6a Common Lane Emley Moor
Huddersfield
West Yorkshire
HD8 9TB
Secretary Name | Valerie Ann Gantley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1996(same day as company formation) |
Role | House Builders |
Correspondence Address | Longacre 6a Common Lane Emley Moor Huddersfield West Yorkshire HD8 9TB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 317 Old Wakefield Road Moldgreen Huddersfield West Yorkshire HD5 8AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £861,276 |
Cash | £42,423 |
Current Liabilities | £131,203 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
19 November 2007 | Delivered on: 20 November 2007 Satisfied on: 28 May 2011 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: F/H property k/a land adjacent to sunnymead waterloo huddersfield. Fully Satisfied |
---|---|
6 June 2006 | Delivered on: 6 June 2006 Satisfied on: 28 May 2011 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: F/H property being the land to the rear of 7 & 9 heaton avenue kirkheaton huddersfield. Fully Satisfied |
10 September 2005 | Delivered on: 21 September 2005 Satisfied on: 28 May 2011 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: F/H land on the north west side of 4 berry road meltham holmfirth west yorkshire t/no WYK779166. Fully Satisfied |
6 August 2005 | Delivered on: 16 August 2005 Satisfied on: 28 May 2011 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 f/h property k/a bungalow at hill crest drive, castleford, west yorkshire, t/no WK777184. Fully Satisfied |
30 June 2004 | Delivered on: 17 July 2004 Satisfied on: 28 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Bungalow at new road holmfirth. Fully Satisfied |
2 February 1999 | Delivered on: 10 February 1999 Satisfied on: 28 May 2011 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: Land at jagger lane dalton huddersfield west yorkshire t/n-YK27323. Fully Satisfied |
2 February 1999 | Delivered on: 10 February 1999 Satisfied on: 17 August 2009 Persons entitled: Barclays 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. Fully Satisfied |
26 January 1998 | Delivered on: 2 February 1998 Satisfied on: 28 May 2011 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: 4 north lane court,emley,west yorkshire.t/no.wyk 510457. Fully Satisfied |
31 July 2009 | Delivered on: 5 August 2009 Satisfied on: 28 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the rear of 35 station road skelmanthorpe huddersfield; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
27 July 2009 | Delivered on: 28 July 2009 Satisfied on: 28 May 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 May 1997 | Delivered on: 20 May 1997 Satisfied on: 28 May 2011 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: 175 huddersfield road meltham huddersfield west yorkshire t/n WYK574151. Fully Satisfied |
20 June 2011 | Delivered on: 23 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 49 delves wood road huddersfield t/no. WYK418775 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 March 2011 | Delivered on: 1 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 1 the old school house church lane south crosland huddersfield t/no. WYK544482 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
8 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
11 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
25 August 2010 | Director's details changed for Sean Gantley on 10 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Sean Gantley on 10 August 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Location of register of members (1 page) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | Return made up to 10/08/07; no change of members (6 pages) |
10 September 2007 | Return made up to 10/08/07; no change of members (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
19 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 2006 | Return made up to 10/08/06; full list of members
|
5 September 2006 | Return made up to 10/08/06; full list of members
|
26 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
25 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
17 July 2004 | Particulars of mortgage/charge (5 pages) |
17 July 2004 | Particulars of mortgage/charge (5 pages) |
23 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
23 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
19 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
19 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
6 September 2001 | Return made up to 28/08/01; full list of members
|
6 September 2001 | Return made up to 28/08/01; full list of members
|
5 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
9 October 2000 | Return made up to 06/09/00; full list of members
|
9 October 2000 | Return made up to 06/09/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
27 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
10 February 1999 | Particulars of mortgage/charge (4 pages) |
10 February 1999 | Particulars of mortgage/charge (4 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
2 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Return made up to 19/09/97; full list of members
|
28 October 1997 | Return made up to 19/09/97; full list of members
|
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
19 September 1996 | Incorporation (13 pages) |
19 September 1996 | Incorporation (13 pages) |