Denby Dale Road
Wakefield
WF2 7AW
Director Name | Mr John Sinclair Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Motor Vehicle Dealer |
Country of Residence | England |
Correspondence Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Secretary Name | Justin Sinclair Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(10 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Director Name | Mr Philip Richard Bennett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Director Name | John Michael Flynn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 1998) |
Role | Accountant |
Correspondence Address | The Cottage 2a Chatsworth Road Southport Merseyside PR8 2PQ |
Director Name | David Stuart Gatehouse |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 1994) |
Role | Motor Dealer |
Correspondence Address | Brockwell Heights Brockwell Lane Triangle Sowerby Bridge Halifax West Yorkshire HX6 3PQ |
Director Name | Mr Justin Sinclair Williams |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhill House Roundhay Park Lane Leeds LS17 8AR |
Secretary Name | Mr Gareth Sinclair Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 South Downs Road Bowdon Altrincham Cheshire WA14 3HD |
Telephone | 01924 433066 |
---|---|
Telephone region | Wakefield |
Registered Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,349,285 |
Net Worth | £83,961 |
Cash | £284,537 |
Current Liabilities | £205,045 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
28 April 2017 | Delivered on: 12 May 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
28 April 2017 | Delivered on: 11 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 January 2002 | Delivered on: 6 February 2002 Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders") 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 |
26 May 2000 | Delivered on: 7 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mclean & appleton garages limited to the chargee on any account whatsoever provided that the total amount receoverable in relation thereto under this mortgage shall not exceed £3,000,000. Particulars: The freehold property known as site E2 walton summit employment area bamber bridge preston lancashire title number LA595573. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 March 1998 | Delivered on: 17 March 1998 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee under the assignment and charge. Particulars: All the rights title and interest of the company in sub leases in respect of equipment comprised in hp/leasing/contract hire agreements. See the mortgage charge document for full details. Outstanding |
12 April 1996 | Delivered on: 15 April 1996 Persons entitled: Mercedes-Benz Finance Limited Classification: A first fixed charge Secured details: All monies due or to become due from the company to the chargee under hire purchase agreements or lease agreements. Particulars: All sub-lease agreements (the "sub-lease agreements") entered into at any time by the company with customers of the company relating to goods now or hereafter owned by the company but let by mbf to the company under hire purchase agreements or lease agreements (collectively "the credit agreements") entered into at any time between mbf and the company.. See the mortgage charge document for full details. Outstanding |
8 September 1989 | Delivered on: 18 September 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 |
22 April 2022 | Delivered on: 26 April 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 April 2017 | Delivered on: 12 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
24 May 1991 | Delivered on: 29 May 1991 Satisfied on: 4 January 2001 Persons entitled: Lombard North Central PLC Classification: Mortgage 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 uncalled capital buildings fixtures fixed plant and machinery see form 395 and continuation sheet for full details. Fully Satisfied |
8 September 1989 | Delivered on: 11 September 1989 Satisfied on: 2 July 1991 Persons entitled: Lombard North Central PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all f/h and l/h property together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. uncalled capital stocks, shares and securities and goodwill floating charge over undertaking and all (other) property and assets. Fully Satisfied |
24 August 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
---|---|
21 July 2020 | Accounts for a small company made up to 31 January 2020 (17 pages) |
21 May 2020 | Director's details changed for Mr Gareth Sinclair Williams on 20 May 2020 (2 pages) |
21 May 2020 | Secretary's details changed for Justin Sinclair Williams on 20 May 2020 (1 page) |
21 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
21 May 2020 | Director's details changed for Mr John Sinclair Williams on 20 May 2020 (2 pages) |
6 August 2019 | Full accounts made up to 31 January 2019 (18 pages) |
29 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
20 July 2018 | Full accounts made up to 31 January 2018 (16 pages) |
20 July 2018 | Satisfaction of charge 2 in full (2 pages) |
25 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 January 2017 (15 pages) |
1 August 2017 | Full accounts made up to 31 January 2017 (15 pages) |
12 May 2017 | Registration of charge 020160980009, created on 28 April 2017 (40 pages) |
12 May 2017 | Registration of charge 020160980009, created on 28 April 2017 (40 pages) |
12 May 2017 | Registration of charge 020160980010, created on 28 April 2017 (39 pages) |
12 May 2017 | Registration of charge 020160980010, created on 28 April 2017 (39 pages) |
11 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
11 May 2017 | Registration of charge 020160980008, created on 28 April 2017 (39 pages) |
11 May 2017 | Registration of charge 020160980008, created on 28 April 2017 (39 pages) |
11 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
