Gomersal
Cleckheaton
West Yorkshire
BD19 4HS
Director Name | Mr Edwin Frederick Crowther |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Precision Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Robin Lodge 60 Slipper Lane Mirfield West Yorkshire WF14 0DD |
Director Name | Mr Mark Crowther |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Stone Edge Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6LY |
Secretary Name | Mr Andrew Crowther |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcottage Listing Lane Gomersal Cleckheaton West Yorkshire BD19 4HS |
Director Name | Mr Robert Frederick Atkinson |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 1999) |
Role | Business Consultant |
Correspondence Address | Kyloe Diomed Drive Great Barton Bury St Edmunds Suffolk IP31 2TH |
Website | www.customfittings.com/ |
---|---|
Email address | [email protected] |
Telephone | 01274 852066 |
Telephone region | Bradford |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
375k at £1 | Custom Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,187,231 |
Cash | £512,302 |
Current Liabilities | £1,039,649 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
13 November 1992 | Delivered on: 20 November 1992 Persons entitled: Yorkshire 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: Factory & offices at rawlands way cleckheaton west yorkshire. Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
31 May 1985 | Delivered on: 5 June 1985 Persons entitled: Yorkshire Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M18. 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. Outstanding |
3 July 2023 | Appointment of Mr Lewis Richard Crowther as a director on 1 July 2023 (2 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
25 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
20 January 2023 | Change of details for Custom Securities Limited as a person with significant control on 20 January 2023 (2 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
11 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
9 January 2019 | Change of details for Custom Securities Limited as a person with significant control on 9 January 2019 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
7 December 2017 | Registered office address changed from Rsm 2 Whitehall Quay Leeds West Yorkshire LS1 4HG United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Rsm 2 Whitehall Quay Leeds West Yorkshire LS1 4HG United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 7 December 2017 (1 page) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG to Rsm 2 Whitehall Quay Leeds West Yorkshire LS1 4HG on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG to Rsm 2 Whitehall Quay Leeds West Yorkshire LS1 4HG on 19 February 2016 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 31 August 2008 (19 pages) |
23 December 2008 | Full accounts made up to 31 August 2008 (19 pages) |
14 February 2008 | Full accounts made up to 31 August 2007 (18 pages) |
14 February 2008 | Full accounts made up to 31 August 2007 (18 pages) |
23 January 2008 | Return made up to 24/01/08; no change of members (7 pages) |
23 January 2008 | Return made up to 24/01/08; no change of members (7 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
16 January 2007 | Total exemption full accounts made up to 31 August 2006 (17 pages) |
16 January 2007 | Total exemption full accounts made up to 31 August 2006 (17 pages) |
29 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
29 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
26 January 2006 | Accounts for a medium company made up to 31 August 2005 (18 pages) |
26 January 2006 | Accounts for a medium company made up to 31 August 2005 (18 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
21 December 2004 | Accounts for a medium company made up to 31 August 2004 (19 pages) |
21 December 2004 | Accounts for a medium company made up to 31 August 2004 (19 pages) |
1 March 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
1 March 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
17 February 2004 | Return made up to 24/01/04; full list of members
|
17 February 2004 | Return made up to 24/01/04; full list of members
|
1 April 2003 | Registered office changed on 01/04/03 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
11 February 2003 | Accounts for a medium company made up to 31 August 2002 (20 pages) |
11 February 2003 | Accounts for a medium company made up to 31 August 2002 (20 pages) |
28 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
22 April 2002 | Accounts for a medium company made up to 31 August 2001 (19 pages) |
22 April 2002 | Accounts for a medium company made up to 31 August 2001 (19 pages) |
27 January 2002 | Return made up to 24/01/02; full list of members
|
27 January 2002 | Return made up to 24/01/02; full list of members
|
23 May 2001 | Accounts for a medium company made up to 31 August 2000 (20 pages) |
23 May 2001 | Accounts for a medium company made up to 31 August 2000 (20 pages) |
14 February 2001 | Return made up to 24/01/01; full list of members (10 pages) |
14 February 2001 | Return made up to 24/01/01; full list of members (10 pages) |
23 February 2000 | Accounts for a medium company made up to 31 August 1999 (19 pages) |
23 February 2000 | Accounts for a medium company made up to 31 August 1999 (19 pages) |
14 February 2000 | Return made up to 24/01/00; full list of members (10 pages) |
14 February 2000 | Return made up to 24/01/00; full list of members (10 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
29 March 1999 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
29 March 1999 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
3 February 1999 | Return made up to 24/01/99; no change of members
|
3 February 1999 | Return made up to 24/01/99; no change of members
|
10 March 1998 | Return made up to 24/01/98; full list of members (6 pages) |
10 March 1998 | Return made up to 24/01/98; full list of members (6 pages) |
14 January 1998 | Accounts for a medium company made up to 31 August 1997 (18 pages) |
14 January 1998 | Accounts for a medium company made up to 31 August 1997 (18 pages) |
20 May 1997 | Accounts for a medium company made up to 31 August 1996 (18 pages) |
20 May 1997 | Accounts for a medium company made up to 31 August 1996 (18 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
16 April 1997 | £ nc 100000/500000 02/04/97 (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
16 April 1997 | £ nc 100000/500000 02/04/97 (1 page) |
16 April 1997 | Ad 02/04/97--------- £ si 374250@1=374250 £ ic 800/375050 (2 pages) |
16 April 1997 | Ad 02/04/97--------- £ si 374250@1=374250 £ ic 800/375050 (2 pages) |
16 April 1997 | Resolutions
|
16 December 1996 | £ ic 800/750 22/11/96 £ sr 50@1=50 (1 page) |
16 December 1996 | £ ic 800/750 22/11/96 £ sr 50@1=50 (1 page) |
29 November 1996 | Memorandum and Articles of Association (6 pages) |
29 November 1996 | Memorandum and Articles of Association (6 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
1 July 1996 | Full accounts made up to 31 August 1995 (20 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (20 pages) |
22 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
22 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 February 1982 | Company name changed\certificate issued on 11/02/82 (2 pages) |
11 February 1982 | Company name changed\certificate issued on 11/02/82 (2 pages) |
3 June 1981 | Certificate of incorporation (2 pages) |
3 June 1981 | Certificate of incorporation (16 pages) |