Mirfield
West Yorkshire
WF14 9NS
Secretary Name | Mrs Margaret Gillespie Whitelaw Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1995(3 months, 1 week after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr Keith James Ashworth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 August 2019) |
Role | Takeaway Operator |
Country of Residence | England |
Correspondence Address | 30 Holmcliffe Ave Bankfield Park Huddersfield West Yorkshire HD4 7RL |
Director Name | Louise Kate Ashworth |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(6 years after company formation) |
Appointment Duration | 4 years (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 30 Holmcliffe Avenue Huddersfield West Yorkshire HD4 7RL |
Telephone | 01924 492134 |
---|---|
Telephone region | Wakefield |
Registered Address | 1a Knowl Road Mirfield West Yorkshire WF14 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£98,267 |
Cash | £30,822 |
Current Liabilities | £261,526 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
22 June 1999 | Delivered on: 25 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 941 leeds road deighton huddersfield west yorkshire t/n YK7329. Outstanding |
---|---|
1 October 1998 | Delivered on: 14 October 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 941 leeds road hudddersfield west yorkshire t/n yk 7329. Outstanding |
26 July 1995 | Delivered on: 4 August 1995 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 huddersfield road mirfield west yorkshire and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (13 pages) |
---|---|
4 June 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
4 June 2020 | Termination of appointment of Keith James Ashworth as a director on 31 August 2019 (1 page) |
4 June 2020 | Cessation of Keith James Ashworth as a person with significant control on 31 August 2019 (1 page) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (13 pages) |
24 April 2019 | Satisfaction of charge 2 in full (1 page) |
24 April 2019 | Satisfaction of charge 1 in full (1 page) |
24 April 2019 | Satisfaction of charge 3 in full (1 page) |
24 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
1 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (12 pages) |
2 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
9 June 2011 | Registered office address changed from 30 Holmcliffe Ave, Bankfield Park, Huddersfield West Yorkshire HD4 7RL on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 30 Holmcliffe Ave, Bankfield Park, Huddersfield West Yorkshire HD4 7RL on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 30 Holmcliffe Ave, Bankfield Park, Huddersfield West Yorkshire HD4 7RL on 9 June 2011 (1 page) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
2 October 2005 | Director's particulars changed (1 page) |
2 October 2005 | Registered office changed on 02/10/05 from: 30 holmcliffe ave, bankfield park, huddersfield west yorkshire HD4 7RL (1 page) |
2 October 2005 | Registered office changed on 02/10/05 from: 30-32 carr street marsh huddersfield west yorkshire HD3 4AU (1 page) |
2 October 2005 | Registered office changed on 02/10/05 from: 30 holmcliffe ave, bankfield park, huddersfield west yorkshire HD4 7RL (1 page) |
2 October 2005 | Registered office changed on 02/10/05 from: 30-32 carr street marsh huddersfield west yorkshire HD3 4AU (1 page) |
2 October 2005 | Director's particulars changed (1 page) |
23 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 07/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 07/04/05; full list of members (3 pages) |
13 May 2005 | Director resigned (1 page) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
21 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
30 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 July 2000 | Return made up to 07/04/00; full list of members (6 pages) |
5 July 2000 | Return made up to 07/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
12 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
11 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
10 June 1996 | Return made up to 07/04/96; full list of members (6 pages) |
10 June 1996 | Return made up to 07/04/96; full list of members (6 pages) |
15 August 1995 | New secretary appointed;new director appointed (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: c/o formations direct LTD 1ST floor suite 39A leicester road salford, lancashire M7 0AS (1 page) |
15 August 1995 | Ad 14/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: c/o formations direct LTD 1ST floor suite 39A leicester road salford, lancashire M7 0AS (1 page) |
15 August 1995 | Accounting reference date notified as 30/04 (1 page) |
15 August 1995 | Accounting reference date notified as 30/04 (1 page) |
15 August 1995 | New secretary appointed;new director appointed (2 pages) |
15 August 1995 | Ad 14/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Secretary resigned (2 pages) |
16 May 1995 | Secretary resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
7 April 1995 | Incorporation (20 pages) |
7 April 1995 | Incorporation (20 pages) |