Scholes
Leeds
West Yorkshire
LS15 4BG
Secretary Name | Gillian Anne Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2003(3 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Belle Vue Estate Scholes Leeds West Yorkshire LS15 4BG |
Secretary Name | Mr Stuart John Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Belle Vue Estate Scholes Leeds West Yorkshire LS15 4BG |
Director Name | Wallace John Mason |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 28 July 2002) |
Role | Company Director |
Correspondence Address | Spring House Farm Bridges Lane Ellerton York YO42 4PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | northernbulk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 733445 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 28 Prescott Street Halifax Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Northern Bulk Holdings LTD 99.60% Ordinary A |
---|---|
1 at £1 | Executors Of Wallace John Mason 0.20% Ordinary A |
1 at £1 | Stuart John Thornton 0.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £476,231 |
Cash | £102,024 |
Current Liabilities | £147,191 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
4 April 2008 | Delivered on: 12 April 2008 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: F/H 25 acres of land at barwick in elmet, leeds with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
9 August 2000 | Delivered on: 10 August 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. See the mortgage charge document for full details. Outstanding |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Satisfaction of charge 2 in full (2 pages) |
19 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
25 October 2016 | Purchase of own shares. (3 pages) |
26 September 2016 | Resolutions
|
26 September 2016 | Cancellation of shares. Statement of capital on 24 August 2016
|
26 September 2016 | Cancellation of shares. Statement of capital on 24 August 2016
|
25 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Register inspection address has been changed (1 page) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Register inspection address has been changed (1 page) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
18 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Stuart John Thornton on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Stuart John Thornton on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Stuart John Thornton on 2 July 2010 (2 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
12 March 2010 | Change of share class name or designation (3 pages) |
12 March 2010 | Change of share class name or designation (3 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 September 2009 | Ad 30/07/09\gbp si 499@1=499\gbp ic 2/501\ (2 pages) |
3 September 2009 | Ad 30/07/09\gbp si 499@1=499\gbp ic 2/501\ (2 pages) |
17 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 September 2005 | Resolutions
|
19 September 2005 | Resolutions
|
16 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
9 August 2005 | Location of register of members (1 page) |
25 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Return made up to 03/07/03; full list of members (7 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
8 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
8 April 2003 | Director resigned (1 page) |
2 October 2002 | Return made up to 03/07/02; full list of members (7 pages) |
2 October 2002 | Return made up to 03/07/02; full list of members (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
29 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
21 August 2000 | Ad 03/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2000 | Ad 03/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
3 July 2000 | Incorporation (17 pages) |
3 July 2000 | Incorporation (17 pages) |