Denby Dale Road
Wakefield
WF2 7AW
Director Name | Mr John Sinclair Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jaguar House Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Secretary Name | Justin Sinclair Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(1 year after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jaguar House Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Director Name | Mr Justin Sinclair Williams |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhill House Roundhay Park Lane Leeds LS17 8AR |
Secretary Name | Mr Gareth Sinclair Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 South Downs Road Bowdon Altrincham Cheshire WA14 3HD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | hatfields.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 627300 |
Telephone region | Hull |
Registered Address | Jaguar House Calder Island Way Denby Dale Road Wakefield WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mclean & Appleton LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
28 April 2017 | Delivered on: 12 May 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
28 April 2017 | Delivered on: 11 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 April 2017 | Delivered on: 11 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
3 August 2005 | Delivered on: 5 August 2005 Persons entitled: John Sinclair Williams 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 2005 | Delivered on: 12 July 2005 Persons entitled: Anne Elizabeth Williams 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 |
16 August 2004 | Delivered on: 27 August 2004 Persons entitled: Justin Sinclair Williams "the Lender" 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 |
31 January 2002 | Delivered on: 6 February 2002 Persons entitled: National Westminster 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 |
31 January 2002 | Delivered on: 6 February 2002 Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders") 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 |
1 June 2005 | Delivered on: 8 June 2005 Satisfied on: 18 April 2009 Persons entitled: National Westminster 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: Unit 3C york business park, great north way, nether poppleton, york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 June 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
---|---|
13 December 2022 | Voluntary strike-off action has been suspended (1 page) |
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2022 | Application to strike the company off the register (1 page) |
11 July 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
3 May 2022 | Satisfaction of charge 030608390007 in full (1 page) |
3 May 2022 | Satisfaction of charge 030608390009 in full (1 page) |
3 May 2022 | Satisfaction of charge 030608390008 in full (1 page) |
30 June 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
23 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
20 July 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
12 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
28 May 2020 | Secretary's details changed for Justin Sinclair Williams on 28 May 2020 (1 page) |
28 May 2020 | Director's details changed for Mr John Sinclair Williams on 28 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr Gareth Sinclair Williams on 28 May 2020 (2 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 May 2019 | Notification of Gareth Williams as a person with significant control on 6 April 2016 (2 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
20 July 2018 | Satisfaction of charge 2 in full (1 page) |
25 May 2018 | Termination of appointment of Justin Sinclair Williams as a director on 1 April 2017 (1 page) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
12 May 2017 | Registration of charge 030608390009, created on 28 April 2017 (40 pages) |
12 May 2017 | Registration of charge 030608390009, created on 28 April 2017 (40 pages) |
11 May 2017 | Registration of charge 030608390007, created on 28 April 2017 (39 pages) |
11 May 2017 | Registration of charge 030608390008, created on 28 April 2017 (39 pages) |
11 May 2017 | Registration of charge 030608390007, created on 28 April 2017 (39 pages) |
11 May 2017 | Registration of charge 030608390008, created on 28 April 2017 (39 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Memorandum and Articles of Association (14 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Memorandum and Articles of Association (14 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
2 June 2014 | Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Secretary's details changed for Justin Sinclair Williams on 23 December 2012 (1 page) |
2 June 2014 | Secretary's details changed for Justin Sinclair Williams on 23 December 2012 (1 page) |
2 June 2014 | Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages) |
27 June 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
27 June 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
18 July 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
18 July 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
6 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
30 August 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
1 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Accounts for a medium company made up to 31 January 2010 (13 pages) |
17 September 2010 | Accounts for a medium company made up to 31 January 2010 (13 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a medium company made up to 31 January 2009 (13 pages) |
1 October 2009 | Accounts for a medium company made up to 31 January 2009 (13 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 November 2008 | Accounts for a medium company made up to 31 January 2008 (13 pages) |
24 November 2008 | Accounts for a medium company made up to 31 January 2008 (13 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page) |
3 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
24 October 2007 | Accounts for a medium company made up to 31 January 2007 (14 pages) |
24 October 2007 | Accounts for a medium company made up to 31 January 2007 (14 pages) |
6 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
6 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
2 November 2006 | Auditor's resignation (1 page) |
2 November 2006 | Auditor's resignation (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
1 September 2006 | Accounts for a medium company made up to 31 January 2006 (13 pages) |
1 September 2006 | Accounts for a medium company made up to 31 January 2006 (13 pages) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
18 August 2005 | Accounts for a medium company made up to 31 January 2005 (12 pages) |
18 August 2005 | Accounts for a medium company made up to 31 January 2005 (12 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: briscoe lane newton heath manchester M40 2NL (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: briscoe lane newton heath manchester M40 2NL (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield HD3 3XJ (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield HD3 3XJ (1 page) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Accounts for a medium company made up to 31 January 2004 (12 pages) |
5 August 2004 | Accounts for a medium company made up to 31 January 2004 (12 pages) |
9 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
15 July 2003 | Accounts for a medium company made up to 31 January 2003 (13 pages) |
15 July 2003 | Accounts for a medium company made up to 31 January 2003 (13 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members
|
9 June 2003 | Return made up to 24/05/03; full list of members
|
25 November 2002 | Full accounts made up to 31 January 2002 (9 pages) |
25 November 2002 | Full accounts made up to 31 January 2002 (9 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (5 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (5 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (5 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (5 pages) |
31 May 2001 | Return made up to 24/05/01; full list of members
|
31 May 2001 | Return made up to 24/05/01; full list of members
|
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
8 September 2000 | Full accounts made up to 31 January 2000 (6 pages) |
8 September 2000 | Full accounts made up to 31 January 2000 (6 pages) |
5 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
18 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
18 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
10 June 1999 | Return made up to 24/05/99; full list of members
|
10 June 1999 | Return made up to 24/05/99; full list of members
|
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
26 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 May 1998 | Return made up to 24/05/98; full list of members (9 pages) |
26 May 1998 | Return made up to 24/05/98; full list of members (9 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 June 1997 | Return made up to 24/05/97; full list of members
|
11 June 1997 | Return made up to 24/05/97; full list of members
|
14 March 1997 | Secretary's particulars changed (1 page) |
14 March 1997 | Secretary's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
11 June 1996 | Return made up to 24/05/96; full list of members
|
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Return made up to 24/05/96; full list of members
|
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
24 March 1996 | Resolutions
|
24 March 1996 | Resolutions
|
24 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 June 1995 | Ad 24/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
29 June 1995 | Ad 24/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
14 June 1995 | Accounting reference date notified as 31/12 (1 page) |
14 June 1995 | Accounting reference date notified as 31/12 (1 page) |
31 May 1995 | Secretary resigned (2 pages) |
31 May 1995 | Secretary resigned (2 pages) |
24 May 1995 | Incorporation (46 pages) |
24 May 1995 | Incorporation (46 pages) |