Todmorden
Lancashire
OL14 8RR
Secretary Name | Samantha Jayne Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2004(15 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Assist Accountant |
Correspondence Address | Knowl End Farm Staups Lane Todmorden Lancashire OL14 8RR |
Director Name | John Martyn Gibbons |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 May 2000) |
Role | Managing Director |
Correspondence Address | 61 Union Road Low Moor Bradford West Yorkshire |
Director Name | Mr Graham Thomas Miller |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Freight Forwarder |
Correspondence Address | 55 Pasture Close Clayton Bradford West Yorkshire BD14 6LY |
Director Name | Gordon Sturgess Wright |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 19 Elsworth Close Formby Liverpool L37 2YS |
Secretary Name | Gordon Sturgess Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 19 Elsworth Close Formby Liverpool L37 2YS |
Secretary Name | Peter Lance Tod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 84 Petersgate Scawthorpe Doncaster South Yorkshire DN5 9JH |
Secretary Name | James Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 4 Birk Lea Street West Bowling Bradford West Yorkshire BD5 7HH |
Director Name | Janet Marie Bradley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 August 2004) |
Role | Sales Rep |
Correspondence Address | 20 Larch Hill Crescent Odsal Bradford West Yorkshire BD6 1DR |
Secretary Name | Mr John Martyn Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Staups Fish Farm Staups Lane Todmorden Lancashire OL14 8RR |
Director Name | Ms Janet Shackleton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brearley Mill Halifax Road Eastwood Todmorden OL14 6EF |
Registered Address | Brearley Mill Halifax Road Eastwood Todmorden OL14 6EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Calder |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | J.m. Gibbons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,897 |
Current Liabilities | £47,657 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
4 September 1992 | Delivered on: 10 September 1992 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: (For full details refer to doc M395). 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 |
---|
17 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
18 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 5 October 2018 with updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
14 June 2017 | Appointment of Ms. Janet Shackleton as a director on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Ms. Janet Shackleton as a director on 1 June 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
26 November 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
10 February 2015 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
10 February 2015 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Mr John Martyn Gibbons on 5 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr John Martyn Gibbons on 5 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr John Martyn Gibbons on 5 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for John Martyn Gibbons on 5 October 2009 (2 pages) |
13 November 2009 | Director's details changed for John Martyn Gibbons on 5 October 2009 (2 pages) |
13 November 2009 | Director's details changed for John Martyn Gibbons on 5 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
22 December 2008 | Return made up to 05/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 05/10/08; full list of members (3 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from carlton house bull close lane halifax west yorkshire HX1 2EG (1 page) |
2 October 2008 | Accounts for a dormant company made up to 29 June 2008 (5 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from carlton house bull close lane halifax west yorkshire HX1 2EG (1 page) |
2 October 2008 | Accounts for a dormant company made up to 29 June 2008 (5 pages) |
15 August 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
15 August 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 29 June 2007 (5 pages) |
28 July 2008 | Accounts for a dormant company made up to 29 June 2007 (5 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 29 June 2006 (5 pages) |
23 November 2006 | Accounts for a dormant company made up to 29 June 2006 (5 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 29 June 2005 (5 pages) |
12 December 2005 | Accounts for a dormant company made up to 29 June 2005 (5 pages) |
5 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
5 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 15-17 devonshire street keighley west yorkshire BD21 2BH (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 15-17 devonshire street keighley west yorkshire BD21 2BH (1 page) |
24 December 2004 | Return made up to 05/10/04; full list of members (6 pages) |
24 December 2004 | Return made up to 05/10/04; full list of members (6 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New secretary appointed (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New secretary appointed (1 page) |
9 December 2004 | Secretary resigned (1 page) |
23 August 2004 | Accounts for a dormant company made up to 29 June 2004 (1 page) |
23 August 2004 | Accounts for a dormant company made up to 29 June 2004 (1 page) |
13 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
17 September 2003 | Accounts for a dormant company made up to 29 June 2003 (1 page) |
17 September 2003 | Accounts for a dormant company made up to 29 June 2003 (1 page) |
23 December 2002 | Accounts for a dormant company made up to 29 June 2002 (1 page) |
23 December 2002 | Accounts for a dormant company made up to 29 June 2002 (1 page) |
22 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
19 November 2001 | Resolutions
|
19 November 2001 | Resolutions
|
19 November 2001 | Accounts for a dormant company made up to 29 June 2001 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 29 June 2001 (1 page) |
14 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
14 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 29 June 2000 (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Accounts for a dormant company made up to 29 June 2000 (1 page) |
22 March 2001 | Resolutions
|
11 January 2001 | Return made up to 05/10/00; full list of members (6 pages) |
11 January 2001 | Return made up to 05/10/00; full list of members (6 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 61 union road low moor bradford west yorkshire BD12 0RA (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 61 union road low moor bradford west yorkshire BD12 0RA (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Accounts for a small company made up to 29 June 1999 (6 pages) |
6 November 2000 | Accounts for a small company made up to 29 June 1999 (6 pages) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1998 | Strike-off action suspended (1 page) |
22 September 1998 | Strike-off action suspended (1 page) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: bradford cargo terminal LIMITED morley carr road low moor bradford west yorkshire BD12 ora (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: bradford cargo terminal LIMITED morley carr road low moor bradford west yorkshire BD12 ora (1 page) |
27 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
27 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
15 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
25 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 August 1995 | Secretary resigned;new secretary appointed (2 pages) |