Burton Leonard
Harrogate
North Yorkshire
HG3 3RR
Secretary Name | Mr William Michael Cave |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2009(23 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Secretary |
Correspondence Address | 19 The Old Woodyard Stocksmoor Road Midgley Wakefield West Yorkshire WF4 4JF |
Director Name | Mr William Michael Cave |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(24 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Old Woodyard, Stocksmoor Road Midgley Wakefield West Yorkshire WF4 4JF |
Director Name | Barrie Farquhar Buckley |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 1 Moorfield Birkenshaw Bradford West Yorkshire BD11 2HP |
Director Name | Mr William Michael Cave |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 August 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Old Woodyard Stocksmoor Road, Midgeley Wakefield West Yorkshire WF4 4JF |
Secretary Name | Mrs Hilary Ann Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Old Woodyard Stocksmoor Road, Midgeley Wakefield West Yorkshire WF4 4JF |
Director Name | Mrs Hilary Ann Cave |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 The Old Woodyard Stocksmoor Road, Midgeley Wakefield West Yorkshire WF4 4JF |
Website | vulcangroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 326583 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £594,593 |
Cash | £872 |
Current Liabilities | £2,432 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
4 July 2003 | Delivered on: 18 July 2003 Persons entitled: National Westminster 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: North hill garage, north hill road, norton-le-clay thirsk and land adjoining. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 April 1989 | Delivered on: 27 April 1989 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 |
18 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
4 February 2020 | Registered office address changed from Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire England to 7 Wellington Road Dewsbury WF13 1HF on 4 February 2020 (1 page) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
23 April 2019 | Registered office address changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire England to Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire on 23 April 2019 (1 page) |
11 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
7 February 2018 | Registered office address changed from 7 C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF England to C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire on 7 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
18 May 2017 | Registered office address changed from North Hill Road Dishforth Airfield Thirsk North Yorkshire YO7 3DH to 7 C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from North Hill Road Dishforth Airfield Thirsk North Yorkshire YO7 3DH to 7 C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF on 18 May 2017 (1 page) |
12 May 2017 | Director's details changed for Mr Wiliiam Michael Cave on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Wiliiam Michael Cave on 12 May 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 January 2010 | Appointment of Mr Wiliiam Michael Cave as a director (1 page) |
4 January 2010 | Appointment of Mr Wiliiam Michael Cave as a director (1 page) |
8 December 2009 | Termination of appointment of William Cave as a director (1 page) |
8 December 2009 | Termination of appointment of William Cave as a director (1 page) |
2 December 2009 | Director's details changed for Simon Steven Cave on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for William Michael Cave on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for William Michael Cave on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Simon Steven Cave on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for William Michael Cave on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for William Michael Cave on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for William Michael Cave on 1 December 2009 (1 page) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for William Michael Cave on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Simon Steven Cave on 1 December 2009 (2 pages) |
23 April 2009 | Appointment terminated director and secretary hilary cave (1 page) |
23 April 2009 | Appointment terminated director and secretary hilary cave (1 page) |
22 April 2009 | Secretary appointed william michael cave (1 page) |
22 April 2009 | Secretary appointed william michael cave (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from unit 4 hoyle head mills new street earlsheaton dewsbury WF12 8JJ (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from unit 4 hoyle head mills new street earlsheaton dewsbury WF12 8JJ (1 page) |
11 February 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
11 February 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
19 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
1 December 2007 | Accounts for a small company made up to 31 August 2007 (9 pages) |
1 December 2007 | Accounts for a small company made up to 31 August 2007 (9 pages) |
2 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
15 December 2006 | Accounts for a small company made up to 31 August 2006 (9 pages) |
15 December 2006 | Accounts for a small company made up to 31 August 2006 (9 pages) |
5 January 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
5 January 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
7 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
7 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
28 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
21 January 2005 | Accounts for a small company made up to 31 August 2004 (9 pages) |
21 January 2005 | Accounts for a small company made up to 31 August 2004 (9 pages) |
1 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
1 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
29 November 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
29 November 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Company name changed vulcan conveyor equipment limite d\certificate issued on 17/02/03 (2 pages) |
18 February 2003 | Company name changed vulcan conveyor equipment limite d\certificate issued on 17/02/03 (2 pages) |
3 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
22 November 2002 | Accounts for a small company made up to 31 August 2002 (9 pages) |
22 November 2002 | Accounts for a small company made up to 31 August 2002 (9 pages) |
19 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
20 January 2001 | Return made up to 29/12/00; full list of members
|
20 January 2001 | Return made up to 29/12/00; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
26 October 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members
|
12 January 2000 | Return made up to 29/12/99; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
31 December 1998 | Return made up to 29/12/98; full list of members
|
31 December 1998 | Return made up to 29/12/98; full list of members
|
20 August 1998 | £ ic 50000/22500 08/07/98 £ sr 27500@1=27500 (1 page) |
20 August 1998 | £ ic 50000/22500 08/07/98 £ sr 27500@1=27500 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
12 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
12 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 January 1998 | Return made up to 29/12/97; no change of members
|
9 January 1998 | Return made up to 29/12/97; no change of members
|
24 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
24 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
15 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
15 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
5 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
9 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
9 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
27 April 1989 | Particulars of mortgage/charge (3 pages) |
27 April 1989 | Particulars of mortgage/charge (3 pages) |
17 March 1986 | Memorandum and Articles of Association (14 pages) |
17 March 1986 | Memorandum and Articles of Association (14 pages) |
29 July 1985 | Incorporation (17 pages) |
29 July 1985 | Incorporation (17 pages) |