Grange Road
Batley
West Yorkshiire
WF17 6LL
Secretary Name | Nicola Elizabeth Stanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2007(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Correspondence Address | Elite Transport Grange Road Industrial Estate Grange Road Batley West Yorkshiire WF17 6LL |
Director Name | Catherine Ramsden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Transporter |
Correspondence Address | 27 The Shay Parkland View Barnsley S71 5LG |
Secretary Name | Iqbal Mohammad Javed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 2002) |
Role | Accountant |
Correspondence Address | 82 Bradford Road Riddlesden Keighley West Yorkshire BD20 5EA |
Secretary Name | Angela Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 2007) |
Role | Housewife |
Correspondence Address | 14 Groves Hall Road Dewsbury West Yorkshire WF13 3SN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Elite Transport Grange Road Industrial Estate Grange Road Batley West Yorkshiire WF17 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
1 at £1 | John Rawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £476,887 |
Cash | £1,513 |
Current Liabilities | £705,871 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
22 February 2006 | Delivered on: 25 February 2006 Persons entitled: National Westminster 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 |
---|---|
13 November 2001 | Delivered on: 14 November 2001 Persons entitled: Hsbc 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 |
24 August 2020 | Amended total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
18 August 2020 | Secretary's details changed for Nicola Elizabeth Stanley on 18 August 2020 (1 page) |
18 August 2020 | Change of details for Mr John Rawson as a person with significant control on 18 August 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
30 August 2018 | Registered office address changed from Unit 11 the Old Gate House Rcm Business Centre Ossett WF5 9nd England to Elite Transport Grange Road Industrial Estate Grange Road Batley West Yorkshiire WF17 6LL on 30 August 2018 (1 page) |
26 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
10 October 2017 | Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Unit 11 the Old Gate House Rcm Business Centre Ossett WF5 9nd on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Unit 11 the Old Gate House Rcm Business Centre Ossett WF5 9nd on 10 October 2017 (1 page) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
23 June 2017 | Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 August 2012 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8ER on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8ER on 29 August 2012 (1 page) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 July 2010 | Director's details changed for John Rawson on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for John Rawson on 24 July 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
2 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
21 April 2005 | Return made up to 24/07/04; full list of members
|
21 April 2005 | Return made up to 24/07/03; full list of members (6 pages) |
21 April 2005 | Return made up to 24/07/03; full list of members (6 pages) |
21 April 2005 | Return made up to 24/07/04; full list of members
|
5 November 2004 | Registered office changed on 05/11/04 from: 5 pickard way oxford road dewsbury yorkshire WF13 4LS (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: 5 pickard way oxford road dewsbury yorkshire WF13 4LS (1 page) |
17 August 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 January 2003 | Return made up to 24/07/02; full list of members
|
23 January 2003 | Return made up to 24/07/02; full list of members
|
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 9 lodge farm close thornhill dewsbury west yorkshire WF12 0DG (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 9 lodge farm close thornhill dewsbury west yorkshire WF12 0DG (1 page) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
24 July 2001 | Incorporation (31 pages) |
24 July 2001 | Incorporation (31 pages) |