Brighouse
HD6 2HG
Secretary Name | Mrs Joanne Louise Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2008(24 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Crowhurst Gardens Brighouse HD6 2HG |
Director Name | David Horsfield |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 11 Briar Close Elland West Yorkshire HX5 0NT |
Director Name | David Peaker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crest 226 Halifax Road Brighouse West Yorkshire HD6 2QG |
Director Name | Jean Peaker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | The Crest 226 Halifax Road Hove Edge Brighton HD6 2QG |
Secretary Name | Jean Peaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | The Crest 226 Halifax Road Hove Edge Brighton HD6 2QG |
Director Name | Mr Barry Sugden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Woodlands Triangle Sowerby Bridge Yorkshire HX6 3PD |
Website | afawcettprecision.co.uk |
---|---|
Telephone | 01422 370966 |
Telephone region | Halifax |
Registered Address | Northgate 118 North Street Leeds LS2 7PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | A. Fawcett Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £470,332 |
Current Liabilities | £59,061 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
27 August 2019 | Delivered on: 28 August 2019 Persons entitled: David Peaker (As Trustee of the Dpjp Family Pension Ssas) Joanne Louise Thompson (As Trustee of the Dpjp Family Pension Ssas) Pensions Partnership Ssas Trustees Limited (As Trustee of the Dpjp Family Pension Ssas) Classification: A registered charge Particulars: The assets of the company which are from time to time subject to the security interests created by this deed. Outstanding |
---|---|
8 February 1984 | Delivered on: 13 February 1984 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. Part Satisfied |
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
22 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
29 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
14 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
14 April 2020 | Secretary's details changed for Mrs Joanne Louise Thompson on 14 April 2020 (1 page) |
14 April 2020 | Director's details changed for Mrs Joanne Louise Thompson on 14 April 2020 (2 pages) |
28 August 2019 | Registration of charge 017652700002, created on 27 August 2019 (26 pages) |
19 August 2019 | Satisfaction of charge 1 in full (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
13 March 2019 | Change of details for A Fawcett Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
22 March 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
22 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
22 March 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA to Northgate 118 North Street Leeds LS2 7PN on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA to Northgate 118 North Street Leeds LS2 7PN on 11 April 2016 (1 page) |
18 June 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
18 June 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 13 March 2015 (1 page) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 13 March 2015 (1 page) |
30 June 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
30 June 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
21 February 2014 | Termination of appointment of Barry Sugden as a director (1 page) |
21 February 2014 | Termination of appointment of Barry Sugden as a director (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Company name changed A. fawcett toolmakers (1983) LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Company name changed A. fawcett toolmakers (1983) LIMITED\certificate issued on 21/09/10
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
25 May 2010 | Registered office address changed from Rawlinsons Suite 23 10 Butts Court Leeds West Yorkshire LS1 5JS on 25 May 2010 (1 page) |
25 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Registered office address changed from Rawlinsons Suite 23 10 Butts Court Leeds West Yorkshire LS1 5JS on 25 May 2010 (1 page) |
25 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
20 April 2009 | Appointment terminated director jean peaker (1 page) |
20 April 2009 | Appointment terminated director jean peaker (1 page) |
20 April 2009 | Director appointed mrs joanne louise thompson (1 page) |
20 April 2009 | Appointment terminated secretary jean peaker (1 page) |
20 April 2009 | Secretary appointed mrs joanne louise thompson (1 page) |
20 April 2009 | Director appointed mrs joanne louise thompson (1 page) |
20 April 2009 | Appointment terminated secretary jean peaker (1 page) |
20 April 2009 | Appointment terminated director david peaker (1 page) |
20 April 2009 | Secretary appointed mrs joanne louise thompson (1 page) |
20 April 2009 | Appointment terminated director david peaker (1 page) |
20 April 2009 | Director appointed mr barry sugden (1 page) |
20 April 2009 | Director appointed mr barry sugden (1 page) |
31 October 2008 | Return made up to 10/03/08; full list of members (4 pages) |
31 October 2008 | Return made up to 10/03/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members
|
17 March 2005 | Return made up to 10/03/05; full list of members
|
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: james street elland west yorks HX5 ohb (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: james street elland west yorks HX5 ohb (1 page) |
18 March 2004 | Return made up to 10/03/04; full list of members
|
18 March 2004 | Return made up to 10/03/04; full list of members
|
5 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 March 2003 | Return made up to 10/03/03; full list of members
|
22 March 2003 | Return made up to 10/03/03; full list of members
|
28 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 April 2001 | Return made up to 06/04/01; full list of members
|
30 April 2001 | Return made up to 06/04/01; full list of members
|
25 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2000 | Return made up to 06/04/00; full list of members
|
17 April 2000 | Return made up to 06/04/00; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
23 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
23 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 May 1997 | Return made up to 06/04/97; full list of members (6 pages) |
1 May 1997 | Return made up to 06/04/97; full list of members (6 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Return made up to 06/04/96; no change of members
|
7 May 1996 | Return made up to 06/04/96; no change of members
|
7 May 1996 | Director resigned (1 page) |
27 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 May 1995 | Return made up to 06/04/95; no change of members (4 pages) |
17 May 1995 | Return made up to 06/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
28 October 1983 | Incorporation (17 pages) |
28 October 1983 | Certificate of incorporation (1 page) |
28 October 1983 | Certificate of incorporation (1 page) |
28 October 1983 | Incorporation (17 pages) |