Elland
HX5 0HG
Director Name | Julie Lambert |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(26 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heritage Exchange South Lane Elland HX5 0HG |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr John Mageen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(4 days after company formation) |
Appointment Duration | 26 years, 9 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage Exchange South Lane Elland HX5 0HG |
Website | efeather.co.uk |
---|---|
Telephone | 01422 354298 |
Telephone region | Halifax |
Registered Address | Heritage Exchange South Lane Elland HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | John Mageen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,674 |
Cash | £63,479 |
Current Liabilities | £31,562 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
1 August 1997 | Delivered on: 15 August 1997 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: Premises at friendly fold road lee mount halifax west yorkshire. See the mortgage charge document for full details. Outstanding |
---|---|
30 July 1997 | Delivered on: 7 August 1997 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 |
30 July 1997 | Delivered on: 7 August 1997 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) dean smith & grace 17" x 36" centre lathe with 3" x 4" jaw chuck fixed steady serial no 31-332-3-57 (1957):2) cincinnati tool master turret mill with newall saffire 2 axis dro serial no B11E5T30 (1967):3) dean smith & grace 17" x 48" gap bed centre lathe with 3" x 4" jaw chuck & steady serial no 29673 (1954). Outstanding |
28 July 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
21 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
2 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
23 December 2020 | Registered office address changed from 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE England to Heritage Exchange South Lane Elland HX5 0HG on 23 December 2020 (1 page) |
16 November 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
5 November 2020 | Registered office address changed from Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 5 November 2020 (1 page) |
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
27 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
22 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for John Mageen on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for John Mageen on 1 October 2009 (2 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Secretary's details changed for Julie Lambert on 1 October 2009 (1 page) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for John Mageen on 1 October 2009 (2 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Secretary's details changed for Julie Lambert on 1 October 2009 (1 page) |
21 May 2010 | Secretary's details changed for Julie Lambert on 1 October 2009 (1 page) |
17 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Location of register of members (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
22 April 2005 | Return made up to 11/04/05; full list of members
|
22 April 2005 | Return made up to 11/04/05; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 April 2004 | Return made up to 11/04/04; full list of members
|
20 April 2004 | Return made up to 11/04/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
7 May 2003 | Return made up to 11/04/03; full list of members
|
7 May 2003 | Return made up to 11/04/03; full list of members
|
6 September 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
27 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
15 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 36 clare road halifax west yorkshire (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: 36 clare road halifax west yorkshire (1 page) |
20 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 April 1998 | Return made up to 11/04/98; full list of members
|
18 April 1998 | Return made up to 11/04/98; full list of members
|
12 February 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
12 February 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
2 September 1997 | Company name changed maplex LIMITED\certificate issued on 03/09/97 (2 pages) |
2 September 1997 | Company name changed maplex LIMITED\certificate issued on 03/09/97 (2 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | £ nc 1000/10000 15/04/97 (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | £ nc 1000/10000 15/04/97 (1 page) |
29 April 1997 | Resolutions
|
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
11 April 1997 | Incorporation (14 pages) |
11 April 1997 | Incorporation (14 pages) |