Burton Leonard
Harrogate
North Yorkshire
HG3 3RR
Secretary Name | William Michael Cave |
---|---|
Status | Current |
Appointed | 01 September 2009(21 years, 12 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 19 The Old Woodyard Stocksmoor Road Midgley, Wakefield West Yorkshire WF4 4JF |
Director Name | Barrie Farquhar Buckley |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 1 Moorfield Birkenshaw Bradford West Yorkshire BD11 2HP |
Director Name | Mr William Michael Cave |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Old Woodyard Stocksmoor Road, Midgeley Wakefield West Yorkshire WF4 4JF |
Secretary Name | Mrs Hilary Ann Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Old Woodyard Stocksmoor Road, Midgeley Wakefield West Yorkshire WF4 4JF |
Director Name | Mrs Hilary Ann Cave |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 The Old Woodyard Stocksmoor Road, Midgeley Wakefield West Yorkshire WF4 4JF |
Website | www.vulcangroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01423 326583 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£41,781 |
Cash | £19,070 |
Current Liabilities | £20,250 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
7 April 1989 | Delivered on: 24 April 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 |
---|
18 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
15 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
18 December 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
18 May 2017 | Registered office address changed from North Hill Road Dishforth Airfield Thirsk North Yorkshire YO7 3DH to 7 C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from North Hill Road Dishforth Airfield Thirsk North Yorkshire YO7 3DH to 7 C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF on 18 May 2017 (1 page) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 December 2009 | Termination of appointment of Hilary Cave as a director (1 page) |
8 December 2009 | Termination of appointment of Hilary Cave as a secretary (1 page) |
8 December 2009 | Termination of appointment of William Cave as a director (1 page) |
8 December 2009 | Termination of appointment of Hilary Cave as a director (1 page) |
8 December 2009 | Appointment of William Michael Cave as a secretary (1 page) |
8 December 2009 | Termination of appointment of Hilary Cave as a secretary (1 page) |
8 December 2009 | Appointment of William Michael Cave as a secretary (1 page) |
8 December 2009 | Termination of appointment of William Cave as a director (1 page) |
2 December 2009 | Director's details changed for Hilary Ann Cave on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Hilary Ann Cave on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr William Michael Cave on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Hilary Ann Cave on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr William Michael Cave on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Simon Steven Cave on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Simon Steven Cave on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Simon Steven Cave on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr William Michael Cave on 1 December 2009 (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from unit 4 hoyle head mills new street earlsheaton dewsbury WF12 8JJ (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from unit 4 hoyle head mills new street earlsheaton dewsbury WF12 8JJ (1 page) |
11 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
11 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
19 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
26 October 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
26 October 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
10 July 2007 | Company name changed vulcan conveyor equipment (west midlands) LIMITED\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | Company name changed vulcan conveyor equipment (west midlands) LIMITED\certificate issued on 10/07/07 (2 pages) |
2 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
15 December 2006 | Full accounts made up to 31 August 2006 (9 pages) |
15 December 2006 | Full accounts made up to 31 August 2006 (9 pages) |
4 January 2006 | Full accounts made up to 31 August 2005 (8 pages) |
4 January 2006 | Full accounts made up to 31 August 2005 (8 pages) |
8 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
8 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 August 2004 (8 pages) |
4 February 2005 | Full accounts made up to 31 August 2004 (8 pages) |
28 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
1 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
1 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
29 November 2003 | Full accounts made up to 31 August 2003 (8 pages) |
29 November 2003 | Full accounts made up to 31 August 2003 (8 pages) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
3 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
22 November 2002 | Full accounts made up to 31 August 2002 (7 pages) |
22 November 2002 | Full accounts made up to 31 August 2002 (7 pages) |
19 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 12/12/01; full list of members (7 pages) |
17 October 2001 | Full accounts made up to 31 August 2001 (7 pages) |
17 October 2001 | Full accounts made up to 31 August 2001 (7 pages) |
20 January 2001 | Return made up to 29/12/00; full list of members
|
20 January 2001 | Return made up to 29/12/00; full list of members
|
26 October 2000 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members
|
12 January 2000 | Return made up to 29/12/99; full list of members
|
19 October 1999 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
20 January 1999 | Full accounts made up to 31 August 1998 (4 pages) |
20 January 1999 | Full accounts made up to 31 August 1998 (4 pages) |
31 December 1998 | Return made up to 29/12/98; full list of members
|
31 December 1998 | Return made up to 29/12/98; full list of members
|
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
12 May 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
9 January 1998 | Return made up to 29/12/97; no change of members
|
9 January 1998 | Return made up to 29/12/97; no change of members
|
24 April 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
15 May 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
15 May 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
5 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |