Horbury
Wakefield
West Yorkshire
WF4 6DR
Director Name | Mr Paul Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Storefitter |
Country of Residence | England |
Correspondence Address | 16 Cooperative Street Horbury Wakefield West Yorkshire WF4 6DR |
Director Name | Mr Paul Dale Carter |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Parkhill Grove Eastmoor Wakefield West Yorkshire WF1 4HB |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2006) |
Role | Storefitter |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Road Horbury Wakefield West Yorkshire WF4 6HB |
Secretary Name | Kevin Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2006) |
Role | Painter & Decorator |
Correspondence Address | 39 Manorfield Drive Horbury Wakefield West Yorkshire WF4 6JY |
Director Name | Kevin Carter |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 April 2014) |
Role | Painter & Decorator |
Correspondence Address | 39 Manorfield Drive Horbury Wakefield West Yorkshire WF4 6JY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 16 Cooperative Street Horbury Wakefield West Yorkshire WF4 6DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
1 at £1 | Mr Paul Carter 50.00% Ordinary |
---|---|
1 at £1 | Mr Paul Dale Carter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,403 |
Cash | £97,005 |
Current Liabilities | £146,462 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
17 April 2007 | Delivered on: 20 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
25 September 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
15 November 2022 | Confirmation statement made on 15 November 2022 with updates (5 pages) |
12 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
2 September 2022 | Secretary's details changed for Mr Paul Carter on 2 September 2022 (1 page) |
2 September 2022 | Change of details for Mr Paul Carter as a person with significant control on 1 August 2022 (2 pages) |
2 September 2022 | Director's details changed for Mr Paul Carter on 2 September 2022 (2 pages) |
2 September 2022 | Director's details changed for Mr Paul Carter on 1 August 2022 (2 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
21 April 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
22 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
5 June 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
14 February 2020 | Registered office address changed from 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT England to 16 Cooperative Street Horbury Wakefield West Yorkshire WF4 6DR on 14 February 2020 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
19 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 December 2018 | Confirmation statement made on 25 November 2018 with updates (5 pages) |
9 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 July 2018 | Change of share class name or designation (2 pages) |
9 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 July 2018 | Change of share class name or designation (2 pages) |
1 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
19 June 2017 | Registered office address changed from Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ England to 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ England to 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 19 June 2017 (1 page) |
23 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
9 January 2017 | Registered office address changed from 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW United Kingdom to Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW United Kingdom to Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ on 9 January 2017 (1 page) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 August 2016 | Registered office address changed from Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW on 19 August 2016 (1 page) |
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
24 November 2014 | Termination of appointment of Kevin Carter as a director on 5 April 2014 (1 page) |
24 November 2014 | Appointment of Mr Paul Dale Carter as a director on 6 April 2014 (2 pages) |
24 November 2014 | Termination of appointment of Kevin Carter as a director on 5 April 2014 (1 page) |
24 November 2014 | Appointment of Mr Paul Dale Carter as a director on 6 April 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Dale Carter as a director on 6 April 2014 (2 pages) |
24 November 2014 | Termination of appointment of Kevin Carter as a director on 5 April 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
26 September 2013 | Registered office address changed from C/O Certax Accounting Unit 18 Pavilion Business Park Royds Hall Lane Leeds West Yorkshire LS12 6AJ England on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from C/O Certax Accounting Unit 18 Pavilion Business Park Royds Hall Lane Leeds West Yorkshire LS12 6AJ England on 26 September 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Registered office address changed from C/O Certax Accounting Rouse House 2 Wyther Lane Leeds West Yorkshire LS5 3BT England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Certax Accounting Rouse House 2 Wyther Lane Leeds West Yorkshire LS5 3BT England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Certax Accounting Rouse House 2 Wyther Lane Leeds West Yorkshire LS5 3BT England on 8 January 2013 (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Registered office address changed from Rouse House 2 Wyther Lane, Kirkstall Leeds West Yorkshire LS5 3BT England on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from Rouse House 2 Wyther Lane, Kirkstall Leeds West Yorkshire LS5 3BT England on 23 January 2012 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
12 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 March 2010 | Registered office address changed from Certax House 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Certax House 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Certax House 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 9 March 2010 (1 page) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 April 2007 | Particulars of mortgage/charge (6 pages) |
20 April 2007 | Particulars of mortgage/charge (6 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
6 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | New secretary appointed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield WF2 0DT (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield WF2 0DT (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
24 January 2003 | Incorporation (6 pages) |
24 January 2003 | Incorporation (6 pages) |