Leeds
LS9 0RA
Director Name | Mr Allister Paul Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2019(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Prince Edward Works C/O Howarth Timber Group Ltd P Pontefract Lane Leeds LS9 0RA |
Director Name | Christopher Andrew Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 October 1993) |
Role | Manager |
Correspondence Address | 82 Milner Road Heswall Wirral CH60 5SA Wales |
Director Name | Michael Alan Eyre |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 August 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Lunacasa Ruthin Road Llanferres Mold Clwyd CH7 5SN Wales |
Director Name | Mr Simon John Gow |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 August 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ronaldsway Lower Heswall Wirral CH60 8QD Wales |
Secretary Name | John Oswald Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 24 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Chester Road Bretton Chester CH4 0DH Wales |
Secretary Name | Mrs Jacqueline Eyre |
---|---|
Status | Resigned |
Appointed | 29 August 2014(22 years after company formation) |
Appointment Duration | 4 years (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Springfield House Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr Paul Robert Grant |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(26 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Edward Works Prince Edward Works Pontefract Lane Leeds LS9 0RA |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1992(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 | 24 August 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | springfields.org |
---|---|
Email address | [email protected] |
Telephone | 01244 660351 |
Telephone region | Chester |
Registered Address | Prince Edward Works C/O Howarth Timber Group Ltd Prince Edward Works Pontefract Lane Leeds LS9 0RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
150 at £1 | J. Gow 16.67% Ordinary |
---|---|
150 at £1 | Michael Alan Eyre 16.67% Ordinary |
150 at £1 | Mrs J. Eyre 16.67% Ordinary |
150 at £1 | Mrs S. Jane Gow 16.67% Ordinary |
150 at £1 | Shirley Wyn Gow 16.67% Ordinary |
150 at £1 | Simon John Gow 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,860 |
Cash | £128,632 |
Current Liabilities | £154,137 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 May 1994 | Delivered on: 11 May 1994 Satisfied on: 11 March 2004 Persons entitled: Tsb 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: 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 |
---|---|
25 April 1994 | Delivered on: 30 April 1994 Satisfied on: 11 March 2004 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a broughton works, chester road, bretton, chester. Fully Satisfied |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
7 January 2019 | Appointment of Mr Allister Paul Turner as a director on 7 January 2019 (2 pages) |
21 December 2018 | Termination of appointment of Paul Robert Grant as a director on 21 December 2018 (1 page) |
15 October 2018 | Appointment of Mr Nicholas David Howarth as a director on 31 August 2018 (2 pages) |
15 October 2018 | Cessation of Simon John Gow as a person with significant control on 31 August 2018 (1 page) |
15 October 2018 | Termination of appointment of Simon John Gow as a director on 31 August 2018 (1 page) |
15 October 2018 | Notification of Howarth Timber & Building Supplies Limited as a person with significant control on 31 August 2018 (1 page) |
15 October 2018 | Appointment of Mr Peter Robert Grant as a director on 31 August 2018 (2 pages) |
15 October 2018 | Termination of appointment of Jacqueline Eyre as a secretary on 31 August 2018 (1 page) |
15 October 2018 | Termination of appointment of Michael Alan Eyre as a director on 31 August 2018 (1 page) |
15 October 2018 | Director's details changed for Mr Peter Robert Grant on 31 August 2018 (2 pages) |
15 October 2018 | Registered office address changed from Springfield House Chester Road Bretton Chester CH4 0DH to Prince Edward Works C/O Howarth Timber Group Ltd Prince Edward Works Pontefract Lane Leeds LS9 0RA on 15 October 2018 (1 page) |
31 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
16 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
16 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
26 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 July 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
5 July 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
1 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
8 September 2014 | Appointment of Mrs Jacqueline Eyre as a secretary on 29 August 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Jacqueline Eyre as a secretary on 29 August 2014 (2 pages) |
29 May 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
29 May 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
19 September 2013 | Termination of appointment of John Gow as a secretary (1 page) |
19 September 2013 | Termination of appointment of John Gow as a secretary (1 page) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
18 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
20 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
29 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
21 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
21 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 June 2009 | Capitals not rolled up (2 pages) |
29 June 2009 | Capitals not rolled up (2 pages) |
29 June 2009 | Capitals not rolled up (2 pages) |
29 June 2009 | Capitals not rolled up (2 pages) |
19 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
19 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
18 July 2008 | Capitals not rolled up (2 pages) |
18 July 2008 | Capitals not rolled up (2 pages) |
18 July 2008 | Capitals not rolled up (2 pages) |
18 July 2008 | Capitals not rolled up (2 pages) |
8 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
8 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
14 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
21 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
2 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
5 October 2005 | Return made up to 24/08/05; full list of members (7 pages) |
5 October 2005 | Return made up to 24/08/05; full list of members (7 pages) |
17 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
17 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
3 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
7 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
21 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
21 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 September 2002 | Return made up to 24/08/02; full list of members
|
2 September 2002 | Return made up to 24/08/02; full list of members
|
2 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
29 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 October 1999 | Return made up to 24/08/99; no change of members (4 pages) |
6 October 1999 | Return made up to 24/08/99; no change of members (4 pages) |
15 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
1 December 1997 | Return made up to 24/08/97; no change of members (4 pages) |
1 December 1997 | Return made up to 24/08/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
28 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
18 October 1996 | Return made up to 24/08/96; no change of members (4 pages) |
18 October 1996 | Return made up to 24/08/96; no change of members (4 pages) |
19 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 September 1995 | Ad 06/04/95--------- £ si 100@1 (2 pages) |
26 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
26 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
26 September 1995 | Ad 06/04/95--------- £ si 100@1 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 August 1992 | Incorporation (15 pages) |
24 August 1992 | Incorporation (15 pages) |