Brighouse
West Yorkshire
HD6 4JR
Director Name | Mrs Janet Elizabeth Hall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 July 2014(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cannon Hall Drive Brighouse West Yorkshire HD6 4JR |
Director Name | Mr Mark Cameron Hall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cannon Hall Drive Brighouse West Yorkshire HD6 4JR |
Secretary Name | Mr Mark Cameron Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cannon Hall Drive Brighouse West Yorkshire HD6 4JR |
Director Name | Mr Rory Andrew Brannigan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 18 Beech Heights Wellington Square Belfast BT7 3LQ Northern Ireland |
Director Name | Robert Paul Rhodes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 3 Broadfolds Clayton Bradford BD14 6AQ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | vdotcom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 448800 |
Telephone region | Wakefield |
Registered Address | 2 Cannon Hall Drive Clifton Brighouse HD6 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £226,951 |
Cash | £2,951 |
Current Liabilities | £172,318 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
23 October 2018 | Delivered on: 23 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All current and future freehold and leasehold property vested in the company;. All book and other debts now or at any time owing to the company and all rights enabling the company to enforce any such debt or claim;. All stocks, shares, debentures, loan capital and rights to subscribe for the same;. The goodwill of the company and its uncalled capital;. The intellectual property rights now or at any time hereafter; and. The whole of the company's undertaking and all its property and assets whatsoever and wheresoever. Outstanding |
---|---|
17 June 2011 | Delivered on: 29 June 2011 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 August 2006 | Delivered on: 24 August 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and business enquire limited to the chargee. 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 |
9 August 2006 | Delivered on: 23 August 2006 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: F/H property k/a 214, 216, 218 high street, wibsey. Outstanding |
31 March 2003 | Delivered on: 4 April 2003 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: 30 flaxen court, wibsey, bradford, west yorkshire, t/n WYK642601. Outstanding |
11 February 2003 | Delivered on: 21 February 2003 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: 25 highfield avenue bailiff bridge brighouse west yorkshire t/no: WYK171382. Outstanding |
12 July 2002 | Delivered on: 16 July 2002 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: F/H property k/a mitre house kirkgate birstall batley. Outstanding |
5 June 2002 | Delivered on: 11 June 2002 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 |
23 October 2018 | Delivered on: 23 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Mitre house, kirkgate, birstall, batley, WF17 9HE. Outstanding |
17 May 2002 | Delivered on: 23 May 2002 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 |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 July 2023 | Satisfaction of charge 041356300009 in full (1 page) |
28 July 2023 | Satisfaction of charge 041356300010 in full (1 page) |
17 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
23 October 2018 | Registration of charge 041356300009, created on 23 October 2018 (10 pages) |
23 October 2018 | Registration of charge 041356300010, created on 23 October 2018 (3 pages) |
3 October 2018 | Satisfaction of charge 7 in full (1 page) |
2 October 2018 | Satisfaction of charge 2 in full (1 page) |
2 October 2018 | Satisfaction of charge 4 in full (1 page) |
2 October 2018 | Satisfaction of charge 8 in full (1 page) |
2 October 2018 | Satisfaction of charge 3 in full (1 page) |
2 October 2018 | Satisfaction of charge 6 in full (1 page) |
2 October 2018 | Satisfaction of charge 5 in full (1 page) |
25 September 2018 | Satisfaction of charge 1 in full (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
17 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
29 August 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 July 2014 | Appointment of Janet Hall as a director on 10 July 2014 (3 pages) |
25 July 2014 | Appointment of Mark Cameron Hall as a director on 10 July 2014 (3 pages) |
25 July 2014 | Appointment of Mark Cameron Hall as a director on 10 July 2014 (3 pages) |
25 July 2014 | Appointment of Janet Hall as a director on 10 July 2014 (3 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
4 January 2014 | Termination of appointment of Mark Hall as a secretary (2 pages) |
4 January 2014 | Termination of appointment of Mark Hall as a director (2 pages) |
4 January 2014 | Termination of appointment of Mark Hall as a secretary (2 pages) |
4 January 2014 | Termination of appointment of Mark Hall as a director (2 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Termination of appointment of Rory Brannigan as a director (2 pages) |
5 July 2011 | Termination of appointment of Rory Brannigan as a director (2 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mark Cameron Hall on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rory Andrew Brannigan on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Rory Andrew Brannigan on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rory Andrew Brannigan on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mark Cameron Hall on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mark Cameron Hall on 4 January 2010 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
14 February 2007 | Return made up to 04/01/07; full list of members
|
14 February 2007 | Return made up to 04/01/07; full list of members
|
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Memorandum and Articles of Association (6 pages) |
24 August 2006 | Memorandum and Articles of Association (6 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 August 2006 | Particulars of mortgage/charge (4 pages) |
23 August 2006 | Particulars of mortgage/charge (4 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
14 February 2006 | Return made up to 04/01/06; full list of members
|
14 February 2006 | Return made up to 04/01/06; full list of members
|
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
8 February 2004 | Return made up to 04/01/04; full list of members
|
8 February 2004 | Return made up to 04/01/04; full list of members
|
20 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Return made up to 04/01/03; full list of members
|
25 February 2003 | Return made up to 04/01/03; full list of members
|
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
23 May 2002 | Particulars of mortgage/charge (4 pages) |
23 May 2002 | Particulars of mortgage/charge (4 pages) |
7 January 2002 | Return made up to 04/01/02; full list of members
|
7 January 2002 | Return made up to 04/01/02; full list of members
|
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
5 October 2001 | Ad 04/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2001 | Ad 04/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Memorandum and Articles of Association (5 pages) |
5 March 2001 | Memorandum and Articles of Association (5 pages) |
5 March 2001 | Resolutions
|
4 January 2001 | Incorporation (16 pages) |
4 January 2001 | Incorporation (16 pages) |