Meltham
Holmfirth
West Yorkshire
HD9 4DS
Secretary Name | Mr Alan Bamforth |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E7, Meltham Mills Road Meltham Holmfirth West Yorkshire HD9 4DS |
Director Name | Mrs Elizabeth Ann Bamforth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(11 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Export Director |
Country of Residence | England |
Correspondence Address | E7, Meltham Mills Road Meltham Holmfirth West Yorkshire HD9 4DS |
Director Name | Mr Edwin Jacobs |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 23 April 2021(32 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Human Resources Director |
Country of Residence | Belgium |
Correspondence Address | Industriestraat 39 Industriestraat 39 9240 Zele Belgium |
Director Name | Mr Robert Van Der Valk |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 April 2021(32 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Industriestraat 39 Industriestraat 39 9240 Zele Belgium |
Director Name | Mrs Elizabeth Ann Bamforth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilshaw Villa 32 Wilshaw Road Meltham Holmfirth West Yorkshire HD9 4DZ |
Director Name | Francis Paul Bernard Rose |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1995) |
Role | Sales Director |
Correspondence Address | 53 Margaret Avenue Sandiacre Nottingham Nottinghamshire NG10 5JW |
Director Name | Marjorie Elizabeth Walker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Chestnuts Westfield Road Oakley Bedford Bedfordshire MK43 7SU |
Director Name | Mr Peter William Van Ruiten |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(9 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 23 April 2021) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | E7, Meltham Mills Road Meltham Holmfirth West Yorkshire HD9 4DS |
Website | www.abg-geosynthetics.com |
---|
Registered Address | E7, Meltham Mills Road Meltham Holmfirth West Yorkshire HD9 4DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Meltham |
Ward | Holme Valley North |
Built Up Area | Meltham |
500 at £1 | Mr A. Bamforth 49.95% Ordinary |
---|---|
500 at £1 | Mrs E.a. Bamforth 49.95% Ordinary |
1 at £1 | Mrs C.a. Van Ruiten 0.10% Ordinary Non Voting |
Year | 2014 |
---|---|
Turnover | £9,520,652 |
Gross Profit | £3,796,826 |
Net Worth | £1,588,671 |
Cash | £149,770 |
Current Liabilities | £2,563,833 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
28 April 2021 | Delivered on: 29 April 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
16 December 2015 | Delivered on: 16 December 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
16 December 2015 | Delivered on: 16 December 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
3 June 2014 | Delivered on: 4 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
13 November 2013 | Delivered on: 15 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 February 2002 | Delivered on: 11 February 2002 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 September 2021 | Delivered on: 24 September 2021 Persons entitled: Ing Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
27 March 1998 | Delivered on: 28 March 1998 Persons entitled: Venture Finance PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
30 July 2004 | Delivered on: 4 August 2004 Satisfied on: 21 November 2013 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels being extrusion line serial no 21915. Fully Satisfied |
14 April 1998 | Delivered on: 23 April 1998 Satisfied on: 25 February 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
17 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
14 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
10 December 2019 | Notification of Elizabeth Ann Bamforth as a person with significant control on 1 January 2019 (2 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
3 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
15 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
9 February 2017 | Satisfaction of charge 3 in full (1 page) |
9 February 2017 | Satisfaction of charge 3 in full (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
16 December 2015 | Registration of charge 022745090008, created on 16 December 2015 (32 pages) |
16 December 2015 | Registration of charge 022745090007, created on 16 December 2015 (32 pages) |
16 December 2015 | Registration of charge 022745090008, created on 16 December 2015 (32 pages) |
16 December 2015 | Registration of charge 022745090007, created on 16 December 2015 (32 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
7 November 2014 | Auditor's resignation (1 page) |
7 November 2014 | Auditor's resignation (1 page) |
19 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 June 2014 | Registration of charge 022745090006 (17 pages) |
4 June 2014 | Registration of charge 022745090006 (17 pages) |
21 November 2013 | Satisfaction of charge 4 in full (2 pages) |
21 November 2013 | Satisfaction of charge 4 in full (2 pages) |
15 November 2013 | Registration of charge 022745090005 (26 pages) |
15 November 2013 | Registration of charge 022745090005 (26 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 June 2010 | Director's details changed for Mr Peter William Van Ruiten on 4 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Alan Bamforth on 4 June 2010 (1 page) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mrs Elizabeth Ann Bamforth on 4 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Alan Bamforth on 4 June 2010 (1 page) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Alan Bamforth on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Elizabeth Ann Bamforth on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Alan Bamforth on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter William Van Ruiten on 4 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Alan Bamforth on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter William Van Ruiten on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Elizabeth Ann Bamforth on 4 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Alan Bamforth on 4 June 2010 (1 page) |
19 August 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
19 August 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
1 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
3 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
29 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
3 October 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
3 October 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
26 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
26 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
6 July 2005 | Return made up to 04/06/05; full list of members
|
6 July 2005 | Return made up to 04/06/05; full list of members
|
5 October 2004 | Accounts for a medium company made up to 30 November 2003 (22 pages) |
5 October 2004 | Accounts for a medium company made up to 30 November 2003 (22 pages) |
6 August 2004 | Return made up to 04/06/04; full list of members (7 pages) |
6 August 2004 | Return made up to 04/06/04; full list of members (7 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
4 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
7 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Return made up to 04/06/02; full list of members
|
28 June 2002 | Return made up to 04/06/02; full list of members
|
23 April 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
23 April 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
11 February 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Return made up to 04/06/01; full list of members
|
20 July 2001 | Return made up to 04/06/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
27 March 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
27 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
14 July 2000 | Return made up to 04/06/00; full list of members
|
14 July 2000 | Return made up to 04/06/00; full list of members
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
29 March 2000 | Ad 24/03/00--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
29 March 2000 | Ad 24/03/00--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | £ nc 100000/1500000 29/11/99 (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | £ nc 100000/1500000 29/11/99 (1 page) |
16 February 2000 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
16 February 2000 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
6 August 1999 | Return made up to 04/06/99; full list of members (6 pages) |
6 August 1999 | Return made up to 04/06/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
22 July 1998 | Return made up to 04/06/98; no change of members
|
22 July 1998 | Return made up to 04/06/98; no change of members
|
5 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 April 1998 | Particulars of mortgage/charge (6 pages) |
23 April 1998 | Particulars of mortgage/charge (6 pages) |
28 March 1998 | Particulars of mortgage/charge (5 pages) |
28 March 1998 | Particulars of mortgage/charge (5 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: block 01 meltham mills I. Est., Knowle lane meltham west yorkshire HD7 3DS (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: block 01 meltham mills I. Est., Knowle lane meltham west yorkshire HD7 3DS (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
5 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
5 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
4 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
8 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
17 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
17 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | £ nc 1000/100000 28/12/95 (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | £ nc 1000/100000 28/12/95 (1 page) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
7 September 1995 | Ad 01/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 September 1995 | Ad 01/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 June 1995 | Return made up to 04/06/95; no change of members
|
20 June 1995 | Return made up to 04/06/95; no change of members
|
5 July 1988 | Incorporation (12 pages) |
5 July 1988 | Incorporation (12 pages) |