Luddendenfoot
Halifax
HX2 6HL
Secretary Name | Kerri Uttley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2002(same day as company formation) |
Role | Area Controller |
Country of Residence | United Kingdom |
Correspondence Address | Upperfoot Burnley Road Luddendenfoot Halifax HX2 6HL |
Director Name | Mr Paul Charnley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(7 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upperfoot Burnley Road Luddendenfoot Halifax HX2 6HL |
Director Name | Mr Eric Charnley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Friendly Methodist Chapel Burnley Road Halifax West Workshire HX6 2TN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.bridgetimber.com/ |
---|---|
Email address | [email protected] |
Telephone | 01422 832863 |
Telephone region | Halifax |
Registered Address | Upperfoot Burnley Road Luddendenfoot Halifax HX2 6HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Luddendenfoot |
Address Matches | 2 other UK companies use this postal address |
333 at £1 | Eric Charnley 30.58% Ordinary A |
---|---|
333 at £1 | Kerri Uttley 30.58% Ordinary A |
333 at £1 | Paul Charnley 30.58% Ordinary A |
33 at £1 | Kerri Uttley 3.03% Ordinary B |
33 at £1 | Paul Charnley 3.03% Ordinary B |
24 at £1 | Eric Charnley 2.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,982 |
Cash | £13,498 |
Current Liabilities | £196,799 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months from now) |
22 June 2021 | Delivered on: 7 July 2021 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: 2 the green austwick lancaster LA2 8BB. Outstanding |
---|---|
22 June 2021 | Delivered on: 6 July 2021 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: All property assets and rights both present and future. Outstanding |
27 September 2019 | Delivered on: 4 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 the green austwick lancashire LA2 8BB registered at h m land registry under title NYK289658. Outstanding |
28 September 2006 | Delivered on: 13 October 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
21 August 2006 | Delivered on: 24 August 2006 Persons entitled: The Royal Bank of Scotland 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 |
27 March 2003 | Delivered on: 4 April 2003 Satisfied on: 11 February 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as 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. 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. Fully Satisfied |
31 March 2003 | Delivered on: 2 April 2003 Satisfied on: 11 February 2009 Persons entitled: Yorkshire 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. Fully Satisfied |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
21 July 2020 | Registered office address changed from Friendly Methodist Chapel Burnley Road Halifax West Workshire HX6 2TN to Upperfoot Burnley Road Luddendenfoot Halifax HX2 6HL on 21 July 2020 (1 page) |
4 October 2019 | Registration of charge 045467800005, created on 27 September 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
4 October 2017 | Cessation of Eric Charnley as a person with significant control on 24 March 2017 (1 page) |
4 October 2017 | Cessation of Eric Charnley as a person with significant control on 4 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 May 2017 | Termination of appointment of Eric Charnley as a director on 24 March 2017 (1 page) |
24 May 2017 | Termination of appointment of Eric Charnley as a director on 24 March 2017 (1 page) |
16 May 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
16 May 2017 | Cancellation of shares. Statement of capital on 6 April 2017
|
16 May 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
16 May 2017 | Purchase of own shares. (3 pages) |
16 May 2017 | Cancellation of shares. Statement of capital on 6 April 2017
|
16 May 2017 | Purchase of own shares. (3 pages) |
16 May 2017 | Purchase of own shares. (3 pages) |
16 May 2017 | Purchase of own shares. (3 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (8 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (8 pages) |
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 October 2013 | Director's details changed for Mr Eric Charnley on 25 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Mr Eric Charnley on 25 September 2013 (2 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 April 2013 | Appointment of Mr Paul Charnley as a director (2 pages) |
29 April 2013 | Appointment of Mr Paul Charnley as a director (2 pages) |
27 September 2012 | Director's details changed for Kerri Uttley on 1 January 2011 (2 pages) |
27 September 2012 | Secretary's details changed for Kerri Uttley on 1 January 2011 (1 page) |
27 September 2012 | Director's details changed for Kerri Uttley on 1 January 2011 (2 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Register(s) moved to registered inspection location (1 page) |
27 September 2012 | Director's details changed for Kerri Uttley on 1 January 2011 (2 pages) |
27 September 2012 | Register(s) moved to registered inspection location (1 page) |
27 September 2012 | Secretary's details changed for Kerri Uttley on 1 January 2011 (1 page) |
27 September 2012 | Register inspection address has been changed (1 page) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Secretary's details changed for Kerri Uttley on 1 January 2011 (1 page) |
27 September 2012 | Register inspection address has been changed (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 October 2010 | Director's details changed for Kerri Uttley on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Kerri Uttley on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Kerri Uttley on 1 October 2009 (2 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
8 July 2010 | Change of share class name or designation (2 pages) |
8 July 2010 | Change of share class name or designation (2 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Ad 18/06/09\gbp si 1@1=1\gbp ic 998/999\ (2 pages) |
1 July 2009 | Ad 18/06/09\gbp si 1@1=1\gbp ic 998/999\ (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
26 January 2009 | Director and secretary's change of particulars / kerri charnley / 26/01/2009 (1 page) |
26 January 2009 | Director and secretary's change of particulars / kerri charnley / 26/01/2009 (1 page) |
26 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Return made up to 26/09/06; full list of members
|
16 October 2006 | Return made up to 26/09/06; full list of members
|
13 October 2006 | Particulars of mortgage/charge (7 pages) |
13 October 2006 | Particulars of mortgage/charge (7 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: south parade, halifax, west yorkshire HX1 1RB (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: south parade, halifax, west yorkshire HX1 1RB (1 page) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: unit 6 whitelee, industrial estate burnley road, mytholmroyd, west yorkshire HX7 5AE (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: unit 6 whitelee, industrial estate burnley road, mytholmroyd, west yorkshire HX7 5AE (1 page) |
28 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
23 July 2004 | Accounting reference date shortened from 25/03/05 to 31/03/04 (1 page) |
23 July 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
23 July 2004 | Accounting reference date shortened from 25/03/05 to 31/03/04 (1 page) |
10 May 2004 | Accounting reference date extended from 30/09/03 to 25/03/04 (1 page) |
10 May 2004 | Accounting reference date extended from 30/09/03 to 25/03/04 (1 page) |
24 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
24 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
4 April 2003 | Particulars of mortgage/charge (7 pages) |
4 April 2003 | Particulars of mortgage/charge (7 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 12-14 saint marys street, newport, shropshire TF10 7AB (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 12-14 saint marys street, newport, shropshire TF10 7AB (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Ad 26/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 October 2002 | Ad 26/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 September 2002 | Incorporation (10 pages) |
26 September 2002 | Incorporation (10 pages) |