Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director Name | Mr Geoffrey Haigh Riley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft 1 Laverock Lane Hove Edge Brighouse West Yorkshire HD6 2NJ |
Secretary Name | Mr Geoffrey Haigh Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft 1 Laverock Lane Hove Edge Brighouse West Yorkshire HD6 2NJ |
Director Name | Mr Nigel St John Lawrence |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(27 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Stafford Mills Milnsbridge Huddersfield West Yorkshire HD3 4JD |
Director Name | Andrew Simon Hutchison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(27 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stafford Mills Milnsbridge Huddersfield West Yorkshire HD3 4JD |
Director Name | Mrs Rebecca Louise Hutchison |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Whitestones Barn Whitestones Stocksmoor Huddersfield HD4 6XQ |
Director Name | Mr John Stephen Headey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 24 February 2009) |
Role | Sales Manager |
Correspondence Address | 4 Clough Way Fenay Bridge Huddersfield HD8 0JL |
Director Name | Mr Simon Anthony Russell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 April 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Phoenix Cottage Upper Hagg Road Thongsbridge Holmfirth West Yorkshire HD9 3TF |
Website | pacific-lifestyle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 642115 |
Telephone region | Huddersfield |
Registered Address | Stafford Mills Milnsbridge Huddersfield West Yorkshire HD3 4JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
9k at £1 | Stafford Mills (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,343,331 |
Gross Profit | £3,071,646 |
Net Worth | £474,969 |
Cash | £255,693 |
Current Liabilities | £4,719,909 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
15 May 2014 | Delivered on: 27 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 February 2010 | Delivered on: 13 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 December 2009 | Delivered on: 18 December 2009 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 June 2009 | Delivered on: 20 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 3RD march 2008 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
15 May 1995 | Delivered on: 16 May 1995 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement or otherwise. Particulars: Fixed equitable charge(i) all book debts,invoice debts,accounts,notes,bills,acceptances and/or other forms of obligation,the subject of a factoring agreement.(ii) all title property right or interest in any goods to which any such receivable relates. See the mortgage charge document for full details. Outstanding |
27 November 2015 | Delivered on: 11 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 November 2015 | Delivered on: 22 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 February 2013 | Delivered on: 19 February 2013 Satisfied on: 15 December 2015 Persons entitled: National Westminster 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 June 2009 | Delivered on: 20 June 2009 Satisfied on: 21 June 2013 Persons entitled: Lloyds Tsb 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 January 1994 | Delivered on: 21 January 1994 Satisfied on: 23 September 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 7TH july 1986. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. see the mortgage charge document for full details. Fully Satisfied |
7 July 1986 | Delivered on: 10 July 1986 Satisfied on: 23 September 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
30 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
28 January 2020 | Appointment of Mrs Rebecca Louise Hutchison as a director on 1 January 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
25 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
29 March 2017 | Director's details changed for Andrew Simon Hutchinson on 27 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Andrew Simon Hutchinson on 27 March 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 July 2016 | Satisfaction of charge 5 in full (4 pages) |
9 July 2016 | Satisfaction of charge 016257650009 in full (3 pages) |
9 July 2016 | Satisfaction of charge 7 in full (4 pages) |
9 July 2016 | Satisfaction of charge 016257650009 in full (3 pages) |
9 July 2016 | Satisfaction of charge 5 in full (4 pages) |
9 July 2016 | Satisfaction of charge 6 in full (5 pages) |
9 July 2016 | Satisfaction of charge 6 in full (5 pages) |
9 July 2016 | Satisfaction of charge 7 in full (4 pages) |
15 December 2015 | Satisfaction of charge 8 in full (1 page) |
15 December 2015 | Satisfaction of charge 8 in full (1 page) |
11 December 2015 | Registration of charge 016257650011, created on 27 November 2015 (13 pages) |
11 December 2015 | Registration of charge 016257650011, created on 27 November 2015 (13 pages) |
22 November 2015 | Registration of charge 016257650010, created on 12 November 2015 (20 pages) |
22 November 2015 | Registration of charge 016257650010, created on 12 November 2015 (20 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 May 2014 | Registration of charge 016257650009 (4 pages) |
27 May 2014 | Registration of charge 016257650009 (4 pages) |
7 May 2014 | Termination of appointment of Simon Russell as a director (1 page) |
7 May 2014 | Termination of appointment of Simon Russell as a director (1 page) |
7 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
28 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
21 June 2013 | Satisfaction of charge 4 in full (4 pages) |
21 June 2013 | Satisfaction of charge 4 in full (4 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 February 2010 | Resignation of accountants (1 page) |
23 February 2010 | Resignation of accountants (1 page) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 February 2010 | Appointment of Mr Nigel St John Lawrence as a director (3 pages) |
9 February 2010 | Appointment of Andrew Simon Hutchinson as a director (3 pages) |
9 February 2010 | Appointment of Mr Nigel St John Lawrence as a director (3 pages) |
9 February 2010 | Appointment of Andrew Simon Hutchinson as a director (3 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from george street mills george street milnsbridge huddersfield HD3 4JD (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from george street mills george street milnsbridge huddersfield HD3 4JD (1 page) |
27 May 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (2 pages) |
27 May 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (2 pages) |
19 May 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (2 pages) |
19 May 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (2 pages) |
11 May 2009 | Company name changed helensgate glass LIMITED\certificate issued on 14/05/09 (2 pages) |
11 May 2009 | Company name changed helensgate glass LIMITED\certificate issued on 14/05/09 (2 pages) |
6 March 2009 | Director appointed simon anthony russell (2 pages) |
6 March 2009 | Appointment terminated director john headey (1 page) |
6 March 2009 | Appointment terminated director john headey (1 page) |
6 March 2009 | Director appointed simon anthony russell (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
14 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 September 2005 | Return made up to 24/09/05; no change of members (2 pages) |
27 September 2005 | Return made up to 24/09/05; no change of members (2 pages) |
25 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (7 pages) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 October 2000 | Return made up to 24/09/00; full list of members
|
20 October 2000 | Return made up to 24/09/00; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 October 1999 | Return made up to 24/09/99; full list of members
|
1 October 1999 | Return made up to 24/09/99; full list of members
|
10 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: newsome mills ruth street newsome huddersfield HD4 6JF (1 page) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: newsome mills ruth street newsome huddersfield HD4 6JF (1 page) |
30 September 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
30 September 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
29 September 1998 | Return made up to 24/09/98; no change of members
|
29 September 1998 | Return made up to 24/09/98; no change of members
|
7 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
3 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
27 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 September 1995 | Return made up to 24/09/95; no change of members (4 pages) |
29 September 1995 | Return made up to 24/09/95; no change of members (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
21 January 1994 | Particulars of mortgage/charge (3 pages) |
21 January 1994 | Particulars of mortgage/charge (3 pages) |
30 March 1982 | Incorporation (14 pages) |
30 March 1982 | Incorporation (14 pages) |