Westbury Street
Elland
West Yorkshire
HX5 9AT
Director Name | Mrs Claire Louise Summerskill |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2013(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Westbury Street Elland West Yorkshire HX5 9AT |
Secretary Name | Claire Louise Summerskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Oxley Road Huddersfield West Yorkshire HD2 1NX |
Director Name | Mrs Margaret Ferris |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Westbury Street Elland West Yorkshire HX5 9AT |
Website | controlhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 327532 |
Telephone region | Halifax |
Registered Address | Unit 2 Westbury Street Elland West Yorkshire HX5 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
20k at £1 | Paul Mark Summerskill 50.10% Ordinary |
---|---|
13.3k at £1 | Paul Summerskill 33.20% Ordinary B |
6.7k at £1 | Paul Summerskill 16.70% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£90,343 |
Cash | £3,676 |
Current Liabilities | £209,379 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (5 months ago) |
---|---|
Next Return Due | 21 July 2024 (7 months, 2 weeks from now) |
30 June 2017 | Delivered on: 3 July 2017 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
1 August 2013 | Delivered on: 2 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
13 July 2007 | Delivered on: 17 July 2007 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
13 July 2007 | Delivered on: 17 July 2007 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
15 June 2007 | Delivered on: 21 June 2007 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 March 2005 | Delivered on: 5 April 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
14 September 2004 | Delivered on: 17 September 2004 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 July 2020 | Notification of Claire Louise Summerskill as a person with significant control on 15 November 2019 (2 pages) |
---|---|
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
7 July 2020 | Change of details for Mr Paul Mark Summerskill as a person with significant control on 15 November 2019 (2 pages) |
18 November 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 30 September 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
6 June 2018 | Director's details changed for Mrs Claire Louise Summerskill on 1 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Paul Mark Summerskill on 1 June 2018 (2 pages) |
12 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
11 September 2017 | Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
11 September 2017 | Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
3 July 2017 | Registration of charge 048240770007, created on 30 June 2017 (17 pages) |
3 July 2017 | Registration of charge 048240770007, created on 30 June 2017 (17 pages) |
21 June 2017 | Satisfaction of charge 2 in full (1 page) |
21 June 2017 | Satisfaction of charge 1 in full (1 page) |
21 June 2017 | Satisfaction of charge 1 in full (1 page) |
21 June 2017 | Satisfaction of charge 2 in full (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 July 2015 | Termination of appointment of Margaret Ferris as a director on 3 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Margaret Ferris as a director on 3 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Margaret Ferris as a director on 3 July 2015 (1 page) |
25 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
12 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
8 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
22 October 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
17 September 2013 | Appointment of Mrs Margaret Ferris as a director (2 pages) |
17 September 2013 | Appointment of Mrs Margaret Ferris as a director (2 pages) |
2 August 2013 | Registration of charge 048240770006 (17 pages) |
2 August 2013 | Registration of charge 048240770006 (17 pages) |
30 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Termination of appointment of Claire Summerskill as a secretary (1 page) |
20 June 2013 | Termination of appointment of Claire Summerskill as a secretary (1 page) |
20 June 2013 | Appointment of Mrs Claire Louise Summerskill as a director (2 pages) |
20 June 2013 | Appointment of Mrs Claire Louise Summerskill as a director (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Paul Mark Summerskill on 7 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Paul Mark Summerskill on 7 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Paul Mark Summerskill on 7 July 2010 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 October 2009 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (3 pages) |
23 October 2009 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (3 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 January 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Secretary's particulars changed (1 page) |
20 July 2005 | Return made up to 07/07/05; full list of members
|
20 July 2005 | Return made up to 07/07/05; full list of members
|
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 29 abbey walk halifax HX3 0AJ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 29 abbey walk halifax HX3 0AJ (1 page) |
17 September 2004 | Particulars of mortgage/charge (7 pages) |
17 September 2004 | Particulars of mortgage/charge (7 pages) |
10 August 2004 | Return made up to 07/07/04; full list of members
|
10 August 2004 | Return made up to 07/07/04; full list of members
|
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
7 July 2003 | Incorporation (11 pages) |
7 July 2003 | Incorporation (11 pages) |