Birdsedge
West Yorkshire
HD8 8XP
Director Name | Mr Neil Charles Parkes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Secretary Name | Mrs Teresa Parkes |
---|---|
Status | Current |
Appointed | 01 September 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Secretary Name | Alison Louise Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Threadmill Penistone Road Birdsedge West Yorks HD8 8XP |
Director Name | Buyview Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | A.A. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.totalextraction.co.uk |
---|---|
Telephone | 01709 577444 |
Telephone region | Rotherham |
Registered Address | New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Nicholas J. Wright 50.00% Ordinary |
---|---|
50 at £1 | Neil Charles Parkes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,071 |
Cash | £265,449 |
Current Liabilities | £424,573 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
1 October 2003 | Delivered on: 8 October 2003 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 |
---|
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
9 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
31 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
11 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
6 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
17 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
26 February 2019 | Amended micro company accounts made up to 31 October 2017 (4 pages) |
26 February 2019 | Amended total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
10 December 2014 | Amended total exemption small company accounts made up to 31 October 2013 (9 pages) |
10 December 2014 | Amended total exemption small company accounts made up to 31 October 2013 (9 pages) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
6 September 2013 | Amended accounts made up to 31 October 2012 (9 pages) |
6 September 2013 | Amended accounts made up to 31 October 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Termination of appointment of Alison Wright as a secretary (1 page) |
15 October 2012 | Appointment of Mrs Teresa Parkes as a secretary (1 page) |
15 October 2012 | Appointment of Mrs Teresa Parkes as a secretary (1 page) |
15 October 2012 | Termination of appointment of Alison Wright as a secretary (1 page) |
4 October 2012 | Company name changed n j wright & son LIMITED\certificate issued on 04/10/12
|
4 October 2012 | Company name changed n j wright & son LIMITED\certificate issued on 04/10/12
|
4 September 2012 | Appointment of Mr Neil Charles Parkes as a director (2 pages) |
4 September 2012 | Appointment of Mr Neil Charles Parkes as a director (2 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) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 December 2010 | Registered office address changed from C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 14 December 2010 (1 page) |
14 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Nicholas Julian Wright on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Nicholas Julian Wright on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Nicholas Julian Wright on 1 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
12 November 2008 | Amended accounts made up to 31 October 2007 (8 pages) |
12 November 2008 | Amended accounts made up to 31 October 2007 (8 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 July 2008 | Director's change of particulars / nicholas wright / 23/05/2008 (1 page) |
1 July 2008 | Director's change of particulars / nicholas wright / 23/05/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / alison wright / 23/05/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / alison wright / 23/05/2008 (1 page) |
8 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
5 November 2007 | Amended accounts made up to 31 October 2006 (8 pages) |
5 November 2007 | Amended accounts made up to 31 October 2006 (8 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
20 January 2007 | Amended accounts made up to 31 October 2005 (8 pages) |
20 January 2007 | Amended accounts made up to 31 October 2005 (8 pages) |
11 January 2007 | Return made up to 30/10/06; full list of members (2 pages) |
11 January 2007 | Return made up to 30/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
14 November 2005 | Secretary's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
14 November 2005 | Secretary's particulars changed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page) |
5 November 2003 | Secretary's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
5 November 2003 | Secretary's particulars changed (1 page) |
5 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
5 December 2001 | Ad 31/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 2001 | Ad 31/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 October 2001 | Incorporation (12 pages) |
30 October 2001 | Incorporation (12 pages) |