Muddy Lane, Linton, Wetherby
Leeds
West Yorkshire
LS22 4HW
Director Name | Stephen Andrew Austen Milne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 week (resigned 07 October 1998) |
Role | Computer Manager |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Secretary Name | Timothy Mark Bingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 week (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Director Name | Mr Giles Anthony Overend |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | Long Lane House Beckwith Head Road, Beckwith Harrogate North Yorkshire HG3 1RB |
Secretary Name | Mr Nigel John Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 10 April 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 121 Church Road Roberttown Liversedge West Yorkshire WF15 8BE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | haddowgroup.com |
---|---|
Telephone | 01274 732318 |
Telephone region | Bradford |
Registered Address | Listers Mills Heaton Road Bradford West Yorkshire BD9 4SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
100 at £1 | Haddow Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £617,942 |
Net Worth | £2,872,519 |
Cash | £31,576 |
Current Liabilities | £145,832 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 March 2011 | Delivered on: 14 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: North mill (also k/a listers mill) mannningham mill heaton road bradford t/no WYK617095 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 May 2000 | Delivered on: 6 June 2000 Satisfied on: 5 July 2002 Persons entitled: Hsbc 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: Land on the north east side of low lane horsforth leeds (woodside works). 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 |
24 May 2000 | Delivered on: 6 June 2000 Satisfied on: 11 January 2011 Persons entitled: Hsbc 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: North mill manningham mills heaton road bradford west yorkshire. 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 |
24 May 2000 | Delivered on: 6 June 2000 Satisfied on: 5 July 2002 Persons entitled: Hsbc 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: Airedale house canal road shipley west yorkshire. 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 |
11 January 1999 | Delivered on: 13 January 1999 Satisfied on: 11 January 2011 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 |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Resolutions
|
13 October 2019 | Accounts for a small company made up to 30 June 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Nigel John Gould as a secretary on 10 April 2019 (1 page) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 30 June 2017 (6 pages) |
22 December 2017 | Accounts for a small company made up to 30 June 2017 (6 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
9 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
9 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
9 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
8 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
4 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
4 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
18 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
18 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
2 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
9 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
30 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
17 October 2008 | Appointment terminated director giles overend (1 page) |
17 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
17 October 2008 | Appointment terminated director giles overend (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
10 October 2007 | Director's particulars changed (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (28 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (28 pages) |
26 September 2005 | Return made up to 18/09/05; full list of members
|
26 September 2005 | Return made up to 18/09/05; full list of members
|
27 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 September 2002 | Return made up to 18/09/02; full list of members
|
27 September 2002 | Return made up to 18/09/02; full list of members
|
18 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: airedale house canal road bradford west yorkshire BD2 1AG (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: airedale house canal road bradford west yorkshire BD2 1AG (1 page) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members
|
21 September 2001 | Return made up to 18/09/01; full list of members
|
16 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Return made up to 18/09/99; full list of members
|
4 October 1999 | Return made up to 18/09/99; full list of members
|
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
11 December 1998 | Ad 07/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1998 | Ad 07/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
12 October 1998 | Memorandum and Articles of Association (15 pages) |
12 October 1998 | Memorandum and Articles of Association (15 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
6 October 1998 | Company name changed arompace LIMITED\certificate issued on 07/10/98 (2 pages) |
6 October 1998 | Company name changed arompace LIMITED\certificate issued on 07/10/98 (2 pages) |
18 September 1998 | Incorporation (20 pages) |
18 September 1998 | Incorporation (20 pages) |