Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director Name | Mrs Pauline Hough |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Director Name | Richard Hough |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Secretary Name | Mrs Pauline Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Telephone | 01484 606816 |
---|---|
Telephone region | Huddersfield |
Registered Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £523,372 |
Cash | £33,176 |
Current Liabilities | £167,090 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
5 July 2006 | Delivered on: 7 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shoulder of mutton howden clough road bruntcliffe leeds by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on accountof the non-renewal of such licences. See the mortgage charge document for full details. Outstanding |
---|---|
18 April 2002 | Delivered on: 8 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 hamilton road felixtowe suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 March 2002 | Delivered on: 5 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 4 king street ulverston cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 March 2002 | Delivered on: 5 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 45 china street lancaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 March 2002 | Delivered on: 27 March 2002 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. Outstanding |
20 June 2001 | Delivered on: 25 June 2001 Persons entitled: Yorkshire 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 property known as 64 dyson street, dalton, huddersfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Registered office address changed from C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 10 November 2010 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 January 2010 | Director's details changed for Pauline Hough on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Mrs Pauline Hough on 1 October 2009 (1 page) |
8 January 2010 | Director's details changed for Richard Hough on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Pauline Hough on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Richard Hough on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Pauline Hough on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Richard Hough on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Mrs Pauline Hough on 1 October 2009 (1 page) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Secretary's details changed for Mrs Pauline Hough on 1 October 2009 (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from cross street chambers c/o beaumonts cross street wakefield west yorkshire WF1 3BW england (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from cross street chambers c/o beaumonts cross street wakefield west yorkshire WF1 3BW england (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o beaumont spencer cross street chambers cross street wakefield WF1 3BW (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o beaumont spencer cross street chambers cross street wakefield WF1 3BW (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Return made up to 18/12/05; full list of members (7 pages) |
23 March 2006 | Return made up to 18/12/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
18 December 2000 | Incorporation (10 pages) |
18 December 2000 | Incorporation (10 pages) |