Clayton West
Huddersfield
West Yorkshire
HD8 9PR
Director Name | Mr Peter Earnshaw |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thrush Nest 16 Stocksmoor Road Midgley Wakefield West Yorkshire WF4 4JQ |
Secretary Name | Mrs Karen Esme Earnshaw |
---|---|
Status | Closed |
Appointed | 13 February 2019(30 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | Job Earnshaw & Bros Ltd Stocksmoor Road Midgley Wakefield West Yorkshire WF4 4JG |
Director Name | Mr John Barry Hall Gillott |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | Eritish |
Status | Resigned |
Appointed | 06 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | Hafod Bach Pinfold Hill Curbar Sheffield S30 1YL |
Director Name | Mr Richard Mark Gillott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Croft, Pinfold Hill Curbar, Calver Hope Valley Derbyshire S32 3YL |
Secretary Name | Mr Richard Mark Gillott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Croft, Pinfold Hill Curbar, Calver Hope Valley Derbyshire S32 3YL |
Director Name | Mr Alan Summers Norton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Occupation Road Harley Rotherham South Yorkshire S62 7UR |
Secretary Name | Mr Alan Summers Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Occupation Road Harley Rotherham South Yorkshire S62 7UR |
Director Name | Mr John Stuart Earnshaw |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Job Earnshaw & Bros Ltd Stocksmoor Road Midgley Wakefield West Yorkshire WF4 4JG |
Secretary Name | John Stuart Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Job Earnshaw & Bros Ltd Stocksmoor Road Midgley Wakefield West Yorkshire WF4 4JG |
Website | wentworthsawmills.co.uk |
---|
Registered Address | Job Earnshaw & Bros Ltd Stocksmoor Road Midgley Wakefield West Yorkshire WF4 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Sitlington |
Ward | Wakefield Rural |
45k at £1 | Job Earnshaw & Bros LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£229,401 |
Cash | £5,320 |
Current Liabilities | £1,572 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 September 2007 | Delivered on: 16 October 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
21 August 2003 | Delivered on: 23 August 2003 Satisfied on: 1 May 2014 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. Fully Satisfied |
14 February 1992 | Delivered on: 20 February 1992 Satisfied on: 26 September 2003 Persons entitled: Yorkshire Bank 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. Fully Satisfied |
4 February 1992 | Delivered on: 18 February 1992 Satisfied on: 26 September 2003 Persons entitled: Yorkshire 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: Interest of the company in wentworth sawmills barrowfield lane wentworth rotherham and adjoining land. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2021 | Application to strike the company off the register (1 page) |
26 November 2020 | Accounts for a small company made up to 30 June 2020 (7 pages) |
19 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
11 November 2019 | Accounts for a small company made up to 30 June 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of John Stuart Earnshaw as a director on 31 March 2019 (1 page) |
13 February 2019 | Appointment of Mrs Karen Esme Earnshaw as a secretary on 13 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of John Stuart Earnshaw as a secretary on 13 February 2019 (1 page) |
8 November 2018 | Accounts for a small company made up to 30 June 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
17 October 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with updates (3 pages) |
7 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
7 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
29 October 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
29 October 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
16 October 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
16 October 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 May 2014 | Satisfaction of charge 3 in full (1 page) |
1 May 2014 | Satisfaction of charge 3 in full (1 page) |
14 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
14 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
15 October 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
15 October 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
16 August 2012 | Director's details changed for John Stuart Earnshaw on 1 January 2012 (2 pages) |
16 August 2012 | Director's details changed for John Stuart Earnshaw on 1 January 2012 (2 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Director's details changed for John Stuart Earnshaw on 1 January 2012 (2 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
14 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
29 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Termination of appointment of Alan Norton as a director (1 page) |
1 August 2011 | Termination of appointment of Alan Norton as a director (1 page) |
28 July 2011 | Secretary's details changed for John Stuart Earnshaw on 1 February 2011 (1 page) |
28 July 2011 | Director's details changed for John Stuart Earnshaw on 1 February 2011 (2 pages) |
28 July 2011 | Secretary's details changed for John Stuart Earnshaw on 1 February 2011 (1 page) |
28 July 2011 | Secretary's details changed for John Stuart Earnshaw on 1 February 2011 (1 page) |
28 July 2011 | Director's details changed for John Stuart Earnshaw on 1 February 2011 (2 pages) |
