Front Street Topcliffe
Thirsk
North Yorkshire
YO7 3RX
Director Name | Mr Kevin Graham Hudson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1998(same day as company formation) |
Role | Pvcu Window Manufacturer |
Country of Residence | England |
Correspondence Address | Upper Shay Farm 78 Brighouse & Denholme Road Denholme Bradford West Yorkshire BD13 4HF |
Secretary Name | Mr Kevin Graham Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1998(same day as company formation) |
Role | Pvcu Window Manufacturer |
Country of Residence | England |
Correspondence Address | Upper Shay Farm 78 Brighouse & Denholme Road Denholme Bradford West Yorkshire BD13 4HF |
Director Name | Mr Malcolm Douglas Kaye |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2000(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Upper Foot Farm Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6HL |
Director Name | Stuart Scott |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Pvcu Window Manufacturer |
Correspondence Address | 122 Front Street Sowerby Thirsk North Yorkshire YO7 1JJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Upper Foot Farm Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Luddendenfoot |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £169,983 |
Cash | £2,725 |
Current Liabilities | £15,845 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 24 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months from now) |
26 January 2007 | Delivered on: 16 February 2007 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: 41 wharf st sowerby bridge halifax t/n WYK392993,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
19 May 2006 | Delivered on: 6 June 2006 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: 25 long street thirk,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 July 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
26 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
4 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 January 2010 | Director's details changed for Keith John Hogan on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Keith John Hogan on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
2 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: akroyd house akroyd place halifax west yorkshire HX1 1YH (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: akroyd house akroyd place halifax west yorkshire HX1 1YH (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
16 March 2006 | Return made up to 24/01/06; full list of members
|
16 March 2006 | Return made up to 24/01/06; full list of members
|
11 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members
|
31 January 2005 | Return made up to 24/01/05; full list of members
|
21 June 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 January 2003 | Return made up to 05/02/03; full list of members (8 pages) |
30 January 2003 | Return made up to 05/02/03; full list of members (8 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 January 2002 | Return made up to 05/02/02; full list of members (7 pages) |
26 January 2002 | Return made up to 05/02/02; full list of members (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 January 2001 | Return made up to 05/02/01; full list of members (7 pages) |
29 January 2001 | Return made up to 05/02/01; full list of members (7 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
4 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 February 2000 | Return made up to 05/02/00; full list of members
|
2 February 2000 | Return made up to 05/02/00; full list of members
|
18 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
18 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
24 November 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
24 November 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Incorporation (10 pages) |
5 February 1998 | Incorporation (10 pages) |