Ossett
West Yorkshire
WF5 8AN
Director Name | Mr Haydn Turner Abbott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosegarth House Prospect Road Ossett West Yorkshire WF5 8AN |
Director Name | Mrs Linda Schulz |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosegarth House Prospect Road Ossett West Yorkshire WF5 8AN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | David Robert Kettell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmet Ho Taylor Lane Barwick In Elmet Leeds West Yorkshire LS15 4LY |
Director Name | Mr Glenn Anthony Hopkinson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Deacons Court Copmanthorpe York YO23 3TR |
Director Name | Mr John Douglas Surtees |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manvers House Pioneer Close Wath-Upon-Dearne Rotherham South Yorkshire S63 7JZ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | haleman.co.uk |
---|
Registered Address | Rosegarth House Prospect Road Ossett West Yorkshire WF5 8AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Trustees Of Dr Kettell Bpr Will Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £436,411 |
Cash | £15,100 |
Current Liabilities | £139,053 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
13 December 1995 | Delivered on: 29 December 1995 Persons entitled: The Royal Bank of Scotland 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 |
---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
15 December 2021 | Director's details changed for Mrs Linda Schulz on 17 November 2021 (2 pages) |
15 December 2021 | Change of details for Mrs Linda Schulz as a person with significant control on 17 November 2021 (2 pages) |
15 December 2021 | Secretary's details changed for Linda Schulz on 17 November 2021 (1 page) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 September 2018 | Cessation of Alan Joseph Henson Radford as a person with significant control on 4 October 2017 (1 page) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 September 2018 | Notification of Haydn Abbott as a person with significant control on 4 October 2017 (2 pages) |
4 September 2018 | Cessation of Glen Anthony Hopkinson as a person with significant control on 4 October 2017 (1 page) |
4 September 2018 | Notification of Linda Schulz as a person with significant control on 4 October 2017 (2 pages) |
2 July 2018 | Termination of appointment of John Douglas Surtees as a director on 30 June 2018 (1 page) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
10 February 2017 | Appointment of Linda Schulz as a director on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Linda Schulz as a director on 6 February 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 July 2014 | Termination of appointment of Glen Hopkinson as a director (1 page) |
4 July 2014 | Termination of appointment of Glen Hopkinson as a director (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 November 2013 | Appointment of Mr John Douglas Surtees as a director (2 pages) |
8 November 2013 | Appointment of Mr John Douglas Surtees as a director (2 pages) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 July 2012 | Appointment of Mr Haydn Turner Abbott as a director (2 pages) |
16 July 2012 | Appointment of Mr Haydn Turner Abbott as a director (2 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Registered office address changed from Elmet Ho Taylor Lane Barwick in Elmet Leeds LS15 4LY on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from Elmet Ho Taylor Lane Barwick in Elmet Leeds LS15 4LY on 28 June 2010 (1 page) |
27 April 2010 | Termination of appointment of David Kettell as a director (1 page) |
27 April 2010 | Termination of appointment of David Kettell as a director (1 page) |
27 April 2010 | Appointment of Mr Glen Anthony Hopkinson as a director (2 pages) |
27 April 2010 | Appointment of Mr Glen Anthony Hopkinson as a director (2 pages) |
24 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
20 March 2007 | Return made up to 01/09/06; full list of members (2 pages) |
20 March 2007 | Return made up to 01/09/06; full list of members (2 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
29 November 2005 | Return made up to 01/09/05; full list of members (2 pages) |
29 November 2005 | Return made up to 01/09/05; full list of members (2 pages) |
14 October 2005 | Accounts for a medium company made up to 31 December 2004 (5 pages) |
14 October 2005 | Accounts for a medium company made up to 31 December 2004 (5 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
16 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
16 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
16 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
16 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
6 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
16 November 2001 | Nc inc already adjusted 12/12/95 (1 page) |
16 November 2001 | Nc inc already adjusted 12/12/95 (1 page) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 October 2001 | Return made up to 01/09/01; full list of members
|
24 October 2001 | Return made up to 01/09/01; full list of members
|
20 August 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
20 August 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
20 July 2001 | £ ic 14285/10000 17/07/01 £ sr 4285@1=4285 (1 page) |
20 July 2001 | Resolutions
|
20 July 2001 | £ ic 14285/10000 17/07/01 £ sr 4285@1=4285 (1 page) |
20 July 2001 | Resolutions
|
18 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
4 December 1997 | Return made up to 01/09/97; no change of members
|
4 December 1997 | Return made up to 01/09/97; no change of members
|
29 September 1997 | Registered office changed on 29/09/97 from: 2 weetwood manor weetwood court leeds west yorkshire LS16 5NT (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 2 weetwood manor weetwood court leeds west yorkshire LS16 5NT (1 page) |
29 September 1997 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
29 September 1997 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
29 April 1997 | Accounting reference date shortened from 30/11/96 to 30/09/96 (1 page) |
29 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 April 1997 | Accounting reference date shortened from 30/11/96 to 30/09/96 (1 page) |
11 November 1996 | Return made up to 01/09/96; full list of members (9 pages) |
11 November 1996 | Return made up to 01/09/96; full list of members (9 pages) |
6 June 1996 | Accounting reference date notified as 30/11 (1 page) |
6 June 1996 | Accounting reference date notified as 30/11 (1 page) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
10 November 1995 | Director resigned (4 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Director resigned (4 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: 64 whitchurch road cardiff CF4 3LX (1 page) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: 64 whitchurch road cardiff CF4 3LX (1 page) |
1 September 1995 | Incorporation (28 pages) |
1 September 1995 | Incorporation (28 pages) |