Dublin 16
Irish
Director Name | Mr John Simon Rodgers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1997(4 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Midway South Crosland Huddersfield West Yorkshire HD4 7DA |
Secretary Name | Ms Veronica Kearney |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wood Lawn Park Drive Firhouse Dublin 16 Irish |
Secretary Name | Susan Kinchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 4 Thirstin Road Honley Huddersfield West Yorkshire HD7 2PN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 1 Neiley Industrial Park New Mill Road Honley Holmfirth HD9 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Donal O'meara 50.00% Ordinary |
---|---|
1 at £1 | Simon Rodgers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £700,426 |
Cash | £2,209 |
Current Liabilities | £86,404 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
15 March 2018 | Delivered on: 16 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north ease side of new mill road, honley, holmfirth (land registry title number: YY2639). Outstanding |
---|---|
5 March 2018 | Delivered on: 7 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 March 2010 | Delivered on: 7 April 2010 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole units 1 & 3 plot 11 easter inch industrial estate bathgate scotland t/no WLN43352. Outstanding |
31 March 2000 | Delivered on: 12 April 2000 Satisfied on: 4 June 2009 Persons entitled: The Governor and Company of the Bank of Ireland 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 111 park lane oldbury warley west midlands t/n WM380716 and WM230062. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1999 | Delivered on: 4 February 1999 Satisfied on: 21 January 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land/blds lying to west side of rotherham rd,parkgate greasborough rotherham south yorkshire; t/no SYK276175 with all buildings fixtures plant machinery thereon; the goodwill of business and proceeds of any insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1999 | Delivered on: 4 February 1999 Satisfied on: 21 January 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land/blds lying on north east of woodhead rd,honley huddersfield; t/no wyk 137577; all buildings fixtures fixed plant and machinery thereon and all right title and interest thereunder;the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1998 | Delivered on: 3 June 1998 Satisfied on: 21 January 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment of life policy Secured details: All monies due or to become due from the company to the chargee. Particulars: All money secured by or to become payable under the following life assurance policy no.A12646594L norwich union.donal vincent o'meara for £200,000. Fully Satisfied |
28 May 1998 | Delivered on: 29 May 1998 Satisfied on: 21 January 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property at the land on the north side of moss lane walkden greater manchester t/n GM481724 goodwill and the proceeds of any insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
11 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
11 February 2019 | Registered office address changed from Riverside Works Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW to Unit 1 Neiley Industrial Park New Mill Road Honley Holmfirth HD9 6QE on 11 February 2019 (1 page) |
7 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
16 March 2018 | Registration of charge 033817570008, created on 15 March 2018 (7 pages) |
7 March 2018 | Registration of charge 033817570007, created on 5 March 2018 (5 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
20 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
11 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
22 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
10 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
6 September 2010 | Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR on 6 September 2010 (1 page) |
21 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
7 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
30 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
15 June 2007 | Return made up to 05/06/07; no change of members (7 pages) |
15 June 2007 | Return made up to 05/06/07; no change of members (7 pages) |
3 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
3 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: unit 1E black rock mills waingate linthwaithe huddersfield west yorkshire HD7 5N5 (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: unit 1E black rock mills waingate linthwaithe huddersfield west yorkshire HD7 5N5 (1 page) |
6 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
21 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
12 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
11 August 2003 | Return made up to 05/06/03; full list of members
|
11 August 2003 | Return made up to 05/06/03; full list of members
|
28 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
20 June 2002 | Return made up to 05/06/02; full list of members
|
20 June 2002 | Return made up to 05/06/02; full list of members
|
12 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: c/o rodgers plant hire LIMITED woodhead road honley huddersfield HD7 2PW (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: c/o rodgers plant hire LIMITED woodhead road honley huddersfield HD7 2PW (1 page) |
21 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
31 August 2000 | Return made up to 05/06/00; full list of members
|
31 August 2000 | Return made up to 05/06/00; full list of members
|
12 April 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 November 1999 | Resolutions
|
3 November 1999 | Resolutions
|
9 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
13 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Return made up to 05/06/98; full list of members
|
6 January 1999 | Return made up to 05/06/98; full list of members
|
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Ad 09/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 1997 | Ad 09/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 12 york place leeds LS1 2DS (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 12 york place leeds LS1 2DS (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
5 June 1997 | Incorporation (15 pages) |
5 June 1997 | Incorporation (15 pages) |