Shepley
Huddersfield
HD8 8EL
Secretary Name | Mr David Ian Jubb |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finlayson & Co Whitby Court, Abbey Road Shepley Huddersfield HD8 8EL |
Director Name | Mr Robert Leslie Balmforth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1999(9 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Shaw Farm Outlane Huddersfield West Yorkshire HD3 3FQ |
Director Name | Jennifer Anne Murphy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | Heatherlands Cottage Foxstones Lane Ripponden Halifax West Yorkshire HX6 4HQ |
Director Name | Judith Woodward Jubb |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 July 1999) |
Role | Accounts Clerk |
Correspondence Address | Slacks Farm Slaithwaite Huddersfield HD7 5TY |
Registered Address | Finlayson & Co Whitby Court, Abbey Road Shepley Huddersfield HD8 8EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Ian Jubb 50.00% Ordinary |
---|---|
1 at £1 | Robert Leslie Balmforth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,333 |
Cash | £10,851 |
Current Liabilities | £91,765 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
2 November 2005 | Delivered on: 8 November 2005 Satisfied on: 26 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £150,000.00 and all other monies due or to become due. Particulars: New house rear of 15 allison drive fixby huddersfield t/no wyk 786527 and WYK770362. Fixed charge over all rental income and. Fully Satisfied |
---|---|
2 November 2005 | Delivered on: 8 November 2005 Satisfied on: 26 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a new house, rear of 15 allison drive, fixby, huddersfield t/nos. WYK786527 and WYK770362. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 January 2005 | Delivered on: 20 January 2005 Satisfied on: 9 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at hey farm slaithwaite huddersfield t/n WYK664479(part),. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 June 2004 | Delivered on: 22 June 2004 Satisfied on: 26 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land at allison drive fartown huddersfield t/no WYK426238 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 November 2002 | Delivered on: 13 November 2002 Satisfied on: 26 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a PLOT1 wellfield farm 965 new hey road outlane huddersfield. Fully Satisfied |
12 November 2002 | Delivered on: 13 November 2002 Satisfied on: 26 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a plot 4 wellfield farm 965 new hey road outlane huddersfield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 August 2006 | Delivered on: 10 August 2006 Satisfied on: 9 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 36 longwood gate longwood huddersfield part t/n YWE38802. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 June 2002 | Delivered on: 26 June 2002 Satisfied on: 12 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings on the south side of woodhead road holmfirth west yorkshire t/n WYK707357. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 June 2004 | Delivered on: 22 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a or being land adjacent to 19 larch road huddersfield part of t/nos YK21717, YK12603 and YK582401. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 November 2002 | Delivered on: 13 November 2002 Persons entitled: Lloyds Tsb 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. Outstanding |
25 February 2008 | Delivered on: 7 March 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £232,280 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 36B and 36C longwood gate longwood huddersfield t/no WYK830701 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
29 March 2007 | Delivered on: 31 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 riley lane, kirkburton, huddersfield and land adjoining t/nos WYK46770 and WYK844417. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
15 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 23 February 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) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 January 2011 | Amended accounts made up to 31 March 2009 (8 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for David Ian Jubb on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Leslie Balmforth on 22 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 August 2006 | Particulars of mortgage/charge (5 pages) |
17 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (5 pages) |
11 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
20 January 2005 | Particulars of mortgage/charge (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 November 2002 | Particulars of mortgage/charge (5 pages) |
13 November 2002 | Particulars of mortgage/charge (7 pages) |
13 November 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Particulars of mortgage/charge (5 pages) |
14 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
17 August 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 August 1998 | Return made up to 23/02/98; no change of members
|
7 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 August 1997 | Resolutions
|
21 May 1997 | Return made up to 23/02/97; full list of members (6 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 March 1996 | Return made up to 23/02/96; no change of members (6 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Return made up to 23/02/95; no change of members (4 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
23 February 1990 | Incorporation (13 pages) |