80-86 North Street
Keighley
West Yorkshire
BD21 3AF
Director Name | Raghbir Abrol |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abrol Farm Mill Lane Oakworth West Yorkshire BD22 7QH |
Secretary Name | Mr Glenn John Wrighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Director Name | Mr Madan Mohan Abrol |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernhill Oxenhope Keighley West Yorkshire BD22 9HS |
Director Name | Naresh Abrol |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes Delahayes Road Hale Cheshire WA15 8DS |
Director Name | Mr Ram Abrol |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellbeck House Keighley Road Cowling West Yorkshire BD22 0AB |
Registered Address | C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
18 at £1 | Abrol Rakhil 9.00% Ordinary |
---|---|
100 at £1 | Pawan Abrol 50.00% Ordinary |
82 at £1 | Raghbir Abrol 41.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,808 |
Cash | £4,517 |
Current Liabilities | £24,184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
1 October 1997 | Delivered on: 13 October 1997 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: 4 & 6 uppertown oxenhope keighley west yorkshire. Outstanding |
---|---|
18 May 1992 | Delivered on: 5 June 1992 Persons entitled: Madan Abrol, Ram Abrol, Pawan Abrol and Naresh Abrol Classification: Legal charge Secured details: £80000. Particulars: Land and buildings on the north west side of jubilee road halifax west yorkshire t/n:WYK41060. Outstanding |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
14 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 November 2020 | Cessation of Raghbir Abrol as a person with significant control on 31 March 2020 (1 page) |
12 November 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
9 November 2020 | Registered office address changed from Apr Accoutancy Services Shan House 80 - 86 North Street Keighley BD21 3AF England to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 9 November 2020 (1 page) |
9 November 2020 | Director's details changed for Mr Pawan Abrol on 1 November 2020 (2 pages) |
3 June 2020 | Termination of appointment of Raghbir Abrol as a director on 31 March 2020 (1 page) |
6 February 2020 | Satisfaction of charge 2 in full (1 page) |
6 February 2020 | Registered office address changed from C/O R Abrol Abrol Farm Mill Lane Oakworth Keighley West Yorkshire BD22 7QH to Apr Accoutancy Services Shan House 80 - 86 North Street Keighley BD21 3AF on 6 February 2020 (1 page) |
6 February 2020 | Satisfaction of charge 1 in full (1 page) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
12 November 2018 | Notification of Rakhil Abrol as a person with significant control on 5 April 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
7 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (4 pages) |
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (4 pages) |
18 October 2013 | Registered office address changed from C/O G J Wrighton 25 Temple Street Keighley West Yorkshire BD21 2AD England on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from C/O G J Wrighton 25 Temple Street Keighley West Yorkshire BD21 2AD England on 18 October 2013 (1 page) |
14 October 2013 | Resolutions
|
14 October 2013 | Purchase of own shares. (3 pages) |
14 October 2013 | Cancellation of shares. Statement of capital on 14 October 2013
|
14 October 2013 | Resolutions
|
14 October 2013 | Cancellation of shares. Statement of capital on 14 October 2013
|
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Purchase of own shares. (3 pages) |
30 September 2013 | Termination of appointment of Naresh Abrol as a director (1 page) |
30 September 2013 | Termination of appointment of Madan Abrol as a director (1 page) |
30 September 2013 | Termination of appointment of Naresh Abrol as a director (1 page) |
30 September 2013 | Termination of appointment of Madan Abrol as a director (1 page) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Termination of appointment of Glenn Wrighton as a secretary (1 page) |
22 August 2012 | Termination of appointment of Glenn Wrighton as a secretary (1 page) |
27 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
5 June 2011 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 5 June 2011 (1 page) |
5 June 2011 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 5 June 2011 (1 page) |
5 June 2011 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 5 June 2011 (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 December 2009 | Director's details changed for Naresh Abrol on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Madan Mohan Abrol on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Madan Mohan Abrol on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Raghbir Abrol on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Mr Pawan Abrol on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Naresh Abrol on 5 December 2009 (2 pages) |
5 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
5 December 2009 | Director's details changed for Madan Mohan Abrol on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Raghbir Abrol on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Naresh Abrol on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Mr Pawan Abrol on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Raghbir Abrol on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Mr Pawan Abrol on 5 December 2009 (2 pages) |
5 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2008 | Return made up to 10/11/08; full list of members (5 pages) |
2 December 2008 | Return made up to 10/11/08; full list of members (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2007 | Return made up to 10/11/06; full list of members (3 pages) |
3 January 2007 | Return made up to 10/11/06; full list of members (3 pages) |
6 July 2006 | Amended accounts made up to 31 March 2006 (4 pages) |
6 July 2006 | Amended accounts made up to 31 March 2006 (4 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2006 | Return made up to 10/11/05; full list of members (8 pages) |
9 January 2006 | Return made up to 10/11/05; full list of members (8 pages) |
30 August 2005 | £ ic 4/3 06/01/05 £ sr 1@1=1 (1 page) |
30 August 2005 | £ ic 4/3 06/01/05 £ sr 1@1=1 (1 page) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
22 December 2004 | Particulars of contract relating to shares (4 pages) |
22 December 2004 | Ad 27/04/92--------- £ si 1@1 (2 pages) |
22 December 2004 | Ad 27/04/92--------- £ si 1@1 (2 pages) |
22 December 2004 | Particulars of contract relating to shares (4 pages) |
18 November 2004 | Return made up to 10/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 10/11/04; full list of members (9 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
19 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 December 2002 | Return made up to 10/11/02; full list of members (9 pages) |
17 December 2002 | Return made up to 10/11/02; full list of members (9 pages) |
21 November 2001 | Return made up to 10/11/01; full list of members (8 pages) |
21 November 2001 | Return made up to 10/11/01; full list of members (8 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 November 2000 | Return made up to 10/11/00; full list of members (8 pages) |
20 November 2000 | Return made up to 10/11/00; full list of members (8 pages) |
24 December 1999 | Return made up to 10/11/99; full list of members (8 pages) |
24 December 1999 | Return made up to 10/11/99; full list of members (8 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
19 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 November 1998 | Return made up to 10/11/98; no change of members (6 pages) |
24 November 1998 | Return made up to 10/11/98; no change of members (6 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 November 1997 | Return made up to 10/11/97; no change of members (6 pages) |
17 November 1997 | Return made up to 10/11/97; no change of members (6 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 November 1996 | Return made up to 10/11/96; full list of members (8 pages) |
22 November 1996 | Return made up to 10/11/96; full list of members (8 pages) |
20 November 1995 | Return made up to 10/11/95; no change of members (6 pages) |
20 November 1995 | Return made up to 10/11/95; no change of members (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 May 1992 | Ad 27/04/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 May 1992 | Ad 27/04/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 April 1992 | Return made up to 10/11/91; no change of members (4 pages) |
27 April 1992 | Return made up to 10/11/91; no change of members (4 pages) |