Morefield Bank
Thongsbridge Holmfirth
West Yorkshire
HD9 7TH
Secretary Name | Mrs Beverley Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 11 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Lynfield House Morefield Bank Thongsbridge Holmfirth West Yorkshire HD9 7TH |
Director Name | Mrs Beverley Booth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2015(21 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 April 2022) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £22,106 |
Current Liabilities | £46,749 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
4 February 2005 | Delivered on: 15 February 2005 Persons entitled: Clydesdale 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. Outstanding |
---|---|
21 June 1994 | Delivered on: 29 June 1994 Satisfied on: 28 February 2000 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. Fully Satisfied |
6 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
24 October 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
28 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
13 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
13 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
18 May 2017 | Secretary's details changed for Mrs Beverley Booth on 18 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
18 May 2017 | Director's details changed for Mr Jonothan Hammond Booth on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mrs Beverley Booth on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Jonothan Hammond Booth on 18 May 2017 (2 pages) |
18 May 2017 | Secretary's details changed for Mrs Beverley Booth on 18 May 2017 (1 page) |
18 May 2017 | Director's details changed for Mr Jonothan Hammond Booth on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Jonothan Hammond Booth on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mrs Beverley Booth on 18 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
23 July 2015 | Appointment of Mrs Beverley Booth as a director on 22 May 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Beverley Booth as a director on 22 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
19 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Jonothan Hammond Booth on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Jonothan Hammond Booth on 4 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Jonothan Hammond Booth on 4 May 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: presentation house 769 manchester road linthwaite huddersfield west yorkshire HD7 5NF (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: presentation house 769 manchester road linthwaite huddersfield west yorkshire HD7 5NF (1 page) |
10 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
5 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
15 February 2005 | Particulars of mortgage/charge (4 pages) |
15 February 2005 | Particulars of mortgage/charge (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
22 November 2004 | Memorandum and Articles of Association (7 pages) |
22 November 2004 | Memorandum and Articles of Association (7 pages) |
5 October 2004 | Company name changed catapult presentation LIMITED\certificate issued on 05/10/04 (2 pages) |
5 October 2004 | Company name changed catapult presentation LIMITED\certificate issued on 05/10/04 (2 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
14 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
14 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
15 May 2002 | Return made up to 04/05/02; full list of members
|
15 May 2002 | Return made up to 04/05/02; full list of members
|
16 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 May 2001 | Return made up to 04/05/01; full list of members
|
21 May 2001 | Return made up to 04/05/01; full list of members
|
19 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 October 2000 | Memorandum and Articles of Association (6 pages) |
23 October 2000 | Memorandum and Articles of Association (6 pages) |
21 September 2000 | Company name changed presentation plus + LIMITED\certificate issued on 22/09/00 (2 pages) |
21 September 2000 | Company name changed presentation plus + LIMITED\certificate issued on 22/09/00 (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: heaton house 2 concord street honley huddersfield west yorkshire HD7 2AE (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: heaton house 2 concord street honley huddersfield west yorkshire HD7 2AE (1 page) |
9 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
9 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
28 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
11 October 1999 | Company name changed special events radio LIMITED\certificate issued on 12/10/99 (2 pages) |
11 October 1999 | Company name changed special events radio LIMITED\certificate issued on 12/10/99 (2 pages) |
1 July 1999 | Return made up to 04/05/99; no change of members (4 pages) |
1 July 1999 | Return made up to 04/05/99; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
30 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
5 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
5 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: fallowfield house 43 scotgate road honley huddersfield HD7 2RE (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: fallowfield house 43 scotgate road honley huddersfield HD7 2RE (1 page) |
31 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
31 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
30 January 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
19 June 1995 | Return made up to 04/05/95; full list of members (6 pages) |
19 June 1995 | Return made up to 04/05/95; full list of members (6 pages) |