Calder Park
Wakefield
West Yorkshire
WF2 7AR
Secretary Name | Sarah Slingsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | New House Farm Penistone Road Hade Edge Holmfirth West Yorkshire HD9 2TA |
Director Name | Mrs Sarah Slingsby |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR |
Director Name | Mr Timothy Raymond Hogan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Quality Conveyor |
Country of Residence | England |
Correspondence Address | 1 Green Lane Wyke Bradford West Yorkshire BD12 8LB |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane, Shipham Winscombe Avon BS25 1TE |
Website | rollertech.com |
---|---|
Email address | [email protected] |
Telephone | 01484 689967 |
Telephone region | Huddersfield |
Registered Address | 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
9 at £0.1 | Carl Slingsby 45.00% Ordinary |
---|---|
9 at £0.1 | Sarah Slingsby 45.00% Ordinary |
2 at £0.1 | Andrew Fairbank 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,984 |
Cash | £10,599 |
Current Liabilities | £144,872 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
13 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
2 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
4 November 2014 | Registered office address changed from C/O Equate Ltd 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL to C/O Equate Limited 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from C/O Equate Ltd 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL to C/O Equate Limited 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from C/O Equate Ltd 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL to C/O Equate Limited 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 4 November 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 April 2013 | Director's details changed for Mr Carl Andrew Slingsby on 26 October 2012 (2 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Director's details changed for Mr Carl Andrew Slingsby on 26 October 2012 (2 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Secretary's details changed for Sarah Slingsby on 26 October 2012 (2 pages) |
29 April 2013 | Secretary's details changed for Sarah Slingsby on 26 October 2012 (2 pages) |
28 April 2013 | Appointment of Mrs Sarah Slingsby as a director (2 pages) |
28 April 2013 | Appointment of Mrs Sarah Slingsby as a director (2 pages) |
1 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
27 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Sub-division of shares on 26 March 2012 (5 pages) |
24 April 2012 | Sub-division of shares on 26 March 2012 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Director's details changed for Carl Andrew Slingsby on 28 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Carl Andrew Slingsby on 28 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Registered office address changed from Unit 8 Willows Business Park Nearbank Shelley Huddersfield West Yorkshire HD8 8LU on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Unit 8 Willows Business Park Nearbank Shelley Huddersfield West Yorkshire HD8 8LU on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Unit 8 Willows Business Park Nearbank Shelley Huddersfield West Yorkshire HD8 8LU on 3 February 2010 (1 page) |
12 October 2009 | Amended accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Amended accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from unit 1C victoria court colliers way clayton west huddersfield west yorkshire HD8 9TR (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from unit 1C victoria court colliers way clayton west huddersfield west yorkshire HD8 9TR (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
10 May 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: unit 1 spenborough industrial estate union road liversedge west yorkshire WF15 7JS (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: unit 1 spenborough industrial estate union road liversedge west yorkshire WF15 7JS (1 page) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
31 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
10 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
31 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 May 2000 | Return made up to 28/04/00; full list of members
|
22 May 2000 | Return made up to 28/04/00; full list of members
|
4 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Secretary's particulars changed (1 page) |
4 May 2000 | Secretary's particulars changed (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: 7-9 cornmarket pontefract west yorkshire WF8 1AN (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: 7-9 cornmarket pontefract west yorkshire WF8 1AN (2 pages) |
7 June 1999 | Ad 17/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 1999 | Ad 17/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
1 June 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
28 April 1999 | Incorporation (18 pages) |
28 April 1999 | Incorporation (18 pages) |