Elland
West Yorkshire
HX5 9DY
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2003(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mrs Sharron Louise Worthey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Tony Finch |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 77 Meeting House Lane Balsall Common Coventry West Midlands CV7 7GD |
Secretary Name | Mr Paul Stretton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 5 Topps Drive Bedworth Nuneaton Warwickshire CV12 0DE |
Secretary Name | Justin Richard Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 June 1999) |
Role | Secretary |
Correspondence Address | Knowle House Meeting House Lane Balsall Common West Midlands CV7 7GD |
Director Name | Mr Ronald Sclanders Aitken |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 2003) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 10 Avenue Road Great Baddow Chelmsford Essex CM2 9TY |
Director Name | Mr Michael Walter Cheslin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 2003) |
Role | Managing Director |
Correspondence Address | 40 Caesar Road Kenilworth Warwickshire CV8 1DL |
Director Name | Mr Robert Arthur Haggis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 2003) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Towers Spencer Road Buxton Derbyshire SK17 9DX |
Director Name | John Bryan Ward |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 2003) |
Role | Retired |
Correspondence Address | 33 Orchard Crescent Styvechale Coventry West Midlands CV3 6HJ |
Secretary Name | Mr Robert Arthur Haggis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 2003) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Towers Spencer Road Buxton Derbyshire SK17 9DX |
Director Name | Brian Frank Gibbons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 6 Buckland Gate Wexham Street Wexham Buckinghamshire SL3 6LS |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 September 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Website | nu-swift.com |
---|
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Gfa Premier LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
20 February 2003 | Delivered on: 1 March 2003 Satisfied on: 9 September 2003 Persons entitled: Igf Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 June 1999 | Delivered on: 16 June 1999 Satisfied on: 9 September 2003 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. See the mortgage charge document for full details. Fully Satisfied |
6 February 1986 | Delivered on: 12 February 1986 Satisfied on: 26 July 1996 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 f/hold and l/hold property and/or the proceeds of sale thereof fixed and floating chargs over undertaking and all property and assets present and future including bookdebts, goodwill and the benefit of any licences. Fully Satisfied |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (63 pages) |
16 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 July 2019 | Appointment of Mrs Sharron Louise Worthey as a director on 1 July 2019 (2 pages) |
17 January 2019 | Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 September 2017 | Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page) |
26 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Registered office address changed from . Wistons Lane Elland HX5 9DT United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from . Wistons Lane Elland HX5 9DT United Kingdom on 10 July 2013 (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 July 2010 | Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page) |
8 July 2010 | Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael Lunn on 30 June 2010 (2 pages) |
8 July 2010 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 8 July 2010 (1 page) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages) |
8 July 2010 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 8 July 2010 (1 page) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Michael Lunn on 30 June 2010 (2 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 March 2009 | Director appointed mr michael william lunn (1 page) |
11 March 2009 | Director appointed mr michael william lunn (1 page) |
6 March 2009 | Appointment terminated director brian gibbons (1 page) |
6 March 2009 | Appointment terminated director brian gibbons (1 page) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 37B high street kenilworth warwickshire CV8 1LY (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 37B high street kenilworth warwickshire CV8 1LY (1 page) |
19 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
1 October 2003 | Return made up to 30/06/03; full list of members (8 pages) |
1 October 2003 | Return made up to 30/06/03; full list of members (8 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: marston house 5 elmdon lane marston green solihull west midlands B37 7DL (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: marston house 5 elmdon lane marston green solihull west midlands B37 7DL (1 page) |
17 September 2003 | Auditor's resignation (1 page) |
17 September 2003 | Auditor's resignation (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (6 pages) |
15 September 2003 | New director appointed (6 pages) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New secretary appointed;new director appointed (10 pages) |
15 September 2003 | New secretary appointed;new director appointed (10 pages) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: church house solihull road hampton in arden solihull west mids B92 0EX (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: church house solihull road hampton in arden solihull west mids B92 0EX (1 page) |
9 August 2003 | Full accounts made up to 28 February 2002 (20 pages) |
9 August 2003 | Full accounts made up to 28 February 2002 (20 pages) |
1 March 2003 | Particulars of mortgage/charge (11 pages) |
1 March 2003 | Particulars of mortgage/charge (11 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
1 October 2001 | Full accounts made up to 28 February 2001 (20 pages) |
1 October 2001 | Full accounts made up to 28 February 2001 (20 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members
|
16 July 2001 | Return made up to 30/06/01; full list of members
|
9 May 2001 | Declaration of mortgage charge released/ceased (2 pages) |
9 May 2001 | Declaration of mortgage charge released/ceased (2 pages) |
29 September 2000 | Full accounts made up to 29 February 2000 (14 pages) |
29 September 2000 | Full accounts made up to 29 February 2000 (14 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members
|
26 July 2000 | Return made up to 30/06/00; full list of members
|
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
11 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
11 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 June 1999 | Resolutions
|
22 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
1 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 29 February 1996 (14 pages) |
21 August 1996 | Full accounts made up to 29 February 1996 (14 pages) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
18 July 1995 | Full accounts made up to 28 February 1995 (14 pages) |
18 July 1995 | Full accounts made up to 28 February 1995 (14 pages) |
13 December 1985 | Incorporation (15 pages) |
13 December 1985 | Incorporation (15 pages) |