Pontefract
West Yorkshire
WF8 1JY
Director Name | Mr Timothy Stower |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1997(same day as company formation) |
Role | Consulting Structural Engineer |
Country of Residence | England |
Correspondence Address | 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY |
Secretary Name | Mr Timothy Stower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1997(same day as company formation) |
Role | Consulting Structural Engineer |
Country of Residence | England |
Correspondence Address | 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY |
Director Name | David John Braybrook |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 March 2019) |
Role | Director Consulting Structu |
Country of Residence | England |
Correspondence Address | 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY |
Director Name | Philip Hirons |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
48 at £1 | Michael Richard Hollis 48.00% Ordinary D |
---|---|
34 at £1 | David John Braybrook 34.00% Ordinary B |
3 at £1 | P. Hirons 3.00% Ordinary E |
13 at £1 | Timothy Stower 13.00% Ordinary C |
1 at £1 | Michael Richard Hollis 1.00% Ordinary A |
1 at £1 | Timothy Stower 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £34,046 |
Cash | £25,156 |
Current Liabilities | £76,911 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 February 2007 | Delivered on: 13 February 2007 Persons entitled: Clydesdale 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 |
---|
10 February 2020 | Particulars of variation of rights attached to shares (3 pages) |
---|---|
6 February 2020 | Registered office address changed from 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 6 February 2020 (2 pages) |
30 January 2020 | Declaration of solvency (5 pages) |
30 January 2020 | Appointment of a voluntary liquidator (3 pages) |
30 January 2020 | Resolutions
|
22 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
16 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
14 January 2020 | Change of details for Mr Michael Richard Hollis as a person with significant control on 6 March 2019 (2 pages) |
14 January 2020 | Cessation of David John Braybrook as a person with significant control on 6 March 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 March 2019 | Termination of appointment of David John Braybrook as a director on 6 March 2019 (1 page) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Philip Hirons as a director on 21 September 2018 (1 page) |
7 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 January 2016 | Secretary's details changed for Mr Timothy Stower on 23 July 2015 (1 page) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Mr Michael Richard Hollis on 23 July 2015 (2 pages) |
15 January 2016 | Registered office address changed from 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY England to 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY on 15 January 2016 (1 page) |
15 January 2016 | Secretary's details changed for Mr Timothy Stower on 23 July 2015 (1 page) |
15 January 2016 | Director's details changed for Philip Hirons on 23 July 2015 (2 pages) |
15 January 2016 | Director's details changed for David John Braybrook on 23 July 2015 (2 pages) |
15 January 2016 | Director's details changed for Philip Hirons on 23 July 2015 (2 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Registered office address changed from 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY England to 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY on 15 January 2016 (1 page) |
15 January 2016 | Director's details changed for Mr Michael Richard Hollis on 23 July 2015 (2 pages) |
15 January 2016 | Registered office address changed from Newgate House Newgate Pontefract W Yorks WF8 1NB to 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY on 15 January 2016 (1 page) |
15 January 2016 | Director's details changed for Mr Timothy Stower on 27 January 2013 (2 pages) |
15 January 2016 | Director's details changed for Mr Timothy Stower on 27 January 2013 (2 pages) |
15 January 2016 | Registered office address changed from Newgate House Newgate Pontefract W Yorks WF8 1NB to 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY on 15 January 2016 (1 page) |
15 January 2016 | Director's details changed for David John Braybrook on 23 July 2015 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
10 January 2014 | Appointment of Philip Hirons as a director (3 pages) |
10 January 2014 | Appointment of Philip Hirons as a director (3 pages) |
2 January 2014 | Change of share class name or designation (2 pages) |
2 January 2014 | Change of share class name or designation (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
31 March 2010 | Director's details changed for David John Braybrook on 1 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Mr Timothy Stower on 1 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael Richard Hollis on 1 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael Richard Hollis on 1 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Timothy Stower on 1 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Mr Timothy Stower on 1 February 2010 (2 pages) |
31 March 2010 | Director's details changed for David John Braybrook on 1 February 2010 (2 pages) |
31 March 2010 | Director's details changed for David John Braybrook on 1 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael Richard Hollis on 1 February 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 March 2008 | Return made up to 28/01/08; full list of members (5 pages) |
19 March 2008 | Return made up to 28/01/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 March 2007 | Return made up to 28/01/07; full list of members
|
13 March 2007 | Return made up to 28/01/07; full list of members
|
13 February 2007 | Particulars of mortgage/charge (4 pages) |
13 February 2007 | Particulars of mortgage/charge (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 October 2006 | Ad 08/08/05--------- £ si 98@1 (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Ad 08/08/05--------- £ si 98@1 (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: unit a waterfront house new brunswick street thornes lane wakefield WF1 5QW (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: unit a waterfront house new brunswick street thornes lane wakefield WF1 5QW (1 page) |
9 October 2006 | Return made up to 28/01/06; full list of members (7 pages) |
9 October 2006 | Return made up to 28/01/06; full list of members (7 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: st gabriels house 24 laburnum road wakefield west yorkshire WF1 3QS (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: st gabriels house 24 laburnum road wakefield west yorkshire WF1 3QS (1 page) |
1 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
1 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 June 2002 | Company name changed T. stower & partners LIMITED\certificate issued on 26/06/02 (2 pages) |
26 June 2002 | Company name changed T. stower & partners LIMITED\certificate issued on 26/06/02 (2 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
27 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 January 2001 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
18 January 2001 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
25 May 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
25 May 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
14 February 2000 | Return made up to 28/01/00; full list of members
|
14 February 2000 | Return made up to 28/01/00; full list of members
|
25 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
25 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
23 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
23 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
28 October 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
20 March 1998 | Return made up to 28/01/98; full list of members (6 pages) |
20 March 1998 | Return made up to 28/01/98; full list of members (6 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
28 January 1997 | Incorporation (17 pages) |
28 January 1997 | Incorporation (17 pages) |