Denby Dale Road
Wakefield
WF2 7AW
Director Name | Mr John Sinclair Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1991(1 year after company formation) |
Appointment Duration | 31 years, 3 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jaguar House Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Director Name | Mr Justin Sinclair Williams |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1991(1 year after company formation) |
Appointment Duration | 31 years, 3 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jaguar House Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Secretary Name | Justin Sinclair Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jaguar House Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Director Name | Anne Elizabeth Williams |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1996(5 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 07 February 2023) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Jaguar House Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Director Name | John Michael Flynn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 1998) |
Role | Accountant |
Correspondence Address | The Cottage 2a Chatsworth Road Southport Merseyside PR8 2PQ |
Director Name | David Stuart Gatehouse |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 1994) |
Role | Motor Dealer |
Correspondence Address | Brockwell Heights Brockwell Lane Triangle Sowerby Bridge Halifax West Yorkshire HX6 3PQ |
Director Name | Ronald James Young |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(1 year after company formation) |
Appointment Duration | 4 years (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 27 Manor Road Cheam Surrey SM2 7AG |
Secretary Name | Mr Gareth Sinclair Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 South Downs Road Bowdon Altrincham Cheshire WA14 3HD |
Website | hatfields.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 627300 |
Telephone region | Hull |
Registered Address | Jaguar House Calder Island Way Denby Dale Road Wakefield WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Mclean & Appleton (Holdings) LTD 94.98% Ordinary |
---|---|
13.2k at £1 | Mclean & Appleton (Holdings) LTD 5.02% Ordinary A |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 January 2002 | Delivered on: 6 February 2002 Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders") 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 |
---|---|
24 May 1991 | Delivered on: 11 June 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: 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 |
24 May 1991 | Delivered on: 29 May 1991 Satisfied on: 4 January 2001 Persons entitled: Lombard North Central PLC Classification: Mortgage 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 uncalled capital buildings fixtures fixed plant and machinery (other than trade machinery as defined by section 5 of the bills of sale act 1878) (please see m 395 for details). Fully Satisfied |
25 July 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
---|---|
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
15 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
11 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 June 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
19 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Justin Sinclair Williams on 24 December 2011 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 November 2012 | Secretary's details changed for Justin Sinclair Williams on 27 November 2012 (1 page) |
27 November 2012 | Director's details changed for Justin Sinclair Williams on 27 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
29 November 2011 | Director's details changed for Anne Elizabeth Williams on 29 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
1 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
8 February 2010 | Director's details changed for John Sinclair Williams on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Anne Elizabeth Williams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gareth Sinclair Williams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Justin Sinclair Williams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Anne Elizabeth Williams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Sinclair Williams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Justin Sinclair Williams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gareth Sinclair Williams on 8 February 2010 (2 pages) |
26 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
23 February 2009 | Return made up to 13/11/08; full list of members (5 pages) |
18 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page) |
3 April 2008 | Return made up to 13/11/07; full list of members (4 pages) |
28 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
22 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
23 October 2006 | Director's particulars changed (1 page) |
1 September 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
23 November 2005 | Return made up to 13/11/05; full list of members (3 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
19 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page) |
3 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
5 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2003 | Return made up to 13/11/03; full list of members
|
14 July 2003 | Accounts for a medium company made up to 31 January 2003 (15 pages) |
25 November 2002 | Full accounts made up to 31 January 2002 (17 pages) |
20 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (14 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
8 September 2000 | Full accounts made up to 31 January 2000 (13 pages) |
10 February 2000 | Director's particulars changed (1 page) |
22 November 1999 | Return made up to 13/11/99; full list of members
|
18 October 1999 | Full accounts made up to 31 January 1999 (15 pages) |
20 July 1999 | Director resigned (1 page) |
3 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
20 November 1998 | Return made up to 13/11/98; full list of members
|
26 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 December 1997 | Return made up to 13/11/97; full list of members
|
24 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
18 November 1996 | Return made up to 13/11/96; full list of members (12 pages) |
4 October 1996 | New director appointed (2 pages) |
3 October 1996 | Nc inc already adjusted 30/09/96 (1 page) |
3 October 1996 | Ad 30/09/96--------- £ si 13200@1=13200 £ ic 250000/263200 (2 pages) |
3 October 1996 | Resolutions
|
25 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
17 November 1995 | Return made up to 13/11/95; full list of members (20 pages) |
16 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
16 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |