Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Director Name | Thomas Eric Crewe |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2000) |
Role | Manager |
Correspondence Address | 3 Rosamond Close Bradway Sheffield South Yorkshire S17 4LU |
Director Name | Miss Carol Purdom |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Ophthalmic Optician |
Correspondence Address | 103 Crookes Road Sheffield South Yorkshire S10 5BD |
Secretary Name | Thomas Eric Crewe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 3 Rosamond Close Bradway Sheffield South Yorkshire S17 4LU |
Director Name | Richard Gwynne Bevan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2002) |
Role | Ophthalmic Optician |
Correspondence Address | 254 Norton Lane Norton Sheffield S8 8HD |
Director Name | Mr Allan Richard Joseph Forster |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 08 November 2017) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 443 Herries Road Sheffield S5 8TJ |
Director Name | Shirley Blundell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1996(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 191 Springvale Road Sheffield South Sheffield S6 3NT |
Director Name | Mrs Helen Rachel Forster |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 08 November 2017) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 443 Herries Road Sheffield S5 8TJ |
Director Name | Mr Robert Edward Hughes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 29 February 2016) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 443 Herries Road Sheffield S5 8TJ |
Secretary Name | Jane Elizabeth Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | Whiteley Wood Manor Common Lane Sheffield South Yorkshire S11 7TG |
Director Name | Mr Ronald James Dolman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 February 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 443 Herries Road Sheffield S5 8TJ |
Secretary Name | Mr Ronald James Dolman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 February 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 443 Herries Road Sheffield S5 8TJ |
Director Name | Claus Georg Weger |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2003) |
Role | Optometrist |
Correspondence Address | 4 Barncliffe Drive Sheffield South Yorkshire S10 4DE |
Website | martynkemp.co.uk |
---|
Registered Address | C/O A M Insolvency Limited Mill 2 St Pegs Mill Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
99 at £1 | Martyn Wilson Kemp 99.00% Ordinary |
---|---|
1 at £1 | Jane Elizabeth Kemp 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £290,036 |
Cash | £726 |
Current Liabilities | £113,323 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 January 1994 | Delivered on: 8 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal 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 26A wellgate rotherham south yorkshire and the proceeds of sale thereof the assigns the goodwill of the business to the bank full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
7 December 2017 | Termination of appointment of Helen Rachel Forster as a director on 8 November 2017 (1 page) |
---|---|
7 December 2017 | Termination of appointment of Allan Richard Joseph Forster as a director on 8 November 2017 (1 page) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 March 2016 | Satisfaction of charge 1 in full (2 pages) |
2 March 2016 | Termination of appointment of Robert Edward Hughes as a director on 29 February 2016 (1 page) |
2 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Termination of appointment of Robert Edward Hughes as a director on 29 February 2016 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Director's details changed for Robert Edward Hughes on 27 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Mr Ronald James Dolman on 27 February 2012 (1 page) |
27 February 2012 | Director's details changed for Allan Richard Joseph Forster on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Martyn Wilson Kemp on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Helen Rachel Forster on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Ronald James Dolman on 27 February 2012 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
9 November 2007 | Director's particulars changed (1 page) |
27 October 2007 | Director's particulars changed (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
15 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members (8 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members
|
10 September 2003 | Director resigned (1 page) |
21 July 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
11 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
13 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 August 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 14/02/02; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 May 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 14/02/01; full list of members
|
29 December 2000 | Secretary resigned (1 page) |
7 December 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Return made up to 14/02/00; full list of members
|
15 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 February 1999 | Return made up to 14/02/99; full list of members (8 pages) |
21 August 1998 | New director appointed (2 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 February 1998 | Return made up to 14/02/98; no change of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 March 1997 | Return made up to 14/02/97; no change of members
|
4 October 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director resigned (1 page) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | New director appointed (2 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |