Station Road, Church Fenton
Tadcaster
North Yorkshire
LS24 9RA
Secretary Name | Mr Matthew Paul Michael Abraham-Thomas |
---|---|
Status | Current |
Appointed | 02 July 2019(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Airedale Works Fountain Street Morley Leeds West Yorkshire LS27 0AA |
Director Name | David Auty |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1995) |
Role | Engineer |
Correspondence Address | 55 Rufford Avenue Yeadon Leeds West Yorkshire LS19 7QR |
Director Name | David Brian Higgs |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 1992(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 March 1993) |
Role | Electronic Engineer |
Correspondence Address | 42 Sandyhurst Lane Ashford Kent TN25 4NS |
Director Name | John Kettlewell |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(1 year after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2004) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 1 Grange Park Road Cottingley Bingley West Yorkshire BD16 1NP |
Secretary Name | Dorothea Kettlewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 1 Grange Park Road Bingley West Yorkshire BD16 1NP |
Director Name | Dorothea Kettlewell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2003) |
Role | Administrator |
Correspondence Address | 1 Grange Park Road Bingley West Yorkshire BD16 1NP |
Director Name | Helen Bancroft |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(12 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2004) |
Role | Web Developer |
Correspondence Address | 25 Bar Lane Riddlesden Keighley West Yorkshire BD20 5AT |
Secretary Name | Helen Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(12 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2004) |
Role | Web Developer |
Correspondence Address | 25 Bar Lane Riddlesden Keighley West Yorkshire BD20 5AT |
Secretary Name | Laura Hannah Eleanor Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2005) |
Role | Office Manager |
Correspondence Address | 31 Queensway Bingley West Yorkshire BD16 4PB |
Secretary Name | Michael Alan Abraham Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2009) |
Role | Sales Manager |
Correspondence Address | Game Scar Farm Goose Eye, Laycock Keighley West Yorkshire BD22 0PQ |
Secretary Name | Mrs Amelia Hannah Abraham-Thomas |
---|---|
Status | Resigned |
Appointed | 02 December 2009(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | Airedale Works Fountain Street Morley Leeds West Yorkshire LS27 0AA |
Website | jvdengineering.co.uk |
---|
Registered Address | Airedale Works Fountain Street Morley Leeds West Yorkshire LS27 0AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Matthew Paul Abraham-thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £484,382 |
Cash | £121,682 |
Current Liabilities | £255,400 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
24 October 2014 | Delivered on: 14 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2 airedale works, fountain street, morley, leeds. Outstanding |
---|---|
9 October 2014 | Delivered on: 11 October 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
24 July 2003 | Delivered on: 29 July 2003 Satisfied on: 6 June 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
27 April 1994 | Delivered on: 6 May 1994 Satisfied on: 4 September 2003 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 |
16 April 2024 | Confirmation statement made on 16 April 2024 with no updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
21 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
17 July 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
21 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Amelia Hannah Abraham-Thomas as a secretary on 1 July 2019 (1 page) |
7 April 2020 | Appointment of Mr Matthew Paul Michael Abraham-Thomas as a secretary on 2 July 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 November 2014 | Registration of charge 026017020004, created on 24 October 2014 (9 pages) |
14 November 2014 | Registration of charge 026017020004, created on 24 October 2014 (9 pages) |
24 October 2014 | Registered office address changed from Units 1-3 Canal Wharf Wyther Lane, Kirkstall Leeds West Yorkshire LS5 3BT to Airedale Works Fountain Street Morley Leeds West Yorkshire LS27 0AA on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from Units 1-3 Canal Wharf Wyther Lane, Kirkstall Leeds West Yorkshire LS5 3BT to Airedale Works Fountain Street Morley Leeds West Yorkshire LS27 0AA on 24 October 2014 (1 page) |
11 October 2014 | Registration of charge 026017020003, created on 9 October 2014 (25 pages) |
11 October 2014 | Registration of charge 026017020003, created on 9 October 2014 (25 pages) |
11 October 2014 | Registration of charge 026017020003, created on 9 October 2014 (25 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 June 2013 | Satisfaction of charge 2 in full (1 page) |
6 June 2013 | Satisfaction of charge 2 in full (1 page) |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 April 2010 | Director's details changed for Matthew Paul Abraham-Thomas on 16 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Matthew Paul Abraham-Thomas on 16 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Appointment of Mrs Amelia Hannah Abraham-Thomas as a secretary (1 page) |
4 February 2010 | Termination of appointment of Michael Abraham Thomas as a secretary (1 page) |
4 February 2010 | Termination of appointment of Michael Abraham Thomas as a secretary (1 page) |
4 February 2010 | Appointment of Mrs Amelia Hannah Abraham-Thomas as a secretary (1 page) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: units 1 & 2 canal wharf wyther lane, kirkstall leeds west yorkshire LS5 3BT (1 page) |
25 April 2007 | Location of debenture register (1 page) |
25 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: units 1 & 2 canal wharf wyther lane, kirkstall leeds west yorkshire LS5 3BT (1 page) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Location of debenture register (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
18 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
19 April 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
22 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 April 2005 | Return made up to 16/04/05; full list of members
|
20 April 2005 | Return made up to 16/04/05; full list of members
|
1 April 2005 | Secretary's particulars changed (1 page) |
1 April 2005 | Secretary's particulars changed (1 page) |
20 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 July 2003 | Particulars of mortgage/charge (5 pages) |
29 July 2003 | Particulars of mortgage/charge (5 pages) |
22 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: unit 11 kirkfield industrial centre kirk lane yeadon LS19 7LX (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: unit 11 kirkfield industrial centre kirk lane yeadon LS19 7LX (1 page) |
26 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 May 2001 | Return made up to 16/04/01; full list of members
|
1 May 2001 | Return made up to 16/04/01; full list of members
|
7 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
8 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 April 1997 | Return made up to 16/04/97; full list of members (5 pages) |
29 April 1997 | Return made up to 16/04/97; full list of members (5 pages) |
12 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
16 October 1996 | New director appointed (1 page) |
16 October 1996 | New director appointed (1 page) |
19 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
19 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |