Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director Name | Mr Neal Martin Spencer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5PQ |
Director Name | Steven Kaye Whittell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 2004) |
Role | Entrepreneur |
Correspondence Address | C1-22 Vila Sol Vilamoura 8125 Algarve Portugal |
Secretary Name | Mr Richard Anthony Edward Umbers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Huddersfield Road Thongsbridge Holmfirth Huddersfield Westyorkshire HD9 3TT |
Director Name | Denis David Sidebottom |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2004) |
Role | Systems Integrator |
Correspondence Address | 132 Towngate Netherthong Holmfirth West Yorkshire HD9 3XZ |
Secretary Name | Jane Melanie Whittell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 November 2012) |
Role | Company Director |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield W Yorks HD8 8BJ |
Secretary Name | Mr Christopher John Cowling |
---|---|
Status | Resigned |
Appointed | 23 November 2012(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit G1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Castleford |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £59,474 |
Gross Profit | £26,974 |
Net Worth | -£9,044 |
Cash | £1,129 |
Current Liabilities | £10,602 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
22 July 2015 | Delivered on: 27 July 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
13 April 2006 | Delivered on: 20 April 2006 Persons entitled: National Westminster 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 |
2 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
3 April 2023 | Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5PQ to Unit G1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL on 3 April 2023 (1 page) |
25 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 August 2021 (3 pages) |
28 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
22 January 2019 | Notification of Gng Group Limited as a person with significant control on 31 August 2017 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
14 January 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
22 November 2018 | Notice of completion of voluntary arrangement (10 pages) |
28 September 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2018 (12 pages) |
21 August 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
7 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2017 (16 pages) |
7 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2017 (16 pages) |
20 June 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
14 March 2017 | Audit exemption subsidiary accounts made up to 31 August 2016 (20 pages) |
14 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (2 pages) |
14 March 2017 | Audit exemption subsidiary accounts made up to 31 August 2016 (20 pages) |
14 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (2 pages) |
14 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages) |
14 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (45 pages) |
14 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (45 pages) |
14 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages) |
11 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016 (19 pages) |
11 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016 (19 pages) |
3 March 2016 | Full accounts made up to 31 August 2015 (12 pages) |
3 March 2016 | Full accounts made up to 31 August 2015 (12 pages) |
20 November 2015 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
20 November 2015 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
1 September 2015 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 September 2015 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
29 July 2015 | Appointment of Mr Neal Martin Spencer as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Neal Martin Spencer as a director on 29 July 2015 (2 pages) |
27 July 2015 | Registration of charge 043978480002, created on 22 July 2015 (26 pages) |
27 July 2015 | Registration of charge 043978480002, created on 22 July 2015 (26 pages) |
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
14 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
28 April 2014 | Termination of appointment of Christopher Cowling as a secretary (1 page) |
28 April 2014 | Termination of appointment of Christopher Cowling as a secretary (1 page) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
18 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
20 March 2013 | Termination of appointment of Jane Whittell as a secretary (1 page) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Termination of appointment of Jane Whittell as a secretary (1 page) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 November 2012 | Appointment of Mr Christopher John Cowling as a secretary (1 page) |
28 November 2012 | Appointment of Mr Christopher John Cowling as a secretary (1 page) |
3 October 2012 | Registered office address changed from Euro House Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Unit 1 Navigation Yard Chantry Brodge Wakefield West Yorkshire WF1 5PQ United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Euro House Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Euro House Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Unit 1 Navigation Yard Chantry Brodge Wakefield West Yorkshire WF1 5PQ United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Unit 1 Navigation Yard Chantry Brodge Wakefield West Yorkshire WF1 5PQ United Kingdom on 3 October 2012 (1 page) |
2 April 2012 | Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 September 2011 | Registered office address changed from Unit 60-70 B M K Industrial Estate, Wakefield Road Liversedge West Yorkshire WF15 6BS England on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from Unit 60-70 B M K Industrial Estate, Wakefield Road Liversedge West Yorkshire WF15 6BS England on 21 September 2011 (1 page) |
25 March 2011 | Registered office address changed from Unit 60-70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from Unit 60-70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB on 25 March 2011 (1 page) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
29 March 2007 | Return made up to 19/03/07; full list of members
|
29 March 2007 | Return made up to 19/03/07; full list of members
|
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 895 bradford road birstall batley west yorkshire WF17 8NN (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 895 bradford road birstall batley west yorkshire WF17 8NN (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
21 February 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
21 February 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
11 October 2004 | Company name changed steden technical services limite d\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed steden technical services limite d\certificate issued on 11/10/04 (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New secretary appointed (1 page) |
20 September 2004 | New secretary appointed (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 19/03/04; full list of members (8 pages) |
18 May 2004 | Return made up to 19/03/04; full list of members (8 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 April 2003 | Return made up to 19/03/03; full list of members
|
23 April 2003 | Return made up to 19/03/03; full list of members
|
17 February 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
17 February 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
7 February 2003 | Ad 27/01/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
7 February 2003 | Ad 27/01/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: mill house, lee mills scholes holmfirth west yorkshire HD9 1RT (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: mill house, lee mills scholes holmfirth west yorkshire HD9 1RT (2 pages) |
15 July 2002 | Memorandum and Articles of Association (17 pages) |
15 July 2002 | Memorandum and Articles of Association (17 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Ad 27/06/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 July 2002 | Ad 27/06/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
28 June 2002 | £ nc 10000/110000 18/06/02 (1 page) |
28 June 2002 | Resolutions
|
28 June 2002 | £ nc 10000/110000 18/06/02 (1 page) |
28 June 2002 | Resolutions
|
30 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
30 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
23 May 2002 | Nc inc already adjusted 07/05/02 (1 page) |
23 May 2002 | Nc inc already adjusted 07/05/02 (1 page) |
17 May 2002 | Nc inc already adjusted 07/05/02 (1 page) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Nc inc already adjusted 07/05/02 (1 page) |
15 May 2002 | Company name changed breeze block LIMITED\certificate issued on 15/05/02 (3 pages) |
15 May 2002 | Company name changed breeze block LIMITED\certificate issued on 15/05/02 (3 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 March 2002 | New secretary appointed (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New secretary appointed (1 page) |
19 March 2002 | Incorporation (16 pages) |
19 March 2002 | Incorporation (16 pages) |