Diamond Business Park Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director Name | Mr Steven James Woodhams |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Secretary Name | Steven James Woodhams |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2013(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Second Floor West Wing Diamond House Diamond Busin Thornes Moor Road Wakefield WF2 8PT |
Director Name | Mr Paul Abbott Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 day after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor West Wing Diamond House Diamond Busin Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Secretary Name | Ruth Virginia Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | Little Farm Kingston Lisle Wantage OX12 9QH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | GPG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2006) |
Correspondence Address | Gpg House Walker Avenue, Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW |
Secretary Name | P And W Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2006(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2013) |
Correspondence Address | Largo House Oldends Lane Stonehouse Gloucestershire GL10 2DG Wales |
Website | hi-reach.co.uk |
---|
Registered Address | Second Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
2.5k at £1 | Afi-uplift LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
---|---|
31 May 2013 | Delivered on: 5 June 2013 Persons entitled: Ge Capital Bank Limited as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 5 June 2013 Persons entitled: Ge Capital Bank Limited as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 June 2012 | Delivered on: 19 June 2012 Satisfied on: 9 July 2013 Persons entitled: Ing Lease (UK) LTD Classification: Long term licence to sub-let Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of the sub-letting agreements entered in to by you from time to time and the benefit of all guarantees indemnities negotiable instruments and security taken by you and/or assigned to you in connection with any and all such sub-letting agreements. Fully Satisfied |
24 August 2011 | Delivered on: 8 September 2011 Satisfied on: 9 July 2013 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels being: bravi leonard 2008 x 29 units; serial no's M081026 M081008 M081009, for further details of chattels charged, please refer to form MG01, see image for full details. Fully Satisfied |
28 January 2011 | Delivered on: 3 February 2011 Satisfied on: 9 July 2013 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: BD841 jlg 450AJ diesel 4X4 articulated boom lift - yom 2005 1300000691. BD836 jlg 450AJ diesle 4X4 articulated boom lift - yom 2005 1300000689. BD826 jlg 450AJ diesel 4X4 articulated boom lift - yom 2005 1300000686 (for further details of chattels charged please refer to the form MG01) see image for full details. Fully Satisfied |
29 July 2010 | Delivered on: 2 August 2010 Satisfied on: 9 July 2013 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 April 2004 | Delivered on: 1 May 2004 Satisfied on: 15 March 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
12 April 1996 | Delivered on: 18 April 1996 Satisfied on: 9 July 2013 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. Fully Satisfied |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Satisfaction of charge 026591500008 in full (4 pages) |
20 September 2016 | Satisfaction of charge 026591500008 in full (4 pages) |
20 September 2016 | Satisfaction of charge 026591500007 in full (4 pages) |
20 September 2016 | Satisfaction of charge 026591500007 in full (4 pages) |
21 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
28 October 2015 | Registration of charge 026591500009, created on 27 October 2015 (57 pages) |
28 October 2015 | Registration of charge 026591500009, created on 27 October 2015 (57 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Register inspection address has been changed from Link House Blackworth Industrial Estate Highworth Swindon Wilts SN6 7NA England to Diamond House Thornes Moor Road Wakefield West Yorkshire WF2 8PT (1 page) |
19 January 2015 | Register inspection address has been changed from Link House Blackworth Industrial Estate Highworth Swindon Wilts SN6 7NA England to Diamond House Thornes Moor Road Wakefield West Yorkshire WF2 8PT (1 page) |
17 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
17 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
19 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
11 March 2014 | Auditor's resignation (1 page) |
11 March 2014 | Auditor's resignation (1 page) |
30 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
15 July 2013 | Appointment of Steven James Woodhams as a secretary (3 pages) |
15 July 2013 | Appointment of Steven James Woodhams as a secretary (3 pages) |
10 July 2013 | Appointment of Mr David Cyril Shipman as a director (3 pages) |
10 July 2013 | Termination of appointment of P and W Registrars Limited as a secretary (2 pages) |
10 July 2013 | Appointment of Mr Steven James Woodhams as a director (3 pages) |
10 July 2013 | Appointment of Mr David Cyril Shipman as a director (3 pages) |
10 July 2013 | Termination of appointment of Paul Richards as a director (2 pages) |
10 July 2013 | Appointment of Mr Steven James Woodhams as a director (3 pages) |
10 July 2013 | Termination of appointment of Paul Richards as a director (2 pages) |
10 July 2013 | Termination of appointment of P and W Registrars Limited as a secretary (2 pages) |
9 July 2013 | Satisfaction of charge 3 in full (4 pages) |
9 July 2013 | Satisfaction of charge 3 in full (4 pages) |
9 July 2013 | Satisfaction of charge 1 in full (4 pages) |
9 July 2013 | Satisfaction of charge 4 in full (4 pages) |
9 July 2013 | Satisfaction of charge 6 in full (4 pages) |
9 July 2013 | Satisfaction of charge 5 in full (4 pages) |
9 July 2013 | Satisfaction of charge 6 in full (4 pages) |
9 July 2013 | Satisfaction of charge 1 in full (4 pages) |
9 July 2013 | Satisfaction of charge 4 in full (4 pages) |
9 July 2013 | Satisfaction of charge 5 in full (4 pages) |
28 June 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
28 June 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
18 June 2013 | Registered office address changed from Blackworth Industrial Estate Highworth Swindon SN6 7NA on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Blackworth Industrial Estate Highworth Swindon SN6 7NA on 18 June 2013 (1 page) |