25 April 2017 | Satisfaction of charge 6 in full (2 pages) |
25 April 2017 | Satisfaction of charge 6 in full (2 pages) |
13 April 2017 | Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page) |
13 April 2017 | Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page) |
7 July 2016 | Full accounts made up to 31 January 2016 (15 pages) |
7 July 2016 | Full accounts made up to 31 January 2016 (15 pages) |
23 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 June 2015 | Accounts for a medium company made up to 31 January 2015 (9 pages) |
18 June 2015 | Accounts for a medium company made up to 31 January 2015 (9 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 June 2014 | Accounts for a medium company made up to 31 January 2014 (9 pages) |
24 June 2014 | Accounts for a medium company made up to 31 January 2014 (9 pages) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages) |
17 April 2014 | Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages) |
27 June 2013 | Accounts for a medium company made up to 31 January 2013 (9 pages) |
27 June 2013 | Accounts for a medium company made up to 31 January 2013 (9 pages) |
16 April 2013 | Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages) |
26 July 2012 | Accounts for a small company made up to 31 January 2012 (4 pages) |
26 July 2012 | Accounts for a small company made up to 31 January 2012 (4 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
30 August 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
28 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
26 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from jaguar house calder island way denby dale road wakefield WF2 7AW (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from jaguar house calder island way denby dale road wakefield WF2 7AW (1 page) |
20 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
18 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
18 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page) |
8 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
24 October 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
24 October 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
27 July 2007 | Return made up to 14/04/07; full list of members (3 pages) |
27 July 2007 | Return made up to 14/04/07; full list of members (3 pages) |
2 November 2006 | Auditor's resignation (1 page) |
2 November 2006 | Auditor's resignation (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
1 September 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
1 September 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
20 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
19 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
19 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page) |
19 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
19 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
5 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
14 July 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
14 July 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
1 May 2003 | Return made up to 14/04/03; full list of members
|
1 May 2003 | Return made up to 14/04/03; full list of members
|
25 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
25 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
30 May 2002 | Return made up to 14/04/02; full list of members (5 pages) |
30 May 2002 | Return made up to 14/04/02; full list of members (5 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (11 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (11 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Full accounts made up to 31 January 2000 (11 pages) |
11 September 2000 | Full accounts made up to 31 January 2000 (11 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Return made up to 14/04/00; full list of members
|
15 May 2000 | Return made up to 14/04/00; full list of members
|
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
18 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
18 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 14/04/99; full list of members (10 pages) |
7 May 1999 | Return made up to 14/04/99; full list of members (10 pages) |
3 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
3 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
8 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
26 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 May 1998 | Return made up to 14/04/98; full list of members (10 pages) |
7 May 1998 | Return made up to 14/04/98; full list of members (10 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 April 1997 | Return made up to 14/04/97; full list of members
|
28 April 1997 | Return made up to 14/04/97; full list of members
|
14 March 1997 | Secretary's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | Secretary's particulars changed (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Company name changed north manchester contracts limit ed\certificate issued on 11/06/96 (2 pages) |
10 June 1996 | Company name changed north manchester contracts limit ed\certificate issued on 11/06/96 (2 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (10 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (10 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 April 1995 | Return made up to 14/04/95; full list of members (14 pages) |
19 April 1995 | Return made up to 14/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
14 September 1989 | Resolutions
|
14 September 1989 | Resolutions
|
5 January 1988 | Company name changed sutton & son contracts (1986) li mited\certificate issued on 04/01/88 (2 pages) |
5 January 1988 | Company name changed sutton & son contracts (1986) li mited\certificate issued on 04/01/88 (2 pages) |
1 May 1986 | Incorporation (16 pages) |
1 May 1986 | Incorporation (16 pages) |