Lockwood
Huddersfield
West Yorkshire
HD4 7BH
Secretary Name | Mr Robert Hand |
---|---|
Status | Current |
Appointed | 09 October 2017(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 3&4 Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH |
Director Name | Trevor William Storer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathfield Binns Lane Holmfirth HD9 3BJ |
Director Name | Mrs Diane Storer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 09 October 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Modd Cottage 9 Modd Lane Holmfirth HD9 2JZ |
Secretary Name | Diane Storer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Modd Cottage 9 Modd Lane Holmfirth HD9 2JZ |
Director Name | Mr David Burkill |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Queens Drive Barnsley South Yorkshire S75 2QG |
Director Name | Mrs Emma Loiuse Wood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3&4 Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH |
Director Name | Mr Paul Adam Storer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3&4 Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH |
Website | distinctdisposables.co.uk |
---|---|
Telephone | 01484 854518 |
Telephone region | Huddersfield |
Registered Address | Unit 3&4 Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
1 at £1 | Diane Storer 50.00% Ordinary |
---|---|
1 at £1 | Trevor William Storer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £608,646 |
Cash | £747,752 |
Current Liabilities | £378,625 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
29 December 2017 | Delivered on: 2 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
17 November 2017 | Delivered on: 21 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 October 2017 | Delivered on: 20 October 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
9 October 1999 | Delivered on: 26 October 1999 Satisfied on: 27 September 2013 Persons entitled: Barclays Bank PLC Classification: A marine mortgage registered at ship's registry on 20TH october 1999 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The motorship euphoria of whitby number 726547 registered at the port of whitby. Fully Satisfied |
17 July 1996 | Delivered on: 18 July 1996 Satisfied on: 14 September 2013 Persons entitled: Barclays Bank PLC, T/a Mercantile Credit Classification: Marine mortgage (to secure account current) Secured details: All monies due or to become due from the company to the chargee. Particulars: Bayliner 2655 cierra sunbridge "spindrift". Fully Satisfied |
2 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
1 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
8 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
12 June 2019 | Termination of appointment of Paul Adam Storer as a director on 12 June 2019 (1 page) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 February 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
2 January 2018 | Registration of charge 022386050005, created on 29 December 2017 (13 pages) |
21 November 2017 | Registration of charge 022386050004, created on 17 November 2017 (23 pages) |
21 November 2017 | Registration of charge 022386050004, created on 17 November 2017 (23 pages) |
20 October 2017 | Registration of charge 022386050003, created on 20 October 2017 (27 pages) |
20 October 2017 | Registration of charge 022386050003, created on 20 October 2017 (27 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
13 October 2017 | Termination of appointment of Emma Loiuse Wood as a director on 9 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Diane Storer as a secretary on 9 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Diane Storer as a director on 9 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Diane Storer as a secretary on 9 October 2017 (1 page) |
13 October 2017 | Cessation of Diane Storer as a person with significant control on 9 October 2017 (1 page) |
13 October 2017 | Cessation of Diane Storer as a person with significant control on 9 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Robert Hand as a director on 9 October 2017 (2 pages) |
13 October 2017 | Notification of Rubber Safety & Hygiene Limited as a person with significant control on 9 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Robert Hand as a secretary on 9 October 2017 (2 pages) |
13 October 2017 | Notification of Rubber Safety & Hygiene Limited as a person with significant control on 9 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Emma Loiuse Wood as a director on 9 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Robert Hand as a secretary on 9 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Diane Storer as a director on 9 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Robert Hand as a director on 9 October 2017 (2 pages) |
5 July 2017 | Change of details for Mrs Diane Storer as a person with significant control on 18 December 2016 (2 pages) |
5 July 2017 | Change of details for Mrs Diane Storer as a person with significant control on 18 December 2016 (2 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 February 2017 | Secretary's details changed for Diane Storer on 18 December 2016 (1 page) |
28 February 2017 | Director's details changed for Mrs Diane Storer on 18 December 2016 (2 pages) |
28 February 2017 | Secretary's details changed for Diane Storer on 18 December 2016 (1 page) |
28 February 2017 | Director's details changed for Mrs Diane Storer on 18 December 2016 (2 pages) |
9 January 2017 | Sub-division of shares on 31 March 2016 (5 pages) |
