Lowfields Business Park
Elland
HX5 9DE
Secretary Name | David Paul Parr |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Drystone Waller |
Country of Residence | England |
Correspondence Address | 1st Floor, Unit A4 Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Mr Brian Harry Parr |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 October 1998) |
Role | Farmer |
Correspondence Address | Bottoms Farm Grey Stones Lane Laycock Keighley West Yorkshire BD22 0QD |
Secretary Name | Mrs Jennifer Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | Bottoms Farm Greystone Lane Laycock Keighley West Yorkshire BD22 0QD |
Registered Address | 1st Floor, Unit A4 Old Power Way Lowfields Business Park Elland HX5 9DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Mrs Jennifer Parr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £256,283 |
Cash | £82,942 |
Current Liabilities | £6,659 |
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 | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
20 May 1988 | Delivered on: 24 May 1988 Satisfied on: 24 October 1990 Persons entitled: Barclays 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: 313 west lane keighley, west yorkshire. Fully Satisfied |
---|---|
29 January 1988 | Delivered on: 2 February 1988 Satisfied on: 24 October 1990 Persons entitled: Barclays 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: 63, wardle crescent keighley, W. yorkshire. Fully Satisfied |
6 November 1987 | Delivered on: 21 November 1987 Satisfied on: 19 February 1991 Persons entitled: Barclays 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: 84, braithwaite ave, keighley, W. yorkshire. Fully Satisfied |
26 October 1987 | Delivered on: 30 October 1987 Satisfied on: 24 October 1990 Persons entitled: Barclays 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: 17, hainworth lane, keighley. West yorkshire. Fully Satisfied |
11 September 1987 | Delivered on: 15 September 1987 Satisfied on: 24 October 1990 Persons entitled: Barclays 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: 23 ada street, keighley, west. Yorkshire. Fully Satisfied |
15 May 1987 | Delivered on: 2 June 1987 Satisfied on: 24 October 1990 Persons entitled: Barclays 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: 23 ethel street keighley title no wyk 361679. Fully Satisfied |
23 April 1987 | Delivered on: 25 April 1987 Satisfied on: 19 February 1991 Persons entitled: Barclays 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: 10 paget st, keighley. W. yorks. Fully Satisfied |
22 December 1993 | Delivered on: 11 January 1994 Satisfied on: 15 December 2004 Persons entitled: Yorkshire 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: 148 devonshire st. Keighley west yorks. Inc: fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 1993 | Delivered on: 27 April 1993 Satisfied on: 15 December 2004 Persons entitled: Yorkshire 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: F/H property k/a no 32 thwaites keighley west yorkshire inc fixtures & fittings (other than trade) plant & machinery with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1990 | Delivered on: 10 October 1990 Satisfied on: 15 December 2004 Persons entitled: Yorkshire 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: 246, west lane, keighley W. yorks inc, fixtures & fittings (other than trade) together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1990 | Delivered on: 10 October 1990 Satisfied on: 15 December 2004 Persons entitled: Yorkshire 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: 17, bar lane riddlesden keighley W. yorks. Inc fixtures & fittings (other than trade) by way of:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1990 | Delivered on: 10 October 1990 Satisfied on: 15 December 2004 Persons entitled: Yorkshire 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: 2O ada st keighley W. yorks inc, fixtures & fittings (other than trade) by way of:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1990 | Delivered on: 10 October 1990 Satisfied on: 15 December 2004 Persons entitled: Yorkshire 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: 63, wardle cres keighley W. yorks including fixtures & fittings (other than trade) by way of:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1990 | Delivered on: 10 October 1990 Satisfied on: 15 December 2004 Persons entitled: Yorkshire 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: 23, ethel st, beechcliffe keighley W. yorks, inc, fixtures & fittings (other than trade) with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1990 | Delivered on: 10 October 1990 Satisfied on: 1 December 1992 Persons entitled: Yorkshire 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: 45, whin knoll ave, guardhouse keighley W. yorks inc, fixtures & fittings (other than trade) together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 August 1986 | Delivered on: 21 August 1986 Satisfied on: 19 February 1991 Persons entitled: Barclays 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: 1 lister st, keighley W. yorkshire. Fully Satisfied |
