Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Director Name | Mrs Lynn Ann Dare |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1996(1 day after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Wooldale Road Holmfirth Huddersfield West Yorkshire HD9 1QQ |
Secretary Name | Mrs Lynn Ann Dare |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1996(1 day after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Wooldale Road Holmfirth Huddersfield West Yorkshire HD9 1QQ |
Director Name | Mr Paul William Altham |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Construction Manger |
Country of Residence | England |
Correspondence Address | Dene House North Road, Kirkburton Huddersfield West Yorkshire HD8 0RW |
Director Name | Darren Stephen Pinder |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2004) |
Role | Company Director |
Correspondence Address | 40 Ings Mill Avenue Clayton West Huddersfield West Yorkshire HD8 9QG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | concrete-grinding.com |
---|---|
Telephone | 01484 600080 |
Telephone region | Huddersfield |
Registered Address | Dene House North Road, Kirkburton Huddersfield West Yorkshire HD8 0RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Cogri Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £772,345 |
Cash | £364,998 |
Current Liabilities | £999,407 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
30 November 2007 | Delivered on: 6 December 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £93,381 credited to account designation 61211966 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
10 July 1997 | Delivered on: 18 July 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
22 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
29 April 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
4 October 2017 | Appointment of Mr Paul William Altham as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Paul William Altham as a director on 1 October 2017 (2 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2010 | Director's details changed for Mrs Lynn Ann Dare on 29 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mrs Lynn Ann Dare on 29 April 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
3 April 2007 | Memorandum and Articles of Association (6 pages) |
3 April 2007 | Memorandum and Articles of Association (6 pages) |
1 February 2007 | Company name changed concrete grinding (uk) LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed concrete grinding (uk) LIMITED\certificate issued on 01/02/07 (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 May 2004 | Return made up to 29/04/04; full list of members (3 pages) |
5 May 2004 | Return made up to 29/04/04; full list of members (3 pages) |
24 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
24 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: gate 5 meltham mills industrial estate meltham holmfirth west yorkshire HD9 4DS (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: gate 5 meltham mills industrial estate meltham holmfirth west yorkshire HD9 4DS (1 page) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
15 May 2001 | Return made up to 29/04/01; full list of members
|
15 May 2001 | Return made up to 29/04/01; full list of members
|
20 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
5 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
1 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 May 1998 | Return made up to 29/04/98; no change of members (4 pages) |
29 May 1998 | Return made up to 29/04/98; no change of members (4 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
12 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | New secretary appointed;new director appointed (1 page) |
15 May 1996 | New secretary appointed;new director appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 1996 | Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1996 | Incorporation (12 pages) |
29 April 1996 | Incorporation (12 pages) |