Rastrick
Brighouse
West Yorkshire
HD6 3HR
Director Name | Craig Ashley Wormald |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2001(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Rosemary Lane Brighouse West Yorkshire HD6 3EG |
Director Name | James Bradley Wormald |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2001(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 123 Lillands Lane Rastrick Brighouse West Yorkshire HD6 3BR |
Secretary Name | Mr Brian Collin William Wormald |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2001(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 2 Brook Grain Hill Rastrick Brighouse West Yorkshire HD6 3HR |
Director Name | Paul Peyton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 18 St Giles Close Hove Edge Brighouse West Yorkshire HD6 2RX |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,441,291 |
Cash | £272,252 |
Current Liabilities | £420,994 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
1 June 2018 | Delivered on: 1 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at shipley airedale road (A650) harris street bradford. Outstanding |
---|---|
20 December 2013 | Delivered on: 4 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H geirge street and wakefield road, brighouse. Notification of addition to or amendment of charge. Outstanding |
18 October 2013 | Delivered on: 25 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 January 2012 | Delivered on: 26 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136 dewsbury road brighouse all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
29 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
30 September 2022 | Confirmation statement made on 28 September 2022 with updates (5 pages) |
7 June 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
1 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
25 March 2021 | Memorandum and Articles of Association (25 pages) |
25 March 2021 | Resolutions
|
5 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
27 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
29 October 2019 | Satisfaction of charge 1 in full (2 pages) |
14 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
26 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
1 June 2018 | Registration of charge 042956120004, created on 1 June 2018 (30 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (13 pages) |
10 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (13 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 January 2014 | Registration of charge 042956120003 (12 pages) |
4 January 2014 | Registration of charge 042956120003 (12 pages) |
25 October 2013 | Registration of charge 042956120002 (17 pages) |
25 October 2013 | Registration of charge 042956120002 (17 pages) |
18 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
3 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Director's details changed for Craig Ashley Wormald on 28 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Craig Ashley Wormald on 28 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Paul Peyton on 28 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Paul Peyton on 28 September 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
6 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
12 March 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
12 March 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
10 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
10 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
2 April 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
2 April 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
5 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
6 April 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
13 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
13 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
11 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
11 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
16 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
16 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
20 November 2003 | Return made up to 28/09/03; full list of members
|
20 November 2003 | Return made up to 28/09/03; full list of members
|
24 June 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
24 June 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
24 June 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
24 June 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
5 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
5 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
6 November 2001 | Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2001 | Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
28 September 2001 | Incorporation (21 pages) |
28 September 2001 | Incorporation (21 pages) |