West Kirby
CH48 3JP
Wales
Director Name | Mr Christopher Mellors |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1994(10 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Toftshaw Fold Bradford West Yorkshire BD4 6QP |
Secretary Name | Mr Christopher Mellors |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1994(10 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Toftshaw Fold Bradford West Yorkshire BD4 6QP |
Director Name | Stephen Alexis Nettleton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2009(25 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Francis Barn Hawkswick Skipton North Yorkshire BD23 5QA |
Director Name | Margaret Joan Turner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1984(3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 7 Stubham Rise Ilkley West Yorkshire LS29 0AP |
Director Name | Mrs Heather Margaret Stewart |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shepherd's Cottage Denton Ilkley West Yorkshire LS29 0HT |
Secretary Name | Margaret Joan Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 7 Stubham Rise Ilkley West Yorkshire LS29 0AP |
Director Name | Mrs Elizabeth Ann Oneil Barnes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 20 July 2010) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Bungalow Cromwells Lodge Little Smeaton Pontefract WF8 3LF |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
5 at £1 | Colin Molton 5.00% Ordinary |
---|---|
5 at £1 | Helen Molton 5.00% Ordinary |
20 at £1 | Cra Management LTD 20.00% Ordinary |
20 at £1 | Denton Properties LTD 20.00% Ordinary |
20 at £1 | J & E Richards LTD 20.00% Ordinary |
20 at £1 | Stephen Nettleton 20.00% Ordinary |
10 at £1 | Christopher Mellors 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £632,980 |
Cash | £67,352 |
Current Liabilities | £14,352 |
Latest Accounts | 28 May 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 28 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 15 March 2019 (5 years ago) |
---|---|
Next Return Due | 29 March 2020 (overdue) |
15 December 2000 | Delivered on: 16 December 2000 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. Outstanding |
---|---|
8 November 1994 | Delivered on: 14 November 1994 Persons entitled: Midland Bank PLC Classification: Legal charge 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 bridge house balm road leeds. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
22 April 1991 | Delivered on: 25 April 1991 Satisfied on: 14 November 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands hereditaments and premises being 33 harold street, leeds. West yorkshire. Fully Satisfied |
22 April 1991 | Delivered on: 25 April 1991 Satisfied on: 14 November 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands hereditaments and premises being 37 harold road, leeds. West yorkshire. Fully Satisfied |
10 November 1986 | Delivered on: 18 November 1986 Satisfied on: 17 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land tog with house k/a 33 harold street headingley-cum-burley leeds west yorkshire fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 1986 | Delivered on: 10 October 1986 Satisfied on: 17 May 1991 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & bldgs k/a 37 harold rd leeds W. yorks (title no wyk 166638) fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Frank Turner on 19 February 2014 (2 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Termination of appointment of Elizabeth Barnes as a director (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 March 2010 | Director's details changed for Elizabeth Ann Oneil Barnes on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Christopher Mellors on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Elizabeth Ann Oneil Barnes on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Mr Christopher Mellors on 1 January 2010 (2 pages) |
20 January 2010 | Appointment of Stephen Alexis Nettleton as a director (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 June 2008 | Return made up to 15/03/08; full list of members (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 May 2007 | Return made up to 15/03/07; full list of members (9 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (9 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (9 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (11 pages) |
31 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 April 2003 | Return made up to 15/03/03; full list of members (9 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 April 2002 | Return made up to 15/03/02; full list of members (9 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 March 2001 | Return made up to 15/03/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Return made up to 15/03/00; no change of members (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 April 1999 | Return made up to 15/03/99; no change of members
|
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 March 1997 | Return made up to 15/03/97; no change of members
|
1 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 April 1996 | Secretary resigned;director resigned (1 page) |
13 April 1996 | Return made up to 15/03/96; no change of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 April 1995 | Return made up to 15/03/95; full list of members (8 pages) |
12 September 1984 | Incorporation (15 pages) |