Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Director Name | Mr Jonathan Anthony Dignan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(24 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Ivy Bank Close, Ingbirchworth Penistone Sheffield S36 7GT |
Director Name | Mr Steven Terence Mosley-Dignan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(24 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 195 Wakefield Road Scissett Huddersfield West Yorkshire HD8 9SL |
Director Name | John Terence Dignan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 March 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres 29 Smithy Close Skelmanthorpe Huddersfield West Yorks HD8 9DQ |
Secretary Name | Pearl Irene Dignan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 January 1999) |
Role | Company Director |
Correspondence Address | Greenacres 29 Smithy Close Skelmanthorpe Huddersfield West Yorks HD8 9DQ |
Secretary Name | Steven Terence Dignan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1999(15 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 26 January 2018) |
Role | Company Director |
Correspondence Address | 195 Wakefield Road Scissett Huddersfield West Yorkshire HD8 9SL |
Director Name | Andrew James Digman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(24 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2008) |
Role | Sales Manager |
Correspondence Address | 7 Woodlands Drive Skelmanthorpe Huddersfield West Yorks HD8 9DB |
Website | www.houseofoak.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 865042 |
Telephone region | Huddersfield |
Registered Address | Pine Factory Wakefield Road Scissett Huddersfield HD8 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Year | 2013 |
---|---|
Net Worth | £467,161 |
Cash | £79,404 |
Current Liabilities | £318,464 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
13 September 2013 | Delivered on: 25 September 2013 Persons entitled: John Terence Dignan Classification: A registered charge Particulars: Units 1 to 4 skelmanthorpe business park skelmanthorpe huddersfield. Outstanding |
---|---|
26 March 2010 | Delivered on: 27 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a the queens head public house 191 wakefield 1A union street scissett huddersfield t/no's WYK154274, WYK54474 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
3 March 2010 | Delivered on: 6 March 2010 Persons entitled: Clydesdale 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. Outstanding |
1 August 2008 | Delivered on: 8 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 16 woodlands drive huddersfield assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
7 June 2023 | Satisfaction of charge 3 in full (4 pages) |
---|---|
7 June 2023 | Satisfaction of charge 2 in full (5 pages) |
22 May 2023 | Unaudited abridged accounts made up to 30 September 2022 (9 pages) |
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
16 December 2022 | Register(s) moved to registered office address Pine Factory Wakefield Road Scissett Huddersfield HD8 9JL (1 page) |
16 December 2022 | Register(s) moved to registered inspection location 8 Broombank Huddersfield HD2 2DJ (1 page) |
16 December 2022 | All of the property or undertaking has been released from charge 017520430004 (1 page) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 March 2022 | Unaudited abridged accounts made up to 30 September 2021 (11 pages) |
28 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 November 2019 | Register inspection address has been changed to 8 Broombank Huddersfield HD2 2DJ (1 page) |
22 November 2019 | Satisfaction of charge 1 in full (2 pages) |
22 November 2019 | Registered office address changed from 195 Wakefield Road Scissett Huddersfield West Yorkshire HD8 9SL to Pine Factory Wakefield Road Scissett Huddersfield HD8 9JL on 22 November 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
26 January 2018 | Termination of appointment of Steven Terence Dignan as a secretary on 26 January 2018 (1 page) |
26 January 2018 | Director's details changed for Mr Steven Terence Dignan on 26 January 2018 (2 pages) |
1 September 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
1 September 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 August 2015 | Director's details changed for Mr Steven Terence Dignan on 18 August 2015 (2 pages) |
18 August 2015 | Secretary's details changed for Steven Terence Dignan on 18 August 2015 (1 page) |
18 August 2015 | Director's details changed for Mr Steven Terence Dignan on 18 August 2015 (2 pages) |
18 August 2015 | Secretary's details changed for Steven Terence Dignan on 18 August 2015 (1 page) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Secretary's details changed for Steven Terence Dignan on 28 July 2014 (1 page) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Secretary's details changed for Steven Terence Dignan on 28 July 2014 (1 page) |
1 May 2015 | Director's details changed for Mr Steven Terence Dignan on 31 July 2014 (2 pages) |
1 May 2015 | Director's details changed for Mr Steven Terence Dignan on 31 July 2014 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 November 2014 | Director's details changed for Mr Jonathan Anthony Dignan on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Jonathan Anthony Dignan on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Jonathan Anthony Dignan on 5 November 2014 (2 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 September 2013 | Registration of charge 017520430004 (8 pages) |
25 September 2013 | Registration of charge 017520430004 (8 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Registered office address changed from 3 Branch Road Batley West Yorks WF17 5RY on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 3 Branch Road Batley West Yorks WF17 5RY on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 3 Branch Road Batley West Yorks WF17 5RY on 5 April 2011 (1 page) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Andrew James Dignan on 31 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Steven Terence Dignan on 31 March 2010 (1 page) |
12 April 2010 | Director's details changed for Steven Terence Dignan on 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Jonathan Anthony Dignan on 31 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Steven Terence Dignan on 31 March 2010 (1 page) |
12 April 2010 | Director's details changed for Jonathan Anthony Dignan on 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Andrew James Dignan on 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Steven Terence Dignan on 31 March 2010 (2 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from sutcliffe & co 3 branch road batley west yorks WF17 5RY (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from sutcliffe & co 3 branch road batley west yorks WF17 5RY (1 page) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 July 2008 | Return made up to 31/03/08; full list of members (5 pages) |
18 July 2008 | Return made up to 31/03/08; full list of members (5 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Director's change of particulars / jonathan dignon / 31/03/2008 (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Director's change of particulars / jonathan dignon / 31/03/2008 (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 195 wakefield road scissett nr.huddersfield HD8 9SL (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Appointment terminated director andrew digman (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 195 wakefield road scissett nr.huddersfield HD8 9SL (1 page) |
17 July 2008 | Appointment terminated director andrew digman (1 page) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
4 June 2008 | Director appointed jonathan anthony dignon (2 pages) |
4 June 2008 | Director appointed jonathan anthony dignon (2 pages) |
3 June 2008 | Director appointed steven terence dignan (2 pages) |
3 June 2008 | Director appointed andrew james dignan (2 pages) |
3 June 2008 | Director appointed steven terence dignan (2 pages) |
3 June 2008 | Appointment terminated director john dignan (1 page) |
3 June 2008 | Appointment terminated director john dignan (1 page) |
3 June 2008 | Director appointed andrew james dignan (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
31 March 2005 | Return made up to 31/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 31/03/05; full list of members (3 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 April 2004 | Return made up to 06/04/04; full list of members
|
15 April 2004 | Return made up to 06/04/04; full list of members
|
16 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
16 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
30 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
23 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
23 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
2 May 2002 | Return made up to 18/04/02; full list of members (8 pages) |
2 May 2002 | Return made up to 18/04/02; full list of members (8 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 April 2001 | Return made up to 22/04/01; full list of members (8 pages) |
24 April 2001 | Return made up to 22/04/01; full list of members (8 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 May 1999 | Return made up to 29/04/99; change of members
|
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Return made up to 29/04/99; change of members
|
19 May 1999 | New secretary appointed (2 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 May 1998 | Return made up to 29/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 29/04/98; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
18 June 1997 | Return made up to 29/04/97; full list of members (6 pages) |
18 June 1997 | Return made up to 29/04/97; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
10 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
10 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
17 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |