Company NameCommercial And Plant Exhaust (Yorkshire) Limited
DirectorsMark Christoper Hope and Jayne Clegg
Company StatusActive
Company Number02401959
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMs Jayne Clegg
NationalityBritish
StatusCurrent
Appointed03 January 1992(2 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdean 17 Chapel Garth
Holme Upon Spalding Moor
York
YO43 4EG
Director NameMr Mark Christoper Hope
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(23 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Works
Bradford Road
Idle
Bradford
BD10 8SX
Director NameMs Jayne Clegg
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(28 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Works
Bradford Road
Idle
Bradford
BD10 8SX
Director NameMr John Fredrick Hoole
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(2 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Spring Bank Close
Farsley
Leeds
West Yorkshire
LS28 5EW
Director NameMrs Margaret Hoole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(2 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 11 July 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address44 Spring Bank Close
Farsley
Leeds
LS28 5EW
Director NamePaul Noland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(5 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 September 1995)
RoleSales Director
Correspondence Address10 Tenterden Way
Leeds
LS15 8XJ

Contact

Websitewunoff.co.uk

Location

Registered AddressFriars Works
Bradford Road
Idle
Bradford
BD10 8SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Shareholders

12k at £1John Frederick Hoole
50.00%
Ordinary
8.6k at £1Margaret E. Hoole
36.00%
Ordinary
3.4k at £1Mrs Jayne Clegg
14.00%
Ordinary

Financials

Year2014
Net Worth£22,373
Current Liabilities£176,611

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Charges

9 May 1992Delivered on: 13 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 December 2020Unaudited abridged accounts made up to 31 July 2020 (8 pages)
10 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
4 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
12 July 2017Change of details for Mr Mark Christoper Hope as a person with significant control on 11 July 2017 (2 pages)
12 July 2017Change of details for Mr Mark Christoper Hope as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Jayne Clegg as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Mark Christoper Hope on 11 July 2017 (2 pages)
11 July 2017Appointment of Ms Jayne Clegg as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Ms Jayne Clegg as a director on 11 July 2017 (2 pages)
11 July 2017Notification of Jayne Clegg as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Mr John Frederick Hoole as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Mark Christoper Hope on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Termination of appointment of John Fredrick Hoole as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Margaret Hoole as a director on 11 July 2017 (1 page)
11 July 2017Change of details for Mr John Frederick Hoole as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Termination of appointment of Margaret Hoole as a director on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Termination of appointment of John Fredrick Hoole as a director on 11 July 2017 (1 page)
24 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
24 March 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 24,002
(6 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 24,002
(6 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 24,002
(6 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 24,002
(6 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 24,002
(6 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 24,002
(6 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 24,002
(6 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 24,002
(6 pages)
3 April 2013Appointment of Mr Mark Christoper Hope as a director (2 pages)
3 April 2013Appointment of Mr Mark Christoper Hope as a director (2 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
12 January 2010Director's details changed for Mr John Fredrick Hoole on 3 January 2010 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr John Fredrick Hoole on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Margaret Hoole on 3 January 2010 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mrs Margaret Hoole on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Mr John Fredrick Hoole on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Margaret Hoole on 3 January 2010 (2 pages)
18 February 2009Return made up to 03/01/09; full list of members (4 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Return made up to 03/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 January 2008Return made up to 03/01/08; full list of members (7 pages)
23 January 2008Return made up to 03/01/08; full list of members (7 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
5 February 2007Return made up to 03/01/07; full list of members (7 pages)
5 February 2007Return made up to 03/01/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 March 2006Return made up to 03/01/06; full list of members (7 pages)
7 March 2006Return made up to 03/01/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
20 May 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
11 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 January 2003Return made up to 03/01/03; full list of members (7 pages)
16 January 2003Return made up to 03/01/03; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
10 January 2002Return made up to 03/01/02; full list of members (6 pages)
10 January 2002Return made up to 03/01/02; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 February 2001Return made up to 03/01/01; full list of members (6 pages)
2 February 2001Return made up to 03/01/01; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
7 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
12 January 2000Return made up to 03/01/00; full list of members (6 pages)
12 January 2000Return made up to 03/01/00; full list of members (6 pages)
18 January 1999Return made up to 03/01/99; no change of members (4 pages)
18 January 1999Return made up to 03/01/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
23 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
3 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
22 January 1998Return made up to 03/01/98; full list of members (6 pages)
22 January 1998Return made up to 03/01/98; full list of members (6 pages)
28 May 1997Ad 29/04/97--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages)
28 May 1997Ad 29/04/97--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages)
6 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 May 1997£ nc 1000/25000 18/04/97 (1 page)
6 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 May 1997£ nc 1000/25000 18/04/97 (1 page)
19 January 1997Return made up to 03/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1997Return made up to 03/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
30 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
15 January 1996Return made up to 03/01/96; no change of members (4 pages)
15 January 1996Return made up to 03/01/96; no change of members (4 pages)
15 January 1995Return made up to 03/01/95; no change of members (4 pages)
11 November 1994New director appointed (2 pages)
10 October 1994Full accounts made up to 31 July 1994 (12 pages)
21 January 1994Return made up to 03/01/94; full list of members (5 pages)
21 January 1994Full accounts made up to 31 July 1993 (11 pages)
11 January 1993Return made up to 03/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1992Particulars of mortgage/charge (3 pages)
15 January 1992Return made up to 03/01/92; no change of members (4 pages)
19 November 1991Full accounts made up to 31 July 1991 (12 pages)
5 September 1991New director appointed (4 pages)
16 April 1991Full accounts made up to 31 July 1990 (12 pages)
12 July 1990Secretary resigned;new secretary appointed (2 pages)
2 August 1989Accounting reference date notified as 31/07 (1 page)
19 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
7 July 1989Incorporation (15 pages)
7 July 1989Incorporation (15 pages)