Gomersal
W Yorkshire
BD19 4QR
Secretary Name | John Hirst |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Garfit Hill Gomersal W Yorkshire BD19 4QR |
Director Name | Mr Stephen Hardy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 July 2015) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | Clough Farm Long Lane Earlsheaton Dewsbury West Yorkshire WF12 8LQ |
Secretary Name | Joseph James Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 34 The Mount Gomersal Lane Cleckheaton West Yorkshire BD19 4JQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | sandwichkinguk.com |
---|
Registered Address | Enfield Street Sheepscar Leeds LS7 1RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | John James Hirst 90.00% Ordinary |
---|---|
10 at £1 | Stephen Hardy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,324,007 |
Cash | £754,590 |
Current Liabilities | £442,951 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
30 August 2006 | Delivered on: 1 September 2006 Satisfied on: 4 April 2007 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
---|---|
2 July 2004 | Delivered on: 16 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property land and buildings on the east side of enfield street leeds. Outstanding |
25 February 2004 | Delivered on: 4 March 2004 Persons entitled: Barclays 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 |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
3 April 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 August 2022 | Resolutions
|
17 August 2022 | Memorandum and Articles of Association (32 pages) |
15 August 2022 | Statement of capital following an allotment of shares on 10 May 2022
|
24 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
17 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 July 2015 | Termination of appointment of Stephen Hardy as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Stephen Hardy as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Stephen Hardy as a director on 2 July 2015 (1 page) |
23 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 January 2010 | Director's details changed for John Hirst on 14 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for John Hirst on 14 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 June 2009 | Return made up to 14/01/09; full list of members (4 pages) |
2 June 2009 | Return made up to 14/01/09; full list of members (4 pages) |
12 May 2009 | Return made up to 14/01/08; full list of members (4 pages) |
12 May 2009 | Return made up to 14/01/08; full list of members (4 pages) |
30 April 2009 | Return made up to 14/01/07; full list of members (4 pages) |
30 April 2009 | Return made up to 14/01/07; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
31 January 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members
|
23 January 2006 | Return made up to 14/01/06; full list of members
|
31 March 2005 | Return made up to 14/01/05; full list of members
|
31 March 2005 | Return made up to 14/01/05; full list of members
|
14 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Return made up to 14/01/04; full list of members (7 pages) |
14 July 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 April 2004 | Return made up to 14/01/03; full list of members
|
23 April 2004 | Return made up to 14/01/03; full list of members
|
4 March 2004 | Particulars of mortgage/charge (9 pages) |
4 March 2004 | Particulars of mortgage/charge (9 pages) |
11 January 2004 | New secretary appointed (2 pages) |
11 January 2004 | New secretary appointed (2 pages) |
16 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: unit 1 county workshops clifton road brighouse west yorkshire HD6 1SL (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: unit 1 county workshops clifton road brighouse west yorkshire HD6 1SL (1 page) |
28 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
11 June 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
6 March 2002 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
6 March 2002 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
8 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
16 May 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
16 May 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
7 December 2000 | Company name changed spearcrown LIMITED\certificate issued on 08/12/00 (2 pages) |
7 December 2000 | Company name changed spearcrown LIMITED\certificate issued on 08/12/00 (2 pages) |
20 October 2000 | Incorporation (32 pages) |
20 October 2000 | Incorporation (32 pages) |