Ragged Staff Wharf
Queensway
Gibraltar
Secretary Name | David Richard Betts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2008(10 years, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Apartment 58 Ragged Staff Wharf Queensway Gibraltar |
Director Name | Mr Christopher Betts |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA |
Director Name | Mrs Susan Gledhill |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA |
Director Name | Mr John Stuart Bamforth |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | Australia Farm Wilshaw Mill Road Wilshaw Meltham Huddersfield HD9 4EB |
Secretary Name | Mr John Stuart Bamforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | Australia Farm Wilshaw Mill Road Wilshaw Meltham Huddersfield HD9 4EB |
Secretary Name | Caroline Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(2 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Cross Lane Farm Oldfield Road Oldfield Huddersfield West Yorkshire HD9 6RL |
Director Name | Caroline Betts |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(10 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Cross Lane Farm Oldfield Road Oldfield Huddersfield West Yorkshire HD9 6RL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | vc91.com |
---|---|
Email address | [email protected] |
Registered Address | Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Alta Enterprises (Gibraltar) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £536,047 |
Cash | £57,283 |
Current Liabilities | £401,883 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
12 June 2012 | Delivered on: 16 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north & south sides of george street, milnsbridge, huddersfield, t/no: wyk 621813 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
31 May 2012 | Delivered on: 14 June 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 January 1998 | Delivered on: 13 January 1998 Satisfied on: 19 May 2012 Persons entitled: Midland 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. Fully Satisfied |
12 January 1998 | Delivered on: 13 January 1998 Satisfied on: 19 May 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a george street mills,george street milnsbridge huddersfield situate on the north and south side of george street aforesaid. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 November 2022 | Termination of appointment of David Richard Betts as a director on 23 August 2021 (1 page) |
23 November 2022 | Appointment of Mrs Susan Gledill as a secretary on 23 September 2021 (2 pages) |
23 November 2022 | Termination of appointment of David Richard Betts as a secretary on 23 September 2021 (1 page) |
18 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
2 February 2022 | Satisfaction of charge 3 in full (1 page) |
5 August 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 February 2021 | Amended total exemption full accounts made up to 31 March 2019 (8 pages) |
31 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
24 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2019 | Satisfaction of charge 4 in full (2 pages) |
6 August 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
13 July 2018 | Notification of David Richard Betts as a person with significant control on 13 July 2018 (2 pages) |
13 July 2018 | Cessation of David Richard Betts as a person with significant control on 13 July 2018 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Appointment of Ms Susan Gledhill as a director (2 pages) |
27 May 2010 | Appointment of Mr Christopher Betts as a director (2 pages) |
27 May 2010 | Appointment of Ms Susan Gledhill as a director (2 pages) |
27 May 2010 | Appointment of Mr Christopher Betts as a director (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
23 June 2009 | Appointment terminated director caroline betts (1 page) |
23 June 2009 | Secretary's change of particulars / david betts / 23/06/2009 (2 pages) |
23 June 2009 | Secretary's change of particulars / david betts / 23/06/2009 (2 pages) |
23 June 2009 | Appointment terminated director caroline betts (1 page) |
18 November 2008 | Secretary appointed david richard betts (2 pages) |
18 November 2008 | Secretary appointed david richard betts (2 pages) |
14 October 2008 | Appointment terminated secretary caroline betts (1 page) |
14 October 2008 | Appointment terminated secretary caroline betts (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 October 2008 | Director's change of particulars / caroline betts / 30/08/2008 (1 page) |
6 October 2008 | Director's change of particulars / caroline betts / 30/08/2008 (1 page) |
6 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
31 August 2006 | Return made up to 30/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 30/08/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
13 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
13 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 October 2003 | Return made up to 08/09/03; full list of members
|
7 October 2003 | Return made up to 08/09/03; full list of members
|
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 October 2002 | Return made up to 08/09/02; full list of members
|
4 October 2002 | Return made up to 08/09/02; full list of members
|
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 55 new road holmfirth huddersfield HD9 3XY (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 55 new road holmfirth huddersfield HD9 3XY (1 page) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 August 2001 | Return made up to 08/09/01; full list of members
|
31 August 2001 | Return made up to 08/09/01; full list of members
|
17 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
17 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Secretary resigned;director resigned (1 page) |
15 April 2000 | Secretary resigned;director resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
27 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
27 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
21 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
24 November 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
24 November 1997 | Ad 20/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 November 1997 | Ad 20/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Nc inc already adjusted 17/10/97 (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Nc inc already adjusted 17/10/97 (1 page) |
29 October 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 September 1997 | Incorporation (13 pages) |
8 September 1997 | Incorporation (13 pages) |