Company NameBoards (Huddersfield) Limited
Company StatusActive
Company Number02568505
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 5 months ago)
Previous NameWestware Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Anne Jacqueline Myers Berry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(15 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameMr John Rodger Myers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(15 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleConcrete Technologist
Country of ResidenceEngland
Correspondence Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Secretary NameMr John Rodger Myers
NationalityBritish
StatusCurrent
Appointed01 June 2006(15 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleConcrete Technologist
Country of ResidenceEngland
Correspondence Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameMr James David Myers Berry
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(30 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameColin Melvin Wood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 17 January 2006)
RoleManaging Director
Correspondence Address7 Barcroft
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HY
Secretary NameElaine Christine Merlin
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressMithera House 4 Wool Place
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9EJ
Director NameElaine Christine Merlin
NationalityBritish
StatusResigned
Appointed18 December 1992(2 years after company formation)
Appointment Duration5 years (resigned 31 December 1997)
RoleSecretary
Correspondence AddressMithera House 4 Wool Place
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9EJ
Secretary NameSarah Elizabeth Wood
NationalityBritish
StatusResigned
Appointed31 December 1997(7 years after company formation)
Appointment Duration8 years (resigned 17 January 2006)
RoleCompany Director
Correspondence Address7 Barcroft
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HY
Director NameMr John Rodger Myers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(15 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2006)
RoleConcrete Techn'Ist
Country of ResidenceEngland
Correspondence AddressSands House
Greenhead Avenue Dalton
Huddersfield
Yorkshire
HD5 8EA
Secretary NameRobert Brian Whittaker
NationalityBritish
StatusResigned
Appointed17 January 2006(15 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2006)
RoleCompany Director
Correspondence Address130 Longwood Road
Paddock
Huddersfield
West Yorkshire
HD3 4EJ
Secretary NameMr John Rodger Myers
NationalityBritish
StatusResigned
Appointed31 May 2006(15 years, 5 months after company formation)
Appointment Duration1 day (resigned 01 June 2006)
RoleConcrete Technologis
Country of ResidenceEngland
Correspondence AddressSands House
Greenhead Avenue Dalton
Huddersfield
Yorkshire
HD5 8EA

Contact

Websitemyersgroup.co.uk
Email address[email protected]
Telephone01484 535311
Telephone regionHuddersfield

Location

Registered Address5 Barr Street
Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Craftvale LTD
99.00%
Ordinary
1 at £1Mr John Rodger Myers
1.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

8 February 1999Delivered on: 10 February 1999
Persons entitled: Yorkshire 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: Units 3,4 & 5 canal street huddersfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 March 1991Delivered on: 28 March 1991
Satisfied on: 25 October 2005
Persons entitled: Brian Sunderland and Pensioner Trustees Limited

Classification: Deed of assignment and charge
Secured details: £25,000 all monies due or to become due from the company to the chargee.
Particulars: By way of specific equitable change all the company's interest & entitlement to and in a repayment of corporation tax.
Fully Satisfied
13 March 1991Delivered on: 26 March 1991
Satisfied on: 17 September 1991
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

3 March 2021Appointment of Mr James David Myers Berry as a director on 1 March 2021 (2 pages)
4 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
28 February 2020Secretary's details changed for Mr John Rodger Myers on 28 February 2020 (1 page)
28 February 2020Director's details changed for Mr John Rodger Myers on 28 February 2020 (2 pages)
28 February 2020Director's details changed for Mrs Anne Jacqueline Myers Berry on 28 February 2020 (2 pages)
27 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (4 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (4 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (4 pages)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
7 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
7 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
5 March 2013Accounts for a small company made up to 30 June 2012 (4 pages)
5 March 2013Accounts for a small company made up to 30 June 2012 (4 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Accounts for a small company made up to 30 June 2011 (4 pages)
25 January 2012Accounts for a small company made up to 30 June 2011 (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
18 January 2011Termination of appointment of John Myers as a secretary (1 page)
18 January 2011Termination of appointment of John Myers as a secretary (1 page)
20 September 2010Auditors resignation (1 page)
20 September 2010Auditors resignation (1 page)
6 August 2010Section 519 (1 page)
6 August 2010Section 519 (1 page)
18 January 2010Full accounts made up to 30 June 2009 (14 pages)
18 January 2010Full accounts made up to 30 June 2009 (14 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Full accounts made up to 30 June 2008 (16 pages)
13 January 2009Full accounts made up to 30 June 2008 (16 pages)
25 November 2008Director appointed mr john rodger myers (2 pages)
25 November 2008Director appointed mr john rodger myers (2 pages)
21 April 2008Return made up to 31/12/07; full list of members (4 pages)
21 April 2008Return made up to 31/12/07; full list of members (4 pages)
19 April 2008Appointment terminated director john myers (1 page)
19 April 2008Appointment terminated director john myers (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Location of register of members (1 page)
22 January 2008Full accounts made up to 30 June 2007 (16 pages)
22 January 2008Full accounts made up to 30 June 2007 (16 pages)
12 June 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2007Full accounts made up to 30 June 2006 (16 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Full accounts made up to 30 June 2006 (16 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
4 December 2006Registered office changed on 04/12/06 from: units 3,4 & 5 canal street off leeds road huddersfield west yorkshire HD1 6NY (1 page)
4 December 2006Accounting reference date shortened from 15/01/07 to 30/06/06 (1 page)
4 December 2006Registered office changed on 04/12/06 from: units 3,4 & 5 canal street off leeds road huddersfield west yorkshire HD1 6NY (1 page)
4 December 2006Accounting reference date shortened from 15/01/07 to 30/06/06 (1 page)
23 May 2006Auditor's resignation (1 page)
23 May 2006Auditor's resignation (1 page)
11 May 2006Accounts for a small company made up to 15 January 2006 (7 pages)
11 May 2006Accounts for a small company made up to 15 January 2006 (7 pages)
21 March 2006Return made up to 31/12/05; full list of members (6 pages)
21 March 2006Return made up to 31/12/05; full list of members (6 pages)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006New secretary appointed (2 pages)
26 January 2006Accounting reference date extended from 30/09/05 to 15/01/06 (1 page)
26 January 2006Accounting reference date extended from 30/09/05 to 15/01/06 (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
15 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
3 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 October 1998Registered office changed on 28/10/98 from: units 3,4 & 5 canal street off leeds road huddersfield west yorkshire HD1 6NY (1 page)
28 October 1998Registered office changed on 28/10/98 from: beaumont street huddersfield west yorkshire HD1 6BH (1 page)
28 October 1998Registered office changed on 28/10/98 from: units 3,4 & 5 canal street off leeds road huddersfield west yorkshire HD1 6NY (1 page)
28 October 1998Registered office changed on 28/10/98 from: units 3,4 & 5 canal street off leeds road huddersfield west yorkshire HD1 6NY (1 page)
28 October 1998Registered office changed on 28/10/98 from: beaumont street huddersfield west yorkshire HD1 6BH (1 page)
28 October 1998Registered office changed on 28/10/98 from: units 3,4 & 5 canal street off leeds road huddersfield west yorkshire HD1 6NY (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 December 1995Return made up to 13/12/95; no change of members (4 pages)
18 December 1995Return made up to 13/12/95; no change of members (4 pages)
7 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
7 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
26 March 1991Particulars of mortgage/charge (3 pages)
26 March 1991Particulars of mortgage/charge (3 pages)