Oxenhope
Keighley
West Yorkshire
BD22 9HS
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Naresh Abrol |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes Delahayes Road Hale Cheshire WA15 8DS |
Director Name | Mr Ram Abrol |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellbeck House Keighley Road Cowling West Yorkshire BD22 0AB |
Secretary Name | Mr Glenn John Wrighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(4 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Director Name | Mr Rohit Abrol |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernhill Jew Lane Oxenhope West Yorkshire BD22 9HS |
Director Name | Mr Rohit Abrol |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU |
Telephone | 01535 691056 |
---|---|
Telephone region | Keighley |
Registered Address | C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Madan Mohan Abrol 60.00% Ordinary |
---|---|
2 at £1 | Meena Abrol 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,628,748 |
Current Liabilities | £915,957 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
31 March 2017 | Delivered on: 21 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 21 highfield industrial estate chorley. Outstanding |
---|---|
12 April 2016 | Delivered on: 13 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 82 market street, chorley, lancashire PR7 2SQ. Outstanding |
12 April 2016 | Delivered on: 13 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 99 market street, chorley, lancashire PR7 2SQ. Outstanding |
19 July 2011 | Delivered on: 27 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
27 January 2006 | Delivered on: 31 January 2006 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: Part of f/h property k/a gingerbread mills, haincliffe road, ingrow, keighley, west yorkshire. Outstanding |
25 July 2001 | Delivered on: 1 August 2001 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 and l/h premises at starkie street keighley west yorkshire t/nos: WYK246089 WYK23677 WYK442482 WYK672168. Outstanding |
14 February 2000 | Delivered on: 23 February 2000 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: Leasehold property to the west of starkie street keighley west yorkshire part t/n WYK491247. Outstanding |
14 April 1998 | Delivered on: 21 April 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 69847911. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
6 April 1998 | Delivered on: 17 April 1998 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. See the mortgage charge document for full details. Outstanding |
15 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
12 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
4 July 2022 | Registered office address changed from Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 4 July 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 September 2020 | Satisfaction of charge 032961510009 in full (1 page) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 September 2018 | Termination of appointment of Rohit Abrol as a director on 17 September 2018 (1 page) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 July 2017 | Registration of a charge with Charles court order to extend. Charge code 032961510009, created on 31 March 2017 (14 pages) |
21 July 2017 | Registration of a charge with Charles court order to extend. Charge code 032961510009, created on 31 March 2017 (14 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 March 2017 | Satisfaction of charge 032961510007 in full (1 page) |
9 March 2017 | Satisfaction of charge 032961510008 in full (1 page) |
9 March 2017 | Satisfaction of charge 032961510007 in full (1 page) |
9 March 2017 | Satisfaction of charge 032961510008 in full (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 August 2016 | Satisfaction of charge 3 in full (1 page) |
11 August 2016 | Satisfaction of charge 4 in full (1 page) |
11 August 2016 | Satisfaction of charge 4 in full (1 page) |
11 August 2016 | Satisfaction of charge 2 in full (2 pages) |
11 August 2016 | Satisfaction of charge 2 in full (2 pages) |
11 August 2016 | Satisfaction of charge 3 in full (1 page) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 April 2016 | Registration of charge 032961510008, created on 12 April 2016 (10 pages) |
13 April 2016 | Registration of charge 032961510007, created on 12 April 2016 (10 pages) |
13 April 2016 | Registration of charge 032961510008, created on 12 April 2016 (10 pages) |
13 April 2016 | Registration of charge 032961510007, created on 12 April 2016 (10 pages) |
15 February 2016 | Appointment of Mr Rohit Abrol as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Rohit Abrol as a director on 15 February 2016 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | Registered office address changed from C/O G J Wrighton Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU England on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Registered office address changed from C/O G J Wrighton Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU England on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from C/O G J Wrighton Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU England on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Termination of appointment of Glenn Wrighton as a secretary (1 page) |
20 February 2012 | Termination of appointment of Glenn Wrighton as a secretary (1 page) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 6 June 2011 (1 page) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
4 July 2009 | Director's change of particulars / madan abrol / 21/01/1997 (1 page) |
4 July 2009 | Director's change of particulars / madan abrol / 21/01/1997 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 24/12/05; full list of members (8 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
26 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
12 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
21 March 2003 | Return made up to 24/12/02; full list of members (7 pages) |
21 March 2003 | Return made up to 24/12/02; full list of members (7 pages) |
13 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
28 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
28 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Return made up to 24/12/99; full list of members (8 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Return made up to 24/12/99; full list of members (8 pages) |
15 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Ad 01/04/99--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Ad 01/04/99--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
14 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 December 1998 | Return made up to 24/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 24/12/98; no change of members (4 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 28 devonshire street keighley BD21 2AU (1 page) |
30 September 1997 | Ad 21/01/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 28 devonshire street keighley BD21 2AU (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Ad 21/01/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 February 1997 | Director resigned (1 page) |
24 December 1996 | Incorporation (18 pages) |
24 December 1996 | Incorporation (18 pages) |