Prince Of Wales Industrial Estate Abercarn
Newport
Gwent
NP11 5AR
Wales
Secretary Name | Graham Michael Hurd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | The Railway Station Park Mill Way, Clayton West Huddersfield West Yorkshire HD8 9XJ |
Director Name | Mr Graham Michael Hurd |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stately-Albion Ltd Prince Of Wales Industrial Esta Abercarn Newport NP11 5AR Wales |
Director Name | Mr Ian Screeton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | The Railway Station Park Mill Way, Clayton West Huddersfield West Yorkshire HD8 9XJ |
Director Name | Mr Brian Taylor |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2006) |
Role | Engineer |
Correspondence Address | Kirklees Light Railway Park Mill Way, Clayton West Huddersfield West Yorkshire HD8 9XJ |
Director Name | Mrs Doreen Claire Taylor |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2006) |
Role | Secretary |
Correspondence Address | Kirklees Light Railway Park Mill Way, Clayton West Huddersfield West Yorkshire HD8 9XJ |
Secretary Name | Mrs Doreen Claire Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Kirklees Light Railway Park Mill Way, Clayton West Huddersfield West Yorkshire HD8 9XJ |
Director Name | Mrs Diane Phillips |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Railway Station Park Mill Way, Clayton West Huddersfield West Yorkshire HD8 9XJ |
Director Name | Mrs Erin Towey |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Railway Station Park Mill Way, Clayton West Huddersfield West Yorkshire HD8 9XJ |
Website | kirkleeslightrailway.com |
---|
Registered Address | The Railway Station Park Mill Way, Clayton West Huddersfield West Yorkshire HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
50k at £1 | Stately-albion LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,645 |
Cash | £2,326 |
Current Liabilities | £72,131 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
31 March 2000 | Delivered on: 5 April 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage by owner to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at clayton west being the former clayton west branch line clayton huddersfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|
13 February 2024 | Registration of charge 023745350002, created on 9 February 2024 (59 pages) |
---|---|
3 October 2023 | Accounts for a small company made up to 31 December 2022 (5 pages) |
9 June 2023 | Termination of appointment of Erin Towey as a director on 12 February 2023 (1 page) |
9 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
17 April 2023 | Previous accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
8 June 2022 | Confirmation statement made on 27 May 2022 with updates (5 pages) |
7 June 2022 | Notification of Whistlestop Valley Holdings Limited as a person with significant control on 23 December 2021 (2 pages) |
7 June 2022 | Cessation of Stately-Albion Limited as a person with significant control on 23 December 2021 (1 page) |
5 May 2022 | Accounts for a small company made up to 31 July 2021 (15 pages) |
14 January 2022 | Appointment of Mrs Erin Towey as a director on 4 January 2022 (2 pages) |
14 January 2022 | Appointment of Mr Ian Screeton as a director on 4 January 2022 (2 pages) |
16 December 2021 | Satisfaction of charge 1 in full (2 pages) |
14 September 2021 | Termination of appointment of Diane Phillips as a director on 13 September 2021 (1 page) |
14 September 2021 | Resolutions
|
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a small company made up to 31 July 2020 (14 pages) |
24 September 2020 | Appointment of Mr Graham Michael Hurd as a director on 1 August 2020 (2 pages) |
31 July 2020 | Full accounts made up to 31 July 2019 (15 pages) |
8 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a small company made up to 31 July 2018 (13 pages) |
20 February 2019 | Secretary's details changed for Graham Michael Hurd on 20 February 2019 (1 page) |
20 February 2019 | Director's details changed for Mrs Diane Phillips on 20 February 2019 (2 pages) |
6 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (12 pages) |
24 July 2017 | Notification of Stately-Albion Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Stately-Albion Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Stately-Albion Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (12 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (12 pages) |
22 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
5 May 2016 | Full accounts made up to 31 July 2015 (10 pages) |
5 May 2016 | Full accounts made up to 31 July 2015 (10 pages) |
19 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
6 May 2015 | Full accounts made up to 31 July 2014 (10 pages) |
6 May 2015 | Full accounts made up to 31 July 2014 (10 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 May 2014 | Full accounts made up to 31 July 2013 (11 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (11 pages) |
24 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
2 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
19 May 2012 | Director's details changed for David John Hurd on 18 May 2012 (2 pages) |
19 May 2012 | Director's details changed for David John Hurd on 18 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Graham Michael Hurd on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Secretary's details changed for Graham Michael Hurd on 18 May 2012 (2 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
1 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
28 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
11 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
28 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
26 October 2009 | Annual return made up to 20 April 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 20 April 2009 with a full list of shareholders (3 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
9 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
9 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
27 September 2007 | Return made up to 20/04/07; full list of members (3 pages) |
27 September 2007 | Return made up to 20/04/07; full list of members (3 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
29 November 2006 | Return made up to 20/04/06; full list of members
|
29 November 2006 | Return made up to 20/04/06; full list of members
|
31 July 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
31 July 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
27 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members
|
8 May 2000 | Return made up to 20/04/00; full list of members
|
5 April 2000 | Particulars of mortgage/charge (7 pages) |
5 April 2000 | Particulars of mortgage/charge (7 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 April 1999 | Return made up to 20/04/99; full list of members
|
27 April 1999 | Return made up to 20/04/99; full list of members
|
4 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
2 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
2 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
22 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
19 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 April 1995 | Return made up to 20/04/95; no change of members (6 pages) |
30 April 1995 | Return made up to 20/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
23 April 1993 | Resolutions
|
23 April 1993 | Resolutions
|
20 April 1989 | Incorporation (12 pages) |
20 April 1989 | Incorporation (12 pages) |