Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Director Name | Mrs Lynn Ann Dare |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(5 years, 7 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 106 Wooldale Road Holmfirth Huddersfield West Yorkshire HD9 1QQ |
Secretary Name | Mrs Lynn Ann Dare |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1995(5 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 106 Wooldale Road Holmfirth Huddersfield West Yorkshire HD9 1QQ |
Director Name | Mr James Leonard Beckett |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House Hunts Hill Lane Naphill High Wycombe Buckinghamshire HP14 4RL |
Secretary Name | Mr James Leonard Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House Hunts Hill Lane Naphill High Wycombe Buckinghamshire HP14 4RL |
Secretary Name | Mrs Lynn Ann Dare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Wooldale Road Holmfirth Huddersfield West Yorkshire HD9 1QQ |
Secretary Name | Richard Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(5 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 15 May 1995) |
Role | Secretary |
Correspondence Address | 38 Allergill Park Upperthone Holmfirth West Yorkshire HD7 2XH |
Website | cogrigroup.com |
---|---|
Telephone | 01484 600080 |
Telephone region | Huddersfield |
Registered Address | Dene House North Road, Kirkburton Huddersfield HD8 0RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | K.j. Dare 51.00% Ordinary |
---|---|
49 at £1 | L.a. Dare 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,768,777 |
Cash | £81,724 |
Current Liabilities | £176,823 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
3 September 2015 | Delivered on: 15 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 52 54 and 56 north road kirkburton huddersfieldt/no. WYK711681. Outstanding |
---|---|
4 August 2008 | Delivered on: 7 August 2008 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Laser grinding machine s/n 65B71442. Outstanding |
3 August 2004 | Delivered on: 6 August 2004 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Laser grinder -new- s/n 65B/3-70750. Outstanding |
2 April 2002 | Delivered on: 12 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at dene works, kirkburton, huddersfield t/nos. WYK302083, WYK625731 and WYK625721. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 September 2001 | Delivered on: 15 September 2001 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Laser grinding machine serial number : 59A317961. Outstanding |
16 March 1994 | Delivered on: 24 March 1994 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 |
12 July 1993 | Delivered on: 20 July 1993 Satisfied on: 9 August 1994 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: 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. Fully Satisfied |
1 February 2021 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
---|---|
1 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
26 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
15 September 2015 | Registration of charge 024250180007, created on 3 September 2015 (9 pages) |
15 September 2015 | Registration of charge 024250180007, created on 3 September 2015 (9 pages) |
15 September 2015 | Registration of charge 024250180007, created on 3 September 2015 (9 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
3 April 2007 | Memorandum and Articles of Association (8 pages) |
3 April 2007 | Memorandum and Articles of Association (8 pages) |
1 February 2007 | Company name changed concrete grinding LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed concrete grinding LIMITED\certificate issued on 01/02/07 (2 pages) |
22 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
22 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (2 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (2 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
30 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
16 August 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
16 August 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
26 September 2002 | Return made up to 21/09/02; full list of members
|
26 September 2002 | Return made up to 21/09/02; full list of members
|
16 May 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Return made up to 21/09/01; full list of members
|
2 October 2001 | Return made up to 21/09/01; full list of members
|
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
25 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
14 April 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
14 April 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
8 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
8 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
16 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
25 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
13 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
13 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
18 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
18 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
26 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
26 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
16 May 1995 | New director appointed (2 pages) |
13 July 1994 | Accounts for a small company made up to 31 December 1993 (10 pages) |
13 July 1994 | Accounts for a small company made up to 31 December 1993 (10 pages) |
7 October 1993 | Accounts for a small company made up to 31 December 1992 (8 pages) |
7 October 1993 | Accounts for a small company made up to 31 December 1992 (8 pages) |
31 July 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
31 July 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
15 August 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
15 August 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |