Morley
Leeds
West Yorkshire
LS27 0AA
Director Name | Mr John Marshall Winn |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Aluminium Stockholder |
Country of Residence | United Kingdom |
Correspondence Address | 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA |
Secretary Name | Mr James Harry Chrimes |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA |
Director Name | Mr Michael Anthony Laing |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1994(4 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA |
Director Name | Mr James Harry Chrimes |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 1998) |
Role | Aluminium Stockholder |
Country of Residence | Wales |
Correspondence Address | 1a Mouette 33 Cayley Promenade Rhos On Sea Colwyn Bay Clwyd LL28 4DU Wales |
Director Name | Mr Francis Walter Dobby |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 6 years (resigned 16 June 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ailsa Dell Howley Mill Lane Batley West Yorkshire WF17 0BL |
Registered Address | 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£538,730 |
Cash | £30,624 |
Current Liabilities | £31,731 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
30 April 1993 | Delivered on: 10 May 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 and 402 bruntcliffe lane morley leeds W. yorks. T/n wyk 225991 and/or the proceeds of sale.assigns goodwill and benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
23 April 1991 | Delivered on: 26 April 1991 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: Dean hall mills bruntcliffe lane morley leeds west yorkshire title number wyk 355487 and/or the proceeds of sale. 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 |
10 December 1990 | Delivered on: 11 December 1990 Persons entitled: John Smith's Tadcaster Brewery Limited 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 morley snooker centre and cockers nightspot, deanhall mills, bruntcliffe lane, morley, leeds LS27 9LL title no wyk 355487 floating charge over undertaking and assets fixed charge the goodwill of the business. Outstanding |
14 September 1992 | Delivered on: 24 September 1992 Satisfied on: 28 June 1993 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £23,803.20 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the from 395. Fully Satisfied |
21 August 1990 | Delivered on: 4 September 1990 Satisfied on: 21 November 1991 Persons entitled: Gablesea LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see rider attached to 395 M405 for details). 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 |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
7 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
7 February 2023 | Appointment of Miss Carole Jane Barrick as a director on 1 January 2023 (2 pages) |
6 January 2023 | Termination of appointment of James Harry Chrimes as a secretary on 13 October 2019 (1 page) |
19 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
29 October 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
10 September 2021 | Director's details changed for Mr Michael Anthony Laing on 10 September 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
29 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
10 February 2020 | Notification of John Marshall Winn as a person with significant control on 23 December 2019 (2 pages) |
10 February 2020 | Notification of Graham Patrick Wilson as a person with significant control on 23 December 2019 (2 pages) |
7 February 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
7 February 2020 | Withdrawal of a person with significant control statement on 7 February 2020 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
31 January 2019 | Director's details changed for Mr John Marshall Winn on 23 December 2017 (2 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 January 2014 | Director's details changed for Mr Michael Anthony Laing on 20 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Michael Anthony Laing on 20 January 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2011 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2011 (15 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2010 (15 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2010 (15 pages) |
1 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2011 | Administrative restoration application (3 pages) |
16 September 2011 | Administrative restoration application (3 pages) |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Secretary's details changed for James Harry Chrimes on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Secretary's details changed for James Harry Chrimes on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Secretary's details changed for James Harry Chrimes on 4 January 2011 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2010 | Director's details changed for Graham Patrick Wilson on 23 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr John Marshall Winn on 23 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Michael Anthony Laing on 23 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr John Marshall Winn on 23 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Graham Patrick Wilson on 23 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Michael Anthony Laing on 23 May 2010 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: the town house commercial street morley leeds west yorkshire LS27 8HL (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: the town house commercial street morley leeds west yorkshire LS27 8HL (1 page) |
29 November 2005 | Return made up to 23/05/05; full list of members (8 pages) |
29 November 2005 | Return made up to 23/05/05; full list of members (8 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 June 2003 | Return made up to 23/05/02; full list of members (8 pages) |
27 June 2003 | Return made up to 23/05/02; full list of members (8 pages) |
27 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
27 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: dean hall mills bruntcliffe lane morley leeds LS27 9LL (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: dean hall mills bruntcliffe lane morley leeds LS27 9LL (1 page) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 July 2001 | Return made up to 23/05/01; full list of members (8 pages) |
3 July 2001 | Return made up to 23/05/01; full list of members (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 July 2000 | Return made up to 23/05/00; full list of members (9 pages) |
11 July 2000 | Return made up to 23/05/00; full list of members (9 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
13 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 August 1998 | Return made up to 23/05/98; no change of members (7 pages) |
25 August 1998 | Return made up to 23/05/98; no change of members (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 September 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
5 September 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
29 May 1997 | Return made up to 23/05/97; no change of members
|
29 May 1997 | Return made up to 23/05/97; no change of members
|
26 February 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
26 February 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
8 August 1996 | Return made up to 23/05/96; full list of members
|
8 August 1996 | Return made up to 23/05/96; full list of members
|
3 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
12 March 1996 | Auditor's resignation (1 page) |
12 March 1996 | Auditor's resignation (1 page) |
22 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
22 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
25 November 1991 | Ad 18/12/90--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
25 November 1991 | Ad 18/12/90--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
18 September 1990 | Company name changed\certificate issued on 18/09/90 (2 pages) |
18 September 1990 | Company name changed castleco (304) LIMITED\certificate issued on 19/09/90 (2 pages) |
23 May 1990 | Incorporation (22 pages) |