Leeds
Yorkshire
LS1 5PS
Director Name | Mr Paul Thomas Andrew Johnson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2004(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Cloth Finisher |
Country of Residence | England |
Correspondence Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Secretary Name | Mr Paul Thomas Andrew Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2005(16 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Director Name | Mr Martin John Leeming |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2010(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8 Gorsey Place Skelmersdale Lancashire WN8 9UP |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfield Mills Moldgreen Huddersfield West Yorkshire HD5 9BB |
Secretary Name | Ian David Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | 11 Lowerhouses Lane Huddersfield West Yorkshire HD5 8JR |
Director Name | Mr Geoffrey Littman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years after company formation) |
Appointment Duration | 12 years (resigned 18 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Dunham Rise Altrincham Cheshire WA14 2BB |
Director Name | Ian Arthur Stewart |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years after company formation) |
Appointment Duration | 12 years (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 12 Carrwood Avenue Bramhall Stockport Cheshire SK7 2PX |
Secretary Name | Mary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 December 2005) |
Role | Accounts Administrator |
Correspondence Address | 6 Sycamore Court Kirkburton Huddersfield West Yorkshire HD8 0TD |
Director Name | Mr Graham Paul Downhill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 October 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Greetby Place Skelmersdale Lancashire WN8 9UL |
Director Name | Mr David Andrew Robinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bankfield Mills Moldgreen Huddersfield West Yorkshire HD5 9BB |
Director Name | Mr Simon Burrow |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Bankfield Mills Moldgreen Huddersfield West Yorkshire HD5 9BB |
Website | trakrap.com |
---|---|
Email address | [email protected] |
Telephone | 01695 555576 |
Telephone region | Skelmersdale |
Registered Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£1,766,549 |
Cash | £5,088 |
Current Liabilities | £63,118 |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 23 February 2022 (overdue) |
21 August 2020 | Delivered on: 24 August 2020 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge. Outstanding |
---|---|
15 May 2013 | Delivered on: 31 May 2013 Persons entitled: W T Johnson & Sons (Huddersfield) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
24 August 2020 | Registration of charge 023457200002, created on 21 August 2020 (33 pages) |
18 August 2020 | Termination of appointment of Simon Burrow as a director on 11 August 2020 (1 page) |
28 July 2020 | All of the property or undertaking has been released from charge 023457200001 (1 page) |
22 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 January 2020 (1 page) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 30 June 2019 (8 pages) |
12 November 2019 | Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Simon Burrow as a director on 8 January 2019 (2 pages) |
17 December 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
27 September 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
17 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
15 November 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
15 November 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
20 July 2016 | Termination of appointment of Peter Thomas Johnson as a director on 15 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Peter Thomas Johnson as a director on 15 June 2016 (1 page) |
18 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 October 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
1 October 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
10 September 2015 | Appointment of Mr David Andrew Robinson as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr David Andrew Robinson as a director on 10 September 2015 (2 pages) |
18 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
3 October 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
3 October 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
11 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
31 May 2013 | Registration of charge 023457200001 (26 pages) |
31 May 2013 | Registration of charge 023457200001 (26 pages) |
21 February 2013 | Auditor's resignation (1 page) |
21 February 2013 | Auditor's resignation (1 page) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Director's details changed for Mr Martin John Leeming on 1 May 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Martin John Leeming on 1 May 2012 (2 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Director's details changed for Mr Martin John Leeming on 1 May 2012 (2 pages) |
6 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
6 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Registered office address changed from Bankfield Mills Moldgreen Huddersfield HD5 9BB on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Registered office address changed from Bankfield Mills Moldgreen Huddersfield HD5 9BB on 22 February 2012 (1 page) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
3 November 2011 | Termination of appointment of Graham Downhill as a director (1 page) |
3 November 2011 | Termination of appointment of Graham Downhill as a director (1 page) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Director's details changed for Mr Peter Thomas Johnson on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Daniel Peter Johnson on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Paul Thomas Andrew Johnson on 9 February 2011 (1 page) |
9 February 2011 | Director's details changed for Mr Daniel Peter Johnson on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Paul Thomas Andrew Johnson on 9 February 2011 (1 page) |
9 February 2011 | Director's details changed for Mr Graham Paul Downhill on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Paul Thomas Andrew Johnson on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Secretary's details changed for Mr Paul Thomas Andrew Johnson on 9 February 2011 (1 page) |
9 February 2011 | Director's details changed for Mr Paul Thomas Andrew Johnson on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Peter Thomas Johnson on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Peter Thomas Johnson on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Graham Paul Downhill on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Daniel Peter Johnson on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Paul Thomas Andrew Johnson on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Graham Paul Downhill on 9 February 2011 (2 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
19 May 2010 | Appointment of Mr Martin John Leeming as a director (2 pages) |
19 May 2010 | Appointment of Mr Martin John Leeming as a director (2 pages) |
17 May 2010 | Change of share class name or designation (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
17 May 2010 | Memorandum and Articles of Association (15 pages) |
17 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2010 | Change of share class name or designation (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
17 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
17 May 2010 | Resolutions
|
17 May 2010 | Change of share class name or designation (2 pages) |
17 May 2010 | Memorandum and Articles of Association (15 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Change of share class name or designation (2 pages) |
17 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
9 February 2010 | Director's details changed for Graham Paul Downhill on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Daniel Peter Johnson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Daniel Peter Johnson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Peter Thomas Johnson on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Daniel Peter Johnson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Graham Paul Downhill on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Graham Paul Downhill on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Mr Peter Thomas Johnson on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Peter Thomas Johnson on 8 February 2010 (2 pages) |
30 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
30 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
27 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
27 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
29 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
29 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (4 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (4 pages) |
13 February 2006 | Return made up to 09/02/06; full list of members (4 pages) |
13 February 2006 | Return made up to 09/02/06; full list of members (4 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
28 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
28 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
22 February 2005 | Return made up to 09/02/05; full list of members (5 pages) |
22 February 2005 | Return made up to 09/02/05; full list of members (5 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (1 page) |
26 November 2004 | New director appointed (1 page) |
26 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
12 October 2004 | Company name changed glenegedale LIMITED\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | Company name changed glenegedale LIMITED\certificate issued on 12/10/04 (2 pages) |
7 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
7 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
23 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
5 September 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
5 September 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
11 March 2003 | Return made up to 09/02/03; full list of members
|
11 March 2003 | Return made up to 09/02/03; full list of members
|
31 May 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
31 May 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
11 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 February 2000 | Return made up to 09/02/00; full list of members
|
22 February 2000 | Return made up to 09/02/00; full list of members
|
14 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
15 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
13 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
28 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
24 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
24 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
10 November 1996 | Auditor's resignation (1 page) |
10 November 1996 | Auditor's resignation (1 page) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New secretary appointed (2 pages) |
29 March 1996 | Return made up to 09/02/96; no change of members (4 pages) |
29 March 1996 | Return made up to 09/02/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |