Cleckheaton
BD19 3QB
Director Name | Mr Peter William Ragg Kirkby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Chartford House Cleckheaton BD19 3QB |
Secretary Name | Miss Katie Louise Kirkby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Chartford House Cleckheaton BD19 3QB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | New Chartford House Chartford House Cleckheaton BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Peter William Ragg Kirkby 80.00% Ordinary |
---|---|
11k at £1 | Katie Louise Kirkby 8.80% Ordinary |
10k at £1 | Roberta Diane Holland 8.00% Ordinary |
4k at £1 | Kathryn Winifred Kirkby 3.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,084,754 |
Cash | £634 |
Current Liabilities | £66,658 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 May 2009 | Delivered on: 23 May 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
---|---|
17 October 2008 | Delivered on: 23 October 2008 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 h/a land and buildings on the south west side of parkway close sheffield. Outstanding |
4 November 2002 | Delivered on: 9 November 2002 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a land and buildings on the south west side of parkway close sheffield. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
2 November 2001 | Delivered on: 6 November 2001 Satisfied on: 23 October 2008 Persons entitled: B. Braun Medical Limited Classification: Legal mortgage Secured details: £700,000 with interest and liabilities due or to become due from the company to the chargee. Particulars: Property k/a land and buildings on the south west side of parkway close sheffield south yorkshire t/n SYK14271. Fully Satisfied |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
---|---|
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 April 2017 | Registered office address changed from Willowcroft, the Bent Curbar, Calver Hope Valley S32 3YD to Unit 1 Calver Sough, Calver Hope Valley S32 3XH on 11 April 2017 (1 page) |
8 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Secretary's details changed for Miss Katie Louise Kirkby on 1 October 2009 (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Secretary's details changed for Miss Katie Louise Kirkby on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Miss Katie Louise Kirkby on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Katie Louise Kirkby on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Peter William Ragg Kirkby on 1 October 2009 (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for Mr Peter William Ragg Kirkby on 1 October 2009 (2 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
2 February 2005 | Auditor's resignation (1 page) |
18 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
18 October 2004 | Ad 28/06/04--------- £ si 15000@1 (2 pages) |
18 October 2004 | Ad 30/06/04--------- £ si 10000@1 (2 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 July 2004 | Nc inc already adjusted 25/06/04 (1 page) |
24 October 2003 | Return made up to 02/10/03; full list of members
|
24 October 2003 | Ad 18/11/02--------- £ si 25000@1 (2 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: parkway close parkway industrial estate sheffield south yorkshire S9 4WJ (1 page) |
9 November 2002 | Particulars of mortgage/charge (7 pages) |
17 October 2002 | Return made up to 02/10/02; full list of members
|
19 September 2002 | Ad 01/09/02--------- £ si 74000@1=74000 £ ic 1000/75000 (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: granton works arundel street sheffield south yorkshire S1 3BE (1 page) |
4 July 2002 | Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page) |
4 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Ad 02/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Incorporation (18 pages) |