Glusburn
Keighley
West Yorkshire
BD20 8QP
Director Name | Mr Paul Adrian Watkins-Burke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
Secretary Name | Mrs Christine Anne Pownall |
---|---|
Status | Current |
Appointed | 17 September 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
Director Name | Mr Andrew I'Anson Crabtree |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck House Kendal Road Hellifield North Yorkshire BD23 4HE |
Director Name | Victor Elisabeth Alois Stevens |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Stationsstraat 22 Puurs 2870 Belgium |
Secretary Name | Mr Andrew I'Anson Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck House Kendal Road Hellifield North Yorkshire BD23 4HE |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds Westyorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Website | gicac.org.uk |
---|---|
Email address | [email protected] |
Telephone | 028 44278580 |
Telephone region | Northern Ireland |
Registered Address | Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Glusburn and Cross Hills |
Ward | Glusburn |
Built Up Area | Cross Hills |
Address Matches | 5 other UK companies use this postal address |
1.3m at £1 | Victor Elisabeth Alois Stevens 62.69% Ordinary |
---|---|
736.3k at £1 | Andrew I'anson Crabtree 36.82% Ordinary |
6.3k at £1 | Victor Elisabeth Alois Stevens 0.32% Preference |
1.9k at £1 | Andrew Ianson Crabtree 0.09% Preference |
1.9k at £1 | Yvonne Lesley Crabtree 0.09% Preference |
Year | 2014 |
---|---|
Turnover | £18,613,008 |
Gross Profit | £3,877,648 |
Net Worth | £9,762,744 |
Cash | £1,817 |
Current Liabilities | £3,409,121 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
10 January 2013 | Delivered on: 11 January 2013 Satisfied on: 12 July 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at hayfield mills colne road glusburn keighley t/n NYK173778 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
28 October 2008 | Delivered on: 1 November 2008 Satisfied on: 19 April 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £300,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wean vaughan wire rolling and shaping line comprising:- decoiller/turntable, 5' dia. Wire flattening mill (part dismantled). Rheinsche wire flattening mill with two rollers, 7" x 10" dia. For details of all other property mortgaged please refer to 395. see image for full details. Fully Satisfied |
19 December 2003 | Delivered on: 30 December 2003 Satisfied on: 19 April 2013 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: The f/h property k/a hayfield, colne road, glusburn, keighley, west yorkshire. Fully Satisfied |
28 December 2012 | Delivered on: 29 December 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 March 2024 | Confirmation statement made on 28 February 2024 with updates (4 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
24 August 2023 | Termination of appointment of Joachim Heinrich Wilhelm Sommer as a director on 21 August 2023 (1 page) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
25 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
1 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
29 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
2 December 2019 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
23 September 2019 | Appointment of Mrs Christine Anne Pownall as a secretary on 17 September 2019 (2 pages) |
3 September 2019 | Registered office address changed from 199 Newhall Street Birmingham B3 1SN England to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on 3 September 2019 (1 page) |
20 August 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
16 August 2019 | Termination of appointment of Andrew I'anson Crabtree as a secretary on 2 August 2019 (1 page) |
16 August 2019 | Appointment of Mr Joachim Heinrich Wilhelm Sommer as a director on 2 August 2019 (2 pages) |
16 August 2019 | Registered office address changed from Hayfield, Colne Road Glusburn Keighley West Yorkshire BD20 8QP to 199 Newhall Street Birmingham B3 1SN on 16 August 2019 (1 page) |
16 August 2019 | Termination of appointment of Andrew I'anson Crabtree as a director on 2 August 2019 (1 page) |
16 August 2019 | Cessation of Andrew I'anson Crabtree as a person with significant control on 2 August 2019 (1 page) |
16 August 2019 | Appointment of Mr Paul Adrian Watkins-Burke as a director on 2 August 2019 (2 pages) |
16 August 2019 | Cessation of Victor Elisabeth Alois Stevens as a person with significant control on 2 August 2019 (1 page) |
16 August 2019 | Notification of Bakfin Limited as a person with significant control on 2 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Victor Elisabeth Alois Stevens as a director on 2 August 2019 (1 page) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
24 May 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
1 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
13 June 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
13 June 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
28 December 2016 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
28 December 2016 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
23 December 2015 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
23 December 2015 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
12 July 2014 | Satisfaction of charge 4 in full (4 pages) |
12 July 2014 | Satisfaction of charge 4 in full (4 pages) |
