Mirfield
West Yorkshire
WF14 9NS
Secretary Name | Mrs Margaret Gillespie Whitelaw Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Director Name | Mr John Charles Radcliffe Barnes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(7 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Director Name | Mr John Raymond Bucknall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Swallow Drive Bamford Rochdale Lancashire OL11 5RE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01924 492528 |
---|---|
Telephone region | Wakefield |
Registered Address | 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr John Charles Radcliffe Barnes 50.00% Ordinary |
---|---|
1 at £1 | Mrs Margaret Gillespie Whitelaw Barnes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,521 |
Cash | £85,429 |
Current Liabilities | £98,432 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
29 April 2002 | Delivered on: 30 April 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: The property at 12 jessamine street ravensthorpe dewsbury 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. Outstanding |
---|---|
25 February 2002 | Delivered on: 26 February 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: Property k/a 3 knowl road mirfield WF14 8DQ. 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. Outstanding |
8 October 2001 | Delivered on: 9 October 2001 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: 33 walker st,ravensthorpe,dewsbury west yorkshire; WF13 3LS. 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. Outstanding |
31 March 1999 | Delivered on: 21 April 1999 Persons entitled: Midland 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: The property known as 1/3 knowl road, mirfield 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. Outstanding |
23 March 1999 | Delivered on: 27 March 1999 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. Outstanding |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
---|---|
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
4 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 April 2010 | Director's details changed for Mr John Charles Radcliffe Barnes on 2 March 2010 (2 pages) |
4 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 April 2010 | Director's details changed for Mr John Charles Radcliffe Barnes on 2 March 2010 (2 pages) |
4 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
18 April 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 April 2005 | Return made up to 02/03/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 May 2000 | Return made up to 02/03/00; full list of members (6 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Incorporation (17 pages) |