7 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Director Name | Mr James David Gascoigne |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Mr Raghunath Chandrasekaran |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ |
Director Name | Mr Kevin Andrew Hall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Mrs Rebecca Louise Wood |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(28 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Secretary Name | Mrs Rebecca Louise Wood |
---|---|
Status | Current |
Appointed | 11 October 2023(28 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Mr Charles Ian Ridgway |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Cottage 2 Sandal Avenue Sandal Wakefield West Yorkshire WF2 7LR |
Secretary Name | Mr Charles Mark Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Stonehaven 7 Kings Close Pontefract West Yorkshire WF8 3PD |
Director Name | Trevor William Thornton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | The Penthouse Meltham Hall Maltham Holmfirth West Yorkshire HD9 4BQ |
Director Name | Mr Barry Richardson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cheviot Close Hemsworth Pontefract West Yorkshire WF9 4SS |
Director Name | Mr Alistair John Nichol |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(16 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 04 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Joseph Rhodes Ltd Belle Vue Wakefield Yorkshire West Yorkshire WF1 5EQ |
Director Name | Mr Alistair John Nichol |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(16 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 04 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Joseph Rhodes Ltd Belle Vue Wakefield Yorkshire West Yorkshire WF1 5EQ |
Secretary Name | Mr Alastair Cooper |
---|---|
Status | Resigned |
Appointed | 31 July 2012(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 May 2022) |
Role | Company Director |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Mr Alastair Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Mr Peter Anderton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Website | cravenfawcett.com |
---|---|
Telephone | 01924 375444 |
Telephone region | Wakefield |
Registered Address | C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Mr C.i. Ridgway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,268 |
Cash | £23,824 |
Current Liabilities | £826,222 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
16 November 2016 | Delivered on: 17 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
26 August 2016 | Delivered on: 30 August 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
26 August 2016 | Delivered on: 26 August 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 September 2001 | Delivered on: 1 October 2001 Satisfied on: 20 May 2015 Persons entitled: Dynamic Commercial Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company as defined within the charge. Fully Satisfied |
8 January 2021 | Satisfaction of charge 030377490004 in full (1 page) |
---|---|
8 January 2021 | Satisfaction of charge 030377490003 in full (1 page) |
3 September 2020 | Accounts for a small company made up to 31 August 2019 (10 pages) |
28 May 2020 | Termination of appointment of Peter Anderton as a director on 22 May 2020 (1 page) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
13 May 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
14 May 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
5 February 2018 | Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England to C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE on 5 February 2018 (1 page) |
17 August 2017 | Director's details changed for Mr Raghunath Chandrasekaran on 3 July 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Raghunath Chandrasekaran on 3 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr James David Gascoigne as a director on 3 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Peter Anderton as a director on 3 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Raghunath Chandrasekaran as a director on 3 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr James David Gascoigne as a director on 3 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Peter Anderton as a director on 3 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Raghunath Chandrasekaran as a director on 3 July 2017 (2 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
17 November 2016 | Registration of charge 030377490005, created on 16 November 2016 (13 pages) |
17 November 2016 | Registration of charge 030377490005, created on 16 November 2016 (13 pages) |
4 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
4 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
13 October 2016 | Registered office address changed from C/O Joseph Rhodes Ltd Belle Vue Wakefield Yorkshire West Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from C/O Joseph Rhodes Ltd Belle Vue Wakefield Yorkshire West Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 13 October 2016 (1 page) |
30 August 2016 | Registration of charge 030377490004, created on 26 August 2016 (10 pages) |
30 August 2016 | Registration of charge 030377490004, created on 26 August 2016 (10 pages) |
26 August 2016 | Registration of charge 030377490003, created on 26 August 2016 (21 pages) |
26 August 2016 | Registration of charge 030377490003, created on 26 August 2016 (21 pages) |
19 August 2016 | Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016 (1 page) |
29 June 2016 | Termination of appointment of Barry Richardson as a director on 31 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Barry Richardson as a director on 31 May 2016 (1 page) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
21 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
20 July 2015 | Registration of charge 030377490002, created on 17 July 2015 (23 pages) |
20 July 2015 | Registration of charge 030377490002, created on 17 July 2015 (23 pages) |
20 May 2015 | Satisfaction of charge 1 in full (4 pages) |
20 May 2015 | Satisfaction of charge 1 in full (4 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 December 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
3 December 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 November 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
28 November 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
19 November 2012 | Appointment of Alastair Cooper as a director (2 pages) |
19 November 2012 | Appointment of Alastair Cooper as a director (2 pages) |
4 September 2012 | Appointment of Mr Alastair Cooper as a secretary (1 page) |
4 September 2012 | Appointment of Mr Alastair Cooper as a secretary (1 page) |
3 September 2012 | Termination of appointment of Charles Ridgway as a secretary (1 page) |
3 September 2012 | Termination of appointment of Charles Ridgway as a secretary (1 page) |
9 July 2012 | Termination of appointment of Alistair Nichol as a director (1 page) |
9 July 2012 | Termination of appointment of Alistair Nichol as a director (1 page) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
16 November 2011 | Previous accounting period extended from 23 February 2011 to 28 February 2011 (1 page) |
16 November 2011 | Previous accounting period extended from 23 February 2011 to 28 February 2011 (1 page) |
8 July 2011 | Appointment of Mr Alistair John Nichol as a director (2 pages) |
8 July 2011 | Appointment of Mr Alistair John Nichol as a director (2 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
6 October 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
30 October 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
1 October 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
1 October 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
22 April 2008 | Appointment terminate, director alistair john nichol logged form (1 page) |
22 April 2008 | Appointment terminate, director alistair john nichol logged form (1 page) |
17 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
16 April 2008 | Appointment terminated director alistair nichol (1 page) |
16 April 2008 | Appointment terminated director alistair nichol (1 page) |
13 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
13 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
17 August 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
17 August 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
23 September 2005 | Accounts for a small company made up to 23 February 2005 (7 pages) |
23 September 2005 | Accounts for a small company made up to 23 February 2005 (7 pages) |
24 March 2005 | Return made up to 24/03/05; full list of members (3 pages) |
24 March 2005 | Return made up to 24/03/05; full list of members (3 pages) |
5 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
5 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
28 October 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
28 October 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
15 May 2003 | Return made up to 24/03/03; full list of members (8 pages) |
15 May 2003 | Return made up to 24/03/03; full list of members (8 pages) |
23 December 2002 | Accounts for a small company made up to 23 February 2002 (7 pages) |
23 December 2002 | Accounts for a small company made up to 23 February 2002 (7 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 24/03/02; full list of members
|
15 April 2002 | Return made up to 24/03/02; full list of members
|
15 January 2002 | Accounting reference date extended from 26/08/01 to 23/02/02 (1 page) |
15 January 2002 | Accounting reference date extended from 26/08/01 to 23/02/02 (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
1 October 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
28 August 2001 | Nc inc already adjusted 10/08/01 (1 page) |
28 August 2001 | Ad 10/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 August 2001 | Ad 10/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Nc inc already adjusted 10/08/01 (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Resolutions
|
21 August 2001 | Company name changed d e systems LIMITED\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | Company name changed d e systems LIMITED\certificate issued on 21/08/01 (2 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
21 November 2000 | Accounts for a dormant company made up to 26 August 2000 (5 pages) |
21 November 2000 | Accounts for a dormant company made up to 26 August 2000 (5 pages) |
25 July 2000 | Accounts for a dormant company made up to 26 August 1999 (5 pages) |
25 July 2000 | Accounts for a dormant company made up to 26 August 1999 (5 pages) |
20 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
3 June 1999 | Accounts for a dormant company made up to 26 August 1998 (5 pages) |
3 June 1999 | Accounts for a dormant company made up to 26 August 1998 (5 pages) |
13 April 1999 | Secretary's particulars changed (1 page) |
13 April 1999 | Secretary's particulars changed (1 page) |
1 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
26 June 1998 | Accounts for a dormant company made up to 26 August 1997 (5 pages) |
26 June 1998 | Accounts for a dormant company made up to 26 August 1997 (5 pages) |
13 May 1997 | Return made up to 24/03/97; no change of members
|
13 May 1997 | Return made up to 24/03/97; no change of members
|
19 December 1996 | Accounts for a dormant company made up to 26 August 1996 (5 pages) |
19 December 1996 | Accounts for a dormant company made up to 26 August 1996 (5 pages) |
10 May 1996 | Return made up to 24/03/96; full list of members (6 pages) |
10 May 1996 | Return made up to 24/03/96; full list of members (6 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
21 April 1995 | Company name changed simco 707 LIMITED\certificate issued on 24/04/95 (4 pages) |
21 April 1995 | Company name changed simco 707 LIMITED\certificate issued on 24/04/95 (4 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 41 park square north leeds LS1 2NS (1 page) |
19 April 1995 | Accounting reference date notified as 26/08 (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 41 park square north leeds LS1 2NS (1 page) |
19 April 1995 | Accounting reference date notified as 26/08 (1 page) |
24 March 1995 | Incorporation (32 pages) |
24 March 1995 | Incorporation (32 pages) |