Brighouse & Denholme Gate Road
Northowram
HX3 7SQ
Secretary Name | Mr Frederick William Lavery |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1991(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Director Engineer |
Country of Residence | England |
Correspondence Address | Hargreaves Head House Brighouse & Denholme Gate Road Northowram HX3 7SQ |
Director Name | Geoffrey Sampson Derrett-Smith |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 December 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Manor Garth South Milford Leeds West Yorkshire LS25 5LZ |
Director Name | Paul David Senior |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 December 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Barkers Well Fold Leeds West Yorkshire LS12 5TR |
Website | amalgam.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Hunslet Works Pepper Road Leeds W. Yorks. LS10 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10 at €1 | Gemma Warren 9.01% Preference |
---|---|
6 at £1 | Frederick Lavery 5.41% Ordinary |
45 at €1 | Frederick Lavery 40.54% Preference |
25 at €1 | Gaynor Wilson 22.52% Preference |
25 at €1 | Jonathon Warren 22.52% Preference |
Year | 2014 |
---|---|
Net Worth | £457,580 |
Cash | £87,596 |
Current Liabilities | £210,677 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 1 week from now) |
20 April 2018 | Delivered on: 20 April 2018 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
13 December 2002 | Delivered on: 14 December 2002 Satisfied on: 27 February 2003 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. Fully Satisfied |
27 January 1992 | Delivered on: 28 January 1992 Satisfied on: 6 September 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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. Fully Satisfied |
30 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
27 June 2023 | Satisfaction of charge 016730080003 in full (4 pages) |
23 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
28 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
28 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
1 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
25 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 April 2018 | Registration of charge 016730080003, created on 20 April 2018 (28 pages) |
11 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
17 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Statement of capital following an allotment of shares on 31 March 2010
|
8 August 2012 | Statement of capital following an allotment of shares on 31 March 2010
|
8 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Company name changed amalgam LIMITED\certificate issued on 30/03/12
|
30 March 2012 | Company name changed amalgam LIMITED\certificate issued on 30/03/12
|
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Secretary's details changed for {officer_name} (1 page) |
31 March 2011 | Secretary's details changed (1 page) |
31 March 2011 | Director's details changed for Mr Frederick Frederick Lavery on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Mr Frederick Frederick Lavery on 31 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Purchase of own shares. (3 pages) |
9 February 2011 | Purchase of own shares. (3 pages) |
2 February 2011 | Termination of appointment of Geoffrey Derrett-Smith as a director (2 pages) |
2 February 2011 | Termination of appointment of Geoffrey Derrett-Smith as a director (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 March 2010 | Director's details changed for Geoffrey Sampson Derrett-Smith on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Geoffrey Sampson Derrett-Smith on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
30 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 January 2004 | Conve 19/12/03 (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
6 January 2004 | Conve 19/12/03 (1 page) |
6 May 2003 | Return made up to 31/03/03; full list of members
|
6 May 2003 | Return made up to 31/03/03; full list of members
|
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 December 2002 | Particulars of mortgage/charge (4 pages) |
14 December 2002 | Particulars of mortgage/charge (4 pages) |
22 March 2002 | Return made up to 31/03/02; full list of members
|
22 March 2002 | Return made up to 31/03/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members
|
6 April 2000 | Return made up to 31/03/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
6 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
23 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
7 January 1983 | Dir / sec appoint / resign (2 pages) |
7 January 1983 | Dir / sec appoint / resign (2 pages) |