Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director Name | Jane Whitell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2006(18 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield W Yorks HD8 8BJ |
Director Name | Mr Neal Martin Spencer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(19 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Navigation Yard Chantry Bridge Wakefield WF1 5DL |
Director Name | Darren Potterton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2013(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL |
Director Name | Gillian Gibbs |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 1997) |
Role | Secretary |
Correspondence Address | 538 Newhey Road Outlane Huddersfield West Yorkshire HD3 3XH |
Director Name | Norman Wilson Thompson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 1996) |
Role | Production Manager |
Correspondence Address | 6 Parkview Hilltop Queensbury Bradford West Yorkshire BD13 1PL |
Director Name | Michael Brian Gibbs |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 January 2001) |
Role | Company Director |
Correspondence Address | 538 New Hey Road Outlane Huddersfield West Yorkshire HD3 3XH |
Secretary Name | Gillian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 538 Newhey Road Outlane Huddersfield West Yorkshire HD3 3XH |
Director Name | Andrew Thompson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 14 Westbourne Terrace Queensbury Bradford West Yorkshire BD13 1PQ |
Secretary Name | Phillip Kaye Whittell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ |
Secretary Name | Ian Malcolm Martindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 August 2001) |
Role | Accountant |
Correspondence Address | 136 Hightown Road Liversedge West Yorkshire WF15 8BZ |
Director Name | Mr Peter Clifford Smith |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2008) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 26 Mortimer Terrace Healey Batley WF17 8BY |
Director Name | Steven Kaye Whittell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 September 2003) |
Role | Entrepreneur |
Correspondence Address | C1-22 Vila Sol Vilamoura 8125 Algarve Portugal |
Director Name | Denis David Sidebottom |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 February 2005) |
Role | Salesman |
Correspondence Address | 132 Towngate Netherthong Holmfirth West Yorkshire HD9 3XZ |
Secretary Name | Mrs Helen Maria White |
---|---|
Status | Resigned |
Appointed | 17 December 2010(22 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | Unit 60-70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB |
Secretary Name | Mrs Jane Melanie Whittell |
---|---|
Status | Resigned |
Appointed | 09 February 2011(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2012) |
Role | Company Director |
Correspondence Address | Unit 1 Navigation Yard Chantry Bridge Wakefield WF1 5DL |
Secretary Name | Mr Christopher John Cowling |
---|---|
Status | Resigned |
Appointed | 23 November 2012(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Unit 1 Navigation Yard Chantry Bridge Wakefield WF1 5DL |
Director Name | Mr Ben Priestley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2020) |
Role | Finance & Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 1 Navigation Yard Chantry Bridge Wakefield WF1 5DL |
Director Name | Mr Dave Hampton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Navigation Yard Chantry Bridge Wakefield WF1 5DL |
Registered Address | Unit G1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Castleford |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,749,374 |
Gross Profit | £1,270,066 |
Net Worth | £475,210 |
Cash | £10,914 |
Current Liabilities | £1,642,682 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
15 July 2021 | Delivered on: 16 July 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
28 April 2020 | Delivered on: 29 April 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
22 July 2015 | Delivered on: 27 July 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
25 April 2006 | Delivered on: 5 May 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
13 April 2006 | Delivered on: 20 April 2006 Persons entitled: National Westminster 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 |
4 August 2004 | Delivered on: 13 August 2004 Satisfied on: 28 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 895 bradford rd,batley,west yorkshire WF17 8NN; t/nos wyk 1000 and wyk 10001. Fully Satisfied |
7 February 2001 | Delivered on: 15 February 2001 Satisfied on: 28 September 2012 Persons entitled: Barclays 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. Fully Satisfied |
25 October 2023 | Notification of Phillip Kaye Whittell as a person with significant control on 28 December 2016 (2 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 August 2022 (16 pages) |
3 April 2023 | Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield WF1 5DL to Unit G1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL on 3 April 2023 (1 page) |
25 January 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