13 June 2013 | Resolutions
|
13 June 2013 | Memorandum and Articles of Association (13 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Memorandum and Articles of Association (13 pages) |
5 June 2013 | Registration of charge 026591500007 (22 pages) |
5 June 2013 | Registration of charge 026591500008
|
5 June 2013 | Registration of charge 026591500008
|
5 June 2013 | Registration of charge 026591500007 (22 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Full accounts made up to 31 January 2012 (20 pages) |
27 June 2012 | Full accounts made up to 31 January 2012 (20 pages) |
22 June 2012 | Duplicate mortgage certificatecharge no:6 (6 pages) |
22 June 2012 | Duplicate mortgage certificatecharge no:6 (6 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 August 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Mr Paul Abbott Richards on 9 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Mr Paul Abbott Richards on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Paul Abbott Richards on 9 August 2011 (2 pages) |
13 May 2011 | Full accounts made up to 31 January 2011 (20 pages) |
13 May 2011 | Full accounts made up to 31 January 2011 (20 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
3 December 2010 | Full accounts made up to 31 January 2010 (23 pages) |
3 December 2010 | Full accounts made up to 31 January 2010 (23 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2010 | Register inspection address has been changed from Link House Blackworth Industrial Estate Highworth Swindon Wilts SN6 7NA England (1 page) |
16 February 2010 | Director's details changed for Paul Abbott Richards on 1 November 2009 (2 pages) |
16 February 2010 | Secretary's details changed for P and W Registrars Limited on 1 November 2009 (2 pages) |
16 February 2010 | Secretary's details changed for P and W Registrars Limited on 1 November 2009 (2 pages) |
16 February 2010 | Director's details changed for Paul Abbott Richards on 1 November 2009 (2 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed from Link House Blackworth Industrial Estate Highworth Swindon Wilts SN6 7NA England (1 page) |
16 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Secretary's details changed for P and W Registrars Limited on 1 November 2009 (2 pages) |
16 February 2010 | Director's details changed for Paul Abbott Richards on 1 November 2009 (2 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
20 October 2009 | Full accounts made up to 31 January 2009 (19 pages) |
20 October 2009 | Full accounts made up to 31 January 2009 (19 pages) |
29 December 2008 | Return made up to 22/12/08; full list of members (7 pages) |
29 December 2008 | Return made up to 22/12/08; full list of members (7 pages) |
29 October 2008 | Full accounts made up to 31 January 2008 (15 pages) |
29 October 2008 | Full accounts made up to 31 January 2008 (15 pages) |
9 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
9 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
27 September 2007 | Full accounts made up to 31 January 2007 (16 pages) |
27 September 2007 | Full accounts made up to 31 January 2007 (16 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
3 October 2006 | Return made up to 31/10/05; full list of members (6 pages) |
3 October 2006 | Return made up to 31/10/05; full list of members (6 pages) |
3 July 2006 | Full accounts made up to 31 January 2006 (16 pages) |
3 July 2006 | Full accounts made up to 31 January 2006 (16 pages) |
2 June 2005 | Full accounts made up to 31 January 2005 (17 pages) |
2 June 2005 | Full accounts made up to 31 January 2005 (17 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members
|
11 November 2004 | Return made up to 31/10/04; full list of members
|
27 September 2004 | £ ic 5000/2500 12/05/04 £ sr 2500@1=2500 (1 page) |
27 September 2004 | £ ic 5000/2500 12/05/04 £ sr 2500@1=2500 (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Full accounts made up to 31 January 2004 (15 pages) |
7 June 2004 | Full accounts made up to 31 January 2004 (15 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
1 May 2004 | Particulars of mortgage/charge (11 pages) |
1 May 2004 | Particulars of mortgage/charge (11 pages) |
5 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
5 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
5 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
31 December 2002 | Return made up to 31/10/02; full list of members
|
31 December 2002 | Return made up to 31/10/02; full list of members
|
1 November 2002 | Return made up to 31/10/01; full list of members
|
1 November 2002 | Return made up to 31/10/01; full list of members
|
8 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
8 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
7 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
7 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members
|
23 November 1999 | Return made up to 31/10/99; full list of members
|
4 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
30 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
30 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
7 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
18 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
20 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: unit 1,regal way, faringdon, oxon, SN7 7RX (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: unit 1,regal way, faringdon, oxon, SN7 7RX (1 page) |
13 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 November 1994 | Return made up to 31/10/94; no change of members (4 pages) |
10 November 1994 | Return made up to 31/10/94; no change of members (4 pages) |
14 December 1993 | Return made up to 31/10/93; full list of members (5 pages) |
14 December 1993 | Return made up to 31/10/93; full list of members (5 pages) |
21 October 1993 | Ad 08/10/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
21 October 1993 | Resolutions
|
21 October 1993 | Ad 08/10/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
21 October 1993 | Resolutions
|
10 February 1993 | Return made up to 31/10/92; full list of members
|
10 February 1993 | Return made up to 31/10/92; full list of members
|
6 November 1991 | Resolutions
|
6 November 1991 | Secretary resigned;new secretary appointed (4 pages) |
6 November 1991 | Secretary resigned;new secretary appointed (4 pages) |
6 November 1991 | Resolutions
|
31 October 1991 | Incorporation (16 pages) |
31 October 1991 | Incorporation (16 pages) |