21 May 2014 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
21 May 2014 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
5 February 2014 | Register inspection address has been changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England (1 page) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Register inspection address has been changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England (1 page) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (38 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (38 pages) |
19 April 2013 | Satisfaction of charge 1 in full (3 pages) |
19 April 2013 | Satisfaction of charge 2 in full (18 pages) |
19 April 2013 | Satisfaction of charge 1 in full (3 pages) |
19 April 2013 | Satisfaction of charge 2 in full (18 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (39 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (39 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
18 May 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
18 May 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
12 April 2011 | Auditor's resignation (1 page) |
12 April 2011 | Auditor's resignation (1 page) |
8 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Register(s) moved to registered inspection location (1 page) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Register inspection address has been changed (1 page) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Register(s) moved to registered inspection location (1 page) |
25 January 2011 | Register inspection address has been changed (1 page) |
15 December 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
15 December 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
22 January 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
16 February 2009 | Statement of rights variation attached to shares (1 page) |
16 February 2009 | Statement of rights variation attached to shares (1 page) |
16 February 2009 | Notice of assignment of name or new name to shares (1 page) |
16 February 2009 | Notice of assignment of name or new name to shares (1 page) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
29 May 2008 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
29 May 2008 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
22 May 2008 | Memorandum and Articles of Association (16 pages) |
22 May 2008 | Memorandum and Articles of Association (16 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Memorandum and Articles of Association (17 pages) |
15 April 2008 | Memorandum and Articles of Association (17 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: hayfield colne road, glusburn, keighley, west yorkshire BD20 8QP (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: hayfield colne road, glusburn, keighley, west yorkshire BD20 8QP (1 page) |
6 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
30 November 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
30 November 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
3 April 2007 | Ad 21/03/07--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
3 April 2007 | Nc inc already adjusted 21/03/07 (1 page) |
3 April 2007 | Particulars of contract relating to shares (2 pages) |
3 April 2007 | Nc inc already adjusted 21/03/07 (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Ad 21/03/07--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
3 April 2007 | Particulars of contract relating to shares (2 pages) |
3 April 2007 | Resolutions
|
9 February 2007 | Return made up to 23/01/07; full list of members
|
9 February 2007 | Return made up to 23/01/07; full list of members
|
22 January 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
22 January 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
29 March 2006 | Return made up to 23/01/06; full list of members
|
29 March 2006 | Return made up to 23/01/06; full list of members
|
8 June 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
8 June 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
19 January 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
19 January 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
28 July 2004 | £ nc 1000/1000000 22/07/04 (1 page) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
28 July 2004 | Ad 22/07/04--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
28 July 2004 | £ nc 1000/1000000 22/07/04 (1 page) |
28 July 2004 | Ad 22/07/04--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
3 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
9 August 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
12 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
3 September 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
3 September 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
18 July 2002 | Ad 09/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 July 2002 | Ad 09/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 1ST floor corporate department, yorkshire house, greek street, leeds, west yorkshire LS1 5SX (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 1ST floor corporate department, yorkshire house, greek street, leeds, west yorkshire LS1 5SX (1 page) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
4 July 2002 | Company name changed lupfaw 90 LIMITED\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Company name changed lupfaw 90 LIMITED\certificate issued on 04/07/02 (2 pages) |
23 January 2002 | Incorporation (20 pages) |
23 January 2002 | Incorporation (20 pages) |