Company Name1st Choice Yorkshire Limited
DirectorIan Ward
Company StatusActive
Company Number03637134
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Previous NameRealsuccess Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ian Ward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(4 weeks, 1 day after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green Horley Green House
Claremount
Halifax
West Yorkshire
HX3 6AS
Director NameRichard Michael Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(4 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address11 Banks Crescent
Golcar
Huddersfield
HD7 4RQ
Secretary NameRichard Michael Smith
NationalityBritish
StatusResigned
Appointed22 October 1998(4 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address11 Banks Crescent
Golcar
Huddersfield
HD7 4RQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Website1stchoicegaragedoors.co.uk
Email address[email protected]
Telephone01924 491562
Telephone regionWakefield

Location

Registered AddressHorley Green Horley Green House
Claremount
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire

Shareholders

90 at £1Ian Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,014
Current Liabilities£42,436

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

4 November 1998Delivered on: 18 November 1998
Persons entitled: Barclays 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.
Outstanding

Filing History

23 October 2023Total exemption full accounts made up to 30 September 2023 (9 pages)
27 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
28 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
24 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
28 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 October 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 90
(3 pages)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 90
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 90
(3 pages)
24 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 90
(3 pages)
21 February 2014Director's details changed for Mr Ian Ward on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Ian Ward on 21 February 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 90
(3 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 90
(3 pages)
3 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
10 August 2010Termination of appointment of Richard Smith as a director (1 page)
10 August 2010Termination of appointment of Richard Smith as a secretary (1 page)
10 August 2010Termination of appointment of Richard Smith as a secretary (1 page)
10 August 2010Termination of appointment of Richard Smith as a director (1 page)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 October 2008Return made up to 23/09/08; full list of members (4 pages)
3 October 2008Return made up to 23/09/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 October 2007Return made up to 23/09/07; no change of members (7 pages)
12 October 2007Return made up to 23/09/07; no change of members (7 pages)
25 March 2007Director's particulars changed (1 page)
25 March 2007Director's particulars changed (1 page)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 October 2006Return made up to 23/09/06; full list of members (7 pages)
12 October 2006Return made up to 23/09/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 November 2005Return made up to 23/09/05; full list of members (7 pages)
25 November 2005Return made up to 23/09/05; full list of members (7 pages)
2 July 2005Registered office changed on 02/07/05 from: unit 3 the 159 centre huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
2 July 2005Registered office changed on 02/07/05 from: unit 3 the 159 centre huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 October 2004Return made up to 23/09/04; full list of members (7 pages)
15 October 2004Return made up to 23/09/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 October 2003Return made up to 23/09/03; full list of members (7 pages)
6 October 2003Return made up to 23/09/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 October 2002Return made up to 23/09/02; full list of members (7 pages)
6 October 2002Return made up to 23/09/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 September 2001Return made up to 23/09/01; full list of members (7 pages)
20 September 2001Return made up to 23/09/01; full list of members (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
28 September 2000Return made up to 23/09/00; full list of members (6 pages)
28 September 2000Return made up to 23/09/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 October 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
29 October 1998Company name changed realsuccess LIMITED\certificate issued on 30/10/98 (2 pages)
29 October 1998Company name changed realsuccess LIMITED\certificate issued on 30/10/98 (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 October 1998New director appointed (2 pages)
23 September 1998Incorporation (15 pages)
23 September 1998Incorporation (15 pages)