Rastrick
Brighouse
West Yorkshire
HD6 1HR
Secretary Name | Mr Anthony Mitchell |
---|---|
Status | Current |
Appointed | 01 January 2011(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | William Street Rastrick Brighouse West Yorkshire HD6 1HR |
Director Name | Mr Stanley Gerard Hardcastle |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 January 2002) |
Role | Solicitor |
Correspondence Address | 22 Jilley Royd Lane Fixby Huddersfield HD2 2FQ |
Secretary Name | Mr Anthony Vincent Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lyndhurst Avenue Rastrick Brighouse West Yorkshire HD6 3RY |
Secretary Name | Brenda Macsweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 28 Woodhouse Gardens Brighouse West Yorkshire HD6 3UH |
Telephone | 01484 710071 |
---|---|
Telephone region | Huddersfield |
Registered Address | William Street Rastrick Brighouse West Yorkshire HD6 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
1000 at £1 | Anthony Vincent Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,446 |
Cash | £1,001 |
Current Liabilities | £4,095 |
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 | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
9 May 2008 | Delivered on: 10 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 28 laura street and william street restrict brighouse west yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 June 1988 | Delivered on: 22 June 1988 Persons entitled: The Royal Bank of Scotland 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 boodebts uncalled capital buildings fixtures & fittings fixed plant and machinery. Outstanding |
4 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 July 2022 | Confirmation statement made on 10 July 2022 with updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
23 April 2021 | Satisfaction of charge 1 in full (1 page) |
23 April 2021 | Satisfaction of charge 2 in full (1 page) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
13 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr Anthony Vincent Mitchell on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Anthony Vincent Mitchell on 15 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Appointment of Mr Anthony Mitchell as a secretary (1 page) |
11 July 2011 | Termination of appointment of Brenda Macsweeney as a secretary (1 page) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Termination of appointment of Brenda Macsweeney as a secretary (1 page) |
11 July 2011 | Appointment of Mr Anthony Mitchell as a secretary (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
24 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 September 2005 | Return made up to 10/07/05; full list of members (3 pages) |
8 September 2005 | Return made up to 10/07/05; full list of members (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
13 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
10 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 August 2002 | Return made up to 10/07/02; full list of members; amend (5 pages) |
29 August 2002 | Return made up to 10/07/02; full list of members; amend (5 pages) |
17 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
17 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
22 February 2002 | Secretary's particulars changed (1 page) |
22 February 2002 | Secretary's particulars changed (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
3 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
1 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 September 1998 | Return made up to 05/08/98; full list of members (6 pages) |
29 September 1998 | Return made up to 05/08/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 July 1997 | Return made up to 05/08/97; no change of members (4 pages) |
30 July 1997 | Return made up to 05/08/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 September 1996 | Return made up to 05/08/96; no change of members (4 pages) |
30 September 1996 | Return made up to 05/08/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 August 1995 | Return made up to 05/08/95; full list of members (6 pages) |
9 August 1995 | Return made up to 05/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |