Holmes Road
Sowerby Bridge
Halifax
HX6 3LD
Secretary Name | Mrs Ann Plant |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1992(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Lock Hill Mills Holmes Road Sowerby Bridge Halifax HX6 3LD |
Director Name | Mr Andrew Christopher Plant |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(23 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lock Hill Mills Holmes Road Sowerby Bridge Halifax HX6 3LD |
Director Name | Mrs Rebecca Susan Plant |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(26 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lock Hill Mills Holmes Road Sowerby Bridge Halifax HX6 3LD |
Director Name | Christopher Plant |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(9 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 06 February 2007) |
Role | Waste Dealer |
Correspondence Address | Chalfont 26 Rawson Avenue Skircoat Green Halifax West Yorkshire HX3 0LN |
Website | denroyd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 833147 |
Telephone region | Halifax |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
750 at £1 | Mr Andrew Christopher Plant 37.31% Ordinary B |
---|---|
500 at £1 | Mr Andrew Christopher Plant 24.88% Ordinary C |
500 at £1 | Mrs Rebecca Susan Plant 24.88% Ordinary D |
250 at £1 | Mrs Catherine Elizabeth Knowles 12.44% Ordinary B |
9 at £1 | Mr Andrew Christopher Plant 0.45% Ordinary A |
1 at £1 | Mrs Ann Plant 0.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,555,435 |
Cash | £527,285 |
Current Liabilities | £315,481 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
5 January 1995 | Delivered on: 11 January 1995 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: 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 |
---|---|
20 February 1991 | Delivered on: 27 February 1991 Satisfied on: 27 June 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 April 2024 | Confirmation statement made on 6 April 2024 with updates (7 pages) |
---|---|
2 April 2024 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
13 September 2023 | Resolutions
|
24 August 2023 | Statement of capital on 24 August 2023
|
24 August 2023 | Solvency Statement dated 07/08/23 (1 page) |
24 August 2023 | Resolutions
|
16 May 2023 | Change of share class name or designation (2 pages) |
16 May 2023 | Resolutions
|
16 May 2023 | Change of share class name or designation (2 pages) |
5 May 2023 | Termination of appointment of Ann Plant as a director on 3 May 2023 (1 page) |
5 May 2023 | Termination of appointment of Ann Plant as a secretary on 3 May 2023 (1 page) |
5 May 2023 | Confirmation statement made on 31 March 2023 with updates (6 pages) |
23 March 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
13 February 2023 | Confirmation statement made on 31 January 2023 with updates (3 pages) |
3 November 2022 | Registered office address changed from Lock Hill Mills Holmes Road Sowerby Bridge Halifax HX6 3LD to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 3 November 2022 (1 page) |
22 February 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
3 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
22 April 2021 | Memorandum and Articles of Association (19 pages) |
16 April 2021 | Resolutions
|
10 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
30 November 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
22 January 2019 | Director's details changed for Mr Andrew Christopher Plant on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mrs Ann Plant on 22 January 2019 (2 pages) |
22 January 2019 | Secretary's details changed for Mrs Ann Plant on 22 January 2019 (1 page) |
22 January 2019 | Director's details changed for Mrs Rebecca Susan Plant on 22 January 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
12 April 2018 | Satisfaction of charge 2 in full (4 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
18 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
18 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
28 October 2008 | Director appointed rebecca susan plant (3 pages) |
28 October 2008 | Director appointed rebecca susan plant (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 March 2007 | £ ic 1100/1010 06/02/07 £ sr 90@1=90 (1 page) |
19 March 2007 | £ ic 1100/1010 06/02/07 £ sr 90@1=90 (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
8 February 2007 | Resolutions
|
8 February 2007 | Resolutions
|
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
10 March 2006 | Return made up to 17/01/06; full list of members
|
10 March 2006 | Return made up to 17/01/06; full list of members
|
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 March 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
11 March 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
1 February 2004 | Return made up to 15/01/04; full list of members
|
1 February 2004 | Return made up to 15/01/04; full list of members
|
16 January 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
16 January 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
13 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
13 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
29 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
29 November 2001 | Accounts for a small company made up to 31 August 2001 (4 pages) |
29 November 2001 | Accounts for a small company made up to 31 August 2001 (4 pages) |
20 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
20 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
23 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
23 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
22 November 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
3 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
3 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
13 May 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
29 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
6 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
21 November 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
13 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
13 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 August 1995 (3 pages) |
2 November 1995 | Accounts for a small company made up to 31 August 1995 (3 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 September 1982 | Incorporation (15 pages) |
7 September 1982 | Incorporation (15 pages) |