Hemsworth
Pontefract
West Yorkshire
WF9 4PL
Secretary Name | Hazel Tattersall |
---|---|
Status | Current |
Appointed | 25 August 2016(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 11 Robin Lane Hemsworth Pontefract West Yorkshire WF9 4PL |
Director Name | Gary Keith Bardsley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Tamarise House Green Lane Halifax West Yorkshire HX3 7TR |
Director Name | Janice Winifred Bardsley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Tamarise House Green Lane, Shelf Halifax West Yorkshire HX3 7TR |
Secretary Name | Mr Glenn John Wrighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Secretary Name | Eileen Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | 40 Robin Close Eccleshill Bradford West Yorkshire BD2 2EZ |
Secretary Name | Glenn J Wrighton & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 June 2005) |
Correspondence Address | 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Website | dale-scaffolding.co.uk |
---|---|
Telephone | 01274 309023 |
Telephone region | Bradford |
Registered Address | Devonshire House 323-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
60k at £1 | Alan Tattersall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,735 |
Cash | £3,276 |
Current Liabilities | £63,722 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 30 July 2022 (overdue) |
3 February 1994 | Delivered on: 7 February 1994 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|---|
3 February 1994 | Delivered on: 7 February 1994 Persons entitled: Lloyds 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: By way of legal mortgage the f/h property k/a or being premises on the west side of pottery street whitwood mere,castleford west yorkshire t/n WYK367173 assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 1990 | Delivered on: 24 August 1990 Satisfied on: 16 April 1999 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee including further advances. Particulars: Land west side of pottery street whitwood mere castleford W.yorkshire t/n WYK367173. Fully Satisfied |
17 August 1990 | Delivered on: 24 August 1990 Satisfied on: 16 April 1999 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee including further advances. Particulars: Floating charge. Undertaking and all property and assets. Fully Satisfied |
25 July 1989 | Delivered on: 11 August 1989 Satisfied on: 10 April 1999 Persons entitled: Barclays 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 |
7 September 1990 | Delivered on: 18 September 1990 Satisfied on: 16 April 1999 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: Land & buildings on the west side of pottery street, whitwood mere castleford, w yorkshire t/n wyk 367173. Fully Satisfied |
23 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
17 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 April 2017 | Termination of appointment of Eileen Watson as a secretary on 25 August 2016 (1 page) |
3 April 2017 | Appointment of Hazel Tattersall as a secretary on 25 August 2016 (2 pages) |
3 April 2017 | Termination of appointment of Eileen Watson as a secretary on 25 August 2016 (1 page) |
3 April 2017 | Appointment of Hazel Tattersall as a secretary on 25 August 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Change of share class name or designation (2 pages) |
11 February 2016 | Change of share class name or designation (2 pages) |
11 February 2016 | Resolutions
|
15 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of register of members (1 page) |
7 November 2007 | Return made up to 16/07/07; full list of members (2 pages) |
7 November 2007 | Return made up to 16/07/07; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Return made up to 16/07/06; full list of members (2 pages) |
22 September 2006 | Return made up to 16/07/06; full list of members (2 pages) |
12 October 2005 | Return made up to 16/07/05; full list of members (2 pages) |
12 October 2005 | Return made up to 16/07/05; full list of members (2 pages) |
11 October 2005 | Location of register of members (1 page) |
11 October 2005 | Location of register of members (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 11 robin lane hemsworth pontefract west yorkshire WF9 4PL (1 page) |
11 October 2005 | Location of register of members (1 page) |
11 October 2005 | Location of register of members (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 11 robin lane hemsworth pontefract west yorkshire WF9 4PL (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 885A wakefield road bradford west yorkshire BD4 7PT (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 885A wakefield road bradford west yorkshire BD4 7PT (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page) |
20 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
31 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 September 2002 | Return made up to 16/07/02; full list of members (6 pages) |
9 September 2002 | Return made up to 16/07/02; full list of members (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
22 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Return made up to 16/07/00; full list of members
|
14 September 2000 | Return made up to 16/07/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
16 June 1999 | Accounts for a small company made up to 30 March 1999 (7 pages) |
16 June 1999 | Accounts for a small company made up to 30 March 1999 (7 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
15 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 July 1996 | Return made up to 16/07/96; change of members
|
5 July 1996 | Return made up to 16/07/96; change of members
|
4 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 February 1989 | Incorporation (15 pages) |
10 February 1989 | Incorporation (15 pages) |