Huddersfield
HD8 8YL
Director Name | Mrs Marie-Catherine Elizabeth Fraser |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Denby Hall Barn Denby Dale Huddersfield HD8 8YL |
Director Name | Mr John Allen Beever |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 January 1993) |
Role | Farmer |
Correspondence Address | Jowett House Farm Backhouse Lane Cawthorne Barnsley South Yorkshire S75 4AS |
Director Name | Mr Simon Walter Fraser |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(10 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 11 July 2003) |
Role | Land Owner |
Correspondence Address | Mains Of Tilliefoure Monymusk Inverurie Aberdeenshire AB51 7JB Scotland |
Secretary Name | Mr Simon Walter Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(10 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | Mains Of Tilliefoure Monymusk Inverurie Aberdeenshire AB51 7JB Scotland |
Director Name | Mr John Antony Gordon Lees |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 July 2001) |
Role | Land Agent |
Country of Residence | England |
Correspondence Address | Hilltop House 2 Hill Top Cawthorne Barnsley South Yorkshire S75 4HG |
Secretary Name | Mr Richard Anthony Edward Umbers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(19 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 19 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Denby Hall Barn Denby Dale Huddersfield HD8 8YL |
Registered Address | Denby Hall Barn Denby Dale Huddersfield HD8 8YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Address Matches | 4 other UK companies use this postal address |
584.2k at £1 | Trustees Of A.j. Fraser (1987) Settlement 87.84% Ordinary |
---|---|
80.9k at £1 | Trustees Of S.w. Fraser (1992) Settlement 12.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,383,429 |
Cash | £38,516 |
Current Liabilities | £35,248 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
16 October 1989 | Delivered on: 2 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|---|
22 July 1983 | Delivered on: 27 July 1983 Satisfied on: 14 December 1989 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jowett house farm and flush house farm, cawthorne S.yorkshire, and/or the proceeds of sale thereof. Fully Satisfied |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Secretary's details changed for Richard Anthony Edward Umbers on 10 July 2012 (1 page) |
12 July 2012 | Director's details changed for Alistair John Fraser on 10 July 2012 (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Alistair John Fraser on 10 July 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | Return made up to 10/07/07; no change of members
|
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: new court abbey road north shepley huddersfield HD8 8BJ (1 page) |
21 July 2005 | Return made up to 10/07/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 September 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | Return made up to 10/07/03; full list of members
|
27 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
8 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed (1 page) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 July 2001 | Return made up to 10/07/01; full list of members
|
24 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members
|
27 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 October 1998 | Return made up to 10/07/98; no change of members
|
1 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
22 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
7 August 1996 | New director appointed (2 pages) |