Stafford Road
Halifax
West Yorkshire
HX3 0PA
Director Name | Mrs Joan Goodall |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 23 December 2012) |
Role | Clerk |
Correspondence Address | Spring Royd Stafford Road Halifax West Yorkshire HX3 0PA |
Director Name | Mr Ronald Goodall |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(5 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 14 January 2023) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Spring Royd, Stafford Park Halifax West Yorkshire HX3 0PA |
Secretary Name | Mrs Joan Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 23 December 2012) |
Role | Company Director |
Correspondence Address | Spring Royd Stafford Road Halifax West Yorkshire HX3 0PA |
Director Name | Victoria Jacqueline Evans |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(17 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 August 2008) |
Role | Sales Administrator |
Correspondence Address | Spring Royd Stafford Road Halifax West Yorkshire HX3 0PA |
Director Name | Mrs Suzanne Scott Hanson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(17 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 August 2008) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Spring Royd Stafford Road Halifax West Yorkshire HX3 0PA |
Director Name | Allan Coomber |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | 17 Tetley Drive Birkenshaw Bradford West Yorkshire BD11 2NB |
Telephone | 01422 831912 |
---|---|
Telephone region | Halifax |
Registered Address | Walton Street Sowerby Bridge West Yorkshire HX6 1AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Simon Leslie Hanson 3.23% Ordinary D |
---|---|
50 at £1 | Executors Of Joan Goodall 26.88% Ordinary |
50 at £1 | Mr Ronald Goodall 26.88% Ordinary |
4 at £1 | Executors Of Joan Goodall 2.15% Ordinary C |
4 at £1 | Mr Ronald Goodall 2.15% Ordinary C |
36 at £1 | Executors Of Joan Goodall 19.35% Ordinary A |
36 at £1 | Mr Ronald Goodall 19.35% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,448,848 |
Cash | £27,163 |
Current Liabilities | £968,599 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 2 weeks from now) |
28 November 2022 | Delivered on: 28 November 2022 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
2 July 2018 | Delivered on: 2 July 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
25 August 2011 | Delivered on: 27 August 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 July 2010 | Delivered on: 22 July 2010 Satisfied on: 9 September 2011 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 September 1993 | Delivered on: 15 September 1993 Satisfied on: 9 September 2011 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £25275.20 due from the company to the chargee under the terms of the agreement. Particulars: All the company's right title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details. Fully Satisfied |
21 March 2023 | Termination of appointment of Allan Coomber as a director on 16 February 2023 (1 page) |
---|---|
13 March 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
13 February 2023 | Termination of appointment of Ronald Goodall as a director on 14 January 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 November 2022 | Registration of charge 019535550005, created on 28 November 2022 (25 pages) |
28 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 April 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
2 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 July 2018 | Registration of charge 019535550004, created on 2 July 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Termination of appointment of Joan Goodall as a director (1 page) |
14 February 2013 | Termination of appointment of Joan Goodall as a secretary (1 page) |
14 February 2013 | Termination of appointment of Joan Goodall as a director (1 page) |
14 February 2013 | Termination of appointment of Joan Goodall as a secretary (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (9 pages) |
17 October 2011 | Cancellation of shares. Statement of capital on 17 October 2011
|
17 October 2011 | Cancellation of shares. Statement of capital on 17 October 2011
|
26 September 2011 | Purchase of own shares. (3 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Purchase of own shares. (3 pages) |
26 September 2011 | Resolutions
|
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (9 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Annual return made up to 12 February 2009 with a full list of shareholders (7 pages) |
24 June 2010 | Annual return made up to 12 February 2009 with a full list of shareholders (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 May 2010 | Termination of appointment of Suzanne Hanson as a director (1 page) |
25 May 2010 | Termination of appointment of Suzanne Hanson as a director (1 page) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (10 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (10 pages) |
16 June 2009 | Amended accounts made up to 31 March 2009 (8 pages) |
16 June 2009 | Amended accounts made up to 31 March 2009 (8 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 February 2009 | Return made up to 12/02/09; full list of members (7 pages) |
27 February 2009 | Return made up to 12/02/09; full list of members (7 pages) |
1 September 2008 | Appointment terminated director victoria evans (1 page) |
1 September 2008 | Appointment terminated director victoria evans (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 May 2008 | Return made up to 12/02/08; full list of members (7 pages) |
12 May 2008 | Return made up to 12/02/08; full list of members (7 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
21 March 2007 | Return made up to 12/02/07; full list of members (5 pages) |
21 March 2007 | Return made up to 12/02/07; full list of members (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 April 2006 | Return made up to 12/02/06; full list of members (5 pages) |
25 April 2006 | Return made up to 12/02/06; full list of members (5 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
28 June 2005 | Location of register of members (1 page) |
28 June 2005 | Location of register of members (1 page) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members
|
9 March 2005 | Return made up to 12/02/05; full list of members
|
17 December 2004 | Location of register of members (1 page) |
17 December 2004 | Location of register of members (1 page) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 March 2004 | Ad 09/03/04--------- £ si 6@1=6 £ ic 100/106 (2 pages) |
22 March 2004 | Ad 09/03/04--------- £ si 86@1=86 £ ic 106/192 (2 pages) |
22 March 2004 | Ad 09/03/04--------- £ si 86@1=86 £ ic 106/192 (2 pages) |
22 March 2004 | Ad 09/03/04--------- £ si 6@1=6 £ ic 100/106 (2 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
16 March 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 March 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 March 2004 | Return made up to 12/02/04; full list of members
|
10 March 2004 | Return made up to 12/02/04; full list of members
|
1 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
1 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
1 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
14 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 April 2000 | Return made up to 12/02/00; full list of members (6 pages) |
6 April 2000 | Return made up to 12/02/00; full list of members (6 pages) |
23 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
20 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
14 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
14 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
22 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 February 1989 | Notice of resolution removing auditor (1 page) |