Company NameExtraction Solutions Limited
DirectorsNicholas Julian Wright and Neil Charles Parkes
Company StatusActive
Company Number04312948
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)
Previous NameN J Wright & Son Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Julian Wright
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Threadmill Barn Penistone Road
Birdsedge
West Yorkshire
HD8 8XP
Director NameMr Neil Charles Parkes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary NameMrs Teresa Parkes
StatusCurrent
Appointed01 September 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary NameAlison Louise Wright
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Threadmill Penistone Road
Birdsedge
West Yorks
HD8 8XP
Director NameBuyview Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address1st Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameA.A. Company Services Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.totalextraction.co.uk
Telephone01709 577444
Telephone regionRotherham

Location

Registered AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Nicholas J. Wright
50.00%
Ordinary
50 at £1Neil Charles Parkes
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,071
Cash£265,449
Current Liabilities£424,573

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

1 October 2003Delivered 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

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
9 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
31 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
6 November 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 200
(3 pages)
6 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
17 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
26 February 2019Amended micro company accounts made up to 31 October 2017 (4 pages)
26 February 2019Amended total exemption small company accounts made up to 31 October 2016 (7 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
10 December 2014Amended total exemption small company accounts made up to 31 October 2013 (9 pages)
10 December 2014Amended total exemption small company accounts made up to 31 October 2013 (9 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
6 September 2013Amended accounts made up to 31 October 2012 (9 pages)
6 September 2013Amended accounts made up to 31 October 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of Alison Wright as a secretary (1 page)
15 October 2012Appointment of Mrs Teresa Parkes as a secretary (1 page)
15 October 2012Appointment of Mrs Teresa Parkes as a secretary (1 page)
15 October 2012Termination of appointment of Alison Wright as a secretary (1 page)
4 October 2012Company name changed n j wright & son LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2012Company name changed n j wright & son LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2012Appointment of Mr Neil Charles Parkes as a director (2 pages)
4 September 2012Appointment of Mr Neil Charles Parkes as a director (2 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 December 2010Registered 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 2010Registered 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 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Nicholas Julian Wright on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Nicholas Julian Wright on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Nicholas Julian Wright on 1 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
18 November 2008Return made up to 30/10/08; full list of members (3 pages)
18 November 2008Return made up to 30/10/08; full list of members (3 pages)
12 November 2008Amended accounts made up to 31 October 2007 (8 pages)
12 November 2008Amended accounts made up to 31 October 2007 (8 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 July 2008Director's change of particulars / nicholas wright / 23/05/2008 (1 page)
1 July 2008Director's change of particulars / nicholas wright / 23/05/2008 (1 page)
25 June 2008Secretary's change of particulars / alison wright / 23/05/2008 (1 page)
25 June 2008Secretary's change of particulars / alison wright / 23/05/2008 (1 page)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
5 November 2007Amended accounts made up to 31 October 2006 (8 pages)
5 November 2007Amended accounts made up to 31 October 2006 (8 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
20 January 2007Amended accounts made up to 31 October 2005 (8 pages)
20 January 2007Amended accounts made up to 31 October 2005 (8 pages)
11 January 2007Return made up to 30/10/06; full list of members (2 pages)
11 January 2007Return made up to 30/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Return made up to 30/10/05; full list of members (3 pages)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Return made up to 30/10/05; full list of members (3 pages)
14 November 2005Secretary's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (6 pages)
8 November 2004Return made up to 30/10/04; full list of members (6 pages)
25 August 2004Registered office changed on 25/08/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page)
25 August 2004Registered office changed on 25/08/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page)
5 November 2003Secretary's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
5 November 2003Return made up to 30/10/03; full list of members (6 pages)
5 November 2003Secretary's particulars changed (1 page)
5 November 2003Return made up to 30/10/03; full list of members (6 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
31 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 November 2002Return made up to 30/10/02; full list of members (6 pages)
11 November 2002Return made up to 30/10/02; full list of members (6 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
5 December 2001Ad 31/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 2001Ad 31/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 2001Registered office changed on 30/11/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
30 November 2001Registered office changed on 30/11/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 October 2001Incorporation (12 pages)
30 October 2001Incorporation (12 pages)