Intake Lane
Ossett
WF5 0RG
Secretary Name | Ann Wroe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 05 March 2019) |
Role | Personal Assistant |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Director Name | David Palmer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Fabricator/Engineer |
Correspondence Address | 15 Pine Hall Drive Monk Bretton Barnsley South Yorkshire S71 2NS |
Secretary Name | David Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Fabricator/Engineer |
Correspondence Address | 15 Pine Hall Drive Monk Bretton Barnsley South Yorkshire S71 2NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mainfabrications.co.uk |
---|
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
5 at £1 | Catherine Wroe 5.00% Ordinary |
---|---|
5 at £1 | Jessica Wroe 5.00% Ordinary |
45 at £1 | Ann Wroe 45.00% Ordinary |
45 at £1 | Stephen James Wroe 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £315,307 |
Cash | £96,203 |
Current Liabilities | £147,024 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
7 April 2000 | Delivered on: 15 April 2000 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: The property at the east side of barkston road,carlton,barnsley,south yorkshire.t/no.SYK300558 in the nottingham (east) district land registry.. 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 |
---|---|
30 July 1999 | Delivered on: 4 August 1999 Persons entitled: Midland 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 |
16 May 1997 | Delivered on: 2 June 1997 Satisfied on: 16 October 1999 Persons entitled: Yorkshire 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. Fully Satisfied |
28 December 2017 | Declaration of solvency (5 pages) |
---|---|
28 December 2017 | Resolutions
|
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 August 2016 | Registered office address changed from Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS to Seaman, Herbert & Co 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 4 August 2016 (1 page) |
22 April 2016 | Secretary's details changed for Ann Wroe on 1 April 2016 (1 page) |
22 April 2016 | Director's details changed for Mr Stephen James Wroe on 1 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
4 February 2016 | Current accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Secretary's details changed for Ann Wroe on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Secretary's details changed for Ann Wroe on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Stephen James Wroe on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Stephen James Wroe on 9 May 2011 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Director's details changed for Stephen James Wroe on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Stephen James Wroe on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
13 April 2005 | Return made up to 19/04/05; full list of members (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 June 2004 | New secretary appointed (2 pages) |
7 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 June 2003 | Return made up to 19/04/03; full list of members (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
11 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 April 2000 | Return made up to 19/04/00; full list of members (7 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
16 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 June 1997 | Particulars of mortgage/charge (4 pages) |
9 May 1997 | Return made up to 19/04/97; no change of members
|
31 January 1997 | Resolutions
|
21 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
12 July 1996 | Return made up to 19/04/96; no change of members
|
19 June 1996 | Registered office changed on 19/06/96 from: unit b beever industrial estate houle mill barnsley S71 1HN (1 page) |
25 April 1995 | Return made up to 19/04/95; full list of members (6 pages) |
28 June 1994 | Ad 07/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1994 | Incorporation (14 pages) |