Flockton
Wakefield
West Yorkshire
WF4 4AT
Secretary Name | Matthew Guest |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2005(11 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 11 Westfield Avenue Skelmanthorpe Huddersfield HD8 9AH |
Director Name | Mr Matthew Guest |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Senior Estimator |
Country of Residence | United Kingdom |
Correspondence Address | Units 13 14 Albion Mills Miry Lane Thongsbridge Holmfirth West Yorkshire HD9 7HP |
Director Name | Mr Barry Wood |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994 |
Appointment Duration | 5 years (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | 33 Holme View Drive Upperthong Holmfirth HD9 3HL |
Secretary Name | Elaine Gillian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994 |
Appointment Duration | 11 years, 7 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Calle, Temecheide 11 35510 Puerto Del Carmen Thias Lanzarote |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website | holmevalleyjoinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 680850 |
Telephone region | Huddersfield |
Registered Address | Units 13 14 Albion Mills Miry Lane Thongsbridge Holmfirth West Yorkshire HD9 7HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
900 at £1 | Philip Jackson 90.00% Ordinary |
---|---|
100 at £1 | M. Guest 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £118,172 |
Cash | £50 |
Current Liabilities | £486,248 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
13 May 2009 | Delivered on: 20 May 2009 Persons entitled: National Westminster 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: Interest in crown house, huddersfield road, meltham by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
---|---|
13 May 2009 | Delivered on: 20 May 2009 Persons entitled: National Westminster 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: Interest in crown bungalow, huddersfield road, meltham by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
22 January 1997 | Delivered on: 30 January 1997 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. See the mortgage charge document for full details. Outstanding |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Director's details changed for Philip Jackson on 1 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Secretary's details changed for Matthew Guest on 1 January 2016 (1 page) |
27 January 2016 | Secretary's details changed for Matthew Guest on 1 January 2016 (1 page) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Philip Jackson on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Matthew Guest on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Matthew Guest on 1 January 2016 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Change of share class name or designation (2 pages) |
25 March 2015 | Change of share class name or designation (2 pages) |
23 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Appointment of Mr Matthew Guest as a director (2 pages) |
28 November 2012 | Appointment of Mr Matthew Guest as a director (2 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Philip Jackson on 25 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Philip Jackson on 25 January 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 February 2007 | Return made up to 25/01/07; full list of members
|
16 February 2007 | Return made up to 25/01/07; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | New secretary appointed (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
28 February 2005 | Return made up to 25/01/05; full list of members
|
28 February 2005 | Return made up to 25/01/05; full list of members
|
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 25/01/04; full list of members
|
18 March 2004 | Return made up to 25/01/04; full list of members
|
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 March 2003 | Return made up to 25/01/03; full list of members
|
19 March 2003 | Return made up to 25/01/03; full list of members
|
20 December 2002 | Registered office changed on 20/12/02 from: stoneygate house 2-4 greenfield road holmfirth HD9 2JT (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: stoneygate house 2-4 greenfield road holmfirth HD9 2JT (1 page) |
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 241 abbey road shepley huddersfield west yorkshire HD8 8AB (1 page) |
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 241 abbey road shepley huddersfield west yorkshire HD8 8AB (1 page) |
27 February 2002 | Return made up to 25/01/02; full list of members
|
27 February 2002 | Return made up to 25/01/02; full list of members
|
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 March 2001 | Return made up to 25/01/01; full list of members
|
12 March 2001 | Return made up to 25/01/01; full list of members
|
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Return made up to 25/01/00; full list of members (6 pages) |
15 August 2000 | Return made up to 25/01/00; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
11 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 May 1998 | Return made up to 25/01/98; full list of members (6 pages) |
19 May 1998 | Return made up to 25/01/98; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 July 1997 | Return made up to 25/01/97; no change of members (4 pages) |
25 July 1997 | Return made up to 25/01/97; no change of members (4 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1996 | Return made up to 25/01/96; no change of members
|
28 January 1996 | Return made up to 25/01/96; no change of members
|
23 March 1995 | Return made up to 25/01/95; full list of members
|
23 March 1995 | Return made up to 25/01/95; full list of members
|