Shipley
West Yorkshire
BD18 4AR
Secretary Name | Mrs Carol Lesley Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Priory Way Mirfield West Yorkshire WF14 9QP |
Director Name | Mrs Carol Lesley Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 9 Priory Way Mirfield West Yorkshire WF14 9QP |
Director Name | Mr Gregory Quinton Bedford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(12 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 School Lane Southowram Halifax West Yorkshire HX3 9TL |
Director Name | Malcolm Rawson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 4 Ederoyd Rise Stanningley Pudsey West Yorkshire LS28 7QT |
Secretary Name | Mr Derek John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 57 Glenview Road Shipley West Yorkshire BD18 4AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Dewsbury Mills Thornhill Road Dewsbury West Yorkshire WF12 9QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
23.8k at £1 | Malcolm Rawson 2007 Settlement Trust 47.50% Ordinary A |
---|---|
11.9k at £1 | Derek Bedford No. 1 Discretionary Settlement Trust 23.75% Ordinary A |
11.9k at £1 | Rosalind Kay Bedford 2005 Discreationary Trust 23.75% Ordinary A |
1.3k at £1 | Derek Bedford 2.50% Ordinary B |
1.3k at £1 | Malcolm Rawson 2.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £14,807,272 |
Gross Profit | £3,234,186 |
Net Worth | £5,067,410 |
Cash | £94,282 |
Current Liabilities | £3,619,548 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 30 October 2023 with updates (4 pages) |
---|---|
2 November 2023 | Register inspection address has been changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ (1 page) |
27 March 2023 | Group of companies' accounts made up to 30 June 2022 (33 pages) |
8 November 2022 | Confirmation statement made on 30 October 2022 with updates (4 pages) |
30 May 2022 | Group of companies' accounts made up to 30 June 2021 (35 pages) |
13 April 2022 | Termination of appointment of Malcolm Rawson as a director on 13 February 2022 (1 page) |
5 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
10 June 2021 | Group of companies' accounts made up to 30 June 2020 (31 pages) |
3 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 March 2020 | Group of companies' accounts made up to 30 June 2019 (34 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
21 March 2019 | Group of companies' accounts made up to 30 June 2018 (32 pages) |
13 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
6 April 2018 | Group of companies' accounts made up to 30 June 2017 (32 pages) |
25 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 March 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
6 March 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
1 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
27 January 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
27 January 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
29 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 April 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
1 April 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
18 March 2015 | Appointment of Mr Gregory Quinton Bedford as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Gregory Quinton Bedford as a director on 18 March 2015 (2 pages) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
9 January 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
9 January 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
11 December 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
20 December 2011 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
7 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
6 January 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Derek Bedford on 25 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Derek Bedford on 25 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Malcolm Rawson on 25 February 2010 (2 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Carol Lesley Brown on 25 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Carol Lesley Brown on 25 February 2010 (2 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Director's details changed for Malcolm Rawson on 25 February 2010 (2 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (25 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (25 pages) |
22 April 2009 | Return made up to 25/02/09; full list of members (5 pages) |
22 April 2009 | Return made up to 25/02/09; full list of members (5 pages) |
5 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
5 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
26 September 2008 | Director appointed carol brown (2 pages) |
26 September 2008 | Director appointed carol brown (2 pages) |
28 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
19 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
19 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
13 March 2007 | Return made up to 25/02/07; full list of members (8 pages) |
13 March 2007 | Return made up to 25/02/07; full list of members (8 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
10 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (14 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (14 pages) |
11 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
11 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
3 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
3 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
15 March 2004 | Return made up to 25/02/04; full list of members
|
15 March 2004 | Return made up to 25/02/04; full list of members
|
19 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
5 January 2004 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
5 January 2004 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
15 July 2003 | Particulars of contract relating to shares (4 pages) |
15 July 2003 | Particulars of contract relating to shares (4 pages) |
15 July 2003 | Particulars of contract relating to shares (4 pages) |
15 July 2003 | Particulars of contract relating to shares (4 pages) |
15 July 2003 | Ad 10/03/03--------- £ si 8000@1=8000 £ ic 41801/49801 (2 pages) |
15 July 2003 | Ad 10/03/03--------- £ si 14000@1=14000 £ ic 27801/41801 (2 pages) |
15 July 2003 | Ad 10/03/03--------- £ si 8000@1=8000 £ ic 41801/49801 (2 pages) |
15 July 2003 | Ad 10/03/03--------- £ si 14000@1=14000 £ ic 27801/41801 (2 pages) |
15 July 2003 | Particulars of contract relating to shares (4 pages) |
15 July 2003 | Particulars of contract relating to shares (4 pages) |
15 July 2003 | Ad 10/03/03--------- £ si 27800@1=27800 £ ic 1/27801 (2 pages) |
15 July 2003 | Ad 10/03/03--------- £ si 27800@1=27800 £ ic 1/27801 (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Incorporation (34 pages) |
6 March 2003 | Incorporation (34 pages) |