Dewsbury
West Yorkshire
WF12 7RQ
Secretary Name | Fiona Rydill |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1998(8 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ |
Director Name | Mr Ashley Lyndon Rydill |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2012(22 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ |
Director Name | Mr Geoffrey Fozard |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 5 months (resigned 06 December 1991) |
Role | Supervisory Director |
Correspondence Address | Hill Farm Briestfield Road Thornhill Dewsbury West Yorkshire |
Director Name | Mr Gerald Anthony Linley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 1998) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Merchant Fields Farm Hunsworth Cleckheaton West Yorkshire BD19 4EG |
Director Name | Mr Edward Wilson Carlisle Woosnam |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Accounts Director |
Correspondence Address | 22 Kennedy Avenue Fixby Huddersfield West Yorkshire HD2 2HJ |
Secretary Name | Mr Edward Wilson Carlisle Woosnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 22 Kennedy Avenue Fixby Huddersfield West Yorkshire HD2 2HJ |
Secretary Name | Mrs Ann Linley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | Merchant Fields Farm Hunsworth Cleckheaton West Yorkshire BD19 4EG |
Director Name | Mr Paul Gerald Ibbotson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Athelstans Court Sherburn In Elmet Leeds West Yorkshire LS25 6BD |
Secretary Name | Mr Glen Peter Rydill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 North Terrace Birstall Batley West Yorkshire WF17 9EU |
Website | www.carnamconstruction.co.uk |
---|---|
Telephone | 01924 235170 |
Telephone region | Wakefield |
Registered Address | C/O Beaumonts Accountants Unit 8a Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
1.7k at £1 | Fiona Rydill 75.02% Ordinary |
---|---|
555 at £1 | Ashley Rydill 24.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,376 |
Cash | £133,150 |
Current Liabilities | £190,440 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
2 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
7 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (8 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 August 2015 | Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page) |
17 August 2015 | Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 September 2012 | Appointment of Mr Ashley Lyndon Rydill as a director (2 pages) |
24 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
24 September 2012 | Appointment of Mr Ashley Lyndon Rydill as a director (2 pages) |
24 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Purchase of own shares. (3 pages) |
13 June 2012 | Purchase of own shares. (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 July 2010 | Secretary's details changed for Fiona Rydill on 4 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Fiona Rydill on 4 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Fiona Rydill on 4 July 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Glen Peter Rydill on 4 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Glen Peter Rydill on 4 July 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Mr Glen Peter Rydill on 4 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
30 August 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
30 August 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
4 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
4 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
18 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
18 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
27 July 2004 | Return made up to 04/07/04; full list of members
|
27 July 2004 | Return made up to 04/07/04; full list of members
|
9 October 2003 | Registered office changed on 09/10/03 from: 7/9 west park street dewsbury west yorkshire WF13 4LB (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 7/9 west park street dewsbury west yorkshire WF13 4LB (1 page) |
3 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
26 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
26 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
18 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
19 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
19 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
8 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
8 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
5 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
16 September 1998 | £ ic 7000/2850 31/08/98 £ sr 4150@1=4150 (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | £ ic 7000/2850 31/08/98 £ sr 4150@1=4150 (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 August 1998 | Return made up to 04/07/98; change of members (6 pages) |
24 August 1998 | Return made up to 04/07/98; change of members (6 pages) |
25 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
13 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
28 November 1996 | Ad 29/10/96--------- £ si 2000@1=2000 £ ic 5000/7000 (2 pages) |
28 November 1996 | Ad 29/10/96--------- £ si 2000@1=2000 £ ic 5000/7000 (2 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
10 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
10 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
9 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
9 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Secretary resigned (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (1 page) |
10 May 1996 | Secretary resigned (2 pages) |
1 May 1996 | Accounting reference date extended from 31/12/95 to 30/04/96 (1 page) |
1 May 1996 | Accounting reference date extended from 31/12/95 to 30/04/96 (1 page) |
3 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
3 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |