Ryelands Road
Leominster
HR6 8GE
Wales
Secretary Name | Mrs Christine Stewart Bennett |
---|---|
Status | Current |
Appointed | 02 March 2015(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 127 Huddersfield Road Meltham Holmfirth HD9 4AJ |
Director Name | Mr John Beevers |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(25 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit J2 Meltham Mills Industrial Estate Meltham Holmfirth HD9 4DS |
Director Name | Mr Stephen John Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 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 | 03 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Jason Haigh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 September 1998) |
Role | Jcb Driver |
Correspondence Address | 39 Acre Lane Meltham Huddersfield West Yorkshire HD7 3DH |
Director Name | Neil Singleton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 November 2007) |
Role | Window Kleaner |
Correspondence Address | New Laithe Farm New Laithe Bank Holmfirth Huddersfied HD9 1HL |
Director Name | Darrel Clegg |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 September 2004) |
Role | Building Contractor |
Correspondence Address | Heys Barn The Heys Helme Meltham Huddersfield West Yorkshire HD7 3RN |
Director Name | Mr Robert Geoffrey Webster |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 May 2018) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow New House Farm Back Moss Lane Burscough Ormskirk Lancashire L40 4BD |
Secretary Name | Mr Anthony Martin George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | Champany Hill Farm Silkstone Common Barnsley S75 4PN |
Secretary Name | Mr Robert Geoffrey Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 02 March 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow New House Farm Back Moss Lane Burscough Ormskirk Lancashire L40 4BD |
Director Name | Mark Andrew Birkinshaw |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 November 2007) |
Role | Engineer |
Correspondence Address | 19 Allendale Road Darton Barnsley South Yorkshire S75 5JT |
Director Name | Paul Foster |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2007) |
Role | Engineer |
Correspondence Address | 24 Storrs Wood View Cudworth Barnsley South Yorkshire S72 8TA |
Director Name | David George Lewis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Maes Y Graig Llanfair Caereinion Welshpool Powys SY21 0DB Wales |
Director Name | Mr Peter Fearnley Stead |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Gordon Street Slaithwaite Huddersfield West Yorkshire HD7 5LN |
Director Name | Mr Darrel Wayne Clegg |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2009(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 May 2014) |
Role | Self Employed Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | David Brown Tractor Club Meltham Mills Industrial Meltham Holmfirth HD9 4AR |
Director Name | Mr Guy Roger Haffenden |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2019(22 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinksmire Mill Huddersfield Road Meltham Holmfirth HD9 4AN |
Director Name | Mr Gareth Roy Alexander |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2019(22 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 12 Pendre Gardens Brecon Powys LD3 9EP Wales |
Director Name | Mr Graham Charles Goodwin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2019(22 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Culverden Vyces Road Framlingham Woodbridge IP13 9RJ |
Website | www.dbtcuk.org/ |
---|
Registered Address | Unit J2 Meltham Mills Industrial Estate Meltham Holmfirth HD9 4DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Meltham |
Ward | Holme Valley North |
Built Up Area | Meltham |
Year | 2014 |
---|---|
Net Worth | £61,188 |
Cash | £36,817 |
Current Liabilities | £12,850 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
27 October 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
3 May 2023 | Appointment of Mr John Beevers as a director on 26 April 2023 (2 pages) |
19 April 2023 | Termination of appointment of Gareth Roy Alexander as a director on 27 February 2023 (1 page) |
20 March 2023 | Termination of appointment of Graham Charles Goodwin as a director on 2 March 2023 (1 page) |
28 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
16 May 2022 | Registered office address changed from Spinksmire Mill Huddersfield Road Meltham Holmfirth HD9 4AN England to Unit J2 Meltham Mills Industrial Estate Meltham Holmfirth HD9 4DS on 16 May 2022 (1 page) |
3 March 2022 | Director's details changed for Mr Gareth Roy Alexander on 3 March 2022 (2 pages) |
3 March 2022 | Director's details changed for Mr Graham Charles Goodwin on 3 March 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
11 October 2021 | Termination of appointment of Peter Fearnley Stead as a director on 27 April 2021 (1 page) |
11 October 2021 | Cessation of Peter Fearnley Stead as a person with significant control on 27 April 2021 (1 page) |
24 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
7 September 2020 | Termination of appointment of Guy Roger Haffenden as a director on 7 September 2020 (1 page) |
25 August 2020 | Appointment of Mr Guy Roger Haffenden as a director on 27 October 2019 (2 pages) |
10 December 2019 | Appointment of Mr Gareth Roy Alexander as a director on 27 October 2019 (2 pages) |
10 December 2019 | Appointment of Mr Graham Charles Goodwin as a director on 27 October 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
27 November 2019 | Registered office address changed from David Brown Tractor Club Meltham Mills Industrial Estate Meltham Holmfirth HD9 4AR to Spinksmire Mill Huddersfield Road Meltham Holmfirth HD9 4AN on 27 November 2019 (1 page) |
5 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
27 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
17 September 2018 | Termination of appointment of Robert Geoffrey Webster as a director on 31 May 2018 (1 page) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
9 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
29 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
29 November 2017 | Notification of Colin Gordon Pound as a person with significant control on 6 April 2017 (2 pages) |
29 November 2017 | Notification of Peter Fearnley Stead as a person with significant control on 6 April 2017 (2 pages) |
29 November 2017 | Notification of Peter Fearnley Stead as a person with significant control on 6 April 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
29 November 2017 | Notification of Colin Gordon Pound as a person with significant control on 6 April 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
9 December 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 December 2015 | Annual return made up to 13 November 2015 no member list (5 pages) |
11 December 2015 | Annual return made up to 13 November 2015 no member list (5 pages) |
3 March 2015 | Termination of appointment of Robert Geoffrey Webster as a secretary on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Robert Geoffrey Webster as a secretary on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Robert Geoffrey Webster as a secretary on 2 March 2015 (1 page) |
3 March 2015 | Appointment of Mrs Christine Stewart Bennett as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Christine Stewart Bennett as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Christine Stewart Bennett as a secretary on 2 March 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 December 2014 | Annual return made up to 13 November 2014 no member list (5 pages) |
30 December 2014 | Director's details changed for Mr Colin Gordon Pound on 1 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Colin Gordon Pound on 1 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Colin Gordon Pound on 1 December 2014 (2 pages) |
30 December 2014 | Annual return made up to 13 November 2014 no member list (5 pages) |
25 September 2014 | Termination of appointment of Darrel Wayne Clegg as a director on 12 May 2014 (1 page) |
25 September 2014 | Termination of appointment of Darrel Wayne Clegg as a director on 12 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Treasurer David Brown Tractor Club Ltd. Po Box 990 Holmfirth West Yorkshire HD9 1YH on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Treasurer David Brown Tractor Club Ltd. Po Box 990 Holmfirth West Yorkshire HD9 1YH on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Treasurer David Brown Tractor Club Ltd. Po Box 990 Holmfirth West Yorkshire HD9 1YH on 6 May 2014 (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 December 2013 | Annual return made up to 13 November 2013 no member list (5 pages) |
19 December 2013 | Annual return made up to 13 November 2013 no member list (5 pages) |
18 December 2013 | Registered office address changed from Estate Office Gate No 7 Meltham Mills Meltham Huddersfield West Yorkshire HD9 3AR on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Estate Office Gate No 7 Meltham Mills Meltham Huddersfield West Yorkshire HD9 3AR on 18 December 2013 (1 page) |
11 January 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
11 January 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
9 January 2013 | Annual return made up to 13 November 2012 no member list (5 pages) |
9 January 2013 | Annual return made up to 13 November 2012 no member list (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
28 November 2011 | Annual return made up to 13 November 2011 no member list (5 pages) |
28 November 2011 | Annual return made up to 13 November 2011 no member list (5 pages) |
31 January 2011 | Annual return made up to 13 November 2010 no member list (5 pages) |
31 January 2011 | Annual return made up to 13 November 2010 no member list (5 pages) |
29 January 2011 | Termination of appointment of David Lewis as a director (1 page) |
29 January 2011 | Termination of appointment of David Lewis as a director (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 September 2010 | Appointment of Mr Colin Gordon Pound as a director (2 pages) |
24 September 2010 | Appointment of Mr Colin Gordon Pound as a director (2 pages) |
23 December 2009 | Director's details changed for Mr Robert Geoffrey Webster on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Robert Geoffrey Webster on 23 December 2009 (1 page) |
23 December 2009 | Annual return made up to 13 November 2009 no member list (4 pages) |
23 December 2009 | Director's details changed for Peter Fearnley Stead on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for David George Lewis on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Peter Fearnley Stead on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for David George Lewis on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 13 November 2009 no member list (4 pages) |
23 December 2009 | Secretary's details changed for Robert Geoffrey Webster on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr Robert Geoffrey Webster on 23 December 2009 (2 pages) |
14 December 2009 | Appointment of Mr Darrel Wayne Clegg as a director (2 pages) |
14 December 2009 | Appointment of Mr Darrel Wayne Clegg as a director (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 November 2008 | Annual return made up to 13/11/08 (10 pages) |
17 November 2008 | Annual return made up to 13/11/08 (10 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 March 2008 | Director appointed david george lewis (2 pages) |
4 March 2008 | Director appointed david george lewis (2 pages) |
6 February 2008 | New director appointed (3 pages) |
6 February 2008 | New director appointed (3 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
24 October 2007 | Annual return made up to 03/10/07 (4 pages) |
24 October 2007 | Annual return made up to 03/10/07 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 August 2007 | Director resigned (2 pages) |
31 August 2007 | Director resigned (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 December 2006 | Annual return made up to 03/10/06 (5 pages) |
13 December 2006 | Annual return made up to 03/10/06 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 November 2005 | Annual return made up to 03/10/05 (5 pages) |
28 November 2005 | Annual return made up to 03/10/05 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Annual return made up to 03/10/04
|
7 December 2004 | Annual return made up to 03/10/04
|
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 October 2003 | Annual return made up to 03/10/03
|
20 October 2003 | Annual return made up to 03/10/03
|
30 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 December 2002 | Annual return made up to 03/10/02 (5 pages) |
19 December 2002 | Annual return made up to 03/10/02 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 November 2001 | Annual return made up to 03/10/01 (4 pages) |
12 November 2001 | Annual return made up to 03/10/01 (4 pages) |
7 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 December 2000 | Annual return made up to 03/10/00 (4 pages) |
7 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 December 2000 | Annual return made up to 03/10/00 (4 pages) |
24 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 November 1999 | Annual return made up to 03/10/99 (4 pages) |
22 November 1999 | Annual return made up to 03/10/99 (4 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: meltham mills meltham huddersfield west yorkshire HD7 3AT (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: meltham mills meltham huddersfield west yorkshire HD7 3AT (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
8 December 1998 | Annual return made up to 03/10/98
|
8 December 1998 | Annual return made up to 03/10/98
|
12 March 1998 | Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page) |
12 March 1998 | Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned;director resigned (1 page) |
10 October 1997 | Secretary resigned;director resigned (1 page) |
3 October 1997 | Incorporation (23 pages) |
3 October 1997 | Incorporation (23 pages) |