Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director Name | Mr John Olof Hager |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 February 2017(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Director Name | John David Riley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | John David Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Secretary Name | Mr Andrew Paul Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Director Name | Mr Andrew John Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 November 2011) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | 25 Palesides Avenue Ossett Wakefield West Yorkshire WF5 9NL |
Secretary Name | Miss Kathryn Anne Davenport |
---|---|
Status | Resigned |
Appointed | 01 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 September 2011(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Mr Lars John Rutegard |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 August 2014(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Ms Anna Carina Heilborn |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 2015(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | chapelthorpe.com |
---|
Registered Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | International Fibres Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,359,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
31 August 2001 | Delivered on: 11 September 2001 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Us pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the guarantee and debenture, under any financing documents or any other document evidencing or securing any such liabilities. Particulars: The company hereby grants to the chargee a security interest in, all right, title and interest the company has or hereafter acquires in (a) the shares of capital stock and other ownership interests of the issuer and all shares of capital stock, partnership interests, membership interests, other ownership interests and other securities and instruments of the issuer and the certificates representing or evidencing all such shares or other interests or securities.(b) all other property which may be delivered to and held by the chargee pursuant to the terms hereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 August 2001 | Delivered on: 11 September 2001 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies and liabilities due or to become due from the company to the chargee, and all moneys and liabilities which shall for the time being be due , owing or incurred by any of the companies to the chargee except any moneys or liabilities due, owing or incurred by any such company as guarantor for the chargor. 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 |
20 November 2020 | Full accounts made up to 30 June 2020 (15 pages) |
---|---|
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 30 June 2019 (15 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 30 June 2018 (14 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (14 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (14 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
16 February 2017 | Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page) |
16 February 2017 | Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages) |
11 November 2016 | Full accounts made up to 30 June 2016 (14 pages) |
11 November 2016 | Full accounts made up to 30 June 2016 (14 pages) |
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
17 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
10 September 2015 | Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages) |
10 September 2015 | Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages) |
10 September 2015 | Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages) |
10 September 2015 | Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page) |
10 September 2015 | Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page) |
10 September 2015 | Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
22 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
6 August 2014 | Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Lars John Rutegard as a director on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Lars John Rutegard as a director on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Lars John Rutegard as a director on 6 August 2014 (2 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 June 2014 | Auditor's resignation (1 page) |
2 June 2014 | Auditor's resignation (1 page) |
29 May 2014 | Auditor's resignation (1 page) |
29 May 2014 | Auditor's resignation (1 page) |
14 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
14 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Company name changed chapelthorpe (uk) LIMITED\certificate issued on 25/04/12
|
25 April 2012 | Company name changed chapelthorpe (uk) LIMITED\certificate issued on 25/04/12
|
25 April 2012 | Change of name notice (2 pages) |
25 April 2012 | Change of name notice (2 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
6 January 2011 | Auditor's resignation (1 page) |
6 January 2011 | Auditor's resignation (1 page) |
20 December 2010 | Section 519 (1 page) |
20 December 2010 | Section 519 (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Location of register of members (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (2 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (2 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
27 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
17 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
27 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
30 June 2005 | Return made up to 06/06/05; full list of members
|
30 June 2005 | Return made up to 06/06/05; full list of members
|
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
16 January 2003 | New secretary appointed;new director appointed (3 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | New secretary appointed;new director appointed (3 pages) |
25 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
11 September 2001 | Particulars of mortgage/charge (5 pages) |
11 September 2001 | Particulars of mortgage/charge (5 pages) |
11 September 2001 | Particulars of mortgage/charge (6 pages) |
11 September 2001 | Particulars of mortgage/charge (6 pages) |
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
21 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Company name changed ever 1558 LIMITED\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed;new director appointed (3 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
21 August 2001 | Company name changed ever 1558 LIMITED\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
21 August 2001 | New secretary appointed;new director appointed (3 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
6 June 2001 | Incorporation (31 pages) |
6 June 2001 | Incorporation (31 pages) |