Knotty Lane, Lepton
Huddersfield
West Yorkshire
HD8 0ND
Director Name | Mrs Margaret Gillespie Whitelaw Barnes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2005(9 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Director Name | Mr John Charles Radcliffe Barnes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2006(10 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 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 | 12 September 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 | 12 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mrs Judith Carter |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Longley Road Almondsbury Huddersfield West Yorkshire HD5 8JL |
Director Name | Mary Elizabeth Clark |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Daw Knowle Kirkheaton Huddersfield West Yorkshire HD5 0DR |
Secretary Name | Mary Elizabeth Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Daw Knowle Kirkheaton Huddersfield West Yorkshire HD5 0DR |
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 |
100 at £1 | Overseas Management Company Jersey LTD & Lincoln Trust Company Jersey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £333,599 |
Cash | £96,757 |
Current Liabilities | £5,009 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
31 May 2006 | Delivered on: 20 June 2006 Satisfied on: 22 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 436 titanic mill, lowestwood lane, linthwaite, huddersfield. 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 |
---|---|
15 August 2005 | Delivered on: 23 August 2005 Satisfied on: 11 October 2012 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: Cockermouth farm cockermouth lane flocton moor wakefield. 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 |
28 May 1999 | Delivered on: 16 June 1999 Satisfied on: 11 May 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beech house appartments 1 and 2 glenridding penrith cumbria. 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. Fully Satisfied |
30 May 1997 | Delivered on: 12 June 1997 Satisfied on: 11 May 2005 Persons entitled: Midland 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. Fully Satisfied |
24 December 1996 | Delivered on: 14 January 1997 Satisfied on: 22 August 1998 Persons entitled: The Trustees of the J.D. Clark No. 1 Settlement Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this chattel mortgage. Particulars: By way of legal mortgage, the assets; by way of fixed specific charge, all future assets; by way of assignment the rights; and by way of assignment all future rights. The assets-the zsk multi head embroidery machine.. See the mortgage charge document for full details. Fully Satisfied |
14 October 1995 | Delivered on: 2 November 1995 Satisfied on: 22 August 1998 Persons entitled: The Trustees of the J D Clark No. 1 Settlement (David's Fund)(as Therein Defined) Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Legal mortgage the assets, fixed specific charge all future assets, assignment of the rights and all future rights (all as defined on the form 395). see the mortgage charge document for full details. Fully Satisfied |
20 May 2005 | Delivered on: 25 May 2005 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 |
18 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Unaudited abridged accounts made up to 30 September 2022 (10 pages) |
30 June 2023 | Withdrawal of a person with significant control statement on 30 June 2023 (2 pages) |
30 June 2023 | Notification of John Charles Radcliffe Barnes as a person with significant control on 13 September 2022 (2 pages) |
30 June 2023 | Change of details for Mr David Daniwl Clark as a person with significant control on 30 June 2023 (2 pages) |
30 June 2023 | Notification of David Daniwl Clark as a person with significant control on 13 September 2022 (2 pages) |
27 June 2023 | Termination of appointment of Richard Alexander Cadogan as a secretary on 27 June 2023 (1 page) |
11 October 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
7 July 2022 | Unaudited abridged accounts made up to 30 September 2021 (10 pages) |
19 November 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
3 March 2021 | Unaudited abridged accounts made up to 30 September 2020 (11 pages) |
8 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
12 February 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
13 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
11 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
7 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
7 March 2018 | Notification of a person with significant control statement (2 pages) |
7 March 2018 | Cessation of Helm Trust Company Limited as a person with significant control on 7 March 2018 (1 page) |
20 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
7 July 2017 | Unaudited abridged accounts made up to 30 September 2016 (11 pages) |
7 July 2017 | Unaudited abridged accounts made up to 30 September 2016 (11 pages) |
8 November 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Registered office address changed from 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS United Kingdom on 6 July 2010 (1 page) |
29 June 2010 | Registered office address changed from 1a Knowl Road Mirfield West Yorkshire WF14 8DQ England on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 1a Knowl Road Mirfield West Yorkshire WF14 8DQ England on 29 June 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 June 2010 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 23 June 2010 (1 page) |
25 February 2010 | Termination of appointment of Mary Clark as a director (1 page) |
25 February 2010 | Termination of appointment of Mary Clark as a director (1 page) |
1 October 2009 | Location of debenture register (1 page) |
1 October 2009 | Location of debenture register (1 page) |
1 October 2009 | Return made up to 12/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 12/09/09; full list of members (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
18 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
18 October 2007 | Location of register of members (1 page) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
30 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Return made up to 12/09/04; full list of members; amend (6 pages) |
18 November 2004 | Return made up to 12/09/04; full list of members; amend (6 pages) |
1 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
13 January 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
9 December 2003 | Return made up to 12/09/03; full list of members (7 pages) |
9 December 2003 | Return made up to 12/09/03; full list of members (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 October 2002 | Return made up to 12/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 12/09/02; full list of members (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
25 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 October 1999 | Return made up to 12/09/99; full list of members (6 pages) |
26 October 1999 | Return made up to 12/09/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
15 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
14 January 1997 | Particulars of mortgage/charge (7 pages) |
14 January 1997 | Particulars of mortgage/charge (7 pages) |
15 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
15 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New secretary appointed;new director appointed (2 pages) |
13 November 1995 | New secretary appointed;new director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
2 November 1995 | Particulars of mortgage/charge (8 pages) |
2 November 1995 | Particulars of mortgage/charge (8 pages) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
4 October 1995 | Ad 22/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 1995 | Ad 22/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 1995 | Incorporation (20 pages) |
12 September 1995 | Incorporation (20 pages) |