Normanton Industrial Estate
Normanton
WF6 1TP
Director Name | Mr James Dirk Wouters |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years after company formation) |
Appointment Duration | 25 years (resigned 21 October 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 173 Fountain Road Hull East Yorkshire HU2 0LJ |
Director Name | Elizabeth Frances Young |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years after company formation) |
Appointment Duration | 25 years (resigned 21 October 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 173 Fountain Road Hull East Yorkshire HU2 0LJ |
Secretary Name | Elizabeth Frances Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years after company formation) |
Appointment Duration | 25 years (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Fountain Road Hull East Yorkshire HU2 0LJ |
Director Name | Mr Glyn John Andrew Barrick |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2010(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 173 Fountain Road Hull East Yorkshire HU2 0LJ |
Website | edwin-snowden.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 320143 |
Telephone region | Hull |
Registered Address | C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Elizabeth Young 66.67% Ordinary |
---|---|
500 at £0.05 | Mrs Elizabeth Frances Young 16.67% Ordinary B |
500 at £0.05 | Stephen Young 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £380,621 |
Cash | £167,954 |
Current Liabilities | £446,630 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
30 August 1992 | Delivered on: 9 September 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 |
---|
14 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 30 June 2022 (7 pages) |
9 September 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
16 February 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
24 November 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
26 March 2021 | Registered office address changed from Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 26 March 2021 (1 page) |
26 March 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
21 October 2020 | Registered office address changed from Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 (1 page) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 February 2019 | Registered office address changed from 173 Fountain Road Hull East Yorkshire HU2 0LJ to Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 14 February 2019 (1 page) |
24 January 2019 | Change of name notice (2 pages) |
24 January 2019 | Resolutions
|
4 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 December 2017 | Cessation of Jamieson John Bashall as a person with significant control on 17 November 2017 (1 page) |
4 December 2017 | Cessation of Glyn John Andrew as a person with significant control on 17 November 2017 (1 page) |
4 December 2017 | Notification of Rare Rockets Ltd as a person with significant control on 17 November 2017 (2 pages) |
4 December 2017 | Cessation of Glyn John Andrew as a person with significant control on 17 November 2017 (1 page) |
4 December 2017 | Notification of Rare Rockets Ltd as a person with significant control on 17 November 2017 (2 pages) |
4 December 2017 | Cessation of Jamieson John Bashall as a person with significant control on 17 November 2017 (1 page) |
1 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
15 November 2017 | Termination of appointment of Glyn John Andrew Barrick as a director on 31 March 2017 (1 page) |
15 November 2017 | Termination of appointment of Glyn John Andrew Barrick as a director on 31 March 2017 (1 page) |
10 November 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
10 November 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
15 December 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
29 November 2016 | Termination of appointment of James Dirk Wouters as a director on 21 October 2016 (1 page) |
29 November 2016 | Termination of appointment of James Dirk Wouters as a director on 21 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Elizabeth Frances Young as a director on 21 October 2016 (1 page) |
7 November 2016 | Appointment of Mr Jamieson John Bashall as a director on 21 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Jamieson John Bashall as a director on 21 October 2016 (2 pages) |
7 November 2016 | Termination of appointment of Elizabeth Frances Young as a secretary on 21 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Elizabeth Frances Young as a director on 21 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Elizabeth Frances Young as a secretary on 21 October 2016 (1 page) |
26 October 2016 | Satisfaction of charge 1 in full (4 pages) |
26 October 2016 | Satisfaction of charge 1 in full (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Appointment of Mr Glyn John Andrew Barrick as a director (2 pages) |
13 July 2011 | Appointment of Mr Glyn John Andrew Barrick as a director (2 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Elizabeth Frances Young on 16 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Elizabeth Frances Young on 16 November 2010 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Elizabeth Frances Young on 16 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr James Dirk Wouters on 16 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Elizabeth Frances Young on 16 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr James Dirk Wouters on 16 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Elizabeth Frances Young on 16 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Elizabeth Frances Young on 16 November 2009 (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2007 | Return made up to 16/11/07; no change of members (7 pages) |
19 November 2007 | Return made up to 16/11/07; no change of members (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 November 2006 | Return made up to 06/10/06; full list of members (8 pages) |
10 November 2006 | Return made up to 06/10/06; full list of members (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 February 2006 | Return made up to 06/10/05; full list of members
|
22 February 2006 | Return made up to 06/10/05; full list of members
|
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
2 December 2004 | Nc inc already adjusted 01/04/04 (1 page) |
2 December 2004 | Nc inc already adjusted 01/04/04 (1 page) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Return made up to 06/10/04; full list of members
|
29 October 2004 | Return made up to 06/10/04; full list of members
|
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
14 October 2004 | Ad 01/04/04--------- £ si [email protected]=50 £ ic 100/150 (2 pages) |
14 October 2004 | Ad 01/04/04--------- £ si [email protected]=50 £ ic 100/150 (2 pages) |
24 September 2003 | Return made up to 06/10/03; full list of members (7 pages) |
24 September 2003 | Return made up to 06/10/03; full list of members (7 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
20 December 2001 | Return made up to 06/10/01; full list of members (6 pages) |
20 December 2001 | Return made up to 06/10/01; full list of members (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
30 December 1998 | Return made up to 06/10/98; no change of members (4 pages) |
30 December 1998 | Return made up to 06/10/98; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 October 1997 | Return made up to 06/10/97; full list of members
|
28 October 1997 | Return made up to 06/10/97; full list of members
|
13 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 November 1996 | Ad 30/10/96--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
10 November 1996 | Ad 30/10/96--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
27 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
27 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
9 November 1995 | Return made up to 06/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 06/10/95; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 April 1990 | Ad 17/04/90--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
26 April 1990 | Ad 17/04/90--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
17 April 1990 | Company name changed\certificate issued on 17/04/90 (2 pages) |
17 April 1990 | Company name changed\certificate issued on 17/04/90 (2 pages) |
6 October 1989 | Incorporation (14 pages) |
6 October 1989 | Incorporation (14 pages) |