Taylor Hill
Huddersfield
West Yorkshire
HD4 6HA
Director Name | Mr Haydn John Foster |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1996(14 years, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sowood Grange Ossett West Yorkshire WF5 0TL |
Secretary Name | Miss Angela Jayne Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1996(14 years, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fair Lea Road Taylor Hill Huddersfield West Yorkshire HD4 6HA |
Director Name | Mr David Little |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 16 Heath Mount Road Brighouse West Yorkshire HD6 3RS |
Director Name | John Keith Foster |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 2 months after company formation) |
Appointment Duration | 29 years (resigned 13 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Belmont Street St Johns Wakefield West Yorkshire WF1 3JY |
Secretary Name | Mr David Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 16 Heath Mount Road Brighouse West Yorkshire HD6 3RS |
Website | steelworksequipment.com |
---|---|
Email address | [email protected] |
Telephone | 01977 617319 |
Telephone region | Pontefract |
Registered Address | 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Address Matches | Over 20 other UK companies use this postal address |
10.1k at £1 | Angela Jayne Foster 37.50% Ordinary |
---|---|
10.1k at £1 | Haydn John Foster 37.50% Ordinary |
6.8k at £1 | John Keith Foster 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,713 |
Cash | £760 |
Current Liabilities | £4,369 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 4 weeks from now) |
16 April 1991 | Delivered on: 24 April 1991 Persons entitled: The Co-Operative 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: Land lying to the south west of wakefield road, fitzwilliam pontefract k/a unit 4 meritage enterprise acres, wakefield rd, fitzwilliam, pontefract, west yorkshire. Outstanding |
---|---|
16 April 1991 | Delivered on: 24 April 1991 Persons entitled: The Co-Operative 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: Land lying to the south west of wakefield road, fitzwilliam,pontefract,k/a-unit 3 heritage enterprise acres, wakefield rd, fitzwilliam, pontefrant, west yokshire. Outstanding |
18 February 1988 | Delivered on: 3 March 1988 Persons entitled: Co-Opertive Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Buildings off wakefield road kingsley pontefract west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 1983 | Delivered on: 21 September 1983 Persons entitled: Co-Operative Bank P.L.C. 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 excepting l/hold premises at unit 1 wathwest south yorkshire. And assets present and future including goodwill bookdebts uncalled & unpaid capital fixtures fixed plant and machinery together with all interest in land and the proceeds of sale thereof. Outstanding |
16 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
18 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Registered office address changed from Cross Street Chambers C/O Beaumonts Cross Street Wakefield West Yorkshire WF1 3BW England on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Cross Street Chambers C/O Beaumonts Cross Street Wakefield West Yorkshire WF1 3BW England on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Cross Street Chambers C/O Beaumonts Cross Street Wakefield West Yorkshire WF1 3BW England on 4 October 2010 (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 February 2010 | Director's details changed for John Keith Foster on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Haydn John Foster on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Angela Jayne Foster on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for John Keith Foster on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Haydn John Foster on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Haydn John Foster on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Angela Jayne Foster on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Angela Jayne Foster on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for John Keith Foster on 1 January 2010 (2 pages) |
9 November 2009 | Change of name notice (1 page) |
9 November 2009 | Company name changed enterprise 243 LIMITED\certificate issued on 09/11/09
|
9 November 2009 | Change of name notice (1 page) |
9 November 2009 | Company name changed enterprise 243 LIMITED\certificate issued on 09/11/09
|
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 July 2009 | Statement of affairs (8 pages) |
25 July 2009 | Ad 30/06/09\gbp si 1000@1=1000\gbp ic 26000/27000\ (2 pages) |
25 July 2009 | Statement of affairs (8 pages) |
25 July 2009 | Ad 30/06/09\gbp si 1000@1=1000\gbp ic 26000/27000\ (2 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 March 2003 | Return made up to 09/02/03; full list of members
|
4 March 2003 | Return made up to 09/02/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 June 2002 | Return made up to 09/02/02; full list of members (7 pages) |
17 June 2002 | Return made up to 09/02/02; full list of members (7 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: c/o beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: c/o beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 4 bradford road idle bradford west yorkshire BD10 9PP (2 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 4 bradford road idle bradford west yorkshire BD10 9PP (2 pages) |
17 August 2001 | Return made up to 09/02/01; full list of members (5 pages) |
17 August 2001 | Return made up to 09/02/01; full list of members (5 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 12 high street bradford BD10 8NN (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 12 high street bradford BD10 8NN (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 April 1999 | Return made up to 09/02/99; full list of members (6 pages) |
27 April 1999 | Return made up to 09/02/99; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 February 1998 | Return made up to 09/02/98; full list of members (7 pages) |
26 February 1998 | Return made up to 09/02/98; full list of members (7 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 April 1997 | Return made up to 09/02/97; full list of members (7 pages) |
2 April 1997 | Return made up to 09/02/97; full list of members (7 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 April 1996 | Return made up to 09/02/96; full list of members (6 pages) |
2 April 1996 | Return made up to 09/02/96; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 March 1995 | Return made up to 09/02/95; full list of members (12 pages) |
16 March 1995 | Return made up to 09/02/95; full list of members (12 pages) |