Low Mill Road
Ossett
West Yorkshire
WF5 8ND
Secretary Name | Patricia Blakeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | D & D Graphic Engineers Limited Kings Yard Low Mill Road Ossett West Yorkshire WF5 8ND |
Director Name | Mr Dominic Blakeley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Director Name | Mr David Blakeley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 29 years, 7 months (resigned 18 February 2021) |
Role | General Contractor |
Country of Residence | England |
Correspondence Address | D & D Graphic Engineers Limited Kings Yard Low Mill Road Ossett West Yorkshire WF5 8ND |
Registered Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Mr David Blakeley 50.00% Ordinary |
---|---|
500 at £1 | Mr David Ian Ross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,183,731 |
Cash | £200,463 |
Current Liabilities | £172,875 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
3 November 2003 | Delivered on: 20 November 2003 Persons entitled: Barclays 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 east side of low mill road horbury west yorkshire t/n WYK626122. Outstanding |
---|---|
14 September 2003 | Delivered on: 27 September 2003 Persons entitled: Barclays 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: 7 calder terrace healey road, ossett, west yorkshire, t/n WYK386271. Outstanding |
14 September 2003 | Delivered on: 27 September 2003 Persons entitled: Barclays 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 east side of low mill road, horbury, west yorkshire t/no WYK576325. Outstanding |
14 September 2003 | Delivered on: 27 September 2003 Persons entitled: Barclays 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: 5 calder terrace,ossett, west yorkshire t/no WYK166153. Outstanding |
11 June 1999 | Delivered on: 21 June 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or B.B.R. graphic engineers (yorkshire) limited and/or B.B.R. graphic (sales) limited 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. See the mortgage charge document for full details. Outstanding |
4 July 1996 | Delivered on: 10 July 1996 Persons entitled: Barclays 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 lying to the east of low mill road healey ossett west yorkshire t/no wyk 159881. Outstanding |
26 March 1991 | Delivered on: 9 April 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or B.B.R. graphic engineers (yorkshire) limited 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 |
26 March 1991 | Delivered on: 28 March 1991 Persons entitled: Barclays 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 lying e of low mill road, ossett t/n wyk 434547. Outstanding |
4 February 2019 | Delivered on: 5 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
3 November 2003 | Delivered on: 20 November 2003 Persons entitled: Barclays 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: 8 calder terrace, low mill road, healey, ossett, west yorkshire. T/n wyk 156004. Outstanding |
26 March 1991 | Delivered on: 28 March 1991 Persons entitled: Barclays 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 lying e of low mill road, healey, ossett t/n wyk 407539. Outstanding |
25 October 2023 | Group of companies' accounts made up to 31 January 2023 (36 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
31 October 2022 | Group of companies' accounts made up to 31 January 2022 (36 pages) |
29 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
29 October 2021 | Group of companies' accounts made up to 31 January 2021 (36 pages) |
30 June 2021 | Confirmation statement made on 26 June 2021 with updates (6 pages) |
21 June 2021 | Appointment of Mr Dominic Blakeley as a director on 7 May 2021 (2 pages) |
19 May 2021 | Memorandum and Articles of Association (23 pages) |
19 May 2021 | Resolutions
|
6 May 2021 | Change of share class name or designation (2 pages) |
1 April 2021 | Termination of appointment of David Blakeley as a director on 18 February 2021 (1 page) |
29 January 2021 | Group of companies' accounts made up to 31 January 2020 (37 pages) |
8 July 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
29 January 2020 | Current accounting period extended from 30 September 2019 to 31 January 2020 (1 page) |
3 October 2019 | Resolutions
|
30 September 2019 | Statement of capital following an allotment of shares on 15 August 2019
|
28 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
5 February 2019 | Registration of charge 025184260011, created on 4 February 2019 (62 pages) |
29 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
28 July 2017 | Notification of David Ian Ross as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
28 July 2017 | Notification of David Blakeley as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of David Ian Ross as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of David Blakeley as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2015 | Director's details changed for Mr David Ian Ross on 1 June 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Patricia Blakeley on 1 June 2015 (1 page) |
1 July 2015 | Director's details changed for Mr David Blakeley on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr David Ian Ross on 1 June 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Patricia Blakeley on 1 June 2015 (1 page) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Secretary's details changed for Patricia Blakeley on 1 June 2015 (1 page) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Mr David Blakeley on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr David Ian Ross on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr David Blakeley on 1 June 2015 (2 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 November 2012 | Director's details changed for Mr David Ian Ross on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr David Blakeley on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr David Ian Ross on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr David Blakeley on 13 November 2012 (2 pages) |
21 August 2012 | Registered office address changed from Bank Chambers Market Street Huddersfield HD1 2EW on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Bank Chambers Market Street Huddersfield HD1 2EW on 21 August 2012 (1 page) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
22 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
14 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
29 July 2002 | Return made up to 26/06/02; full list of members
|
29 July 2002 | Return made up to 26/06/02; full list of members
|
30 May 2002 | Accounting reference date shortened from 01/10/02 to 30/09/02 (1 page) |
30 May 2002 | Accounting reference date shortened from 01/10/02 to 30/09/02 (1 page) |
13 May 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
30 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
9 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members
|
10 July 2000 | Return made up to 26/06/00; full list of members
|
22 April 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
22 April 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
25 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
8 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
24 March 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
24 March 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
3 July 1995 | Return made up to 26/06/95; no change of members
|
3 July 1995 | Return made up to 26/06/95; no change of members
|
20 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
20 September 1994 | Return made up to 26/06/94; full list of members (5 pages) |
15 April 1994 | Accounts for a small company made up to 30 September 1993 (5 pages) |
29 August 1993 | Return made up to 26/06/93; no change of members
|
6 April 1993 | Accounts for a small company made up to 30 September 1992 (5 pages) |
2 July 1992 | Return made up to 26/06/92; no change of members
|
21 June 1992 | Accounts for a small company made up to 30 September 1991 (4 pages) |
10 July 1991 | Return made up to 26/06/91; full list of members (5 pages) |
9 April 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
7 November 1990 | New director appointed (2 pages) |
29 October 1990 | Ad 01/10/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 October 1990 | Accounting reference date notified as 01/10 (1 page) |
16 August 1990 | Resolutions
|
16 August 1990 | Memorandum and Articles of Association (10 pages) |
13 August 1990 | Company name changed marksolar LIMITED\certificate issued on 14/08/90 (2 pages) |
13 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
13 August 1990 | Company name changed marksolar LIMITED\certificate issued on 14/08/90 (2 pages) |
13 August 1990 | Registered office changed on 13/08/90 from: 2 baches street london N1 6UB (1 page) |
8 August 1990 | Resolutions
|
4 July 1990 | Incorporation (9 pages) |