Company NameCartridge World (Yorkshire) Ltd
Company StatusDissolved
Company Number02546336
CategoryPrivate Limited Company
Incorporation Date5 October 1990(33 years, 7 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Sandra Peel
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(1 year after company formation)
Appointment Duration30 years, 2 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
Yorkshire
HD1 5LS
Director NameMr Nicholas Charles Malcolm Peel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(24 years after company formation)
Appointment Duration7 years, 2 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameMr Anthony Peel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration23 years (resigned 02 October 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Richard Thorpe Avenue
Mirfield
West Yorkshire
WF14 9PQ
Secretary NameMr Anthony Peel
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration23 years, 2 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richard Thorpe Avenue
Mirfield
West Yorkshire
WF14 9PQ
Director NameRoy Henstock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 October 1997)
RolePharmacist
Correspondence Address8 Bent Lea
Bradley
Huddersfield
W Yorkshire
HD2 1QW
Director NamePhilip Bagshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(7 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 1998)
RoleCompany Director
Correspondence Address27 Park Spring Gardens
Bramley
Leeds
Yorkshire
LS13 4DT

Contact

Websitecartridgeworld.co.uk
Email address[email protected]
Telephone01628 947988
Telephone regionMaidenhead

Location

Registered AddressVernon House 40 New North Road
Huddersfield
Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

100 at £1Peel (Huddersfield) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£125,050
Cash£79,498
Current Liabilities£52,451

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

24 June 2003Delivered on: 1 July 2003
Persons entitled: Hsbc 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: F/H property k/a 9 foundary street dewsbury t/no: WYK634627. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 May 2003Delivered on: 10 May 2003
Persons entitled: Hsbc 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
26 November 1997Delivered on: 5 December 1997
Satisfied on: 9 June 1998
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: The l/h property k/a northgate house 63 65 65A & 67 northgate almondbury huddersfield west yorkshire.t/no.WYK397157.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 June 1994Delivered on: 28 June 1994
Satisfied on: 9 June 1998
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
30 April 1992Delivered on: 1 May 1992
Satisfied on: 4 June 1992
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: L/H 63 and 65 northgate,almondbury,huddesfield t/n wyk 397157.
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
22 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
10 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
10 October 2019Director's details changed for Mrs Sandra Peel on 4 October 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 October 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
27 September 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Termination of appointment of Anthony Peel as a secretary on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Anthony Peel as a secretary on 30 November 2014 (1 page)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
2 October 2014Termination of appointment of Anthony Peel as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Mr Nicholas Charles Malcolm Peel as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Anthony Peel as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Mr Nicholas Charles Malcolm Peel as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Nicholas Charles Malcolm Peel as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Anthony Peel as a director on 2 October 2014 (1 page)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
28 October 2008Return made up to 05/10/08; full list of members (4 pages)
28 October 2008Return made up to 05/10/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Resolutions
  • RES13 ‐ Share and property transfer 29/05/2008
(1 page)
24 June 2008Resolutions
  • RES13 ‐ Share and property transfer 29/05/2008
(1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 October 2007Return made up to 05/10/07; full list of members (2 pages)
12 October 2007Return made up to 05/10/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 October 2006Return made up to 05/10/06; full list of members (2 pages)
18 October 2006Return made up to 05/10/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 October 2005Return made up to 05/10/05; no change of members (2 pages)
7 October 2005Return made up to 05/10/05; no change of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 December 2004Return made up to 05/10/04; full list of members (7 pages)
10 December 2004Return made up to 05/10/04; full list of members (7 pages)
18 October 2003Return made up to 05/10/03; full list of members (7 pages)
18 October 2003Return made up to 05/10/03; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 April 2003Memorandum and Articles of Association (9 pages)
16 April 2003Memorandum and Articles of Association (9 pages)
14 April 2003Company name changed A. peel associates LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed A. peel associates LIMITED\certificate issued on 13/04/03 (2 pages)
23 October 2002Return made up to 05/10/02; full list of members (7 pages)
23 October 2002Return made up to 05/10/02; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 October 2001Return made up to 05/10/01; full list of members (6 pages)
15 October 2001Return made up to 05/10/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 October 2000Return made up to 05/10/00; full list of members (6 pages)
20 October 2000Return made up to 05/10/00; full list of members (6 pages)
2 December 1999Director resigned (1 page)
2 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 December 1999Director resigned (1 page)
2 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
11 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
22 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Registered office changed on 05/01/98 from: northgate house, 63-65 northgate, almondbury, huddersfield. HD5 8RX. (1 page)
5 January 1998Registered office changed on 05/01/98 from: northgate house, 63-65 northgate, almondbury, huddersfield. HD5 8RX. (1 page)
5 January 1998New director appointed (2 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
13 October 1997Return made up to 05/10/97; no change of members (4 pages)
13 October 1997Return made up to 05/10/97; no change of members (4 pages)
14 October 1996Return made up to 05/10/96; full list of members (6 pages)
14 October 1996Return made up to 05/10/96; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
10 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
12 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
12 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 October 1995Return made up to 05/10/95; no change of members (4 pages)
20 October 1995Return made up to 05/10/95; no change of members (4 pages)