14 February 2022 | Total exemption full accounts made up to 31 August 2021 (16 pages) |
25 January 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
30 November 2021 | Satisfaction of charge 022088680006 in full (1 page) |
16 July 2021 | Registration of charge 022088680007, created on 15 July 2021 (8 pages) |
24 June 2021 | Satisfaction of charge 022088680005 in full (1 page) |
3 June 2021 | All of the property or undertaking has been released and no longer forms part of charge 022088680005 (1 page) |
3 April 2021 | Termination of appointment of Dave Hampton as a director on 28 February 2021 (1 page) |
22 March 2021 | Total exemption full accounts made up to 31 August 2020 (17 pages) |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
29 April 2020 | Registration of charge 022088680006, created on 28 April 2020 (22 pages) |
26 March 2020 | Total exemption full accounts made up to 31 August 2019 (23 pages) |
4 February 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
23 January 2020 | Termination of appointment of Ben Priestley as a director on 17 January 2020 (1 page) |
20 January 2020 | Satisfaction of charge 4 in full (1 page) |
1 October 2019 | All of the property or undertaking has been released from charge 4 (2 pages) |
17 September 2019 | Appointment of Mr Dave Hampton as a director on 2 September 2019 (2 pages) |
18 April 2019 | Resolutions
|
18 April 2019 | Resolutions
|
5 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
19 February 2019 | Amended total exemption full accounts made up to 31 August 2018 (21 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
14 January 2019 | Total exemption full accounts made up to 31 August 2018 (16 pages) |
21 November 2018 | Notice of completion of voluntary arrangement (10 pages) |
11 October 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2018 (12 pages) |
20 July 2018 | Appointment of Mr Ben Priestley as a director on 20 July 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
30 May 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
29 May 2018 | Resolutions
|
29 May 2018 | Change of name notice (2 pages) |
24 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2017 (16 pages) |
24 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2017 (16 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
22 October 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
22 October 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
11 October 2017 | Purchase of own shares. (3 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Purchase of own shares. (3 pages) |
11 October 2017 | Cancellation of shares. Statement of capital on 31 August 2017
|
11 October 2017 | Cancellation of shares. Statement of capital on 31 August 2017
|
11 October 2017 | Resolutions
|
20 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
14 March 2017 | Audit exemption subsidiary accounts made up to 31 August 2016 (21 pages) |
14 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page) |
14 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page) |
14 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (39 pages) |
14 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages) |
14 March 2017 | Audit exemption subsidiary accounts made up to 31 August 2016 (21 pages) |
14 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages) |
14 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (39 pages) |
11 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016 (19 pages) |
11 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016 (19 pages) |
20 May 2016 | Director's details changed for Mr Neal Martin Spencer on 9 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Mr Neal Martin Spencer on 9 May 2016 (2 pages) |
3 March 2016 | Full accounts made up to 31 August 2015 (18 pages) |
3 March 2016 | Full accounts made up to 31 August 2015 (18 pages) |
20 November 2015 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
20 November 2015 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Peter Clifford Smith as a director on 30 June 2015 (1 page) |
7 September 2015 | Termination of appointment of Peter Clifford Smith as a director on 30 June 2015 (1 page) |
1 September 2015 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
1 September 2015 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
27 July 2015 | Registration of charge 022088680005, created on 22 July 2015 (26 pages) |
27 July 2015 | Registration of charge 022088680005, created on 22 July 2015 (26 pages) |
6 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
14 January 2015 | Full accounts made up to 30 June 2014 (20 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (20 pages) |
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 April 2014 | Termination of appointment of Christopher Cowling as a secretary (1 page) |
28 April 2014 | Termination of appointment of Christopher Cowling as a secretary (1 page) |
18 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
18 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
22 August 2013 | Appointment of Darren Potterton as a director (3 pages) |
