Huddersfield
HD4 5AG
Director Name | Mr Shaune Andrew Lockwood |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Griffin Lodge Manchester Road Huddersfield HD4 5AG |
Director Name | Mr Gareth Austin Lees |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Secretary Name | Rebecca Jane Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodend Farm Greenside Road Thurstonland Huddersfield HD4 6XA |
Secretary Name | Benjamin Steven Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 October 2010) |
Role | Company Director |
Correspondence Address | Tyburn House 11a Tyburn Lane Huddersfield West Yorkshire HD8 9SR |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | theyorkshirestonecompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 607703 |
Telephone region | Huddersfield |
Registered Address | Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
1 at £1 | Allan Marc Pogson 50.00% Ordinary |
---|---|
1 at £1 | Shaune Andrew Lockwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275 |
Cash | £1,031 |
Current Liabilities | £56,436 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 16 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 30 October 2023 (overdue) |
8 December 2000 | Delivered on: 16 December 2000 Persons entitled: Yorkshire 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 |
---|
30 November 2020 | Registered office address changed from Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH England to Haggwood Quarry Woodhead Road Holmfirth HD9 6PW on 30 November 2020 (1 page) |
---|---|
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
4 March 2020 | Amended total exemption full accounts made up to 31 December 2018 (9 pages) |
27 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 January 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 January 2017 | Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017 (1 page) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 December 2015 | Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH England to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from The Griffin Lodge Manchester Road Huddersfield HD4 5AG England to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 9 December 2015 (1 page) |
9 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Registered office address changed from The Griffin Lodge Manchester Road Huddersfield HD4 5AG England to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH England to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 9 December 2015 (1 page) |
7 December 2015 | Appointment of Mr Shaune Andrew Lockwood as a director on 1 July 2015 (2 pages) |
7 December 2015 | Appointment of Mr Shaune Andrew Lockwood as a director on 1 July 2015 (2 pages) |
7 December 2015 | Registered office address changed from The Old Stoneyard Near Bank Shelley Huddersfield HD8 8LU England to The Griffin Lodge Manchester Road Huddersfield HD4 5AG on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from The Old Stoneyard Near Bank Shelley Huddersfield HD8 8LU England to The Griffin Lodge Manchester Road Huddersfield HD4 5AG on 7 December 2015 (1 page) |
7 December 2015 | Appointment of Mr Allan Marc Pogson as a director on 1 July 2015 (2 pages) |
7 December 2015 | Appointment of Mr Allan Marc Pogson as a director on 1 July 2015 (2 pages) |
25 June 2015 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to The Old Stoneyard Near Bank Shelley Huddersfield HD8 8LU on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to The Old Stoneyard Near Bank Shelley Huddersfield HD8 8LU on 25 June 2015 (1 page) |
15 May 2015 | Termination of appointment of Gareth Austin Lees as a director on 13 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Gareth Austin Lees as a director on 13 May 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 March 2014 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 4 March 2014 (1 page) |
12 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
4 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Termination of appointment of Benjamin Marsden as a secretary (1 page) |
18 October 2010 | Termination of appointment of Benjamin Marsden as a secretary (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 June 2010 | Director's details changed for Mr Gareth Austin Lees on 7 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Gareth Austin Lees on 7 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Gareth Austin Lees on 7 May 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 February 2009 | Return made up to 19/10/07; full list of members; amend (5 pages) |
1 February 2009 | Return made up to 19/10/07; full list of members; amend (5 pages) |
20 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
20 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
19 January 2009 | Appointment terminated secretary rebecca lees (1 page) |
19 January 2009 | Appointment terminated secretary rebecca lees (1 page) |
19 January 2009 | Secretary appointed benjamin steven marsden (1 page) |
19 January 2009 | Secretary appointed benjamin steven marsden (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
30 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
17 November 2003 | Return made up to 19/10/03; full list of members
|
17 November 2003 | Return made up to 19/10/03; full list of members
|
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 November 2002 | Return made up to 19/10/02; full list of members
|
19 November 2002 | Return made up to 19/10/02; full list of members
|
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
16 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
16 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
16 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
16 December 2000 | Particulars of mortgage/charge (4 pages) |
16 December 2000 | Particulars of mortgage/charge (4 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Incorporation (16 pages) |
19 October 2000 | Incorporation (16 pages) |