Townville
Castleford
W Yorks
WF10 3HP
Secretary Name | Mr Michael Richard Hollis |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2007(17 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sheepwalk Lane Townville Castleford W Yorks WF10 3HP |
Director Name | Mrs Celia Elizabeth Bateson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Director Name | Jack Peacock |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 July 2006) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 259 High Street Boston Spa Leeds LS23 6AL |
Director Name | Mr Paul Michael Shagouri |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 July 2006) |
Role | Estate Agent |
Correspondence Address | Lee Lane Farm Lee Lane West Horsforth Leeds West Yorkshire LS18 5RH |
Director Name | Mr Timothy Stower |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 July 2006) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Hillcote Upper Common Lane Clayton West Huddersfield West Yorkshire HD8 9LN |
Secretary Name | Mr Timothy Stower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcote Upper Common Lane Clayton West Huddersfield West Yorkshire HD8 9LN |
Director Name | Mr Michael Joseph Bateson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 The Balk Walton Wakefield WF2 6JU |
Registered Address | 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£362,230 |
Cash | £14,795 |
Current Liabilities | £470,330 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
28 July 2006 | Delivered on: 9 August 2006 Persons entitled: Hsbc 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. Outstanding |
---|---|
28 July 2006 | Delivered on: 29 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at former centre newgate precinct pontefract. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 July 1990 | Delivered on: 16 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 14, 16 and 18 rishworth street wakefield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 October 1989 | Delivered on: 4 November 1989 Satisfied on: 1 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties k/a 6, 8, 10 & 20 rishworth st and 2 laburnum rd, wakefield &. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
---|---|
21 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
15 May 2020 | Notification of Celia Elizabeth Bateson as a person with significant control on 27 February 2020 (2 pages) |
15 May 2020 | Termination of appointment of Michael Joseph Bateson as a director on 27 February 2020 (1 page) |
15 May 2020 | Appointment of Mrs Celia Elizabeth Bateson as a director on 27 February 2020 (2 pages) |
16 March 2020 | Registered office address changed from 54 the Balk Walton Wakefield WF2 6JU England to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 16 March 2020 (1 page) |
5 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
21 September 2018 | Amended accounts made up to 31 July 2017 (6 pages) |
19 July 2018 | Registered office address changed from C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England to 54 the Balk Walton Wakefield WF2 6JU on 19 July 2018 (1 page) |
7 June 2018 | Cessation of Michael Joseph Bateson as a person with significant control on 11 September 2017 (1 page) |
7 June 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 June 2016 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd to C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd to C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 1 June 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 September 2008 | Return made up to 08/05/08; full list of members (4 pages) |
1 September 2008 | Return made up to 08/05/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
23 May 2007 | Location of register of members (1 page) |
23 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
23 May 2007 | Location of register of members (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Secretary resigned (1 page) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: unit a waterfront house new brunswick street thornes lane wakefield west yorkshire WF1 5QW (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: unit a waterfront house new brunswick street thornes lane wakefield west yorkshire WF1 5QW (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
28 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
2 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: st gabriels house 24 laburnum road wakefield WF1 3QS (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: st gabriels house 24 laburnum road wakefield WF1 3QS (1 page) |
7 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
9 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
24 August 2001 | Return made up to 09/05/01; full list of members
|
24 August 2001 | Return made up to 09/05/01; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
16 July 1998 | Return made up to 09/05/97; no change of members (4 pages) |
16 July 1998 | Return made up to 09/05/97; no change of members (4 pages) |
15 June 1998 | Return made up to 09/05/98; no change of members
|
15 June 1998 | Return made up to 09/05/98; no change of members
|
31 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
12 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
1 June 1995 | Return made up to 09/05/95; no change of members (4 pages) |
1 June 1995 | Return made up to 09/05/95; no change of members (4 pages) |
1 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1990 | Particulars of mortgage/charge (3 pages) |
16 August 1990 | Particulars of mortgage/charge (3 pages) |
4 November 1989 | Particulars of mortgage/charge (3 pages) |
4 November 1989 | Particulars of mortgage/charge (3 pages) |