Company NamePriory Hardwoods Limited
DirectorThomas Walter Bentley
Company StatusActive
Company Number04480953
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameSarah Thompstone
NationalityBritish
StatusCurrent
Appointed12 July 2002(3 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address4 Upper Hall Fold
Barkisland
Halifax
HX4 0HL
Director NameMr Thomas Walter Bentley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Hall Fold
Barkisland
Halifax
West Yorkshire
HX4 0HL
Director NameJoan Butterworth
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 October 2002)
RoleRetired
Correspondence AddressHighwray
Haggs Lane
Cartmel
Cumbria
LA11 6HD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteprioryhardwoods.com
Telephone01422 311700
Telephone regionHalifax

Location

Registered AddressUnit 62, Bowers Mill Branch Road
Barkisland
Halifax
HX4 0AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Financials

Year2013
Net Worth£25,055
Cash£25,381
Current Liabilities£52,903

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

30 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
3 September 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
1 May 2019Registered office address changed from Unit 61 Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD to Unit 62, Bowers Mill Branch Road Barkisland Halifax HX4 0AD on 1 May 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
10 July 2013Registered office address changed from Unit 69 Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Unit 69 Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD England on 10 July 2013 (1 page)
9 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
3 May 2011Registered office address changed from Unit 57 Bowers Mill Branch Road Barkisland HX4 0AD on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Unit 57 Bowers Mill Branch Road Barkisland HX4 0AD on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Unit 57 Bowers Mill Branch Road Barkisland HX4 0AD on 3 May 2011 (1 page)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Thomas Bentley on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Thomas Bentley on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Thomas Bentley on 1 October 2009 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 September 2009Return made up to 09/07/09; full list of members (3 pages)
23 September 2009Return made up to 09/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 December 2008Compulsory strike-off action has been discontinued (1 page)
10 December 2008Compulsory strike-off action has been discontinued (1 page)
10 December 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 December 2008Return made up to 09/07/08; full list of members (3 pages)
9 December 2008Return made up to 09/07/08; full list of members (3 pages)
9 December 2008Return made up to 09/07/07; full list of members (3 pages)
9 December 2008Return made up to 09/07/07; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 April 2008Compulsory strike-off action has been suspended (1 page)
9 April 2008Compulsory strike-off action has been suspended (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
4 June 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 August 2006Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(6 pages)
30 August 2006Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(6 pages)
24 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 July 2005Return made up to 09/07/05; full list of members (6 pages)
28 July 2005Return made up to 09/07/05; full list of members (6 pages)
29 July 2004Registered office changed on 29/07/04 from: 4 princes square harrogate north yorkshire HG1 1LX (1 page)
29 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
(6 pages)
29 July 2004Registered office changed on 29/07/04 from: 4 princes square harrogate north yorkshire HG1 1LX (1 page)
29 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
(6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2002Ad 12/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2002Ad 12/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New director appointed (1 page)
23 July 2002Registered office changed on 23/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 July 2002New secretary appointed (1 page)
23 July 2002New secretary appointed (1 page)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (1 page)
23 July 2002Registered office changed on 23/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
9 July 2002Incorporation (16 pages)
9 July 2002Incorporation (16 pages)