Company NameCustom Fittings Limited
Company StatusActive
Company Number01565833
CategoryPrivate Limited Company
Incorporation Date3 June 1981(42 years, 10 months ago)
Previous NameJoelord Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Andrew Crowther
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(10 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLongcottage Listing Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4HS
Director NameMr Edwin Frederick Crowther
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(10 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RolePrecision Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Lodge 60 Slipper Lane
Mirfield
West Yorkshire
WF14 0DD
Director NameMr Mark Crowther
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(10 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStone Edge
Scholes Lane Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Secretary NameMr Andrew Crowther
NationalityBritish
StatusCurrent
Appointed24 January 1992(10 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcottage Listing Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4HS
Director NameMr Robert Frederick Atkinson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(10 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 1999)
RoleBusiness Consultant
Correspondence AddressKyloe Diomed Drive
Great Barton
Bury St Edmunds
Suffolk
IP31 2TH

Contact

Websitewww.customfittings.com/
Email address[email protected]
Telephone01274 852066
Telephone regionBradford

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

375k at £1Custom Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,187,231
Cash£512,302
Current Liabilities£1,039,649

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

13 November 1992Delivered 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 1985Delivered 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

Filing History

3 July 2023Appointment of Mr Lewis Richard Crowther as a director on 1 July 2023 (2 pages)
21 March 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
20 January 2023Change of details for Custom Securities Limited as a person with significant control on 20 January 2023 (2 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
11 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
9 January 2019Change of details for Custom Securities Limited as a person with significant control on 9 January 2019 (2 pages)
7 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
7 December 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 375,000
(6 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 375,000
(6 pages)
19 February 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 375,000
(6 pages)
26 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 375,000
(6 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 375,000
(6 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 375,000
(6 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 February 2009Return made up to 24/01/09; full list of members (4 pages)
2 February 2009Return made up to 24/01/09; full list of members (4 pages)
23 December 2008Full accounts made up to 31 August 2008 (19 pages)
23 December 2008Full accounts made up to 31 August 2008 (19 pages)
14 February 2008Full accounts made up to 31 August 2007 (18 pages)
14 February 2008Full accounts made up to 31 August 2007 (18 pages)
23 January 2008Return made up to 24/01/08; no change of members (7 pages)
23 January 2008Return made up to 24/01/08; no change of members (7 pages)
13 February 2007Return made up to 24/01/07; full list of members (7 pages)
13 February 2007Return made up to 24/01/07; full list of members (7 pages)
16 January 2007Total exemption full accounts made up to 31 August 2006 (17 pages)
16 January 2007Total exemption full accounts made up to 31 August 2006 (17 pages)
29 March 2006Return made up to 24/01/06; full list of members (7 pages)
29 March 2006Registered office changed on 29/03/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
29 March 2006Return made up to 24/01/06; full list of members (7 pages)
29 March 2006Registered office changed on 29/03/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
26 January 2006Accounts for a medium company made up to 31 August 2005 (18 pages)
26 January 2006Accounts for a medium company made up to 31 August 2005 (18 pages)
10 February 2005Return made up to 24/01/05; full list of members (7 pages)
10 February 2005Return made up to 24/01/05; full list of members (7 pages)
21 December 2004Accounts for a medium company made up to 31 August 2004 (19 pages)
21 December 2004Accounts for a medium company made up to 31 August 2004 (19 pages)
1 March 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
1 March 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
17 February 2004Return made up to 24/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2004Return made up to 24/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2003Registered office changed on 01/04/03 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
1 April 2003Registered office changed on 01/04/03 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
11 February 2003Accounts for a medium company made up to 31 August 2002 (20 pages)
11 February 2003Accounts for a medium company made up to 31 August 2002 (20 pages)
28 January 2003Return made up to 24/01/03; full list of members (7 pages)
28 January 2003Return made up to 24/01/03; full list of members (7 pages)
22 April 2002Accounts for a medium company made up to 31 August 2001 (19 pages)
22 April 2002Accounts for a medium company made up to 31 August 2001 (19 pages)
27 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Accounts for a medium company made up to 31 August 2000 (20 pages)
23 May 2001Accounts for a medium company made up to 31 August 2000 (20 pages)
14 February 2001Return made up to 24/01/01; full list of members (10 pages)
14 February 2001Return made up to 24/01/01; full list of members (10 pages)
23 February 2000Accounts for a medium company made up to 31 August 1999 (19 pages)
23 February 2000Accounts for a medium company made up to 31 August 1999 (19 pages)
14 February 2000Return made up to 24/01/00; full list of members (10 pages)
14 February 2000Return made up to 24/01/00; full list of members (10 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
29 March 1999Accounts for a medium company made up to 31 August 1998 (19 pages)
29 March 1999Accounts for a medium company made up to 31 August 1998 (19 pages)
3 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1998Return made up to 24/01/98; full list of members (6 pages)
10 March 1998Return made up to 24/01/98; full list of members (6 pages)
14 January 1998Accounts for a medium company made up to 31 August 1997 (18 pages)
14 January 1998Accounts for a medium company made up to 31 August 1997 (18 pages)
20 May 1997Accounts for a medium company made up to 31 August 1996 (18 pages)
20 May 1997Accounts for a medium company made up to 31 August 1996 (18 pages)
16 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 April 1997£ nc 100000/500000 02/04/97 (1 page)
16 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 April 1997£ nc 100000/500000 02/04/97 (1 page)
16 April 1997Ad 02/04/97--------- £ si 374250@1=374250 £ ic 800/375050 (2 pages)
16 April 1997Ad 02/04/97--------- £ si 374250@1=374250 £ ic 800/375050 (2 pages)
16 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
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 1996Memorandum and Articles of Association (6 pages)
29 November 1996Memorandum and Articles of Association (6 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1996Full accounts made up to 31 August 1995 (20 pages)
1 July 1996Full accounts made up to 31 August 1995 (20 pages)
22 February 1996Return made up to 24/01/96; no change of members (4 pages)
22 February 1996Return made up to 24/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 February 1982Company name changed\certificate issued on 11/02/82 (2 pages)
11 February 1982Company name changed\certificate issued on 11/02/82 (2 pages)
3 June 1981Certificate of incorporation (2 pages)
3 June 1981Certificate of incorporation (16 pages)