Parkside Lane Stanley
Wakefield
West Yorkshire
WF3 4NG
Director Name | Mr Philip Roberts |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1998(same day as company formation) |
Role | Operator & Managing Director |
Country of Residence | England |
Correspondence Address | Silver Hill Farm Copley Lane Aberford Leeds LS25 3ED |
Secretary Name | Mrs Deborah Ann Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parkside Farm Parkside Lane Stanley Wakefield West Yorkshire WF3 4NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0113 2822565 |
---|---|
Telephone region | Leeds |
Registered Address | 17a-18a Astley Way Astley Lane Industrial Estate Swillington Leeds LS26 8XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | Swillington |
1 at £1 | Deborah Ann Roberts 50.00% Ordinary |
---|---|
1 at £1 | Philip Roberts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £664,289 |
Current Liabilities | £429,802 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
6 October 2016 | Delivered on: 13 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
1 September 2005 | Delivered on: 3 September 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
28 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
18 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
3 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
17 December 2018 | Satisfaction of charge 1 in full (1 page) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
1 August 2017 | Change of details for Mr Philip Roberts as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Change of details for Mrs Deborah Ann Roberts as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Change of details for Mr Philip Roberts as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 August 2017 | Change of details for Mrs Deborah Ann Roberts as a person with significant control on 28 July 2017 (2 pages) |
8 May 2017 | Registered office address changed from Silver Hill Farm Lotherton Lane, Lotherton Nr Aberford Leeds West Yorkshire LS25 3ED to 17a-18a Astley Way Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Silver Hill Farm Lotherton Lane, Lotherton Nr Aberford Leeds West Yorkshire LS25 3ED to 17a-18a Astley Way Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 8 May 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 October 2016 | Registration of charge 035979450002, created on 6 October 2016 (5 pages) |
13 October 2016 | Registration of charge 035979450002, created on 6 October 2016 (5 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Philip Roberts on 11 August 2013 (2 pages) |
4 October 2013 | Director's details changed for Philip Roberts on 11 August 2013 (2 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 October 2010 | Registered office address changed from Bayford Terminal Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Bayford Terminal Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE on 13 October 2010 (1 page) |
13 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Deborah Ann Roberts on 14 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Philip Roberts on 14 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Philip Roberts on 14 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Deborah Ann Roberts on 14 July 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 January 2009 | Return made up to 14/07/08; full list of members (4 pages) |
6 January 2009 | Return made up to 14/07/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 November 2007 | Return made up to 14/07/07; full list of members (7 pages) |
12 November 2007 | Return made up to 14/07/07; full list of members (7 pages) |
24 March 2007 | Return made up to 14/07/06; full list of members (7 pages) |
24 March 2007 | Return made up to 14/07/06; full list of members (7 pages) |
22 December 2006 | Amended accounts made up to 31 May 2006 (6 pages) |
22 December 2006 | Amended accounts made up to 31 May 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 September 2005 | Particulars of mortgage/charge (4 pages) |
3 September 2005 | Particulars of mortgage/charge (4 pages) |
22 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 October 2004 | Return made up to 14/07/04; full list of members (7 pages) |
13 October 2004 | Return made up to 14/07/04; full list of members (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
22 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
26 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
26 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
25 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
25 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
3 October 2002 | Return made up to 14/07/02; full list of members
|
3 October 2002 | Return made up to 14/07/02; full list of members
|
1 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 July 2001 | Return made up to 14/07/01; full list of members
|
10 July 2001 | Return made up to 14/07/01; full list of members
|
23 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
17 July 2000 | Return made up to 14/07/00; full list of members
|
17 July 2000 | Return made up to 14/07/00; full list of members
|
10 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 November 1999 | Return made up to 14/07/99; full list of members
|
21 November 1999 | Return made up to 14/07/99; full list of members
|
27 July 1999 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
27 July 1999 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Incorporation (17 pages) |
14 July 1998 | Incorporation (17 pages) |