Row Lane
Sowerby Bridge
West Yorkshire
HX6 1JP
Secretary Name | Susan Boothroyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(13 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Secretary |
Correspondence Address | Raw Farm Row Lane Sowerby Bridge Yorkshire HX6 1JP |
Director Name | Andrew Frank Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 July 2003) |
Role | Demolition Contractor |
Correspondence Address | Upper Stream Head Barn Black Dyke Lane Thornton Bradford West Yorkshire BD13 3RR |
Secretary Name | Mr Timothy Patrick May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raw Farm Row Lane Sowerby Bridge West Yorkshire HX6 1JP |
Website | reclaimedstone.net |
---|---|
Telephone | 01422 209800 |
Telephone region | Halifax |
Registered Address | The Stone Yard Halifax Road Hipperholme Halifax HX3 8HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Timothy Patrick May 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,744 |
Cash | £169,053 |
Current Liabilities | £13,961 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
27 July 1993 | Delivered on: 29 July 1993 Persons entitled: Yorkshire 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: The land and buildings on the west side of adelaide street halifax t/no wyk 332274 with all fixtures and fittings (other than trade fixtures and fittings ) plant and machinery and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 August 1992 | Delivered on: 22 August 1992 Persons entitled: Yorkshire 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: Land on the west side of adelaide street halifax. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1992 | Delivered on: 18 July 1992 Persons entitled: Yorkshire 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: Land on the south west side of radcliffe lane midgley halifax k/a scotland quarry. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1992 | Delivered on: 18 July 1992 Persons entitled: Yorkshire 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: Land on the south side of halifax road hipperholme. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1992 | Delivered on: 18 July 1992 Persons entitled: Yorkshire 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: Land on the north west side of station road luddendenfoot. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 June 1992 | Delivered on: 10 July 1992 Satisfied on: 30 November 2005 Persons entitled: Yorkshire 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 |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
24 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
14 June 2021 | Registered office address changed from The Stone Yard, Fenny Royd Halifax Road Hipperholme Halifax HX3 8HQ to 11 Marlborough Close Clacton-on-Sea Essex CO15 2AL on 14 June 2021 (1 page) |
14 June 2021 | Registered office address changed from 11 Marlborough Close Clacton-on-Sea Essex CO15 2AL England to The Stone Yard Halifax Road Hipperholme Halifax HX3 8HQ on 14 June 2021 (1 page) |
9 June 2021 | Registered office address changed (2 pages) |
7 June 2021 | Satisfaction of charge 3 in full (1 page) |
7 June 2021 | Satisfaction of charge 2 in full (1 page) |
7 June 2021 | Satisfaction of charge 5 in full (1 page) |
7 June 2021 | Satisfaction of charge 4 in full (1 page) |
7 June 2021 | Satisfaction of charge 6 in full (1 page) |
26 April 2021 | Registered office address changed from The Stone Yard,Fenny Royd Halifax Road Hipperholme Halifax West Yorks HX3 8HQ to 128 Edgwarebury Lane Edgware Middlesex HA8 8NB on 26 April 2021 (2 pages) |
23 April 2021 | Registered office address changed from 3 River Way Larkfield Aylesford Kent ME20 6RS to The Stone Yard,Fenny Royd Halifax Road Hipperholme Halifax West Yorks HX3 8HQ on 23 April 2021 (2 pages) |
18 February 2021 | Registered office address changed from The Stone Yard Fenny Royd Hipperholme Halifax West Yorkshire HX3 8HQ to 3 River Way Larkfield Aylesford Kent ME20 6RS on 18 February 2021 (1 page) |
7 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
7 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Register inspection address has been changed from The Stone Yard Fenny Royd Hpperholme Halifax West Yorkshire HX3 8HQ United Kingdom to The Stone Yard Halifax Road Hipperholme Halifax West Yorkshire HX3 8HQ (1 page) |
17 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Register inspection address has been changed from The Stone Yard Fenny Royd Hpperholme Halifax West Yorkshire HX3 8HQ United Kingdom to The Stone Yard Halifax Road Hipperholme Halifax West Yorkshire HX3 8HQ (1 page) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Director's details changed for Timothy Patrick May on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Timothy Patrick May on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Timothy Patrick May on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
23 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
23 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
27 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: unit 7 market business centre hanson lane halifax west yorkshire HX1 5PF (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: unit 7 market business centre hanson lane halifax west yorkshire HX1 5PF (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Return made up to 04/10/05; full list of members (8 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Return made up to 04/10/05; full list of members (8 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
20 September 2004 | New secretary appointed (1 page) |
20 September 2004 | New secretary appointed (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
14 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
3 October 2003 | £ ic 2/1 11/08/03 £ sr 1@1=1 (1 page) |
3 October 2003 | £ ic 2/1 11/08/03 £ sr 1@1=1 (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: the stone yard bedford street north halifax west yorkshire HX1 5BH (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: the stone yard bedford street north halifax west yorkshire HX1 5BH (1 page) |
23 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
18 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
18 December 1998 | Return made up to 04/10/98; no change of members (4 pages) |
18 December 1998 | Return made up to 04/10/98; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: the stone yard raven street halifax HX1 4NB (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: the stone yard raven street halifax HX1 4NB (1 page) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 November 1997 | Return made up to 04/10/97; full list of members (5 pages) |
7 November 1997 | Return made up to 04/10/97; full list of members (5 pages) |
31 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
31 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |