Calverley
Pudsey
West Yorkshire
LS28 5QP
Director Name | Harjit Singh Johal |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2014(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill View Crowtrees Court Rawdon Leeds West Yorkshire LS19 6JA |
Director Name | Kulwant Singh Johal |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2014(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken Clara Drive Calverley Pudsey West Yorkshire LS28 5QP |
Director Name | Mr Manohar Singh Johal |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 January 2001) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Stone View Micklefield Road, Rawdon Leeds West Yorkshire LS19 6AY |
Director Name | Mokham Singh Johal |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 January 2001) |
Role | Businessman |
Correspondence Address | 404 Kings Road Bradford West Yorkshire BD2 1NH |
Director Name | Mr Tarlok Singh Johal |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 January 2001) |
Role | Businessman |
Correspondence Address | 413 Kings Road Wrose Bradford West Yorkshire BD2 1NL |
Director Name | Mr Gurdial Singh Johal |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 27 August 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Clara Drive Calverley Pudsey West Yorkshire LS28 5QP |
Secretary Name | Mr Gurdial Singh Johal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 1180 Bolton Road Bradford West Yorkshire BD2 4HT |
Telephone | 01274 370902 |
---|---|
Telephone region | Bradford |
Registered Address | 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £92,599 |
Cash | £8,895 |
Current Liabilities | £1,282,393 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
25 August 2011 | Delivered on: 1 September 2011 Persons entitled: Svenska Handelsbanken Ab Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 to 30 north parade, bradford all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
25 August 2011 | Delivered on: 1 September 2011 Persons entitled: Svenska Handelsbanken Ab Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings of brearton street bradford all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
25 August 2011 | Delivered on: 1 September 2011 Persons entitled: Svenska Handelsbanken Ab Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47-51 hustlergate, bradford all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
25 August 2011 | Delivered on: 1 September 2011 Persons entitled: Svenska Handelsbanken Ab Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The castle, grafton road, bradford all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
30 September 2011 | Delivered on: 5 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hartley house, 23 stanningley road, leeds t/no WYK646948 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
25 August 2011 | Delivered on: 1 September 2011 Persons entitled: Svenska Handelsbanken Ab Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 August 2011 | Delivered on: 1 September 2011 Persons entitled: Svenska Handelsbanken Ab Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rawson hotel, 20 john street, bradford all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
10 November 2006 | Delivered on: 14 November 2006 Satisfied on: 29 February 2012 Persons entitled: National Westminster 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: The castle hotel gratiau road bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 November 2006 | Delivered on: 4 November 2006 Satisfied on: 29 February 2012 Persons entitled: National Westminster 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 |
27 January 2006 | Delivered on: 2 February 2006 Satisfied on: 29 February 2012 Persons entitled: National Westminster 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: The former rawson hotel john street bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 January 2006 | Delivered on: 2 February 2006 Satisfied on: 29 February 2012 Persons entitled: National Westminster 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: Parkinsons buildings 47 49 + 51 hustlergate bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 July 2005 | Delivered on: 16 July 2005 Satisfied on: 29 February 2012 Persons entitled: National Westminster 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 and buildings on the south east side of brearton street bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
2 June 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
16 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 May 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
23 March 2017 | Registered office address changed from 56 James Street Bradford West Yorkshire BD1 3PZ to 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 56 James Street Bradford West Yorkshire BD1 3PZ to 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE on 23 March 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Director's details changed for Kulwant Singh Johal on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Kulwant Singh Johal on 1 December 2016 (2 pages) |
16 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
11 May 2016 | Sub-division of shares on 30 April 2015 (5 pages) |
11 May 2016 | Sub-division of shares on 30 April 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Appointment of Kulwant Singh Johal as a director on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Harjit Singh Johal as a director on 27 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Gurdial Singh Johal as a director on 27 August 2014 (1 page) |
28 August 2014 | Appointment of Kulwant Singh Johal as a director on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Harjit Singh Johal as a director on 27 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Gurdial Singh Johal as a director on 27 August 2014 (1 page) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Return made up to 11/04/07; full list of members (4 pages) |
13 June 2007 | Return made up to 11/04/07; full list of members (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Return made up to 11/04/06; full list of members (4 pages) |
5 January 2007 | Return made up to 11/04/06; full list of members (4 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Secretary's particulars changed (1 page) |
1 July 2005 | Secretary's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
12 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 June 2003 | Return made up to 11/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 11/04/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 June 2001 | Return made up to 11/04/01; full list of members (8 pages) |
29 June 2001 | Return made up to 11/04/01; full list of members (8 pages) |
19 June 2001 | Ad 15/01/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Ad 15/01/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
23 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Return made up to 11/04/00; full list of members
|
22 May 2000 | Return made up to 11/04/00; full list of members
|
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
8 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 May 1998 | Return made up to 11/04/98; full list of members
|
21 May 1998 | Return made up to 11/04/98; full list of members
|
4 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 June 1996 | Full accounts made up to 31 March 1996 (1 page) |
17 June 1996 | Return made up to 11/04/96; no change of members (4 pages) |
17 June 1996 | Return made up to 11/04/96; no change of members (4 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Full accounts made up to 31 March 1996 (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
23 May 1995 | Return made up to 11/04/95; full list of members (6 pages) |
23 May 1995 | Return made up to 11/04/95; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 May 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
20 November 1989 | Company name changed rhs (801) LTD.\certificate issued on 21/11/89 (2 pages) |
20 November 1989 | Resolutions
|
20 November 1989 | Company name changed rhs (801) LTD.\certificate issued on 21/11/89 (2 pages) |
20 November 1989 | Resolutions
|
15 June 1989 | Resolutions
|
15 June 1989 | Resolutions
|
11 April 1989 | Incorporation (20 pages) |
11 April 1989 | Incorporation (20 pages) |