Woodland
Broughton In Furness
Cumbria
LA20 6DG
Director Name | Mr Ian Michael Shaw |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(10 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill Brigg Mill, Thornhill Beck Lane Brighouse HD6 4AH |
Director Name | Mrs Charlotte Louise Shaw |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Thornhill Brigg Mill, Thornhill Beck Lane Brighouse HD6 4AH |
Director Name | Trevor Dave Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Headlands 42 Hopton Lane Mirfield West Yorkshire WF14 8JU |
Director Name | Stephen Bradbury |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 1995) |
Role | Manager |
Correspondence Address | 4 Gargrave Close Rastrick Brighouse West Yorkshire HD6 3LL |
Director Name | Mr Richard Stuart Harrison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2003) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 7 Cliff Cottage Cliff Hill Lane Halifax Yorkshire HX2 7SE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | yorkshirebakery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 372335 |
Telephone region | Halifax |
Registered Address | Thornhill Brigg Mill Thornhill Beck Lane Brighouse HD6 4AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
500 at £1 | Ian Shaw 50.00% Ordinary |
---|---|
500 at £1 | Lynda Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,596 |
Cash | £17,851 |
Current Liabilities | £88,608 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
10 November 2017 | Delivered on: 10 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that leasehold property known as the land and buildings lying to the west of southgate, elland registered at hm land registry under title number WYK564973. Outstanding |
---|---|
10 November 2017 | Delivered on: 10 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that leasehold property known as the land and buildings lying to the west of southgate, elland registered at hm land registry under title number WYK564973. Outstanding |
17 December 1993 | Delivered on: 22 December 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
7 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 March 2021 | Registered office address changed from 84 Southgate the Bakery Elland West Yorkshire HX5 0EP to Thornhill Brigg Mill, Thornhill Beck Lane Brighouse HD6 4AH on 3 March 2021 (1 page) |
30 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 December 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 February 2019 | Change of details for Mr Ian Michael Shaw as a person with significant control on 20 February 2019 (2 pages) |
24 February 2019 | Appointment of Mrs Charlotte Louise Shaw as a director on 20 February 2019 (2 pages) |
24 February 2019 | Notification of Charlotte Louise Shaw as a person with significant control on 20 February 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
6 November 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
10 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
30 January 2018 | Satisfaction of charge 1 in full (1 page) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
10 November 2017 | Registration of charge 028755780003, created on 10 November 2017 (29 pages) |
10 November 2017 | Registration of charge 028755780003, created on 10 November 2017 (29 pages) |
10 November 2017 | Registration of charge 028755780002, created on 10 November 2017 (24 pages) |
10 November 2017 | Registration of charge 028755780002, created on 10 November 2017 (24 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
10 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
7 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
13 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
7 December 2009 | Director's details changed for Ian Michael Shaw on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Ian Michael Shaw on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Ian Michael Shaw on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
4 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
28 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
27 January 2006 | Return made up to 26/11/05; full list of members (3 pages) |
27 January 2006 | Return made up to 26/11/05; full list of members (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
13 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
13 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
20 February 2004 | Return made up to 26/11/03; full list of members (6 pages) |
20 February 2004 | Return made up to 26/11/03; full list of members (6 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
2 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
8 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
8 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
31 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
31 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
5 December 2000 | Return made up to 26/11/00; full list of members
|
5 December 2000 | Return made up to 26/11/00; full list of members
|
27 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
27 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
17 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
6 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
5 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
5 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
3 June 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
11 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
11 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
26 February 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
2 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: nicholas house 9 prospect road ossett west yorkshire WF5 8AE (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: nicholas house 9 prospect road ossett west yorkshire WF5 8AE (1 page) |
28 March 1996 | Accounts for a small company made up to 30 November 1995 (2 pages) |
28 March 1996 | Accounts for a small company made up to 30 November 1995 (2 pages) |
23 January 1996 | Return made up to 26/11/95; no change of members (4 pages) |
23 January 1996 | Return made up to 26/11/95; no change of members (4 pages) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
30 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
30 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |
26 May 1995 | Return made up to 26/11/94; full list of members (6 pages) |
26 May 1995 | Return made up to 26/11/94; full list of members (6 pages) |