Holmfirth
West Yorkshire
HD9 4DS
Secretary Name | Mrs Glennis Anne Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1994(5 months, 1 week after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit L1 Meltham Mills Meltham Holmfirth West Yorkshire HD9 4DS |
Director Name | Mrs Tracey Claxton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit L1 Meltham Mills Meltham Holmfirth West Yorkshire HD9 4DS |
Director Name | Mr Iain Stanley Harrison |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit L1 Meltham Mills Meltham Holmfirth West Yorkshire HD9 4DS |
Director Name | Ann Brennan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7JE |
Director Name | Thomas Brennan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7JE |
Director Name | Mr Philip Vaughan Harrison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee Park Jubilee Way Grange Moor West Yorkshire WF4 4TD |
Secretary Name | Ann Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7JE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | fairmont.co.uk |
---|---|
Telephone | 01924 848300 |
Telephone region | Wakefield |
Registered Address | Unit L1 Meltham Mills Meltham Holmfirth West Yorkshire HD9 4DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Meltham |
Ward | Holme Valley North |
Built Up Area | Meltham |
10k at £0.01 | Glennis Anne Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £696,195 |
Cash | £408,836 |
Current Liabilities | £376,387 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
9 November 2006 | Delivered on: 15 November 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
---|---|
21 March 2006 | Delivered on: 28 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 9 jubilee business park jubilee way grange moor huddersfield t/no WYK809165. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 August 1994 | Delivered on: 6 September 1994 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: 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 |
30 November 2005 | Delivered on: 7 December 2005 Satisfied on: 22 January 2014 Persons entitled: Marshalls Construction (West Yorkshire) Limited Classification: Legal charge Secured details: £1,036,500 due or to become due from the company to. Particulars: Unit 9 jubilee business park grange moor huddersfield west yorkshire. Fully Satisfied |
14 September 2020 | Appointment of Mr Iain Stanley Harrison as a director on 7 September 2020 (2 pages) |
---|---|
14 September 2020 | Appointment of Mrs Tracey Claxton as a director on 7 September 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
5 September 2017 | Registered office address changed from Jubilee Park Jubilee Way Grange Moor West Yorkshire WF4 4TD to Unit L1 Meltham Mills Meltham Holmfirth West Yorkshire HD9 4DS on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Jubilee Park Jubilee Way Grange Moor West Yorkshire WF4 4TD to Unit L1 Meltham Mills Meltham Holmfirth West Yorkshire HD9 4DS on 5 September 2017 (1 page) |
11 July 2017 | Notification of Glennis Anne Harrison as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
11 July 2017 | Notification of Glennis Anne Harrison as a person with significant control on 6 April 2016 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
22 January 2014 | Satisfaction of charge 2 in full (1 page) |
22 January 2014 | Satisfaction of charge 2 in full (1 page) |
16 January 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
16 January 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
10 December 2013 | Termination of appointment of Philip Harrison as a director (1 page) |
10 December 2013 | Termination of appointment of Philip Harrison as a director (1 page) |
22 May 2013 | Registered office address changed from Unit 9 Jubilee Park Jubilee Way Grange Moor West Yorkshire WF4 4TD on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Unit 9 Jubilee Park Jubilee Way Grange Moor West Yorkshire WF4 4TD on 22 May 2013 (1 page) |
21 May 2013 | Director's details changed for Mrs Glennis Anne Harrison on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Glennis Anne Harrison on 21 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Secretary's details changed for Mrs Glennis Anne Harrison on 21 May 2013 (1 page) |
21 May 2013 | Director's details changed for Mr Philip Vaughan Harrison on 21 May 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Mrs Glennis Anne Harrison on 21 May 2013 (1 page) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Director's details changed for Mr Philip Vaughan Harrison on 21 May 2013 (2 pages) |
21 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
21 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
16 August 2012 | Sub-division of shares on 6 April 2012 (5 pages) |
16 August 2012 | Sub-division of shares on 6 April 2012 (5 pages) |
16 August 2012 | Sub-division of shares on 6 April 2012 (5 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Register(s) moved to registered inspection location (1 page) |
12 May 2011 | Register inspection address has been changed (1 page) |
12 May 2011 | Register inspection address has been changed (1 page) |
12 May 2011 | Register(s) moved to registered inspection location (1 page) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
11 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
23 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
23 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
25 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
25 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
30 July 2007 | Return made up to 20/05/07; no change of members (7 pages) |
30 July 2007 | Return made up to 20/05/07; no change of members (7 pages) |
27 February 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
27 February 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
22 June 2006 | Return made up to 20/05/06; full list of members
|
22 June 2006 | Return made up to 20/05/06; full list of members
|
4 May 2006 | Registered office changed on 04/05/06 from: 26 market place dewsbury WF13 1DQ (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 26 market place dewsbury WF13 1DQ (1 page) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 April 2006 | Amended accounts made up to 31 May 2004 (6 pages) |
5 April 2006 | Amended accounts made up to 31 May 2004 (6 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
16 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
16 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
17 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
18 November 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
18 November 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
17 May 2003 | Return made up to 20/05/03; change of members (7 pages) |
17 May 2003 | Return made up to 20/05/03; change of members (7 pages) |
18 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
18 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
22 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
22 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 June 2001 | Return made up to 20/05/01; full list of members
|
5 June 2001 | Return made up to 20/05/01; full list of members
|
6 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
6 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 May 2000 | Return made up to 20/05/00; full list of members
|
30 May 2000 | Return made up to 20/05/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
12 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
15 September 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
15 September 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
6 June 1997 | Return made up to 20/05/97; no change of members
|
6 June 1997 | Return made up to 20/05/97; no change of members
|
18 October 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
18 October 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
10 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
31 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
31 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |
20 May 1994 | Incorporation (12 pages) |
20 May 1994 | Incorporation (12 pages) |