Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director Name | Mr Andrew Warcup |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrett Hse Cutler Heights Lane Dudley Hill Bradford West Yorkshire BD4 9HU |
Secretary Name | Mr Christopher John Northway |
---|---|
Status | Current |
Appointed | 12 May 2017(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Barrett Hse Cutler Heights Lane Dudley Hill Bradford West Yorkshire BD4 9HU |
Director Name | Mr Paul Charles Chasney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wilstrop Hall Wilstrop Green Hammerton York North Yorkshire YO26 8HA |
Secretary Name | Mr Arthur Bradshaw Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Wheathead Drive Exley Head Keighley West Yorkshire BD22 6LH |
Secretary Name | Trina Dawn Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 September 2016) |
Role | Manager |
Correspondence Address | 174 Whitechapel Road Cleckheaton West Yorkshire BD19 6HR |
Director Name | Mr Neil Alexander Anderson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 King Oswald Road Epworth Doncaster South Yorkshire DN9 1GW |
Secretary Name | Mr Christopher Paul Newsome |
---|---|
Status | Resigned |
Appointed | 22 September 2016(21 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 May 2017) |
Role | Company Director |
Correspondence Address | Barrett Hse Cutler Heights Lane Dudley Hill Bradford West Yorkshire BD4 9HU |
Telephone | 01724 290961 |
---|---|
Telephone region | Scunthorpe |
Registered Address | Barrett Hse Cutler Heights Lane Dudley Hill Bradford West Yorkshire BD4 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
3 January 2008 | Delivered on: 15 January 2008 Persons entitled: Hsbc 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 |
---|---|
1 December 1999 | Delivered on: 4 December 1999 Persons entitled: Hsbc 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 |
4 July 2023 | Accounts for a dormant company made up to 30 September 2022 (9 pages) |
---|---|
13 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
3 February 2023 | Termination of appointment of James Stephenson Barrett as a director on 24 January 2023 (1 page) |
3 February 2023 | Appointment of Mr Marcus Tyldsley as a director on 2 February 2023 (2 pages) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
5 August 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
4 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
24 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
13 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
21 January 2020 | Satisfaction of charge 1 in full (4 pages) |
21 January 2020 | Satisfaction of charge 2 in full (4 pages) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
22 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
22 May 2017 | Appointment of Mr Christopher John Northway as a secretary (2 pages) |
22 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Christopher John Northway as a secretary (2 pages) |
19 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
22 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
18 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
23 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
23 May 2013 | Appointment of Andrew Warcup as a director (3 pages) |
23 May 2013 | Appointment of Andrew Warcup as a director (3 pages) |
23 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
10 April 2012 | Termination of appointment of Neil Anderson as a director (1 page) |
10 April 2012 | Termination of appointment of Neil Anderson as a director (1 page) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
3 March 2010 | Director's details changed for Neil Alexander Anderson on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Neil Alexander Anderson on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Neil Alexander Anderson on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
3 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
16 May 2007 | Company name changed surplus material management limi ted\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed surplus material management limi ted\certificate issued on 16/05/07 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
19 March 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
6 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
5 April 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
4 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
4 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
21 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
18 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members
|
10 March 2003 | Return made up to 03/03/03; full list of members
|
9 July 2002 | Re section 394 (1 page) |
9 July 2002 | Re section 394 (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
9 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
22 January 2002 | Full accounts made up to 30 September 2001 (8 pages) |
22 January 2002 | Full accounts made up to 30 September 2001 (8 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
9 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
31 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
9 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Company name changed b & t steel services (south east ) LIMITED\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed b & t steel services (south east ) LIMITED\certificate issued on 27/09/99 (2 pages) |
7 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
7 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
15 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
15 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
23 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
23 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
9 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
9 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
23 May 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
23 May 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
6 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
6 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
21 February 1997 | Full accounts made up to 31 October 1996 (8 pages) |
21 February 1997 | Full accounts made up to 31 October 1996 (8 pages) |
22 October 1996 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
22 October 1996 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
22 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
5 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
5 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
25 August 1995 | Accounting reference date notified as 30/09 (1 page) |
25 August 1995 | Accounting reference date notified as 30/09 (1 page) |
3 March 1995 | Incorporation (18 pages) |
3 March 1995 | Incorporation (18 pages) |