Upper Hopton
Mirfield
West Yorkshire
WF14 8HW
Secretary Name | Mr Philip Adrian Mortimer |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cheviot Way Upper Hopton Mirfield West Yorkshire WF14 8HW |
Director Name | Mr David Joseph Rule |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 14 Edward Close Pudsey West Yorkshire LS28 7FG |
Director Name | Andrew Bruce Bowes |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2008(15 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Contracts Mgr |
Country of Residence | England |
Correspondence Address | 3 William Lane Pudsey Leeds West Yorkshire LS28 7FE |
Director Name | Mr Stephen Darwell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 20 Santingley Lane Crofton Wakefield West Yorkshire WF4 1LF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Andrew Garton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Woodland Ravine Scarborough North Yorkshire YO12 6TA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Andrew Garton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1994) |
Role | Technical Director |
Correspondence Address | 18 Woodland Ravine Scarborough North Yorkshire YO12 6TA |
Director Name | Mr Kenneth John Hughes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 16 July 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhall Lodge 44 Woodhall Lane Carverley Leeds West Yorkshire LS28 7TT |
Director Name | Mr Colin Hugh Thomson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1994) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 8 Pearson Garth West Ayton Scarborough North Yorkshire YO13 9LH |
Website | dacairconditioning.co.uk |
---|---|
Telephone | 0113 2362101 |
Telephone region | Leeds |
Registered Address | Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
74 at £1 | Philip A. Mortimer 74.00% Ordinary |
---|---|
13 at £1 | Andrew Bruce Bowes 13.00% Ordinary |
13 at £1 | David Joseph Rule 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,152 |
Cash | £63,681 |
Current Liabilities | £1,653,588 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 2 November 2021 (overdue) |
27 March 2019 | Delivered on: 29 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
25 August 2011 | Delivered on: 26 August 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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: 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. Outstanding |
23 June 2008 | Delivered on: 2 July 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 May 2005 | Delivered on: 26 May 2005 Persons entitled: Lloyds Tsb 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. Outstanding |
9 May 1995 | Delivered on: 19 May 1995 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. Outstanding |
3 November 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
---|---|
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
28 October 2019 | Director's details changed for Mr David Joseph Rule on 19 October 2019 (2 pages) |
29 March 2019 | Registration of charge 027900440007, created on 27 March 2019 (41 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
28 August 2018 | Satisfaction of charge 6 in full (1 page) |
26 June 2018 | Satisfaction of charge 2 in full (2 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
18 March 2017 | Director's details changed for Mr David Joseph Rule on 18 March 2017 (2 pages) |
18 March 2017 | Registered office address changed from First Floor Unit 4 Spring Valley Park Butler Way Stanningly Leeds LS28 6EA to First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA on 18 March 2017 (1 page) |
18 March 2017 | Registered office address changed from First Floor Unit 4 Spring Valley Park Butler Way Stanningly Leeds LS28 6EA to First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA on 18 March 2017 (1 page) |
18 March 2017 | Director's details changed for Mr David Joseph Rule on 18 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 March 2016 | Statement of capital following an allotment of shares on 1 June 2012
|
3 March 2016 | Resolutions
|
3 March 2016 | Statement of capital following an allotment of shares on 1 June 2012
|
3 March 2016 | Resolutions
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
24 February 2012 | Amended accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Amended accounts made up to 31 May 2011 (5 pages) |
19 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
19 February 2012 | Director's details changed for David Joseph Rule on 6 May 2011 (3 pages) |
19 February 2012 | Director's details changed for David Joseph Rule on 6 May 2011 (3 pages) |
19 February 2012 | Director's details changed for David Joseph Rule on 6 May 2011 (3 pages) |
19 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
7 September 2011 | Director's details changed for Andrew Bruce Bowes on 1 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Andrew Bruce Bowes on 1 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Andrew Bruce Bowes on 1 July 2011 (2 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for David Joseph Rule on 2 October 2009 (2 pages) |
18 February 2010 | Director's details changed for David Joseph Rule on 2 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Andrew Bruce Bowes on 2 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Andrew Bruce Bowes on 2 October 2009 (2 pages) |
18 February 2010 | Director's details changed for David Joseph Rule on 2 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Andrew Bruce Bowes on 2 October 2009 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
27 October 2008 | Director appointed andrew bruce bowes (2 pages) |
27 October 2008 | Director appointed andrew bruce bowes (2 pages) |
31 July 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
31 July 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
29 July 2008 | Appointment terminated director kenneth hughes (1 page) |
29 July 2008 | Appointment terminated director kenneth hughes (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
11 August 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
11 August 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
12 March 2007 | Return made up to 15/02/07; full list of members (11 pages) |
12 March 2007 | Return made up to 15/02/07; full list of members (11 pages) |
16 May 2006 | Return made up to 15/02/06; full list of members
|
16 May 2006 | Return made up to 15/02/06; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
7 March 2005 | Return made up to 15/02/05; full list of members (9 pages) |
7 March 2005 | Return made up to 15/02/05; full list of members (9 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | S-div 16/02/04 (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Statement of rights attached to allotted shares (2 pages) |
17 November 2004 | S-div 16/02/04 (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
17 November 2004 | Statement of rights attached to allotted shares (2 pages) |
27 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
27 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
20 February 2002 | Return made up to 15/02/02; full list of members
|
20 February 2002 | Return made up to 15/02/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
22 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
3 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
5 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
5 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
19 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
26 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
12 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
22 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
22 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
15 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
15 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Company name changed darwell air conditioning LIMITED\certificate issued on 19/04/95 (4 pages) |
18 April 1995 | Company name changed darwell air conditioning LIMITED\certificate issued on 19/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 February 1993 | Incorporation (16 pages) |
15 February 1993 | Incorporation (16 pages) |