Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Secretary Name | Stephen Alan Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(21 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 24 November 2020) |
Role | Company Director |
Correspondence Address | 28 Meadowcroft Crescent Castleford West Yorkshire WF10 4SN |
Director Name | Leslie Barnes |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1998) |
Role | Caterer |
Correspondence Address | 260 Queens Drive Ossett Wakefield W/Yorks Wf5 |
Secretary Name | Mr Raymond Charles Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westwinds Ackworth Pontefract West Yorkshire WF7 7RP |
Director Name | Ian John Parkin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(11 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | 21 Weetworth Park Castleford West Yorkshire WF10 4DP |
Secretary Name | Ian Michael Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 7 Avocet Garth Leeds West Yorkshire LS10 3HE |
Secretary Name | Susan Jane Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 2004) |
Role | Catering |
Correspondence Address | Garfield 83a Sheepwalk Lane Castleford West Yorkshire WF10 3QQ |
Telephone | 01924 892290 |
---|---|
Telephone region | Wakefield |
Registered Address | 9 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Ian John Parkin 9.09% Ordinary |
---|---|
75 at £1 | Raymond Charles Barnes 68.18% Ordinary |
25 at £1 | Leslie Barnes 22.73% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
16 January 2001 | Delivered on: 23 January 2001 Satisfied on: 12 March 2003 Persons entitled: Hsbc 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 |
---|---|
4 October 1984 | Delivered on: 10 October 1984 Satisfied on: 12 March 2003 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: First fixed charge on all book & other debts now & from time to time hereafter due owing or incurred to the company. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
---|---|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
7 December 2015 | Registered office address changed from Providence Court Low Crankley Easingwold York YO61 3NY to 9 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 7 December 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
10 October 2014 | Director's details changed for Mr Raymond Charles Barnes on 29 September 2014 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Mr Raymond Charles Barnes on 4 January 2010 (2 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Director's details changed for Mr Raymond Charles Barnes on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from providence place low crankley easingwold york YO61 3NY (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 18 westwinds ackworth pontefract WF7 7RP (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
11 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 November 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
20 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 9 ripley drive normanton industrial estate normanton wakefield WF6 1QT (1 page) |
19 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 February 2001 | New secretary appointed (2 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Secretary resigned (1 page) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 July 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
3 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members
|
3 November 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 November 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members
|
22 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |