Elland Road
Elland
West Yorkshire
HX5 9JB
Director Name | Mr Timothy Paul Sykes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farnley Wood House Almondbury Huddersfield West Yorkshire HD4 6SJ |
Director Name | Mr John David Sykes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low House 3 Quaker Bottom Highflatts Huddersfield West Yorkshire HD8 8XU |
Secretary Name | Mr John Schofield Haigh Radcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashgrove Cottage Elland Road Elland West Yorkshire HX5 9JB |
Director Name | Mr Douglas Slater |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2011(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Burn Road Huddersfield West Yorkshire HD2 2EG |
Director Name | Mr William Abbey Radcliffe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL |
Director Name | Mr Paul Godfrey Radcliffe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Slant Gate Kirkburton Huddersfield HD8 0QN |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | jradcliffeplant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 420212 |
Telephone region | Huddersfield |
Registered Address | Queens Square Leeds Road Huddersfield West Yorkshire HD2 1XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Douglas Slater 25.00% Ordinary B |
---|---|
250 at £1 | John David Sykes 25.00% Ordinary A |
250 at £1 | John Schofield Haigh Radcliffe 25.00% Ordinary B |
250 at £1 | Timothy Paul Sykes 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,518 |
Cash | £76,992 |
Current Liabilities | £997,608 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
25 September 2023 | Change of details for Mr Douglas Slater as a person with significant control on 25 September 2023 (2 pages) |
---|---|
25 September 2023 | Director's details changed for Mr Douglas Slater on 25 September 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
13 June 2023 | Memorandum and Articles of Association (13 pages) |
13 June 2023 | Resolutions
|
12 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2023 | Change of share class name or designation (2 pages) |
6 June 2023 | Purchase of own shares.
|
6 June 2023 | Cancellation of shares. Statement of capital on 12 May 2023
|
2 June 2023 | Cessation of Timothy Paul Sykes as a person with significant control on 12 May 2023 (1 page) |
1 June 2023 | Termination of appointment of Timothy Paul Sykes as a director on 12 May 2023 (1 page) |
1 June 2023 | Termination of appointment of John David Sykes as a director on 12 May 2023 (1 page) |
1 June 2023 | Change of details for Mr John Schofield Haigh Radcliffe as a person with significant control on 12 May 2023 (2 pages) |
1 June 2023 | Change of details for Mr Douglas Slater as a person with significant control on 12 May 2023 (2 pages) |
1 June 2023 | Cessation of John David Sykes as a person with significant control on 12 May 2023 (1 page) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
13 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 July 2017 | Notification of John Schofield Haigh Radcliffe as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Director's details changed for Mr Douglas Slater on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Douglas Slater as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Director's details changed for Mr Douglas Slater on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Timothy Paul Sykes as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of John Schofield Haigh Radcliffe as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of John Schofield Haigh Radcliffe as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Douglas Slater as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Timothy Paul Sykes as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of John David Sykes as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of John David Sykes as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Douglas Slater as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Timothy Paul Sykes as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of John David Sykes as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Director's details changed for John David Sykes on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for John David Sykes on 4 July 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
25 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (8 pages) |
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 December 2011 | Termination of appointment of Paul Radcliffe as a director (2 pages) |
14 December 2011 | Appointment of Douglas Slater as a director (3 pages) |
14 December 2011 | Termination of appointment of Paul Radcliffe as a director (2 pages) |
14 December 2011 | Appointment of Douglas Slater as a director (3 pages) |
27 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
28 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
23 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
30 May 2008 | Director appointed paul godfrey radcliffe (2 pages) |
30 May 2008 | Appointment terminated director william radcliffe (1 page) |
30 May 2008 | Appointment terminated director william radcliffe (1 page) |
30 May 2008 | Director appointed paul godfrey radcliffe (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
25 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
12 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 October 2005 | Return made up to 25/06/05; full list of members (3 pages) |
4 October 2005 | Return made up to 25/06/05; full list of members (3 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
1 September 2004 | Return made up to 25/06/04; full list of members (8 pages) |
1 September 2004 | Return made up to 25/06/04; full list of members (8 pages) |
17 March 2004 | Company name changed ashgrove facilities LIMITED\certificate issued on 17/03/04 (2 pages) |
17 March 2004 | Company name changed ashgrove facilities LIMITED\certificate issued on 17/03/04 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Ad 13/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Ad 13/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
29 January 2004 | Resolutions
|
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
29 January 2004 | Resolutions
|
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
25 June 2003 | Incorporation (11 pages) |
25 June 2003 | Incorporation (11 pages) |