Norland Town Road Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Secretary Name | Jeanette Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blue Ball Cottages Norland Town Road Norland Sowerby Bridge West Yorkshire HX6 3RQ |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | Mr David Edwin Precious |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Stannard Well Lane Horbury Wakefield West Yorkshire WF4 6BW |
Secretary Name | Susan Elizabeth Hilditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rishworth Close Wrenthorpe Wakefield West Yorkshire WF2 0SQ |
Secretary Name | Terence Arthur Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Demolition Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House East Longley Norland Sowerby Bridge Halifax West Yorkshire HX6 3RU |
Website | kirklees-stone.co.uk |
---|---|
Telephone | 01422 358799 |
Telephone region | Halifax |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Terence Arthur Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,106 |
Cash | £1,125 |
Current Liabilities | £130,389 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
14 May 1999 | Delivered on: 3 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
1 December 2022 | Confirmation statement made on 12 November 2022 with updates (5 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 December 2021 | Notification of Jeanette Thompson as a person with significant control on 10 December 2021 (2 pages) |
22 December 2021 | Change of details for Mr Terence Arthur Thompson as a person with significant control on 10 December 2021 (2 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 November 2021 | Confirmation statement made on 12 November 2021 with updates (5 pages) |
15 September 2021 | Memorandum and Articles of Association (17 pages) |
15 September 2021 | Resolutions
|
9 September 2021 | Statement of capital following an allotment of shares on 19 August 2021
|
21 April 2021 | Change of name notice (2 pages) |
21 April 2021 | Resolutions
|
25 February 2021 | Satisfaction of charge 1 in full (2 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2012 | Secretary's details changed for Jeanette Thompson on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Director's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Secretary's details changed for Jeanette Thompson on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages) |
16 November 2012 | Secretary's details changed for Jeanette Thompson on 1 November 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Return made up to 12/11/08; no change of members (4 pages) |
15 January 2009 | Return made up to 12/11/08; no change of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Return made up to 12/11/07; no change of members (6 pages) |
27 November 2007 | Return made up to 12/11/07; no change of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Return made up to 12/11/06; full list of members (6 pages) |
30 November 2006 | Return made up to 12/11/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Return made up to 12/11/05; full list of members (6 pages) |
1 December 2005 | Return made up to 12/11/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
27 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 November 2000 | Return made up to 12/11/00; full list of members
|
28 November 2000 | Return made up to 12/11/00; full list of members
|
3 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
8 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
10 February 1998 | Secretary resigned (1 page) |
12 November 1997 | Incorporation (20 pages) |
12 November 1997 | Incorporation (20 pages) |