Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director Name | Mr John Rodger Myers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2006(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Concrete Technologist |
Country of Residence | England |
Correspondence Address | 5 Barr Street Leeds Road Huddersfield West Yorkshire HD1 6PB |
Secretary Name | Mr John Rodger Myers |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2006(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Concrete Technologist |
Country of Residence | England |
Correspondence Address | 5 Barr Street Leeds Road Huddersfield West Yorkshire HD1 6PB |
Director Name | Mr James David Myers Berry |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barr Street Leeds Road Huddersfield West Yorkshire HD1 6PB |
Director Name | Colin Melvin Wood |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 January 2006) |
Role | Managing Director |
Correspondence Address | 7 Barcroft Kirkheaton Huddersfield West Yorkshire HD5 0HY |
Secretary Name | Elaine Christine Merlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Mithera House 4 Wool Place Skelmanthorpe Huddersfield West Yorkshire HD8 9EJ |
Director Name | Elaine Christine Merlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(2 years after company formation) |
Appointment Duration | 5 years (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | Mithera House 4 Wool Place Skelmanthorpe Huddersfield West Yorkshire HD8 9EJ |
Secretary Name | Sarah Elizabeth Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(7 years after company formation) |
Appointment Duration | 8 years (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | 7 Barcroft Kirkheaton Huddersfield West Yorkshire HD5 0HY |
Director Name | Mr John Rodger Myers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(15 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2006) |
Role | Concrete Techn'Ist |
Country of Residence | England |
Correspondence Address | Sands House Greenhead Avenue Dalton Huddersfield Yorkshire HD5 8EA |
Secretary Name | Robert Brian Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(15 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 130 Longwood Road Paddock Huddersfield West Yorkshire HD3 4EJ |
Secretary Name | Mr John Rodger Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(15 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 01 June 2006) |
Role | Concrete Technologis |
Country of Residence | England |
Correspondence Address | Sands House Greenhead Avenue Dalton Huddersfield Yorkshire HD5 8EA |
Website | myersgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 535311 |
Telephone region | Huddersfield |
Registered Address | 5 Barr Street Leeds Road Huddersfield West Yorkshire HD1 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Craftvale LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr John Rodger Myers 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
8 February 1999 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
3 March 2021 | Appointment of Mr James David Myers Berry as a director on 1 March 2021 (2 pages) |
---|---|
4 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
28 February 2020 | Secretary's details changed for Mr John Rodger Myers on 28 February 2020 (1 page) |
28 February 2020 | Director's details changed for Mr John Rodger Myers on 28 February 2020 (2 pages) |
28 February 2020 | Director's details changed for Mrs Anne Jacqueline Myers Berry on 28 February 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 June 2015 | Accounts for a small company made up to 30 September 2014 (4 pages) |
22 June 2015 | Accounts for a small company made up to 30 September 2014 (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (4 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (4 pages) |
28 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
7 January 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
7 January 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
5 March 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
5 March 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
25 January 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
18 January 2011 | Termination of appointment of John Myers as a secretary (1 page) |
18 January 2011 | Termination of appointment of John Myers as a secretary (1 page) |
20 September 2010 | Auditors resignation (1 page) |
20 September 2010 | Auditors resignation (1 page) |
6 August 2010 | Section 519 (1 page) |
6 August 2010 | Section 519 (1 page) |
18 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
18 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
25 November 2008 | Director appointed mr john rodger myers (2 pages) |
25 November 2008 | Director appointed mr john rodger myers (2 pages) |
21 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 April 2008 | Appointment terminated director john myers (1 page) |
19 April 2008 | Appointment terminated director john myers (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Location of register of members (1 page) |
22 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
22 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
12 June 2007 | Return made up to 31/12/06; full list of members
|
12 June 2007 | Return made up to 31/12/06; full list of members
|
5 March 2007 | Full accounts made up to 30 June 2006 (16 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Full accounts made up to 30 June 2006 (16 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
4 December 2006 | Registered 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 2006 | Accounting reference date shortened from 15/01/07 to 30/06/06 (1 page) |
4 December 2006 | Registered 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 2006 | Accounting reference date shortened from 15/01/07 to 30/06/06 (1 page) |
23 May 2006 | Auditor's resignation (1 page) |
23 May 2006 | Auditor's resignation (1 page) |
11 May 2006 | Accounts for a small company made up to 15 January 2006 (7 pages) |
11 May 2006 | Accounts for a small company made up to 15 January 2006 (7 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 February 2006 | New director appointed (3 pages) |
13 February 2006 | New director appointed (3 pages) |
13 February 2006 | New director appointed (3 pages) |
13 February 2006 | New director appointed (3 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | New secretary appointed (2 pages) |
26 January 2006 | Accounting reference date extended from 30/09/05 to 15/01/06 (1 page) |
26 January 2006 | Accounting reference date extended from 30/09/05 to 15/01/06 (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
15 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members
|
14 February 2005 | Return made up to 31/12/04; full list of members
|
27 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
3 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
19 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Return made up to 31/12/01; full list of members
|
19 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 October 1998 | Registered 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 1998 | Registered office changed on 28/10/98 from: beaumont street huddersfield west yorkshire HD1 6BH (1 page) |
28 October 1998 | Registered 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 1998 | Registered 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 1998 | Registered office changed on 28/10/98 from: beaumont street huddersfield west yorkshire HD1 6BH (1 page) |
28 October 1998 | Registered 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 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members
|
13 January 1997 | Return made up to 31/12/96; no change of members
|
14 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
7 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
7 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
26 March 1991 | Particulars of mortgage/charge (3 pages) |
26 March 1991 | Particulars of mortgage/charge (3 pages) |