South Elmsall
Pontefract
West Yorkshire
WF9 2XX
Director Name | Mrs Claire Lesley Tate |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2003(same day as company formation) |
Role | Finance Director Management |
Country of Residence | England |
Correspondence Address | Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX |
Director Name | Mrs Andrea Michelle Adlam |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7BQ |
Director Name | Mr Jason Paul Adlam |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7BQ |
Director Name | Mrs Claire Lesley Tate |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Finance Director Management |
Country of Residence | England |
Correspondence Address | Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX |
Director Name | Mr Shane Tate |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Engineer Md |
Country of Residence | United Kingdom |
Correspondence Address | Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX |
Secretary Name | Shane Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Engineer Md |
Correspondence Address | The Old Vicarage High Street Luddington North Yorkshire DN17 4QY |
Director Name | Mr Robert Frederick McNaughton |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX |
Director Name | Mr Daniel John Mulqueen |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX |
Director Name | Mr Rhys Antony Holmes Davies |
---|---|
Date of Birth | April 1990 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2022(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX |
Website | harriscm.co.uk |
---|---|
Telephone | 01977 643586 |
Telephone region | Pontefract |
Registered Address | Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | North Elmsall |
Ward | Ackworth, North Elmsall and Upton |
Built Up Area | South Elmsall/South Kirkby |
55 at £1 | Shane Tate & Claire Tate 55.00% Ordinary |
---|---|
45 at £1 | Jason Adlam & Andrea Adlam 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,801,756 |
Gross Profit | £4,119,680 |
Net Worth | £1,002,829 |
Cash | £2,124,657 |
Current Liabilities | £8,941,992 |
Latest Accounts | 31 October 2020 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 25 October 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 29 October |
Latest Return | 5 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2023 (3 months, 3 weeks from now) |
8 April 2022 | Delivered on: 11 April 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
3 September 2013 | Delivered on: 6 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 September 2007 | Delivered on: 2 October 2007 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
10 November 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
---|---|
5 August 2021 | Group of companies' accounts made up to 31 October 2020 (37 pages) |
20 October 2020 | Accounts for a small company made up to 31 October 2019 (12 pages) |
8 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
19 September 2019 | Group of companies' accounts made up to 31 October 2018 (33 pages) |
22 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
12 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
10 July 2019 | Change of details for Tate Family Office Limited as a person with significant control on 22 February 2019 (2 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
21 May 2018 | Group of companies' accounts made up to 31 October 2017 (35 pages) |
10 January 2018 | Termination of appointment of Daniel John Mulqueen as a director on 10 January 2018 (1 page) |
4 January 2018 | Auditor's resignation (1 page) |
19 December 2017 | Cessation of Shane Tate as a person with significant control on 14 December 2017 (1 page) |
19 December 2017 | Cessation of Claire Lesley Tate as a person with significant control on 14 December 2017 (1 page) |
19 December 2017 | Notification of Tate Family Office Limited as a person with significant control on 14 December 2017 (2 pages) |
19 December 2017 | Cessation of Jason Paul Adlam as a person with significant control on 14 December 2017 (1 page) |
19 December 2017 | Notification of Adlam Investments Ltd as a person with significant control on 14 December 2017 (2 pages) |
19 December 2017 | Cessation of Shane Tate as a person with significant control on 14 December 2017 (1 page) |
19 December 2017 | Cessation of Claire Lesley Tate as a person with significant control on 14 December 2017 (1 page) |
19 December 2017 | Notification of Tate Family Office Limited as a person with significant control on 14 December 2017 (2 pages) |
19 December 2017 | Cessation of Jason Paul Adlam as a person with significant control on 14 December 2017 (1 page) |
19 December 2017 | Notification of Adlam Investments Ltd as a person with significant control on 14 December 2017 (2 pages) |
27 October 2017 | Termination of appointment of Robert Frederick Mcnaughton as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Robert Frederick Mcnaughton as a director on 27 October 2017 (1 page) |
7 August 2017 | Group of companies' accounts made up to 31 October 2016 (34 pages) |
7 August 2017 | Group of companies' accounts made up to 31 October 2016 (34 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
21 November 2016 | Appointment of Mr Daniel John Mulqueen as a director on 8 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Daniel John Mulqueen as a director on 8 November 2016 (2 pages) |
19 July 2016 | Appointment of Mr Robert Frederick Mcnaughton as a director on 11 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Robert Frederick Mcnaughton as a director on 11 July 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
9 May 2016 | Group of companies' accounts made up to 31 October 2015 (26 pages) |
9 May 2016 | Group of companies' accounts made up to 31 October 2015 (26 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mr Shane Tate on 1 March 2015 (2 pages) |
16 July 2015 | Director's details changed for Mrs Claire Lesley Tate on 1 March 2015 (2 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mr Shane Tate on 1 March 2015 (2 pages) |
16 July 2015 | Director's details changed for Mrs Claire Lesley Tate on 1 March 2015 (2 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mr Shane Tate on 1 March 2015 (2 pages) |
16 July 2015 | Director's details changed for Mrs Claire Lesley Tate on 1 March 2015 (2 pages) |
9 June 2015 | Group of companies' accounts made up to 31 October 2014 (26 pages) |
9 June 2015 | Group of companies' accounts made up to 31 October 2014 (26 pages) |
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
15 July 2014 | Group of companies' accounts made up to 31 October 2013 (27 pages) |
15 July 2014 | Group of companies' accounts made up to 31 October 2013 (27 pages) |
6 September 2013 | Registration of charge 048222450002 (6 pages) |
6 September 2013 | Registration of charge 048222450002 (6 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Mrs Claire Lesley Tate on 1 September 2012 (2 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Mrs Claire Lesley Tate on 1 September 2012 (2 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Mrs Claire Lesley Tate on 1 September 2012 (2 pages) |
4 June 2013 | Section 519 (1 page) |
4 June 2013 | Section 519 (1 page) |
2 May 2013 | Sect 519 (1 page) |
2 May 2013 | Auditor's resignation (1 page) |
2 May 2013 | Sect 519 (1 page) |
2 May 2013 | Auditor's resignation (1 page) |
12 April 2013 | Group of companies' accounts made up to 31 October 2012 (24 pages) |
12 April 2013 | Group of companies' accounts made up to 31 October 2012 (24 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Registered office address changed from 1275 Century Way Thorpe Park Colton Leeds West Yorkshire LS15 8ZB on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 1275 Century Way Thorpe Park Colton Leeds West Yorkshire LS15 8ZB on 12 June 2012 (1 page) |
12 April 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
12 April 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Change of name notice (2 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Change of name notice (2 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
28 March 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Claire Tate on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Claire Tate on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Claire Tate on 1 October 2009 (2 pages) |
12 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
12 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
9 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
9 May 2009 | Full accounts made up to 31 October 2008 (15 pages) |
9 May 2009 | Full accounts made up to 31 October 2008 (15 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 1200 century way thorpe park business park colton leeds west yorkshire LS15 8ZA (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 1200 century way thorpe park business park colton leeds west yorkshire LS15 8ZA (1 page) |
15 October 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
15 October 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
23 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
22 July 2008 | Director's change of particulars / shane tate / 10/03/2008 (1 page) |
22 July 2008 | Director's change of particulars / claire tate / 10/03/2008 (1 page) |
22 July 2008 | Director's change of particulars / shane tate / 10/03/2008 (1 page) |
22 July 2008 | Director's change of particulars / claire tate / 10/03/2008 (1 page) |
14 July 2008 | Return made up to 05/07/07; full list of members (3 pages) |
14 July 2008 | Return made up to 05/07/07; full list of members (3 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
6 May 2008 | Director appointed andrea adlam (2 pages) |
6 May 2008 | Director appointed jason adlam (2 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
6 May 2008 | Director appointed andrea adlam (2 pages) |
6 May 2008 | Director appointed jason adlam (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 7 carlton court brown lane west leeds west yorkshire LS12 6LT (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 7 carlton court brown lane west leeds west yorkshire LS12 6LT (1 page) |
3 October 2007 | Ad 17/09/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
3 October 2007 | Ad 17/09/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Memorandum and Articles of Association (23 pages) |
11 July 2007 | Memorandum and Articles of Association (23 pages) |
6 July 2007 | Company name changed tate property developments LTD\certificate issued on 06/07/07 (2 pages) |
6 July 2007 | Company name changed tate property developments LTD\certificate issued on 06/07/07 (2 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 July 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 September 2006 | Return made up to 05/07/06; full list of members
|
27 September 2006 | Return made up to 05/07/06; full list of members
|
12 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
12 August 2005 | Return made up to 05/07/05; full list of members
|
12 August 2005 | Return made up to 05/07/05; full list of members
|
4 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
2 August 2004 | Return made up to 05/07/04; full list of members
|
2 August 2004 | Return made up to 05/07/04; full list of members
|
5 July 2003 | Incorporation (10 pages) |
5 July 2003 | Incorporation (10 pages) |