22 August 2013 | Appointment of Darren Potterton as a director (3 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Termination of appointment of Jane Whittell as a secretary (1 page) |
11 April 2013 | Termination of appointment of Jane Whittell as a secretary (1 page) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
12 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
28 November 2012 | Appointment of Mr Christopher John Cowling as a secretary (1 page) |
28 November 2012 | Appointment of Mr Christopher John Cowling as a secretary (1 page) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Registered office address changed from Unit 60-70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Unit 60-70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
1 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
2 June 2011 | Appointment of Mrs Jane Melanie Whittell as a secretary (1 page) |
2 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Termination of appointment of Helen White as a secretary (1 page) |
2 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Appointment of Mrs Jane Melanie Whittell as a secretary (1 page) |
2 June 2011 | Termination of appointment of Helen White as a secretary (1 page) |
23 February 2011 | Appointment of Mr Peter Clifford Smith as a director (2 pages) |
23 February 2011 | Appointment of Mr Peter Clifford Smith as a director (2 pages) |
14 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
14 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
17 December 2010 | Appointment of Mrs Helen Maria White as a secretary (1 page) |
17 December 2010 | Termination of appointment of Phillip Whittell as a secretary (1 page) |
17 December 2010 | Termination of appointment of Phillip Whittell as a secretary (1 page) |
17 December 2010 | Appointment of Mrs Helen Maria White as a secretary (1 page) |
28 July 2010 | Purchase of own shares. (3 pages) |
28 July 2010 | Purchase of own shares. (3 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Change of share class name or designation (2 pages) |
19 July 2010 | Change of share class name or designation (2 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
4 May 2010 | Director's details changed for Jane Whitell on 6 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Jane Whitell on 6 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jane Whitell on 6 April 2010 (2 pages) |
12 February 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
12 February 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
23 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
23 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
22 April 2009 | Gbp sr 10200@1 (1 page) |
22 April 2009 | Gbp sr 10200@1 (1 page) |
23 September 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
23 September 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
24 July 2008 | Appointment terminated director peter smith (1 page) |
24 July 2008 | Appointment terminated director peter smith (1 page) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
22 April 2008 | Gbp sr 9000@1 (2 pages) |
22 April 2008 | Gbp sr 9000@1 (2 pages) |
16 April 2008 | Location of debenture register (1 page) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
16 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
16 April 2008 | Location of debenture register (1 page) |
16 April 2008 | Location of register of members (1 page) |
9 April 2008 | Gbp sr 36000@1 (1 page) |
9 April 2008 | Gbp sr 36000@1 (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 06/04/07; full list of members
|
31 May 2007 | Return made up to 06/04/07; full list of members
|
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
30 October 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
30 October 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
12 April 2006 | £ ic 132500/98500 31/03/06 £ sr 34000@1=34000 (1 page) |
12 April 2006 | £ ic 132500/98500 31/03/06 £ sr 34000@1=34000 (1 page) |
7 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
7 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
21 March 2006 | Company name changed G.N.G. foam converters (yorks) l imited\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed G.N.G. foam converters (yorks) l imited\certificate issued on 21/03/06 (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: unit 3 mill street east dewsbury west yorkshire WF12 9AQ (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: unit 3 mill street east dewsbury west yorkshire WF12 9AQ (1 page) |
22 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
15 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
15 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
30 October 2004 | Ad 04/08/04--------- £ si 1500@1=1500 £ ic 131000/132500 (2 pages) |
30 October 2004 | Ad 04/08/04--------- £ si 1500@1=1500 £ ic 131000/132500 (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
1 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
9 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 May 2003 | Return made up to 06/04/03; full list of members
|
9 May 2003 | Return made up to 06/04/03; full list of members
|
