the south side of gas works road keighley t/n WYK326198. 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 |
6 October 2003 | Delivered on: 8 October 2003 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: F/H property known as or being hattersleys crescent, church street, keigh;ey t/n WYK708260. 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 |
14 September 1999 | Delivered on: 15 September 1999 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: T5HE l/h property k/a unit 12 valley road business park keighley t/n WYK454383. 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 |
7 November 1994 | Delivered on: 8 November 1994 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 land forming part of new house farm sykes lane oakworth keighley west yorkshire together with all buildings and fixtures thereon assigns 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 |
7 September 1988 | Delivered on: 8 September 1988 Satisfied on: 4 September 1999 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 being land at thwaites brow keighley, west yorkshire together, with all buildings and fixtures thereon goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1987 | Delivered on: 21 August 1987 Satisfied on: 4 September 1999 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north of haworth road keighley, yorkshire. Fully Satisfied |
15 February 1984 | Delivered on: 20 February 1984 Persons entitled: Midland 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 all that plot of land situate adjoining colne road and dick lane at lane ends, cowling, north yorkshire. Fully Satisfied |
11 October 1983 | Delivered on: 14 October 1983 Satisfied on: 4 September 1999 Persons entitled: Midland 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 16 high fold lothesdale, keighley, west yorkshire. Fully Satisfied |
11 March 1981 | Delivered on: 17 March 1981 Satisfied on: 4 September 1999 Persons entitled: Midland 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 122, 124 & 126 keighley road, cowling in the county of yorkshire. Fully Satisfied |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
---|---|
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
8 January 2015 | Director's details changed for Mr Richard Francis Clough on 1 October 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Richard Francis Clough on 1 October 2014 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Secretary's details changed for Mrs Susan Clough on 1 October 2014 (1 page) |
8 January 2015 | Secretary's details changed for Mrs Susan Clough on 1 October 2014 (1 page) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
7 May 2014 | Registered office address changed from Lingsted Hall Lothersdale Road Glusburn Keighley West Yorkshire BD20 8JD on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Lingsted Hall Lothersdale Road Glusburn Keighley West Yorkshire BD20 8JD on 7 May 2014 (1 page) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Richard Francis Clough on 31 December 2009 (2 pages) |
21 January 2010 | Termination of appointment of Susan Clough as a director (1 page) |
21 January 2010 | Termination of appointment of Susan Clough as a director (1 page) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 March 2009 | Appointment terminate, director and secretary audrey stacey logged form (1 page) |
5 March 2009 | Appointment terminated director norman stacey (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from springwood grange axmansford tadley hants RG26 5SB (1 page) |
5 March 2009 | Secretary appointed susan clough (2 pages) |
19 January 2009 | Return made up to 31/12/07; full list of members (5 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
1 October 2007 | Director resigned (1 page) |
11 September 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 April 2006 | Full accounts made up to 31 August 2005 (14 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
16 June 2005 | Full accounts made up to 31 August 2004 (13 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
22 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members
|
8 October 2003 | Particulars of mortgage/charge (5 pages) |
8 October 2003 | Particulars of mortgage/charge (5 pages) |
13 July 2003 | Full accounts made up to 31 August 2002 (13 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
22 May 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 October 2001 | Director's particulars changed (1 page) |
22 June 2001 | Full accounts made up to 31 August 2000 (14 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
29 October 1999 | Memorandum and Articles of Association (32 pages) |
20 October 1999 | New director appointed (2 pages) |
14 October 1999 | Memorandum and Articles of Association (8 pages) |
14 October 1999 | Memorandum and Articles of Association (8 pages) |
1 October 1999 | Company name changed davric LIMITED\certificate issued on 04/10/99 (2 pages) |
15 September 1999 | Particulars of mortgage/charge (5 pages) |
4 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members
|
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Full accounts made up to 31 August 1997 (12 pages) |
23 January 1998 | Full accounts made up to 31 August 1996 (12 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 August 1995 (12 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members
|
4 July 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |