Baildon
Shipley
West Yorkshire
BD17 7AX
Secretary Name | Mr Robert Trevor Storton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1996(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX |
Director Name | Mr Daniel Terence Mackie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 February 2021(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX |
Director Name | Ms Marie Jayne Storton |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(26 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX |
Director Name | Mr Martin Thomas Gibbins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Hunky Dory Grange Road Edwalton Nottingham NG12 4BT |
Website | hamiltonfirst.co.uk |
---|
Registered Address | 7a Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
60 at £0.01 | M.t. Gibbins 30.00% Ordinary B |
---|---|
60 at £0.01 | R.t. Storton 30.00% Ordinary A |
40 at £0.01 | Marie Jane Storton 20.00% Ordinary D |
40 at £0.01 | Yvonne Marie Gibbins-smythe 20.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £18,983,076 |
Gross Profit | £2,225,592 |
Net Worth | £2,019,121 |
Cash | £316,262 |
Current Liabilities | £3,401,691 |
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 | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
29 July 2016 | Delivered on: 5 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 February 2015 | Delivered on: 6 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 April 2008 | Delivered on: 24 April 2008 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 6 paget crescent, ruddington, nottingham. Outstanding |
25 September 2007 | Delivered on: 27 September 2007 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 at harby lane plungar nottinghamshire. Outstanding |
13 April 2007 | Delivered on: 17 April 2007 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 plot 7 jacksons nurseries berts way allington lincolnshire. Outstanding |
1 December 2004 | Delivered on: 4 December 2004 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 land adjoining "hillfarance", cropwell road, langar, nottinghamshire. Outstanding |
25 March 2004 | Delivered on: 10 April 2004 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 freehold property known as land on the north west side of bottesford road allington lincolnshire t/n LL231685. Outstanding |
20 December 2001 | Delivered on: 29 December 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: The f/h property k/a 0.16 hectares of land at middle street barkestone-le-vale. Outstanding |
5 February 1998 | Delivered on: 26 February 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. Outstanding |
11 December 2023 | Appointment of Ms Marie Jayne Storton as a director on 8 December 2023 (2 pages) |
---|---|
12 October 2023 | Change of share class name or designation (2 pages) |
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 June 2022 | Director's details changed for Mr Daniel Terence Mackie on 22 June 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
21 September 2021 | Memorandum and Articles of Association (34 pages) |
21 September 2021 | Change of share class name or designation (3 pages) |
21 September 2021 | Resolutions
|
4 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 March 2021 | Registered office address changed from Unit 56 Challenge Way Bradford West Yorkshire BD4 8NW to 7a Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 24 March 2021 (1 page) |
23 March 2021 | Cancellation of shares. Statement of capital on 22 January 2021
|
1 March 2021 | Change of details for Mr. Robert Trevor Storton as a person with significant control on 22 January 2021 (2 pages) |
1 March 2021 | Notification of Marie Jayne Storton as a person with significant control on 22 January 2021 (2 pages) |
1 March 2021 | Purchase of own shares.
|
1 March 2021 | Cessation of Martin Thomas Gibbins as a person with significant control on 22 January 2021 (1 page) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
5 February 2021 | Appointment of Mr Daniel Terence Mackie as a director on 5 February 2021 (2 pages) |
28 January 2021 | Termination of appointment of Martin Thomas Gibbins as a director on 22 January 2021 (1 page) |
19 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
13 October 2020 | Cancellation of shares. Statement of capital on 13 July 2020
|
13 October 2020 | Resolutions
|
13 October 2020 | Memorandum and Articles of Association (13 pages) |
9 September 2020 | Purchase of own shares.
|
27 March 2020 | Total exemption full accounts made up to 29 June 2019 (11 pages) |
27 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 March 2020 | Previous accounting period shortened from 29 June 2020 to 31 December 2019 (1 page) |
10 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
10 September 2019 | Previous accounting period extended from 30 December 2018 to 29 June 2019 (1 page) |
13 June 2019 | Satisfaction of charge 4 in full (1 page) |
13 June 2019 | Satisfaction of charge 7 in full (1 page) |
13 June 2019 | Satisfaction of charge 5 in full (1 page) |
13 June 2019 | Satisfaction of charge 032970910009 in full (1 page) |
13 June 2019 | Satisfaction of charge 2 in full (1 page) |
13 June 2019 | Satisfaction of charge 6 in full (1 page) |
13 June 2019 | Satisfaction of charge 1 in full (1 page) |
13 June 2019 | Satisfaction of charge 3 in full (1 page) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
19 October 2016 | Secretary's details changed for Mr Robert Trevor Storton on 18 October 2016 (1 page) |
19 October 2016 | Director's details changed for Mr Robert Trevor Storton on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Robert Trevor Storton on 19 October 2016 (2 pages) |
19 October 2016 | Secretary's details changed for Mr Robert Trevor Storton on 18 October 2016 (1 page) |
11 October 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
11 October 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
5 August 2016 | Registration of charge 032970910009, created on 29 July 2016 (6 pages) |
5 August 2016 | Registration of charge 032970910009, created on 29 July 2016 (6 pages) |
20 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
17 October 2015 | Accounts for a small company made up to 31 December 2014 (18 pages) |
17 October 2015 | Accounts for a small company made up to 31 December 2014 (18 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
6 February 2015 | Registration of charge 032970910008, created on 2 February 2015 (24 pages) |
6 February 2015 | Registration of charge 032970910008, created on 2 February 2015 (24 pages) |
6 February 2015 | Registration of charge 032970910008, created on 2 February 2015 (24 pages) |
20 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
30 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 January 2013 | Registered office address changed from Unit 15 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Unit 56 Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Unit 56 Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Unit 15 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England on 9 January 2013 (1 page) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Registered office address changed from Unit 15 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Unit 56 Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Change of share class name or designation (2 pages) |
11 January 2012 | Change of share class name or designation (2 pages) |
11 January 2012 | Sub-division of shares on 7 December 2011 (5 pages) |
11 January 2012 | Sub-division of shares on 7 December 2011 (5 pages) |
11 January 2012 | Sub-division of shares on 7 December 2011 (5 pages) |
11 January 2012 | Resolutions
|
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Registered office address changed from Unit 48 Commerce Court, Challenge Way Bradford West Yorkshire BD4 8NW on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from Unit 48 Commerce Court, Challenge Way Bradford West Yorkshire BD4 8NW on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Unit 48 Commerce Court, Challenge Way Bradford West Yorkshire BD4 8NW on 6 January 2011 (1 page) |
5 January 2011 | Director's details changed for Martin Thomas Gibbins on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Martin Thomas Gibbins on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Martin Thomas Gibbins on 5 January 2011 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Martin Thomas Gibbins on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Martin Thomas Gibbins on 13 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Robert Trevor Storton on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Robert Trevor Storton on 13 January 2010 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members
|
3 January 2006 | Return made up to 20/12/05; full list of members
|
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 May 2004 | Resolutions
|
15 May 2004 | Resolutions
|
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 January 2003 | Return made up to 20/12/02; full list of members
|
28 January 2003 | Return made up to 20/12/02; full list of members
|
17 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members
|
8 January 2002 | Return made up to 20/12/01; full list of members
|
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 12 shay fold heaton bradford w yorks (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 12 shay fold heaton bradford w yorks (1 page) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 February 1999 | Return made up to 20/12/98; no change of members
|
9 February 1999 | Return made up to 20/12/98; no change of members
|
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 January 1998 | Return made up to 20/12/97; full list of members
|
16 January 1998 | Return made up to 20/12/97; full list of members
|
20 December 1996 | Incorporation (16 pages) |
20 December 1996 | Incorporation (16 pages) |