Stocksmoor
Huddersfield
West Yorkshire
HD4 6XJ
Director Name | Mr Dudley Parker |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside Farm Thurstonland Huddersfield West Yorkshire HD4 6XZ |
Director Name | Mr Michael Roberts |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 2 Bank End Knoll Bank End Brockholes Huddersfield West Yorkshire HD7 7BE |
Secretary Name | Mrs Linda Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 2 Bank End Knoll Brockholes Huddersfield West Yorkshire HD7 4JN |
Director Name | Muriel Sandford |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 54a Holmfirth Road Meltham Huddersfield West Yorkshire HD7 3DB |
Director Name | Trevor Sandford |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 December 2011) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 Low Hills Lane Lindley Huddersfield West Yorkshire HD3 3PQ |
Secretary Name | Trevor Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 December 2011) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 Low Hills Lane Lindley Huddersfield West Yorkshire HD3 3PQ |
Director Name | Richard Bryan Sandford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2001) |
Role | Engineer |
Correspondence Address | 16 Church View Campsall Doncaster South Yorkshire DN6 9RA |
Director Name | Mr Michael Hull |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(26 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Works 307 New Mill Road, Brockholes Holmfirth West Yorkshire HD9 7AE |
Telephone | 01484 502108 |
---|---|
Telephone region | Huddersfield |
Registered Address | 2 Norton Terrace Stocksmoor Huddersfield HD4 6XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Year | 2013 |
---|---|
Net Worth | -£6,811 |
Current Liabilities | £40,230 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 4 weeks from now) |
28 August 1997 | Delivered on: 17 September 1997 Satisfied on: 30 April 2003 Persons entitled: Midland 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: Plots 1 & 2 shawfield road carlton industrial estate barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
28 August 1997 | Delivered on: 17 September 1997 Persons entitled: Midland 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 |
17 June 1988 | Delivered on: 21 June 1988 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: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. (Excluding those mentioned above). Outstanding |
17 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Registered office address changed from Bridge Works 307 New Mill Road Brockholes Holmfirth West Yorkshire HD9 7AE to 2 Norton Terrace Stocksmoor Huddersfield HD4 6XJ on 28 February 2023 (1 page) |
13 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 July 2022 | Change of details for Carl Sandford as a person with significant control on 18 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Termination of appointment of Trevor Sandford as a secretary (1 page) |
20 December 2011 | Termination of appointment of Trevor Sandford as a secretary (1 page) |
20 December 2011 | Termination of appointment of Trevor Sandford as a director (1 page) |
20 December 2011 | Termination of appointment of Trevor Sandford as a director (1 page) |
4 November 2011 | Termination of appointment of Michael Hull as a director (2 pages) |
4 November 2011 | Termination of appointment of Michael Hull as a director (2 pages) |
19 October 2011 | Appointment of Mr Michael Hull as a director (3 pages) |
19 October 2011 | Appointment of Mr Michael Hull as a director (3 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Director's details changed for Carl Sandford on 1 November 2009 (2 pages) |
9 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Trevor Sandford on 1 November 2009 (2 pages) |
9 July 2010 | Director's details changed for Trevor Sandford on 1 November 2009 (2 pages) |
9 July 2010 | Director's details changed for Carl Sandford on 1 November 2009 (2 pages) |
9 July 2010 | Director's details changed for Carl Sandford on 1 November 2009 (2 pages) |
9 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Trevor Sandford on 1 November 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 October 2008 | Return made up to 27/06/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Return made up to 27/06/07; no change of members (7 pages) |
9 August 2007 | Return made up to 27/06/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 August 2006 | Return made up to 27/06/06; full list of members
|
23 August 2006 | Return made up to 27/06/06; full list of members
|
13 June 2006 | Registered office changed on 13/06/06 from: unit 4 honley business centre new mill road, honley holmfirth west yorkshire HD9 6QB (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: unit 4 honley business centre new mill road, honley holmfirth west yorkshire HD9 6QB (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
31 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
24 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: unit 4 honley business centre new mill road, honley holmfirth west yorkshire HD9 6QB (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: unit 4 honley business centre new mill road, honley holmfirth west yorkshire HD9 6QB (1 page) |
8 July 2003 | Return made up to 27/06/03; full list of members
|
8 July 2003 | Return made up to 27/06/03; full list of members
|
30 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
19 September 2002 | Return made up to 06/07/02; full list of members
|
19 September 2002 | Return made up to 06/07/02; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
12 September 2001 | Return made up to 06/07/01; full list of members (7 pages) |
12 September 2001 | Return made up to 06/07/01; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 July 2000 | Return made up to 06/07/00; full list of members
|
18 July 2000 | Return made up to 06/07/00; full list of members
|
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
6 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
6 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 November 1998 | Return made up to 06/07/98; full list of members (8 pages) |
3 November 1998 | Return made up to 06/07/98; full list of members (8 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 October 1997 | Return made up to 06/07/97; no change of members
|
12 October 1997 | Return made up to 06/07/97; no change of members
|
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Auditor's resignation (2 pages) |
26 March 1997 | Auditor's resignation (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
28 August 1996 | Return made up to 06/07/96; no change of members (4 pages) |
28 August 1996 | Return made up to 06/07/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
7 August 1995 | Return made up to 06/07/95; full list of members
|
7 August 1995 | Return made up to 06/07/95; full list of members
|