Halifax Road Cullingworth
Bradford
West Yorks
BD13 5DE
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Hilda Marion Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Denholme Road Oxenhope Keighley West Yorkshire BD22 9NU |
Website | www.chrismilnes.co.uk/ |
---|---|
Telephone | 01535 270520 |
Telephone region | Keighley |
Registered Address | Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Christopher Maynard Milnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,617 |
Cash | £60,104 |
Current Liabilities | £72,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
28 May 2010 | Delivered on: 2 June 2010 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: 19 bingley road, cross roads, keighley t/no WYK470171 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
9 October 2002 | Delivered on: 11 October 2002 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 |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 August 2013 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Croftside Lodge Halifax Road Cullingworth Bradford West Yorkshire BD13 5DE on 8 August 2013 (1 page) |
8 August 2013 | Termination of appointment of Hilda Milnes as a secretary (1 page) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Termination of appointment of Hilda Milnes as a secretary (1 page) |
8 August 2013 | Registered office address changed from Croftside Lodge Halifax Road Cullingworth Bradford West Yorkshire BD13 5DE on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Croftside Lodge Halifax Road Cullingworth Bradford West Yorkshire BD13 5DE on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU England on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU England on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
16 February 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
25 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 October 2008 | Return made up to 03/08/08; full list of members (3 pages) |
20 October 2008 | Return made up to 03/08/08; full list of members (3 pages) |
6 December 2007 | Return made up to 03/08/07; no change of members (6 pages) |
6 December 2007 | Return made up to 03/08/07; no change of members (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
3 April 2007 | Return made up to 03/08/06; full list of members (6 pages) |
3 April 2007 | Return made up to 03/08/06; full list of members (6 pages) |
3 April 2007 | Return made up to 03/08/05; full list of members (6 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 18 rosslyn grove haworth keighley west yorkshire BD22 8AN (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 18 rosslyn grove haworth keighley west yorkshire BD22 8AN (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 November 2003 | Return made up to 03/08/03; full list of members (6 pages) |
13 November 2003 | Return made up to 03/08/03; full list of members (6 pages) |
12 July 2003 | Return made up to 03/08/02; no change of members (6 pages) |
12 July 2003 | Return made up to 03/08/02; no change of members (6 pages) |
16 April 2003 | Return made up to 03/08/01; full list of members (6 pages) |
16 April 2003 | Return made up to 03/08/01; full list of members (6 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Incorporation (18 pages) |
3 August 2000 | Incorporation (18 pages) |