Liversedge
WF15 7FH
Director Name | Mr Richard Charles Taylor |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(30 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Secretary Name | Mr Richard Charles Taylor |
---|---|
Status | Current |
Appointed | 04 June 2021(30 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Director Name | Douglas Alexander Gordon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Chalgrove Skircoat Green Road Halifax West Yorkshire HX3 0LJ |
Director Name | Mr Michael Arthur Pass |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Abbey House Churchtown Darley Dale Matlock Derbyshire DE4 2GL |
Secretary Name | Charles Frederick Ingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Park Park Lane Sowood Halifax West Yorkshire HX4 9LE |
Director Name | Alexander Stephenson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 2000) |
Role | Works Director |
Correspondence Address | 9 Kenmore Road Cleckheaton West Yorkshire BD19 3UY |
Secretary Name | Mr John Edward Marriott Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Linfit Lane Kirkburton Huddersfield HD8 0UB |
Director Name | Mr John Edward Marriott Walker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Linfit Lane Kirkburton Huddersfield HD8 0UB |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Secretary Name | Mr Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 29 November 2019(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2021) |
Role | Company Director |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.playrite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 412488 |
Telephone region | Wakefield |
Registered Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
18 October 1996 | Delivered on: 5 November 1996 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. 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. Outstanding |
---|
22 November 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
19 June 2023 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
16 August 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
7 June 2021 | Appointment of Mr Richard Charles Taylor as a secretary on 4 June 2021 (2 pages) |
4 June 2021 | Appointment of Mr Richard Charles Taylor as a director on 4 June 2021 (2 pages) |
4 June 2021 | Termination of appointment of Richard John Ottaway as a secretary on 4 June 2021 (1 page) |
4 June 2021 | Termination of appointment of Richard John Ottaway as a director on 4 June 2021 (1 page) |
27 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
8 March 2021 | Director's details changed for Mr Mark Anthony Pass on 8 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of John Edward Marriott Walker as a director on 1 January 2021 (1 page) |
8 March 2021 | Termination of appointment of John Edward Marriott Walker as a secretary on 1 January 2021 (1 page) |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
10 December 2019 | Appointment of Mr Richard John Ottaway as a secretary on 29 November 2019 (2 pages) |
10 December 2019 | Appointment of Mr Richard John Ottaway as a director on 29 November 2019 (2 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
29 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
29 March 2019 | Satisfaction of charge 1 in full (2 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
31 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
31 January 2018 | Registered office address changed from C/O Granwood Flooring Ltd Greenhill Lane Riddings Alfreton Derbyshire DE55 4FT to Wellington Mills Huddersfield Road Liversedge WF15 7FH on 31 January 2018 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
5 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
13 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 September 2012 | Appointment of Mr Mark Anthony Pass as a director (2 pages) |
5 September 2012 | Appointment of Mr Mark Anthony Pass as a director (2 pages) |
5 September 2012 | Appointment of Mr John Edward Marriott Walker as a director (2 pages) |
5 September 2012 | Appointment of Mr John Edward Marriott Walker as a director (2 pages) |
4 July 2012 | Termination of appointment of Michael Pass as a director (1 page) |
4 July 2012 | Termination of appointment of Michael Pass as a director (1 page) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
10 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
11 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
12 February 2009 | Secretary appointed mr john edward marriott walker (1 page) |
12 February 2009 | Appointment terminated secretary charles ingle (1 page) |
12 February 2009 | Secretary appointed mr john edward marriott walker (1 page) |
12 February 2009 | Appointment terminated secretary charles ingle (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
13 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (5 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 June 2000 | Return made up to 16/05/00; full list of members
|
2 June 2000 | Return made up to 16/05/00; full list of members
|
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
6 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
16 May 1991 | Incorporation (14 pages) |
16 May 1991 | Incorporation (14 pages) |