Linthwaite
Huddersfield
Yorkshire
HD7 5PU
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Secretary Name | Heather Kay Bellerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 February 2010) |
Role | Company Director |
Correspondence Address | 3 Downing Street Linthwaite Huddersfield West Yorkshire HD7 5PU |
Registered Address | Britannia Mills Stoney Battery Road Huddersfield Yorkshire HD1 4TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Richard Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,606 |
Cash | £16,964 |
Current Liabilities | £750 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
13 January 2012 | Delivered on: 1 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of £20,000 account number 64391191 with the huddersfield branch of the bank with full title guarantee the deposit and each and every debt represented by the deposit see image for full details. Outstanding |
---|---|
13 January 2012 | Delivered on: 20 January 2012 Satisfied on: 22 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 73 royds aenue linthwaite huddersfield all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
9 December 2005 | Delivered on: 17 December 2005 Satisfied on: 30 November 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £110,000.00 and all other monies due or to become due. Particulars: Property k/a 17 dalmeny avenue crosland moor huddersfield west yorkshire t/no WYK668203, a floating charge over all unfixed plant, machinery and other assets and equipment, and assigns the goodwill of the business carried on at the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
29 July 2005 | Delivered on: 17 August 2005 Satisfied on: 20 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to. Particulars: 2 garden street lockwood huddersfield. Fully Satisfied |
30 March 2005 | Delivered on: 2 April 2005 Satisfied on: 20 December 2011 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. Fully Satisfied |
20 June 2003 | Delivered on: 9 July 2003 Satisfied on: 30 November 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £224,500.00 due or to become due from the company to the chargee. Particulars: F/H property 8/9 damhouse cartworth road holmfirth west yorkshire t/n WYK699887. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
19 May 2003 | Delivered on: 3 June 2003 Satisfied on: 3 June 2004 Persons entitled: The Royal Bank of Scotland 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 property k/a land adjacent to 43 grosvenor road, upper batley west yorkshire t/n WYK713117. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 April 2003 | Delivered on: 4 April 2003 Satisfied on: 30 November 2011 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
10 February 2021 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
31 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
30 January 2020 | Satisfaction of charge 8 in full (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
22 February 2014 | Satisfaction of charge 7 in full (4 pages) |
22 February 2014 | Satisfaction of charge 7 in full (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
17 March 2010 | Termination of appointment of Heather Bellerby as a secretary (1 page) |
17 March 2010 | Termination of appointment of Heather Bellerby as a secretary (1 page) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Return made up to 30/09/08; full list of members (10 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Return made up to 30/09/08; full list of members (10 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
25 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
15 March 2006 | Return made up to 30/09/05; full list of members (6 pages) |
15 March 2006 | Return made up to 30/09/05; full list of members (6 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
9 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
8 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
19 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
22 October 2002 | Incorporation (15 pages) |
22 October 2002 | Incorporation (15 pages) |