9 January 2017 | Sub-division of shares on 31 March 2016 (5 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Registered office address changed from Evolution Mill Meltham Mills Meltham Holmfirth HD9 4FA to Unit 3&4 Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Evolution Mill Meltham Mills Meltham Holmfirth HD9 4FA to Unit 3&4 Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH on 21 May 2015 (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
13 November 2014 | Termination of appointment of David Burkill as a director on 1 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Paul Adam Storer as a director on 1 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of David Burkill as a director on 1 November 2014 (1 page) |
13 November 2014 | Appointment of Mrs Emma Loiuse Wood as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Paul Adam Storer as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Emma Loiuse Wood as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Paul Adam Storer as a director on 1 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of David Burkill as a director on 1 November 2014 (1 page) |
13 November 2014 | Appointment of Mrs Emma Loiuse Wood as a director on 1 November 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 January 2014 | Registered office address changed from Concept House Huddersfield Road Melthan Holmfirth West Yorkshire HD9 4AN on 17 January 2014 (1 page) |
17 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Registered office address changed from Concept House Huddersfield Road Melthan Holmfirth West Yorkshire HD9 4AN on 17 January 2014 (1 page) |
17 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
27 September 2013 | Satisfaction of charge 2 in full (3 pages) |
27 September 2013 | Satisfaction of charge 2 in full (3 pages) |
14 September 2013 | Satisfaction of charge 1 in full (3 pages) |
14 September 2013 | Satisfaction of charge 1 in full (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Director's details changed for Diane Storer on 18 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Secretary's details changed for Diane Storer on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Diane Storer on 18 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Secretary's details changed for Diane Storer on 18 January 2013 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Appointment of Mr David Burkill as a director (2 pages) |
24 August 2011 | Appointment of Mr David Burkill as a director (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 January 2011 | Termination of appointment of Trevor Storer as a director (1 page) |
17 January 2011 | Termination of appointment of Trevor Storer as a director (1 page) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Return made up to 05/12/07; full list of members (4 pages) |
17 September 2008 | Return made up to 05/12/07; full list of members (4 pages) |
16 November 2007 | Return made up to 05/12/06; full list of members (7 pages) |
16 November 2007 | Return made up to 05/12/06; full list of members (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
28 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
16 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 December 2003 | Return made up to 05/12/03; full list of members
|
9 December 2003 | Return made up to 05/12/03; full list of members
|
18 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 December 2002 | Return made up to 05/12/02; full list of members
|
6 December 2002 | Return made up to 05/12/02; full list of members
|
22 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
14 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
14 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
1 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
29 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
26 November 1998 | Return made up to 05/12/98; full list of members (6 pages) |
26 November 1998 | Return made up to 05/12/98; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 July 1997 (9 pages) |
22 January 1998 | Full accounts made up to 31 July 1997 (9 pages) |
27 November 1997 | Return made up to 05/12/97; full list of members
|
27 November 1997 | Return made up to 05/12/97; full list of members
|
12 December 1996 | Return made up to 05/12/96; no change of members
|
12 December 1996 | Return made up to 05/12/96; no change of members
|
26 November 1996 | Full accounts made up to 31 July 1996 (9 pages) |
26 November 1996 | Full accounts made up to 31 July 1996 (9 pages) |
18 July 1996 | Particulars of mortgage/charge (4 pages) |
18 July 1996 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
13 December 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
8 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
8 December 1995 | Return made up to 05/12/95; full list of members
|
8 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
8 December 1995 | Return made up to 05/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
11 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
23 March 1992 | Company name changed\certificate issued on 23/03/92 (2 pages) |
23 March 1992 | Company name changed\certificate issued on 23/03/92 (2 pages) |
17 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
17 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
7 September 1991 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
7 September 1991 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
24 July 1991 | Company name changed\certificate issued on 24/07/91 (2 pages) |
24 July 1991 | Company name changed\certificate issued on 24/07/91 (2 pages) |
3 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
3 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
21 April 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
21 April 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
31 March 1988 | Incorporation (13 pages) |
31 March 1988 | Incorporation (13 pages) |