Huddersfield
Yorkshire
HD1 5LS
Director Name | Mr Nicholas Charles Malcolm Peel |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2014(24 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
Director Name | Mr Anthony Peel |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(1 year after company formation) |
Appointment Duration | 23 years (resigned 02 October 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Richard Thorpe Avenue Mirfield West Yorkshire WF14 9PQ |
Secretary Name | Mr Anthony Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(1 year after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Richard Thorpe Avenue Mirfield West Yorkshire WF14 9PQ |
Director Name | Roy Henstock |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 1997) |
Role | Pharmacist |
Correspondence Address | 8 Bent Lea Bradley Huddersfield W Yorkshire HD2 1QW |
Director Name | Philip Bagshaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 27 Park Spring Gardens Bramley Leeds Yorkshire LS13 4DT |
Website | cartridgeworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 947988 |
Telephone region | Maidenhead |
Registered Address | Vernon House 40 New North Road Huddersfield Yorkshire HD1 5LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
100 at £1 | Peel (Huddersfield) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,050 |
Cash | £79,498 |
Current Liabilities | £52,451 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 June 2003 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 |
22 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
---|---|
22 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
17 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
10 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
10 October 2019 | Director's details changed for Mrs Sandra Peel on 4 October 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 October 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
27 September 2018 | Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Termination of appointment of Anthony Peel as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Anthony Peel as a secretary on 30 November 2014 (1 page) |
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 October 2014 | Termination of appointment of Anthony Peel as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Nicholas Charles Malcolm Peel as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Anthony Peel as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Nicholas Charles Malcolm Peel as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Nicholas Charles Malcolm Peel as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Anthony Peel as a director on 2 October 2014 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 October 2005 | Return made up to 05/10/05; no change of members (2 pages) |
7 October 2005 | Return made up to 05/10/05; no change of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 December 2004 | Return made up to 05/10/04; full list of members (7 pages) |
10 December 2004 | Return made up to 05/10/04; full list of members (7 pages) |
18 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 April 2003 | Memorandum and Articles of Association (9 pages) |
16 April 2003 | Memorandum and Articles of Association (9 pages) |
14 April 2003 | Company name changed A. peel associates LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed A. peel associates LIMITED\certificate issued on 13/04/03 (2 pages) |
23 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 October 1999 | Return made up to 05/10/99; full list of members
|
11 October 1999 | Return made up to 05/10/99; full list of members
|
24 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: northgate house, 63-65 northgate, almondbury, huddersfield. HD5 8RX. (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: northgate house, 63-65 northgate, almondbury, huddersfield. HD5 8RX. (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
13 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
13 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
14 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
14 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
10 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
10 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
12 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
12 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
20 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
20 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |