Golcar
Huddersfield
West Yorkshire
HD7 4LX
Secretary Name | Karen Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1999(1 week, 4 days after company formation) |
Appointment Duration | 25 years |
Role | Secretary |
Correspondence Address | 12 Banks Road Golcar Huddersfield West Yorkshire HD7 4LX |
Director Name | Mrs Karen Harding |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Banks Road Golcar Huddersfield West Yorkshire HD7 4LX |
Director Name | Richard Dupuy |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 243 King Cross Road Halifax West Yorkshire HX1 3JL |
Secretary Name | Lynne Annette Sellens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Shannon Drive Outlane Huddersfield West Yorkshire HD3 3UL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01484 641651 |
---|---|
Telephone region | Huddersfield |
Registered Address | 12 Banks Road Golcar Huddersfield West Yorkshire HD7 4LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
51 at £1 | Michael Joseph Harding 51.00% Ordinary |
---|---|
49 at £1 | Karen Harding 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,656 |
Current Liabilities | £103,712 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 April 2024 (2 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
7 September 2016 | Delivered on: 21 September 2016 Persons entitled: Select Building Company Classification: A registered charge Particulars: Land on the north side of burnley road sowerby bridge halifax t/n YY13162, WYK798858 and wyk 942759. Outstanding |
---|---|
6 May 2005 | Delivered on: 10 May 2005 Satisfied on: 31 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 moorcroft drive, new mill, 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. Fully Satisfied |
6 May 2005 | Delivered on: 10 May 2005 Satisfied on: 31 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land on the south west side of thick hollins drive, meltham, 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. Fully Satisfied |
3 May 2001 | Delivered on: 19 May 2001 Satisfied on: 31 October 2011 Persons entitled: The Co-Operative 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 |
3 May 2001 | Delivered on: 16 May 2001 Satisfied on: 1 September 2004 Persons entitled: The Co-Operative 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: Former library huddersfield road new mill huddersfield. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
19 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
21 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mrs Karen Harding as a director on 20 January 2020 (2 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
17 May 2019 | Change of details for Mrs Karen Hardiong as a person with significant control on 17 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
5 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
5 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
21 September 2016 | Registration of charge 037510720005, created on 7 September 2016 (34 pages) |
21 September 2016 | Registration of charge 037510720005, created on 7 September 2016 (34 pages) |
8 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
24 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
24 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Michael Joseph Harding on 13 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Michael Joseph Harding on 13 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
14 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
27 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Return made up to 13/04/04; full list of members
|
25 May 2004 | Return made up to 13/04/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
12 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 May 2001 | Particulars of mortgage/charge (7 pages) |
19 May 2001 | Particulars of mortgage/charge (7 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
23 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: 243 king cross road halifax west yorkshire HX1 3JL (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 243 king cross road halifax west yorkshire HX1 3JL (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Ad 13/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 May 1999 | Ad 13/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (15 pages) |
13 April 1999 | Incorporation (15 pages) |