Linthwaite
Huddersfield
West Yorkshire
HD7 5TR
Secretary Name | Hilary Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1996(7 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | The Woodlands 31 Blackmoor Foot Linthwaite Huddersfield West Yorkshire HD7 5TR |
Director Name | Mr Scott Marshall |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(23 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Banks Road Linthwaite Huddersfield West Yorkshire HD7 5LP |
Director Name | Ronald Ramsden |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 21 Beech Drive South Milford Leeds West Yorkshire LS25 5NN |
Director Name | Mr Howard Richard Singleton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28a Westfield Avenue Skelmanthorpe Huddersfield West Yorkshire HD8 9AH |
Secretary Name | Ronald Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 21 Beech Drive South Milford Leeds West Yorkshire LS25 5NN |
Website | clivewalkertimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2704928 |
Telephone region | Leeds |
Registered Address | Unit 3 Beza Road Hunslet Leeds LS10 2BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
363 at £1 | Clive Marshall 36.30% Ordinary |
---|---|
362 at £1 | Hilary Marshall 36.20% Ordinary |
275 at £1 | Scott Marshall 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,391 |
Cash | £4 |
Current Liabilities | £253,851 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
5 November 1990 | Delivered on: 13 November 1990 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: (Including trade fixtures). 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 |
---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
21 July 2022 | Confirmation statement made on 2 July 2022 with updates (5 pages) |
18 July 2022 | Purchase of own shares.
|
18 July 2022 | Cancellation of shares. Statement of capital on 8 June 2022
|
11 July 2022 | Change of details for Mr Clive Marshall as a person with significant control on 8 June 2022 (2 pages) |
11 July 2022 | Change of details for Mr Scott Marshall as a person with significant control on 8 June 2022 (2 pages) |
11 July 2022 | Change of details for Mrs Hilary Marshall as a person with significant control on 8 June 2022 (2 pages) |
15 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
10 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
9 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
22 July 2013 | Appointment of Mr Scott Marshall as a director (2 pages) |
22 July 2013 | Appointment of Mr Scott Marshall as a director (2 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Clive Marshall on 2 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Clive Marshall on 2 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Clive Marshall on 2 July 2010 (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
12 July 2006 | Location of register of members (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
15 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 July 2000 | Return made up to 02/07/00; full list of members
|
25 July 2000 | Return made up to 02/07/00; full list of members
|
24 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | Secretary resigned;director resigned (1 page) |
24 July 1996 | Secretary resigned;director resigned (1 page) |
24 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
25 August 1995 | Return made up to 02/07/95; full list of members (6 pages) |
25 August 1995 | Return made up to 02/07/95; full list of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 November 1990 | Particulars of mortgage/charge (3 pages) |
13 November 1990 | Particulars of mortgage/charge (3 pages) |
19 June 1989 | Incorporation (15 pages) |
19 June 1989 | Incorporation (15 pages) |