Rastrick
Brighouse
West Yorkshire
HD6 3RY
Director Name | Ms Sarah Louise Mills |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1992(3 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Manchester Road Slaithwaite Huddersfield West Yorkshire HD7 5JA |
Secretary Name | Mrs Nancy Mills |
---|---|
Status | Current |
Appointed | 10 August 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Johnstone House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Stephen Robert Mulhall |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnstone House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Miss Katherine Mulhall |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(35 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Mr Jonathan Clive Baker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(3 years after company formation) |
Appointment Duration | 26 years, 5 months (resigned 10 August 2018) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | 19 Long Fallas Crescent Brighouse West Yorkshire HD6 3TN |
Secretary Name | Mrs Kristina Parkner Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(3 years after company formation) |
Appointment Duration | 26 years, 5 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | 156 Woodhouse Lane Brighouse West Yorkshire HD6 3TH |
Website | gavalves.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 711983 |
Telephone region | Huddersfield |
Registered Address | Johnstone House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Ian Brockie 5.00% Ordinary |
---|---|
250 at £1 | Robert Edward Mills 25.00% Ordinary |
225 at £1 | Mrs Kristina Parkner Baker 22.50% Ordinary |
210 at £1 | Mrs Nancy Mills 21.00% Ordinary |
125 at £1 | Jonathan Clive Baker 12.50% Ordinary |
125 at £1 | Rosemary Baker 12.50% Ordinary |
10 at £1 | Mrs Sarah Louise Mills 1.00% Ordinary |
5 at £1 | Stephen Mulhall 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,268,979 |
Cash | £11,460 |
Current Liabilities | £738,331 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
17 September 2018 | Delivered on: 17 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 August 2018 | Delivered on: 13 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 February 1999 | Delivered on: 6 February 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south west side of birds royd lane brighouse west yorkshire-WYK375470. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 June 1992 | Delivered on: 6 June 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the sw side of birds royd lane, brighouse, t/no.wyk 499833 with all buildings and fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
22 March 2022 | Confirmation statement made on 7 March 2022 with updates (5 pages) |
20 October 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
28 May 2021 | Second filing for the appointment of Stephen Robert Mulhall as a director (3 pages) |
4 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
13 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
13 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
10 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
3 October 2018 | Appointment of Stephen Robert Mulhall as a director on 17 August 2018 (2 pages) |
3 October 2018 | Appointment of Stephen Robert Mulhall as a director on 17 August 2018
|
17 September 2018 | Registration of charge 023564230004, created on 17 September 2018 (32 pages) |
4 September 2018 | Termination of appointment of Kristina Parkner Baker as a secretary on 10 August 2018 (1 page) |
4 September 2018 | Cessation of Robert Edward Mills as a person with significant control on 10 August 2018 (1 page) |
4 September 2018 | Notification of Golden Anderson Group Limited as a person with significant control on 10 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Jonathan Clive Baker as a director on 10 August 2018 (1 page) |
4 September 2018 | Appointment of Mrs Nancy Mills as a secretary on 10 August 2018 (2 pages) |
13 August 2018 | Registration of charge 023564230003, created on 9 August 2018 (43 pages) |
20 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
20 March 2018 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
17 August 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
17 August 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
11 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 December 2016 | Satisfaction of charge 2 in full (2 pages) |
9 December 2016 | Satisfaction of charge 1 in full (1 page) |
9 December 2016 | Satisfaction of charge 1 in full (1 page) |
9 December 2016 | Satisfaction of charge 2 in full (2 pages) |
3 October 2016 | Registered office address changed from 19 Long Fallas Crescent Brighouse West Yorkshire HD6 3TN to P O Box 5 Birds Royd Lane Brighouse West Yorkshire HD6 3UD on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 19 Long Fallas Crescent Brighouse West Yorkshire HD6 3TN to P O Box 5 Birds Royd Lane Brighouse West Yorkshire HD6 3UD on 3 October 2016 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 March 2013 | Director's details changed for Mr Jonathan Clive Baker on 7 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Jonathan Clive Baker on 7 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Director's details changed for Mr Jonathan Clive Baker on 7 March 2013 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 March 2012 | Director's details changed for Sarah Louise Mills on 7 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Sarah Louise Mills on 7 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Director's details changed for Sarah Louise Mills on 7 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 March 2011 | Annual return made up to 7 March 2011 (15 pages) |
30 March 2011 | Annual return made up to 7 March 2011 (15 pages) |
30 March 2011 | Annual return made up to 7 March 2011 (15 pages) |
11 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
11 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 April 2010 | Director's details changed for Mrs Sarah Louise Mills on 8 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Mrs Sarah Louise Mills on 8 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Mrs Sarah Louise Mills on 8 March 2010 (3 pages) |
31 March 2010 | Register inspection address has been changed (2 pages) |
31 March 2010 | Annual return made up to 7 March 2010 (15 pages) |
31 March 2010 | Register(s) moved to registered inspection location (2 pages) |
31 March 2010 | Annual return made up to 7 March 2010 (15 pages) |
31 March 2010 | Register(s) moved to registered inspection location (2 pages) |
31 March 2010 | Annual return made up to 7 March 2010 (15 pages) |
31 March 2010 | Register inspection address has been changed (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 July 2009 | Return made up to 07/03/09; full list of members (7 pages) |
28 July 2009 | Return made up to 07/03/09; full list of members (7 pages) |
11 May 2009 | Director's change of particulars sarah louise mills logged form (1 page) |
11 May 2009 | Director's change of particulars sarah louise mills logged form (1 page) |
27 August 2008 | Director's change of particulars / sarah mulhall / 21/07/2008 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 August 2008 | Director's change of particulars / sarah mulhall / 21/07/2008 (1 page) |
28 April 2008 | Return made up to 07/03/08; full list of members (5 pages) |
28 April 2008 | Return made up to 07/03/08; full list of members (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 March 2007 | Return made up to 07/03/07; full list of members (8 pages) |
23 March 2007 | Return made up to 07/03/07; full list of members (8 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
17 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
17 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
28 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
28 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
9 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
9 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
22 March 2004 | Return made up to 07/03/04; full list of members
|
22 March 2004 | Return made up to 07/03/04; full list of members
|
14 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
14 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
17 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 March 2002 | Return made up to 07/03/02; full list of members
|
20 March 2002 | Return made up to 07/03/02; full list of members
|
4 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
4 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
12 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
12 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 March 2000 | Return made up to 07/03/00; full list of members
|
7 March 2000 | Return made up to 07/03/00; full list of members
|
21 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
3 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
6 February 1999 | Particulars of mortgage/charge (4 pages) |
6 February 1999 | Particulars of mortgage/charge (4 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 February 1998 | Return made up to 07/03/98; no change of members
|
26 February 1998 | Return made up to 07/03/98; no change of members
|
24 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
31 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
12 March 1996 | Return made up to 07/03/96; full list of members
|
12 March 1996 | Return made up to 07/03/96; full list of members
|
21 July 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
21 July 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 March 1989 | Incorporation (18 pages) |
7 March 1989 | Incorporation (18 pages) |