28 July 2011 | Director's details changed for John Stuart Earnshaw on 1 February 2011 (2 pages) |
15 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
15 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Mr Alan Summers Norton on 1 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Mr Alan Summers Norton on 1 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Mr Alan Summers Norton on 1 August 2010 (2 pages) |
21 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
21 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from job earnshaw & brothers LTD stocksmoor road midgley wakefield west yorkshire WF4 4JG (1 page) |
15 September 2009 | Location of debenture register (1 page) |
15 September 2009 | Return made up to 06/08/09; full list of members (6 pages) |
15 September 2009 | Location of debenture register (1 page) |
15 September 2009 | Return made up to 06/08/09; full list of members (6 pages) |
15 September 2009 | Location of register of members (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from job earnshaw & brothers LTD stocksmoor road midgley wakefield west yorkshire WF4 4JG (1 page) |
15 September 2009 | Location of register of members (1 page) |
8 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
8 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
29 December 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
29 December 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 October 2008 | Return made up to 18/09/08; full list of members (8 pages) |
21 October 2008 | Return made up to 18/09/08; full list of members (8 pages) |
14 October 2008 | Director and secretary's change of particulars / john earnshaw / 01/07/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / john earnshaw / 01/07/2008 (1 page) |
14 October 2008 | Director's change of particulars / peter earnshaw / 01/07/2008 (1 page) |
14 October 2008 | Director's change of particulars / peter earnshaw / 01/07/2008 (1 page) |
23 September 2008 | Accounting reference date shortened from 30/11/2007 to 31/07/2007 (1 page) |
23 September 2008 | Accounting reference date shortened from 30/11/2007 to 31/07/2007 (1 page) |
16 October 2007 | Particulars of mortgage/charge (9 pages) |
16 October 2007 | Particulars of mortgage/charge (9 pages) |
30 August 2007 | Return made up to 06/08/07; full list of members (7 pages) |
30 August 2007 | Return made up to 06/08/07; full list of members (7 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: wentworth saw mills barrowfield lane wentworth nr. Rotherham S62 7TP (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: wentworth saw mills barrowfield lane wentworth nr. Rotherham S62 7TP (1 page) |
9 August 2007 | New secretary appointed;new director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New secretary appointed;new director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
2 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 August 2006 | Return made up to 06/08/06; full list of members (8 pages) |
21 August 2006 | Return made up to 06/08/06; full list of members (8 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 September 2005 | Return made up to 06/08/05; full list of members (8 pages) |
1 September 2005 | Return made up to 06/08/05; full list of members (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
28 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
8 October 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
8 October 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Ad 16/06/03--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages) |
15 July 2003 | Ad 16/06/03--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages) |
8 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
12 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 September 2000 | Return made up to 06/08/00; full list of members
|
5 September 2000 | Return made up to 06/08/00; full list of members
|
21 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Return made up to 06/08/99; full list of members
|
7 September 1999 | Return made up to 06/08/99; full list of members
|
25 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 August 1998 | Return made up to 06/08/98; no change of members
|
18 August 1998 | Return made up to 06/08/98; no change of members
|
30 December 1997 | Accounting reference date extended from 31/03/98 to 30/09/98 (2 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1997 | Accounting reference date extended from 31/03/98 to 30/09/98 (2 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 August 1996 | Return made up to 06/08/96; full list of members
|
14 August 1996 | Return made up to 06/08/96; full list of members
|
14 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 August 1995 | Return made up to 06/08/95; change of members (6 pages) |
7 August 1995 | Return made up to 06/08/95; change of members (6 pages) |
2 March 1995 | Ad 24/02/95--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages) |
2 March 1995 | Ad 24/02/95--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
19 December 1994 | Ad 09/12/94--------- £ si 13000@1=13000 £ ic 2000/15000 (2 pages) |
19 December 1994 | Ad 09/12/94--------- £ si 13000@1=13000 £ ic 2000/15000 (2 pages) |
29 November 1990 | Accounts for a small company made up to 31 March 1990 (10 pages) |
29 November 1990 | Accounts for a small company made up to 31 March 1990 (10 pages) |
27 April 1990 | Ad 27/03/90--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
27 April 1990 | Ad 27/03/90--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |