Ripponden
West Yorkshire
HX6 4AJ
Director Name | Mrs Sarah Jane Norton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr John Howard Swailes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Close Lea Way Rastrick Brighouse West Yorkshire HD6 3DF |
Director Name | Mrs Susan Rosemary Laithwaite |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Director Name | Mr John Laithwaite |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Director Name | Edward George Hirst |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 4 Haw Court Silkstone Barnsley South Yorkshire S75 4JF |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Secretary Name | Mr George Stuart Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Director Name | Christopher John Swift |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 1997) |
Role | Accountant |
Correspondence Address | 6 The Wharf Wool Road Dobcross Oldham Lancashire OL3 5QR |
Director Name | Richard Henry Logan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Draughton Skipton North Yorkshire BD23 6EG |
Director Name | Steven Michael Burrows |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 December 2008) |
Role | IT Director |
Correspondence Address | Turvin Farm Turvin Cottages Hebden Bridge West Yorkshire HX7 5TN |
Director Name | Mr Peter Thompson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sun Head New Hutton Kendal Cumbria LA8 0LR |
Director Name | Richard Charles Cardis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Gledhow Lane Leeds West Yorkshire LS8 1SA |
Director Name | Mrs Yvette Bateman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | Egerton House Scammonden Huddersfield HD3 3FR |
Director Name | Danik Lilley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Hall Barkisland Halifax West Yorkshire HX4 0AG |
Director Name | Mr John Howard Swailes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Close Lea Way Rastrick Brighouse West Yorkshire HD6 3DF |
Director Name | David Cruddos |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | Staveley House 1 Firs Park Harrogate North Yorkshire HG2 9HS |
Director Name | Mr David Alex Lee Moorcroft |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Bridge Lane Bramhall Stockport Cheshire SK7 3AW |
Director Name | Mr Richard Anthony Lee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Papillion The Hamlet Hundhill Pontefract West Yorkshire WF8 3DZ |
Director Name | Jonathan Joseph Fine |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2008) |
Role | Company Director |
Correspondence Address | 4 Lyme Park Chinley High Peak Derbyshire SK23 6AG |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Wine Cellar 24-28 Greenside Pudsey Leeds West Yorkshire LS28 8PU |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(16 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane, Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane, Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane, Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Helen Jane Ashton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane, Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Anthony Eastwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(26 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2021) |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane, Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Anton James Duvall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(27 years after company formation) |
Appointment Duration | 7 months (resigned 28 February 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Ripponden Sowerby Bridge HX6 4AJ |
Director Name | Mr Mircea Daniel Tanase |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2022(27 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 July 2022) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Jembert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Secretary Name | Jembert Formation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Website | jla.com |
---|
Registered Address | Meadowcroft Lane, Halifax Road Ripponden West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Vanilla Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,412,000 |
Gross Profit | £10,502,000 |
Net Worth | £27,209,000 |
Cash | £732,000 |
Current Liabilities | £36,946,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
11 October 2010 | Delivered on: 19 October 2010 Satisfied on: 12 November 2015 Persons entitled: Haymarket Financial LLP as Security Agent Classification: Security agreement Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
23 December 2008 | Delivered on: 24 December 2008 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the security trustee,the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 August 2007 | Delivered on: 17 August 2007 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the security trustee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 March 2006 | Delivered on: 31 March 2006 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
24 May 2002 | Delivered on: 7 June 2002 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Contracts assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment all its right, title and interest in, to, arising under or resulting from the contracts. See the mortgage charge document for full details. Fully Satisfied |
24 May 2002 | Delivered on: 7 June 2002 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
16 June 1999 | Delivered on: 21 June 1999 Satisfied on: 24 December 2008 Persons entitled: The Co-Operative Bank PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: Floating charge of all right,title and interest in and to the debts and the assets as defined in the block discounting agreement relating to receivables purchased by the chargee. Fully Satisfied |
20 December 1995 | Delivered on: 3 January 1996 Satisfied on: 11 April 2006 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers ("the agreements") all bills of exchange or promissory notes taken as security for instalments under the agreements and all guarantees indemnities bonds or other securities taken for the performance of the agreements. See the mortgage charge document for full details. Fully Satisfied |
30 July 2014 | Delivered on: 1 August 2014 Satisfied on: 12 November 2015 Persons entitled: Hayfin Services LLP Classification: A registered charge Fully Satisfied |
30 November 1994 | Delivered on: 20 December 1994 Satisfied on: 11 April 2006 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. Fully Satisfied |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
12 November 2018 | Delivered on: 14 November 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
9 January 2018 | Delivered on: 16 January 2018 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: N/A. Outstanding |
30 October 2015 | Delivered on: 5 November 2015 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent Classification: A registered charge Outstanding |
24 July 2023 | Full accounts made up to 31 October 2022 (35 pages) |
---|---|
30 April 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
29 July 2022 | Full accounts made up to 31 October 2021 (34 pages) |
4 July 2022 | Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 (2 pages) |
4 July 2022 | Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 (1 page) |
10 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Anton James Duvall as a director on 28 February 2022 (1 page) |
25 February 2022 | Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 (2 pages) |
17 August 2021 | Appointment of Mr Anton James Duvall as a director on 1 August 2021 (2 pages) |
17 August 2021 | Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 (1 page) |
9 August 2021 | Full accounts made up to 31 October 2020 (33 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
13 October 2020 | Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page) |
13 October 2020 | Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages) |
15 July 2020 | Full accounts made up to 31 October 2019 (34 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 April 2020 | Registration of charge 029514610014, created on 14 April 2020 (26 pages) |
2 January 2020 | Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Ben Gujral as a director on 1 January 2020 (2 pages) |
5 August 2019 | Full accounts made up to 31 October 2018 (28 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page) |
14 November 2018 | Registration of charge 029514610013, created on 12 November 2018 (18 pages) |
18 October 2018 | Statement of company's objects (2 pages) |
15 August 2018 | Satisfaction of charge 029514610011 in full (1 page) |
15 August 2018 | Satisfaction of charge 029514610012 in full (1 page) |
5 July 2018 | Full accounts made up to 31 October 2017 (28 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 March 2018 | Resolutions
|
16 January 2018 | Registration of charge 029514610012, created on 9 January 2018 (32 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (28 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (28 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (19 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (19 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 November 2015 | Satisfaction of charge 9 in full (2 pages) |
12 November 2015 | Satisfaction of charge 029514610010 in full (1 page) |
12 November 2015 | Satisfaction of charge 9 in full (2 pages) |
12 November 2015 | Satisfaction of charge 029514610010 in full (1 page) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
5 November 2015 | Registration of charge 029514610011, created on 30 October 2015 (60 pages) |
5 November 2015 | Registration of charge 029514610011, created on 30 October 2015 (60 pages) |
18 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 029514610010 (5 pages) |
18 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
18 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
18 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 029514610010 (5 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (17 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (17 pages) |
4 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 029514610010 (5 pages) |
4 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
4 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
4 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 029514610010 (5 pages) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
28 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
12 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
12 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
1 August 2014 | Registration of charge 029514610010, created on 30 July 2014 (72 pages) |
1 August 2014 | Registration of charge 029514610010, created on 30 July 2014 (72 pages) |
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 August 2013 | Full accounts made up to 31 October 2012 (17 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (17 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (17 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (17 pages) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
1 December 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
5 August 2011 | Full accounts made up to 31 October 2010 (17 pages) |
5 August 2011 | Full accounts made up to 31 October 2010 (17 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Change of name notice (2 pages) |
4 March 2011 | Company name changed laundry fm LIMITED\certificate issued on 04/03/11
|
4 March 2011 | Company name changed laundry fm LIMITED\certificate issued on 04/03/11
|
4 March 2011 | Change of name notice (2 pages) |
1 March 2011 | Termination of appointment of George Wilkinson as a secretary (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a secretary (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
10 December 2010 | Auditor's resignation (1 page) |
10 December 2010 | Auditor's resignation (1 page) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
28 May 2010 | Termination of appointment of Richard Logan as a director (1 page) |
28 May 2010 | Termination of appointment of Richard Logan as a director (1 page) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Full accounts made up to 31 October 2009 (14 pages) |
18 May 2010 | Full accounts made up to 31 October 2009 (14 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Danik Lilley as a director (2 pages) |
7 April 2010 | Termination of appointment of Yvette Bateman as a director (2 pages) |
7 April 2010 | Termination of appointment of Yvette Bateman as a director (2 pages) |
7 April 2010 | Termination of appointment of Danik Lilley as a director (2 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Richard Cardis as a director (2 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Richard Cardis as a director (2 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
8 July 2009 | Director appointed mr matthew howard barker (2 pages) |
8 July 2009 | Director appointed mr matthew howard barker (2 pages) |
2 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
2 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
2 June 2009 | Appointment terminated director jonathan fine (1 page) |
2 June 2009 | Appointment terminated director jonathan fine (1 page) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
24 December 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 December 2008 | Appointment terminated director steven burrows (1 page) |
16 December 2008 | Appointment terminated director steven burrows (1 page) |
1 September 2008 | Full accounts made up to 31 October 2007 (13 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (13 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
11 April 2008 | Appointment terminated director richard lee (1 page) |
11 April 2008 | Appointment terminated director richard lee (1 page) |
5 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
17 August 2007 | Particulars of mortgage/charge (10 pages) |
17 August 2007 | Particulars of mortgage/charge (10 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
18 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
18 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Location of debenture register (1 page) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: meadowcroft lane halifax road ripponden,west yorkshire HX6 4AS (1 page) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Location of debenture register (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: meadowcroft lane halifax road ripponden,west yorkshire HX6 4AS (1 page) |
15 May 2006 | Location of register of members (1 page) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
26 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
6 June 2005 | Return made up to 30/04/05; full list of members (11 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (11 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members
|
26 May 2004 | Return made up to 30/04/04; full list of members
|
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
8 October 2003 | Full accounts made up to 31 October 2002 (13 pages) |
8 October 2003 | Full accounts made up to 31 October 2002 (13 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members
|
27 May 2003 | Return made up to 30/04/03; full list of members
|
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (11 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (11 pages) |
7 June 2002 | Particulars of mortgage/charge (11 pages) |
7 June 2002 | Particulars of mortgage/charge (11 pages) |
7 June 2002 | Particulars of mortgage/charge (5 pages) |
7 June 2002 | Particulars of mortgage/charge (5 pages) |
6 June 2002 | Return made up to 30/04/02; full list of members (9 pages) |
6 June 2002 | Return made up to 30/04/02; full list of members (9 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
19 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
19 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 30/04/00; full list of members (9 pages) |
1 June 2000 | Return made up to 30/04/00; full list of members (9 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
3 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 June 1998 | Return made up to 30/04/98; full list of members
|
2 June 1998 | Return made up to 30/04/98; full list of members
|
10 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 30/04/97; no change of members (6 pages) |
4 June 1997 | Return made up to 30/04/97; no change of members (6 pages) |
2 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
2 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
2 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
2 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
28 June 1996 | Company name changed easy hire solutions LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed easy hire solutions LIMITED\certificate issued on 01/07/96 (2 pages) |
21 June 1996 | Auditor's resignation (1 page) |
21 June 1996 | Auditor's resignation (1 page) |
11 June 1996 | Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page) |
11 June 1996 | Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
29 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
29 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1995 | Return made up to 21/07/95; full list of members
|
6 October 1995 | Return made up to 21/07/95; full list of members
|
8 September 1995 | Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 1995 | Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1995 | Company name changed jembert 11000 LIMITED\certificate issued on 27/04/95 (4 pages) |
27 April 1995 | Company name changed jembert 11000 LIMITED\certificate issued on 27/04/95 (4 pages) |
8 March 1995 | Accounting reference date notified as 30/04 (1 page) |
8 March 1995 | Accounting reference date notified as 30/04 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 December 1994 | Particulars of mortgage/charge (3 pages) |
20 December 1994 | Particulars of mortgage/charge (3 pages) |
22 July 1994 | Incorporation (15 pages) |
22 July 1994 | Incorporation (15 pages) |