Calder Park
Wakefield
West Yorkshire
WF2 7AR
Director Name | Mr Thomas Simon Beaumont Jackson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR |
Secretary Name | Caroline Belinda Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR |
Director Name | Graham Gooder |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 01 November 1993(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 1996) |
Role | Managing Director |
Correspondence Address | Pinfold Bullfields Close Thornhill Dewsbury West Yorkshire |
Director Name | Mr Thomas Malcolm Jackson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 1995) |
Role | Managing Director |
Correspondence Address | Coppertops 7 Judy Haigh Lane Thornhill Dewsbury West Yorkshire WF12 0QB |
Director Name | Mr Neville Clive North |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood 6 Lime Street Ossett West Yorkshire WF5 0AQ |
Secretary Name | Mr Thomas Malcolm Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 months after company formation) |
Appointment Duration | 1 month (resigned 02 December 1993) |
Role | Managing Director |
Correspondence Address | Coppertops 7 Judy Haigh Lane Thornhill Dewsbury West Yorkshire WF12 0QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.spafield.co.uk |
---|
Registered Address | Junction Hq The Junction, Charles Street Horbury Wakefield West Yorkshire WF4 5FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Trustees Of C.b. Gooder Settlement 75.00% Ordinary |
---|---|
1000 at £1 | Thomas Simon Beaumont Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,072,094 |
Cash | £212,711 |
Current Liabilities | £22,347 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
30 June 2006 | Delivered on: 18 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 404 bretton park way bretton industrial estate dewsbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
7 January 1994 | Delivered on: 11 January 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
3 December 1997 | Delivered on: 18 December 1997 Satisfied on: 21 August 2015 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a parkfield mills queens road off fountain street morley leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
15 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
9 December 2019 | Registered office address changed from 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury West Yorkshire WF12 9BS England to 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 9 December 2019 (1 page) |
18 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
14 May 2019 | Satisfaction of charge 1 in full (1 page) |
14 May 2019 | Satisfaction of charge 3 in full (2 pages) |
13 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
24 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
23 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
15 July 2016 | Registered office address changed from Spafield Mill Batley Carr Batley West Yorkshire WF17 7LS to 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury West Yorkshire WF12 9BS on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from Spafield Mill Batley Carr Batley West Yorkshire WF17 7LS to 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury West Yorkshire WF12 9BS on 15 July 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 May 2016 | Purchase of own shares. (3 pages) |
11 May 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
11 May 2016 | Purchase of own shares. (3 pages) |
11 May 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
13 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
21 August 2015 | Satisfaction of charge 2 in full (2 pages) |
21 August 2015 | Satisfaction of charge 2 in full (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 January 2015 | Company name changed cbj displays LTD\certificate issued on 16/01/15
|
16 January 2015 | Company name changed cbj displays LTD\certificate issued on 16/01/15
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Equate 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR (1 page) |
5 December 2014 | Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Equate 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR (1 page) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 January 2011 | Company name changed spafield displays LIMITED\certificate issued on 25/01/11
|
25 January 2011 | Change of name notice (2 pages) |
25 January 2011 | Company name changed spafield displays LIMITED\certificate issued on 25/01/11
|
25 January 2011 | Change of name notice (2 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Caroline Belinda Jackson on 27 July 2010 (2 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Secretary's details changed for Caroline Belinda Jackson on 27 July 2010 (1 page) |
29 July 2010 | Director's details changed for Mr Thomas Simon Beaumont Jackson on 27 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Caroline Belinda Jackson on 27 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Thomas Simon Beaumont Jackson on 27 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Caroline Belinda Jackson on 27 July 2010 (1 page) |
29 July 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2007 | Return made up to 28/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 28/07/07; full list of members (3 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 July 2006 | Return made up to 28/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 28/07/06; full list of members (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 July 2005 | Return made up to 28/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 28/07/05; full list of members (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
4 August 2004 | Return made up to 28/07/04; full list of members
|
4 August 2004 | Return made up to 28/07/04; full list of members
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | £ ic 5000/4000 30/04/04 £ sr 1000@1=1000 (1 page) |
19 May 2004 | £ ic 5000/4000 30/04/04 £ sr 1000@1=1000 (1 page) |
26 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
18 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
15 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 July 2001 | Return made up to 28/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 28/07/01; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 September 2000 | Return made up to 28/07/00; full list of members (7 pages) |
4 September 2000 | Return made up to 28/07/00; full list of members (7 pages) |
17 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1998 | Return made up to 28/07/98; change of members (6 pages) |
6 August 1998 | Return made up to 28/07/98; change of members (6 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 28/07/97; full list of members (6 pages) |
29 July 1997 | Return made up to 28/07/97; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
30 July 1996 | Return made up to 28/07/96; change of members (6 pages) |
30 July 1996 | Return made up to 28/07/96; change of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
4 August 1995 | Return made up to 28/07/95; no change of members (6 pages) |
4 August 1995 | Return made up to 28/07/95; no change of members (6 pages) |
7 August 1994 | Return made up to 28/07/94; full list of members
|
7 August 1994 | Return made up to 28/07/94; full list of members
|
11 November 1993 | Memorandum and Articles of Association (8 pages) |
11 November 1993 | Memorandum and Articles of Association (8 pages) |