Shepley
Huddersfield
HD8 8AE
Director Name | Mrs Carmel Milner |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 15-17 Marsh Lane Shepley Huddersfield HD8 8AE |
Secretary Name | Mr Andrew Milner |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 15-17 Marsh Lane Shepley Huddersfield HD8 8AE |
Director Name | Mr Joe Daniel Milner |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(16 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01484 860957 |
---|---|
Telephone region | Huddersfield |
Registered Address | 15 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | 2 other UK companies use this postal address |
300k at £1 | Royal Bank Of Canada Trust Company (Jersey) LTD 65.22% Ordinary A |
---|---|
160k at £1 | Carmel Milner 34.78% Ordinary |
1 at £1 | Andrew Milner 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,098 |
Cash | £449 |
Current Liabilities | £1,305,756 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
12 December 2007 | Delivered on: 21 December 2007 Satisfied on: 6 September 2013 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: 19 marsh lane,shepley huddersfield HD8 8AE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
12 April 2001 | Delivered on: 19 April 2001 Satisfied on: 6 September 2013 Persons entitled: National Westminster 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 at arrunden lane arrunden holmfirth. Fully Satisfied |
6 April 2001 | Delivered on: 10 April 2001 Satisfied on: 6 September 2013 Persons entitled: National Westminster 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 and buildings at arrunden lane arrunden holmfirth. Fully Satisfied |
15 February 2011 | Delivered on: 25 February 2011 Satisfied on: 6 September 2013 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: 7 sycamore green lower cumberworth huddersfield t/no WYK540803 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
29 July 2010 | Delivered on: 11 August 2010 Satisfied on: 6 September 2013 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: £225,000.00 due or to become due from the company to the chargee. Particulars: 7 sycamore green lower cumberworth huddersfield. Fully Satisfied |
29 December 2009 | Delivered on: 9 January 2010 Satisfied on: 6 September 2013 Persons entitled: Andrew Milner and Carmel Milner Classification: Legal charge Secured details: £165,000.00 due or to become due from the company to the chargee. Particulars: Plot 2 cliffe road to the rear of meadow house marsh lane shepley huddersfield. Fully Satisfied |
12 August 1999 | Delivered on: 20 August 1999 Satisfied on: 6 September 2013 Persons entitled: National Westminster 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: F/H property k/a flockton grange 60 barnsley road flockton huddersfield west yorkshire t/n WYK651159. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 June 2006 | Delivered on: 15 June 2006 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: Meadow lane 15 marsh lane shepley huddersfield west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 May 2002 | Delivered on: 2 May 2002 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: Land at arrunden, holmfirth near huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 November 2001 | Delivered on: 29 November 2001 Persons entitled: National Westminster 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: F/Hold property known as land at arrunden lane arrunden holmfirth; wyk 693202. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 November 2001 | Delivered on: 29 November 2001 Persons entitled: National Westminster 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: F/Hold property known as land and buildings at arrunden lane arrunden holmfirth; wyk 693198. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 August 2001 | Delivered on: 31 August 2001 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: Lower woodroyd farm, woodroyd hill, hepworth, west yorkshire, kirklees t/no WYK690492.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 July 2013 | Delivered on: 8 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 12 and 16 arrunden, holmfirth, west yorkshire and land foming part of plot 3 misson view, arrunden, holmfirth. Notification of addition to or amendment of charge. Outstanding |
1 June 2012 | Delivered on: 13 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 mission view arrunden holmfirth all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property. Outstanding |
25 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
20 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
16 November 2016 | Satisfaction of charge 13 in full (2 pages) |
16 November 2016 | Satisfaction of charge 13 in full (2 pages) |
16 November 2016 | Satisfaction of charge 036727210014 in full (1 page) |
16 November 2016 | Satisfaction of charge 036727210014 in full (1 page) |
28 October 2016 | Termination of appointment of Joe Daniel Milner as a director on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Joe Daniel Milner as a director on 28 October 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
19 November 2015 | Appointment of Mr Joe Daniel Milner as a director on 1 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Joe Daniel Milner as a director on 1 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Joe Daniel Milner as a director on 1 November 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
6 September 2013 | Satisfaction of charge 3 in full (3 pages) |
6 September 2013 | Satisfaction of charge 10 in full (3 pages) |
6 September 2013 | Satisfaction of charge 12 in full (3 pages) |
6 September 2013 | Satisfaction of charge 11 in full (3 pages) |
6 September 2013 | Satisfaction of charge 1 in full (3 pages) |
6 September 2013 | Satisfaction of charge 9 in full (3 pages) |
6 September 2013 | Satisfaction of charge 10 in full (3 pages) |
6 September 2013 | Satisfaction of charge 1 in full (3 pages) |
6 September 2013 | Satisfaction of charge 2 in full (3 pages) |
6 September 2013 | Satisfaction of charge 9 in full (3 pages) |
6 September 2013 | Satisfaction of charge 3 in full (3 pages) |
6 September 2013 | Satisfaction of charge 2 in full (3 pages) |
6 September 2013 | Satisfaction of charge 11 in full (3 pages) |
6 September 2013 | Satisfaction of charge 12 in full (3 pages) |
8 August 2013 | Registration of charge 036727210014 (16 pages) |
8 August 2013 | Registration of charge 036727210014 (16 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 July 2013 | Registered office address changed from 19 Marsh Lane, Shepley Huddersfield West Yorkshire HD8 8AE on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 19 Marsh Lane, Shepley Huddersfield West Yorkshire HD8 8AE on 18 July 2013 (1 page) |
11 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Amended accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Amended accounts made up to 31 December 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Carmel Milner on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Carmel Milner on 24 November 2009 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
27 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 15-17 marsh lane shepley huddersfield west yorkshire HD8 8AE (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 15-17 marsh lane shepley huddersfield west yorkshire HD8 8AE (1 page) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: moist holme farm 170 denby lane upper denby huddersfield HD8 8YQ (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: moist holme farm 170 denby lane upper denby huddersfield HD8 8YQ (1 page) |
18 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
15 June 2006 | Particulars of mortgage/charge (4 pages) |
15 June 2006 | Particulars of mortgage/charge (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
16 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 10 stadium business court millenium way pride park derby DE24 8HP (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 10 stadium business court millenium way pride park derby DE24 8HP (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 December 2004 | Return made up to 24/11/04; full list of members
|
8 December 2004 | Return made up to 24/11/04; full list of members
|
20 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 January 2003 | Return made up to 24/11/02; full list of members (7 pages) |
8 January 2003 | Return made up to 24/11/02; full list of members (7 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
20 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: sterling house 1 loughborough road west bridgford nottingham NG2 7LJ (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: sterling house 1 loughborough road west bridgford nottingham NG2 7LJ (1 page) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 February 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
10 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 April 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
21 April 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
17 March 2000 | Ad 21/02/00--------- £ si 300000@1=300000 £ ic 160000/460000 (2 pages) |
17 March 2000 | £ nc 399900/699900 21/02/00 (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Ad 21/02/00--------- £ si 300000@1=300000 £ ic 160000/460000 (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | £ nc 399900/699900 21/02/00 (1 page) |
6 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
6 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
17 May 1999 | Ad 01/05/99--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | £ nc 200000/399900 01/05/99 (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | Ad 01/05/99--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages) |
17 May 1999 | £ nc 200000/399900 01/05/99 (1 page) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 1 loughborough road west bridgford nottingham NG2 7LJ (1 page) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 1 loughborough road west bridgford nottingham NG2 7LJ (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 39A leicester road salford M7 4AS (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: 39A leicester road salford M7 4AS (1 page) |
24 November 1998 | Incorporation (14 pages) |
24 November 1998 | Incorporation (14 pages) |