Norland Town Road Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Director Name | Mr David Edwin Precious |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1993(9 years, 6 months after company formation) |
Appointment Duration | 31 years |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | 10a Stannard Well Lane Horbury Wakefield West Yorkshire WF4 6BW |
Secretary Name | Terence Arthur Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1993(9 years, 6 months after company formation) |
Appointment Duration | 31 years |
Role | Demolition Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blue Ball Cottages Norland Town Road Norland Sowerby Bridge West Yorkshire HX6 3RQ |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £322,068 |
Cash | £24,179 |
Current Liabilities | £19,896 |
Latest Accounts | 30 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
14 March 2000 | Delivered on: 22 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land lying south east side of sedburgh road siddal halifax west yorkshire title number WYK155623. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
14 March 2000 | Delivered on: 22 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land west side of shaw hill lane halifax west yorkshire title number WYK459388. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 February 2000 | Delivered on: 16 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at sedburgh road halifax west yorkshire t/n WYK305523. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 January 2000 | Delivered on: 8 February 2000 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. Outstanding |
6 August 1985 | Delivered on: 20 August 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of sedburgh road, halifax west yorkshire title no. Wyk 141938 wyk 155623 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 August 1985 | Delivered on: 20 August 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of sedburgh road halifax west yorkshire title no wyk 305523 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
---|---|
27 September 2022 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
3 May 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
27 April 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
12 January 2021 | Total exemption full accounts made up to 30 March 2020 (9 pages) |
22 April 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
16 March 2018 | Satisfaction of charge 2 in full (2 pages) |
19 December 2017 | Total exemption full accounts made up to 30 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 30 March 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 October 2015 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 December 2014 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
16 November 2012 | Secretary's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages) |
16 November 2012 | Secretary's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages) |
16 November 2012 | Secretary's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 March 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
30 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 March 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 March 2008 (4 pages) |
25 April 2008 | Return made up to 23/03/08; no change of members (7 pages) |
25 April 2008 | Return made up to 23/03/08; no change of members (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 March 2007 (4 pages) |
15 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
15 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 March 2006 (4 pages) |
7 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 March 2005 (4 pages) |
4 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 March 2004 (4 pages) |
3 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
3 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 March 2003 (5 pages) |
10 May 2003 | Return made up to 23/03/03; full list of members
|
10 May 2003 | Return made up to 23/03/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 30 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 March 2002 (5 pages) |
24 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 March 2001 (5 pages) |
3 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 30 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 30 March 2000 (6 pages) |
22 April 2000 | Return made up to 23/03/00; full list of members
|
22 April 2000 | Return made up to 23/03/00; full list of members
|
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Accounts for a small company made up to 30 March 1999 (5 pages) |
4 January 2000 | Accounts for a small company made up to 30 March 1999 (5 pages) |
1 May 1999 | Return made up to 23/03/99; no change of members (5 pages) |
1 May 1999 | Return made up to 23/03/99; no change of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 30 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 30 March 1998 (6 pages) |
18 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
18 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 30 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 30 March 1997 (6 pages) |
20 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
20 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 30 March 1996 (6 pages) |
4 October 1996 | Accounts for a small company made up to 30 March 1996 (6 pages) |
4 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
30 April 1995 | Accounting reference date extended from 30/09 to 30/03 (1 page) |
30 April 1995 | Accounting reference date extended from 30/09 to 30/03 (1 page) |
21 March 1995 | Return made up to 23/03/95; full list of members (6 pages) |
21 March 1995 | Return made up to 23/03/95; full list of members (6 pages) |