Milnsbridge
Huddersfield
West Yorkshire
HD3 4LX
Director Name | John David Robertshaw |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 74 Elizabeth Street Elland West Yorkshire HX5 0LD |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Glenn Thornton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Electrician |
Correspondence Address | 108 Prospect Road Longwood Huddersfield Yorkshire HD3 4UZ |
Secretary Name | John David Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 74 Elizabeth Street Elland West Yorkshire HX5 0LD |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Allen Asquith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | Westridge House Beaumont Park Huddersfield West Yorkshire HD4 7AX |
Director Name | Mr Allen Asquith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(6 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 13 September 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 2 Blakes Business Park Radcliffe Road Milnsbridge Huddersfield West Yorkshire HD3 4LX |
Secretary Name | Hannah Maria Asquith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(6 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 13 September 2017) |
Role | Company Director |
Correspondence Address | Unit 2 Blakes Business Park Radcliffe Road Milnsbridge Huddersfield West Yorkshire HD3 4LX |
Website | adgengineeringltd.co.uk |
---|
Registered Address | Unit 14 Perseverance Mills Lockwood Scar, Lockwood Huddersfield West Yorkshire HD4 6BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
50 at £1 | Allen Asquith 50.00% Ordinary |
---|---|
50 at £1 | Hannah Maria Asquith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,230 |
Cash | £10,948 |
Current Liabilities | £195,717 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 1 week from now) |
10 January 2002 | Delivered on: 22 January 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details. Outstanding |
---|
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
3 December 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
2 December 2020 | Notification of Farook Anwar as a person with significant control on 18 September 2020 (2 pages) |
1 December 2020 | Change of details for Jodie Louise Asquith as a person with significant control on 18 September 2020 (2 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 November 2017 | Cessation of Hannah Maria Asquith as a person with significant control on 16 November 2017 (1 page) |
16 November 2017 | Cessation of Allen Asquith as a person with significant control on 18 September 2017 (1 page) |
16 November 2017 | Cessation of Allen Asquith as a person with significant control on 16 November 2017 (1 page) |
16 November 2017 | Notification of Jodie Louise Asquith as a person with significant control on 18 September 2017 (2 pages) |
16 November 2017 | Notification of Jodie Louise Asquith as a person with significant control on 18 September 2017 (2 pages) |
16 November 2017 | Cessation of Hannah Maria Asquith as a person with significant control on 18 September 2017 (1 page) |
6 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
17 October 2017 | Cancellation of shares. Statement of capital on 14 September 2017
|
17 October 2017 | Resolutions
|
17 October 2017 | Purchase of own shares. (3 pages) |
17 October 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
17 October 2017 | Cancellation of shares. Statement of capital on 14 September 2017
|
17 October 2017 | Resolutions
|
17 October 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
17 October 2017 | Purchase of own shares. (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
27 September 2017 | Appointment of Jodie Louise Asquith as a director on 13 September 2017 (2 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
27 September 2017 | Termination of appointment of Allen Asquith as a director on 13 September 2017 (1 page) |
27 September 2017 | Appointment of Jodie Louise Asquith as a director on 13 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Hannah Maria Asquith as a secretary on 13 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Hannah Maria Asquith as a secretary on 13 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Allen Asquith as a director on 13 September 2017 (1 page) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
1 December 2016 | Director's details changed for Allen Asquith on 21 November 2016 (2 pages) |
1 December 2016 | Director's details changed for Allen Asquith on 21 November 2016 (2 pages) |
1 December 2016 | Secretary's details changed for Hannah Maria Asquith on 21 November 2016 (1 page) |
1 December 2016 | Secretary's details changed for Hannah Maria Asquith on 21 November 2016 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Registered office address changed from Unit 9 Blakes Business Park Radcliffe Road Milnsbridge Huddersfield West Yorkshire HD3 4LX on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Unit 9 Blakes Business Park Radcliffe Road Milnsbridge Huddersfield West Yorkshire HD3 4LX on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Unit 9 Blakes Business Park Radcliffe Road Milnsbridge Huddersfield West Yorkshire HD3 4LX on 8 December 2011 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from unit 19 lee bridge industrial estate lee bridge west yorkshire HX3 5AT (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from unit 19 lee bridge industrial estate lee bridge west yorkshire HX3 5AT (1 page) |
22 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
10 November 2008 | Appointment terminated secretary allen asquith (1 page) |
10 November 2008 | Appointment terminated secretary allen asquith (1 page) |
10 November 2008 | Secretary appointed hannah maria asquith (2 pages) |
10 November 2008 | Appointment terminated director john robertshaw (1 page) |
10 November 2008 | Director appointed allen asquith (2 pages) |
10 November 2008 | Secretary appointed hannah maria asquith (2 pages) |
10 November 2008 | Director appointed allen asquith (2 pages) |
10 November 2008 | Appointment terminated director john robertshaw (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2007 | Return made up to 06/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 06/12/06; full list of members (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
16 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 December 2003 | Return made up to 06/12/03; full list of members
|
3 December 2003 | Return made up to 06/12/03; full list of members
|
29 October 2003 | Ad 15/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 October 2003 | Ad 15/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
7 January 2003 | Return made up to 06/12/02; full list of members
|
7 January 2003 | Return made up to 06/12/02; full list of members
|
11 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
11 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: lee bridge industrial estate lee bridge halifax west yorkshire (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: lee bridge industrial estate lee bridge halifax west yorkshire (1 page) |
22 January 2002 | Particulars of mortgage/charge (7 pages) |
22 January 2002 | Particulars of mortgage/charge (7 pages) |
13 December 2001 | Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Ad 06/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Ad 06/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Incorporation (13 pages) |
6 December 2001 | Incorporation (13 pages) |