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
26 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
19 June 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
19 June 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
17 June 2002 | £ nc 100000/230000 05/06/02 (1 page) |
17 June 2002 | Ad 05/06/02--------- £ si 130000@1=130000 £ ic 1000/131000 (2 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
17 June 2002 | Ad 05/06/02--------- £ si 130000@1=130000 £ ic 1000/131000 (2 pages) |
17 June 2002 | £ nc 100000/230000 05/06/02 (1 page) |
25 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
21 January 2002 | Amended accounts made up to 31 December 2000 (7 pages) |
21 January 2002 | Amended accounts made up to 31 December 2000 (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: unit 13 mill st east dewsbury west yorkshire WF12 9AQ (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: unit 13 mill st east dewsbury west yorkshire WF12 9AQ (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
20 April 2001 | Return made up to 06/04/01; full list of members
|
20 April 2001 | Return made up to 06/04/01; full list of members
|
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
15 February 2001 | Particulars of mortgage/charge (4 pages) |
15 February 2001 | Particulars of mortgage/charge (4 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 April 2000 | Return made up to 06/04/00; full list of members
|
12 April 2000 | Return made up to 06/04/00; full list of members
|
4 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 April 1999 | Return made up to 15/04/99; no change of members
|
26 April 1999 | Return made up to 15/04/99; no change of members
|
26 February 1999 | Registered office changed on 26/02/99 from: wheatcroft mill town street dewsbury yorkshire .. WF13 2HG (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: wheatcroft mill town street dewsbury yorkshire .. WF13 2HG (1 page) |
21 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
29 April 1998 | Secretary's particulars changed;director's particulars changed (4 pages) |
29 April 1998 | Secretary's particulars changed;director's particulars changed (4 pages) |
19 June 1997 | Return made up to 19/04/97; full list of members
|
19 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 June 1997 | Return made up to 19/04/97; full list of members
|
19 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 June 1996 | Return made up to 19/04/96; full list of members (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 June 1996 | Return made up to 19/04/96; full list of members (6 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Director resigned (1 page) |
15 August 1995 | Return made up to 19/04/95; no change of members (4 pages) |
15 August 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
15 August 1995 | Return made up to 19/04/95; no change of members (4 pages) |
15 August 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
13 June 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
13 June 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 July 1994 | Accounts for a small company made up to 30 November 1993 (5 pages) |
1 July 1994 | Accounts for a small company made up to 30 November 1993 (5 pages) |
27 May 1994 | Return made up to 19/04/94; no change of members (4 pages) |
27 May 1994 | Return made up to 19/04/94; no change of members (4 pages) |
1 July 1993 | Accounts for a small company made up to 30 November 1992 (4 pages) |
1 July 1993 | Accounts for a small company made up to 30 November 1992 (4 pages) |
24 June 1993 | Return made up to 19/04/93; full list of members (6 pages) |
24 June 1993 | Return made up to 19/04/93; full list of members (6 pages) |
3 September 1992 | Accounts for a small company made up to 30 November 1991 (4 pages) |
3 September 1992 | Accounts for a small company made up to 30 November 1991 (4 pages) |
21 July 1992 | Return made up to 19/04/92; no change of members (4 pages) |
21 July 1992 | Return made up to 19/04/92; no change of members (4 pages) |
29 July 1991 | Accounts for a small company made up to 30 November 1990 (3 pages) |
29 July 1991 | Accounts for a small company made up to 30 November 1990 (3 pages) |
1 July 1991 | Return made up to 03/05/91; no change of members (6 pages) |
1 July 1991 | Return made up to 03/05/91; no change of members (6 pages) |
24 September 1990 | Accounts for a small company made up to 30 November 1989 (3 pages) |
24 September 1990 | Return made up to 19/04/90; full list of members (4 pages) |
24 September 1990 | Accounts for a small company made up to 30 November 1989 (3 pages) |
24 September 1990 | Return made up to 19/04/90; full list of members (4 pages) |
11 May 1990 | Accounts for a small company made up to 30 November 1988 (3 pages) |
11 May 1990 | Accounts for a small company made up to 30 November 1988 (3 pages) |
12 October 1989 | Return made up to 19/06/89; full list of members (4 pages) |
12 October 1989 | Return made up to 19/06/89; full list of members (4 pages) |
28 December 1987 | Incorporation (16 pages) |
28 December 1987 | Incorporation (16 pages) |