Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director Name | Mr John George Middlemiss |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2001(2 years, 6 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
Director Name | Mrs Carole Isobel Bathurst |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(19 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
Director Name | Mrs Donna Middlemiss |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
Secretary Name | Mr John George Middlemiss |
---|---|
Status | Current |
Appointed | 06 June 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Unit A Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
Director Name | Mr Roger John Grimmond |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burlington Grove Barnstaple Devon EX32 9BU |
Secretary Name | Mr Neville George Kenyon Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Hey Storeton Lane Wirral Merseyside CH61 1DA Wales |
Secretary Name | Donna Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 June 2019) |
Role | Company Director |
Correspondence Address | Unit A Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | aytek.co.uk |
---|
Registered Address | Unit A Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Featherstone (Wakefield) |
Address Matches | 2 other UK companies use this postal address |
27 at £1 | John Gordon Bathurst 27.00% Ordinary |
---|---|
25 at £1 | John George Middlemiss 25.00% Ordinary |
24 at £1 | Carole Isobel Bathurst 24.00% Ordinary |
24 at £1 | Donna Middlemiss 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,739,388 |
Cash | £804,595 |
Current Liabilities | £410,271 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
7 September 2020 | Delivered on: 16 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as or being unit a warren road, green lane industrial park, featherstone, west yorkshire registered at hm land registry under title numbers WYK653291 and WYK684455. Outstanding |
---|---|
16 April 2020 | Delivered on: 22 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 September 2002 | Delivered on: 23 September 2002 Satisfied on: 26 February 2014 Persons entitled: National Westminster 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. Fully Satisfied |
4 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
15 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
24 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
11 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
16 September 2020 | Registration of charge 036574890003, created on 7 September 2020 (36 pages) |
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
22 April 2020 | Registration of charge 036574890002, created on 16 April 2020 (60 pages) |
21 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Donna Middlemiss as a secretary on 6 June 2019 (1 page) |
8 July 2019 | Appointment of Mr John George Middlemiss as a secretary on 6 June 2019 (2 pages) |
8 July 2019 | Appointment of Mrs Donna Middlemiss as a director on 6 June 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
9 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
29 November 2017 | Appointment of Mrs Carole Isobel Bathurst as a director on 1 November 2017 (2 pages) |
29 November 2017 | Appointment of Mrs Carole Isobel Bathurst as a director on 1 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 April 2016 | Director's details changed for Mr John Gordon Bathurst on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr John George Middlemiss on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr John George Middlemiss on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr John Gordon Bathurst on 6 April 2016 (2 pages) |
6 April 2016 | Secretary's details changed for Donna Middlemiss on 6 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Donna Middlemiss on 6 April 2016 (1 page) |
11 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Director's details changed for John George Middlemiss on 14 March 2014 (2 pages) |
31 July 2014 | Director's details changed for John George Middlemiss on 14 March 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Donna Middlemiss on 14 March 2014 (1 page) |
31 July 2014 | Secretary's details changed for Donna Middlemiss on 14 March 2014 (1 page) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
28 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 June 2011 | Registered office address changed from Unit E Green Lane Industrial Park Featherstone Pontefract West Yorkshire WF7 6TA United Kingdom on 26 June 2011 (1 page) |
26 June 2011 | Registered office address changed from Unit E Green Lane Industrial Park Featherstone Pontefract West Yorkshire WF7 6TA United Kingdom on 26 June 2011 (1 page) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 December 2009 | Director's details changed for Mr John Gordon Bathurst on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr John Gordon Bathurst on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for John George Middlemiss on 2 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for John George Middlemiss on 2 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mr John Gordon Bathurst on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for John George Middlemiss on 2 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 January 2009 | Registered office changed on 25/01/2009 from 9 winmarleigh street warrington cheshire WA1 1NB (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from 9 winmarleigh street warrington cheshire WA1 1NB (1 page) |
19 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
29 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 December 2005 | Return made up to 28/10/05; full list of members (7 pages) |
2 December 2005 | Return made up to 28/10/05; full list of members (7 pages) |
2 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
6 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
10 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 December 2002 | Return made up to 28/10/02; full list of members (7 pages) |
5 December 2002 | Return made up to 28/10/02; full list of members (7 pages) |
23 September 2002 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 November 2001 | Return made up to 28/10/01; full list of members (8 pages) |
27 November 2001 | Return made up to 28/10/01; full list of members (8 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Ad 27/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2001 | Ad 27/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2001 | New director appointed (2 pages) |
28 February 2001 | Company name changed s r panel products LIMITED\certificate issued on 28/02/01 (2 pages) |
28 February 2001 | Company name changed s r panel products LIMITED\certificate issued on 28/02/01 (2 pages) |
5 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
5 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
4 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
4 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
19 February 1999 | Company name changed panelco LIMITED\certificate issued on 22/02/99 (2 pages) |
19 February 1999 | Company name changed panelco LIMITED\certificate issued on 22/02/99 (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
28 October 1998 | Incorporation (21 pages) |
28 October 1998 | Incorporation (21 pages) |