Crigglestone
Wakefield
West Yorkshire
WF4 3HZ
Secretary Name | Mr Andrew John Wilby |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Durkar Lane Crigglestone Wakefield West Yorkshire WF4 3HZ |
Director Name | David Sugden Wilby |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 30 years, 11 months (resigned 03 March 2022) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft 41 Durkar Lane Crigglestone Wakefield West Yorkshire WF4 3HZ |
Director Name | Andrew Dalton Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 January 1999) |
Role | Estate Agent |
Correspondence Address | 7 Broadway Lincoln Lincolnshire LN2 1SQ |
Registered Address | 14a Bond Street Wakefield WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Andrew John Wilby 99.00% Ordinary |
---|---|
1 at £1 | David Sugden Wilby 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,816 |
Current Liabilities | £153,938 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
29 July 2003 | Delivered on: 8 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 2/4 clayton street bedlington NW22 7JE title number ND48664. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
18 June 2003 | Delivered on: 21 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
22 April 2002 | Delivered on: 26 April 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 131 high street, norton, stockton, cleveland, t/no CE102971.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 April 2002 | Delivered on: 26 April 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2/4 clayton street bedlington station northumberland t/no ND58664. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 March 2014 | Delivered on: 22 March 2014 Persons entitled: Commercial First Business Limited Classification: A registered charge Particulars: F/H land and buildings k/a 131 high street, norton t/no:CE102791. Notification of addition to or amendment of charge. Outstanding |
10 October 2007 | Delivered on: 17 October 2007 Persons entitled: Commercial First Business Limited Classification: Legal 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: F/H property k/a 101 hornsby road grantham lincolnshire including all buildings fixtures and fittings the related rights and the goodwill and all present and future assets (to the extent not already charged) by way of floating charge. Outstanding |
20 January 2004 | Delivered on: 22 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 109/117 hornsby road, grantham, lincolnshire t/n LL89791. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 July 2003 | Delivered on: 9 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 131 high street norton cleveland title number CE102971. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
27 September 1989 | Delivered on: 29 September 1989 Satisfied on: 1 May 2002 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land together with the building erected thereon and k/a 131 high street norton stockton cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1989 | Delivered on: 5 May 1989 Satisfied on: 1 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/4 clayton street bedlington station morpeth northumberland title no. Nd 58664. Fully Satisfied |
18 April 1989 | Delivered on: 5 May 1989 Satisfied on: 27 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 high street norton stockton-on-tees cleveland. Fully Satisfied |
25 November 1988 | Delivered on: 3 December 1988 Satisfied on: 1 May 2002 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £68,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 2/4, clayton street, bedlington, northumberland benefit of all contracts & any moneys received in respect of such. Fully Satisfied |
25 November 1988 | Delivered on: 3 December 1988 Satisfied on: 1 May 2002 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £68,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 131 high street norton stockton on tees cleveland assigns goodwill. Fully Satisfied |
4 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
---|---|
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 February 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 May 2016 | Registered office address changed from 17-21 Barstow Square First Floor 17-21 Barstow Square Wakefield West Yorkshire WF1 2SF to 34 Bond Street Wakefield West Yorkshire WF1 2QP on 24 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from 17-21 Barstow Square First Floor 17-21 Barstow Square Wakefield West Yorkshire WF1 2SF to 34 Bond Street Wakefield West Yorkshire WF1 2QP on 24 May 2016 (2 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
22 March 2014 | Registration of charge 022382520013 (10 pages) |
22 March 2014 | Registration of charge 022382520013 (10 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Registered office address changed from 538 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 538 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 538 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX on 4 February 2013 (1 page) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for David Sugden Wilby on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for David Sugden Wilby on 31 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
10 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
22 January 2004 | Particulars of mortgage/charge (4 pages) |
22 January 2004 | Particulars of mortgage/charge (4 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (5 pages) |
21 June 2003 | Particulars of mortgage/charge (5 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
1 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
1 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2000 (9 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2000 (9 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members
|
26 April 2001 | Return made up to 31/03/01; full list of members
|
27 April 2000 | Return made up to 31/03/00; full list of members
|
27 April 2000 | Return made up to 31/03/00; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
12 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
12 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
29 January 1998 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
29 January 1998 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
16 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
16 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
29 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
19 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
26 April 1988 | Resolutions
|
26 April 1988 | Resolutions
|
31 March 1988 | Incorporation (15 pages) |
31 March 1988 | Incorporation (15 pages) |