8 October 1990 | Delivered on: 10 October 1990 Satisfied on: 15 December 2004 Persons entitled: Yorkshire 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: 1, sun st cowling keighley inc, fixtures & fittings (other than trade) with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1990 | Delivered on: 10 October 1990 Satisfied on: 11 October 1991 Persons entitled: Yorkshire 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: 17, hainworth lane, keighley W. yorks inc, fixtures & fittings (other than trade) with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1990 | Delivered on: 10 October 1990 Satisfied on: 15 December 2004 Persons entitled: Yorkshire 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: 313 west lane keighley W. yorks inc, fixtures & fittings (other than trade) with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1990 | Delivered on: 10 October 1990 Satisfied on: 1 December 1992 Persons entitled: Yorkshire 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: 1, lister st, keighley W. yorks inc, fixtures & fittings (other than trade) together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 1990 | Delivered on: 23 January 1990 Satisfied on: 24 October 1990 Persons entitled: Barclays 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: 45, whin knoll avenue keighley west yorkshire. Fully Satisfied |
19 January 1990 | Delivered on: 23 January 1990 Satisfied on: 24 October 1990 Persons entitled: Barclays 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: 17, bar lane, riddlesden, keighley west yorkshire. Fully Satisfied |
11 December 1989 | Delivered on: 14 December 1989 Satisfied on: 24 October 1990 Persons entitled: Barclays 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: 246 west lane, keighley, west yorkshire. Fully Satisfied |
29 March 1989 | Delivered on: 6 April 1989 Satisfied on: 24 October 1990 Persons entitled: Barclays 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: 1 sun street cowling near keighley west yorkshire. Fully Satisfied |
14 September 1988 | Delivered on: 28 September 1988 Satisfied on: 19 February 1991 Persons entitled: Barclays 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: Station house and station cottage. Steeton keighley west yorkshire. Fully Satisfied |
12 August 1988 | Delivered on: 16 August 1988 Satisfied on: 19 February 1991 Persons entitled: Barclays 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: Property k/a 45 whin knoll avenue keighley title no wyk 192398. Fully Satisfied |
12 March 1986 | Delivered on: 21 March 1986 Satisfied on: 19 February 1991 Persons entitled: Barclays 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: 25 acre street keighley west yorkshire. Fully Satisfied |
29 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
17 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
25 June 2021 | Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE (1 page) |
24 June 2021 | Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 24 June 2021 (1 page) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Secretary's details changed for David Paul Parr on 1 October 2009 (1 page) |
1 July 2010 | Director's details changed for Mrs Jennifer Parr on 1 October 2009 (2 pages) |
1 July 2010 | Secretary's details changed for David Paul Parr on 1 October 2009 (1 page) |
1 July 2010 | Director's details changed for Mrs Jennifer Parr on 1 October 2009 (2 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Secretary's details changed for David Paul Parr on 1 October 2009 (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Mrs Jennifer Parr on 1 October 2009 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 August 2007 | Return made up to 16/06/07; no change of members
|
23 August 2007 | Return made up to 16/06/07; no change of members
|
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Return made up to 16/06/06; full list of members
|
30 August 2006 | Return made up to 16/06/06; full list of members
|
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Return made up to 16/06/05; full list of members
|
14 July 2005 | Return made up to 16/06/05; full list of members
|
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: dixon hill barn oldfield lane, oldfield keighley west yorkshire BD22 0HY (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: dixon hill barn oldfield lane, oldfield keighley west yorkshire BD22 0HY (1 page) |
1 July 2004 | Return made up to 16/06/04; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 July 2004 | Return made up to 16/06/04; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 July 2002 | Return made up to 16/06/02; full list of members
|
10 July 2002 | Return made up to 16/06/02; full list of members
|
10 September 2001 | Registered office changed on 10/09/01 from: bottoms farm greystones lane laycock keighley west yorkshire BD22 0QD (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: bottoms farm greystones lane laycock keighley west yorkshire BD22 0QD (1 page) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 July 2001 | Return made up to 16/06/01; full list of members
|
25 July 2001 | Return made up to 16/06/01; full list of members
|
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 June 1999 | Return made up to 16/06/99; no change of members
|
28 June 1999 | Return made up to 16/06/99; no change of members
|
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 June 1998 | Return made up to 16/06/98; full list of members
|
12 June 1998 | Return made up to 16/06/98; full list of members
|
25 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 September 1997 | Return made up to 16/06/97; full list of members (6 pages) |
2 September 1997 | Return made up to 16/06/97; full list of members (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
10 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
28 January 1986 | Incorporation (18 pages) |
28 January 1986 | Incorporation (18 pages) |