Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director Name | Mrs Teresa Batist |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2003(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaves Mount 8 Becketts Close Heptonstall Hebdon Bridge West Yorkshire HX7 7LJ |
Secretary Name | Mrs Teresa Batist |
---|---|
Status | Current |
Appointed | 01 November 2014(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Unit H9 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Director Name | Mr Adam Slater |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(31 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H9 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Secretary Name | Mr Christopher John Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 10 Emmott Farm Fold Haworth Bradford West Yorkshire BD22 8BQ |
Secretary Name | Gordon King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | 7 Haredon Close Mapplewell Barnsley South Yorkshire S75 5QE |
Director Name | Andrew Dean Calvert |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(22 years after company formation) |
Appointment Duration | 9 years (resigned 06 April 2017) |
Role | Accountant |
Correspondence Address | 4 Longfield Way Todmorden Lancashire OL14 6NW |
Registered Address | Unit H9 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £594,559 |
Cash | £216,465 |
Current Liabilities | £249,836 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
17 May 2016 | Delivered on: 24 May 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
21 February 2007 | Delivered on: 22 February 2007 Persons entitled: Hsbc 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 |
6 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a small company made up to 31 August 2022 (6 pages) |
7 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
24 May 2022 | Accounts for a small company made up to 31 August 2021 (6 pages) |
2 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
9 June 2021 | Accounts for a small company made up to 31 August 2020 (6 pages) |
9 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
29 May 2020 | Accounts for a small company made up to 31 August 2019 (7 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (15 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
22 November 2018 | Director's details changed for Mr Wilhelmus Johannus Maria Batist on 21 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Wilhelmus Johannus Maria Batist on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Teresa Batist on 21 November 2018 (2 pages) |
24 May 2018 | Accounts for a small company made up to 31 August 2017 (7 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
24 April 2017 | Termination of appointment of Andrew Dean Calvert as a director on 6 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Andrew Dean Calvert as a director on 6 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Adam Slater as a director on 6 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Adam Slater as a director on 6 April 2017 (2 pages) |
23 January 2017 | Full accounts made up to 31 August 2016 (6 pages) |
23 January 2017 | Full accounts made up to 31 August 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
24 May 2016 | Registration of charge 020000680002, created on 17 May 2016 (23 pages) |
24 May 2016 | Registration of charge 020000680002, created on 17 May 2016 (23 pages) |
3 May 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
3 May 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
12 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 May 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (3 pages) |
11 May 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (3 pages) |
20 January 2015 | Termination of appointment of Gordon King as a secretary on 1 November 2014 (1 page) |
20 January 2015 | Appointment of Mrs Teresa Batist as a secretary on 1 November 2014 (2 pages) |
20 January 2015 | Termination of appointment of Gordon King as a secretary on 1 November 2014 (1 page) |
20 January 2015 | Appointment of Mrs Teresa Batist as a secretary on 1 November 2014 (2 pages) |
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Termination of appointment of Gordon King as a secretary on 1 November 2014 (1 page) |
20 January 2015 | Appointment of Mrs Teresa Batist as a secretary on 1 November 2014 (2 pages) |
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of register of members (1 page) |
14 April 2008 | Director appointed andrew calvert (2 pages) |
14 April 2008 | Director appointed andrew calvert (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 April 2003 | Company name changed smat nord LIMITED\certificate issued on 30/04/03 (2 pages) |
30 April 2003 | Company name changed smat nord LIMITED\certificate issued on 30/04/03 (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: unit 7E westfield mills, burnley road, mytholmroyd west yorkshire HX7 5DP (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: unit 7E westfield mills, burnley road, mytholmroyd west yorkshire HX7 5DP (1 page) |
14 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
2 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
8 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Return made up to 28/12/99; full list of members
|
20 March 2000 | Return made up to 28/12/99; full list of members
|
7 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
12 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |