Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director Name | Mr Peter Colin Madden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stoneleigh Garth Leeds West Yorkshire LS17 8FG |
Director Name | Mr William Henry Irish |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | Hemmingway House Selby Road, Swillington Common Leeds West Yorkshire LS15 4LG |
Secretary Name | Mr William Henry Irish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | Hemmingway House Selby Road, Swillington Common Leeds West Yorkshire LS15 4LG |
Director Name | Mr Thomas Longhurst |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(12 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 18 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Ardane Business Park Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | rimscaffolding.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 1 Ardane Business Park 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 |
90 at £1 | Peter Colin Madden 90.00% Ordinary |
---|---|
5 at £1 | Tim Norton 5.00% Ordinary |
5 at £1 | Tim Wood 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £814,846 |
Cash | £54,391 |
Current Liabilities | £265,517 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
23 May 2011 | Delivered on: 25 May 2011 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
5 February 2007 | Delivered on: 9 February 2007 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 f/h property known as 185 wakefield road garforth leeds,. 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 |
19 December 2000 | Delivered on: 22 December 2000 Persons entitled: Hsbc 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. Outstanding |
11 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
15 October 2016 | Satisfaction of charge 1 in full (6 pages) |
15 October 2016 | Satisfaction of charge 3 in full (5 pages) |
15 October 2016 | Satisfaction of charge 2 in full (5 pages) |
15 October 2016 | Satisfaction of charge 3 in full (5 pages) |
15 October 2016 | Satisfaction of charge 2 in full (5 pages) |
15 October 2016 | Satisfaction of charge 1 in full (6 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
4 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2015 (10 pages) |
4 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2015 (10 pages) |
11 December 2015 | Notice of completion of voluntary arrangement (9 pages) |
11 December 2015 | Notice of completion of voluntary arrangement (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 November 2015 | Registered office address changed from Unit B Lotherton Way Garforth Leeds LS25 2HP to Unit 1 Ardane Business Park Warren Road Featherstone Pontefract West Yorkshire WF7 6EL on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Unit B Lotherton Way Garforth Leeds LS25 2HP to Unit 1 Ardane Business Park Warren Road Featherstone Pontefract West Yorkshire WF7 6EL on 23 November 2015 (1 page) |
27 August 2015 | Termination of appointment of William Henry Irish as a director on 25 August 2015 (1 page) |
27 August 2015 | Termination of appointment of William Henry Irish as a secretary on 25 August 2015 (1 page) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Termination of appointment of William Henry Irish as a secretary on 25 August 2015 (1 page) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Termination of appointment of William Henry Irish as a director on 25 August 2015 (1 page) |
20 August 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2015 (9 pages) |
19 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2015 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
19 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
20 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2014 (9 pages) |
20 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2014 (9 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 July 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2013 (7 pages) |
21 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2013 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
7 August 2012 | Appointment of Mr Peter Madden as a director (2 pages) |
7 August 2012 | Appointment of Mr Peter Madden as a director (2 pages) |
6 August 2012 | Appointment of Mr Thomas Longhurst as a director (2 pages) |
6 August 2012 | Termination of appointment of Peter Madden as a director (1 page) |
6 August 2012 | Termination of appointment of Peter Madden as a director (1 page) |
6 August 2012 | Appointment of Mr Thomas Longhurst as a director (2 pages) |
16 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2012 (7 pages) |
16 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2012 (7 pages) |
3 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2011 (6 pages) |
24 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2011 (6 pages) |
5 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Current accounting period extended from 31 August 2010 to 28 February 2011 (2 pages) |
3 February 2011 | Current accounting period extended from 31 August 2010 to 28 February 2011 (2 pages) |
20 August 2010 | Registered office address changed from Peckfield House Farm Peckfield Bar Micklefield Leeds West Yorkshire LS25 4BD on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from Peckfield House Farm Peckfield Bar Micklefield Leeds West Yorkshire LS25 4BD on 20 August 2010 (1 page) |
22 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
8 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 June 2008 | Return made up to 27/03/08; full list of members (4 pages) |
5 June 2008 | Return made up to 27/03/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
25 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Return made up to 27/03/06; full list of members (3 pages) |
24 August 2006 | Return made up to 27/03/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Return made up to 27/03/05; full list of members (3 pages) |
6 July 2005 | Return made up to 27/03/05; full list of members (3 pages) |
24 August 2004 | Return made up to 27/03/04; full list of members
|
24 August 2004 | Return made up to 27/03/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
23 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
23 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: hemmingway house selby road, swillington common, leeds west yorkshire LS15 4LG (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: hemmingway house selby road, swillington common, leeds west yorkshire LS15 4LG (1 page) |
30 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
6 December 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
6 December 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
26 June 2001 | Return made up to 27/03/01; full list of members (6 pages) |
26 June 2001 | Return made up to 27/03/01; full list of members (6 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2000 | Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
27 March 2000 | Incorporation (16 pages) |
27 March 2000 | Incorporation (16 pages) |