Kirkburton
Huddersfield
HD8 0SQ
Director Name | Mrs Yvonne Booth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2003(1 day after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Archers Keep 12 Lane Head Lane Kirkburton Huddersfield HD8 0SQ |
Secretary Name | Mrs Yvonne Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2003(1 day after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Archers Keep 12 Lane Head Lane Kirkburton Huddersfield HD8 0SQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01484 606380 |
---|---|
Telephone region | Huddersfield |
Registered Address | Archers Keep 12 Lane Head Lane Kirkburton Huddersfield HD8 0SQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Graham Booth 50.00% Ordinary |
---|---|
1 at £1 | Yvonne Booth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,858 |
Cash | £17,849 |
Current Liabilities | £89,798 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
14 April 2016 | Delivered on: 16 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 6 huddersfield road skelmanthorpe huddersfield t/n WYK367604. Outstanding |
---|---|
17 August 2015 | Delivered on: 25 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 175 commercial road skelmanthorpe huddersfield. Outstanding |
29 July 2013 | Delivered on: 3 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 32A ings mill avenue, clayton west, huddersfield, t/no: WYK892482. Notification of addition to or amendment of charge. Outstanding |
27 July 2012 | Delivered on: 13 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 fae dene kirkburton huddersfield all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
26 July 2011 | Delivered on: 3 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 sheffield road penistone by way of fixed charge all plant and machincery owned by the company and its interest in any plant and machinery in its possession located at the property all fixtures and fittings from time to time attached to the proeprty see image for full details. Outstanding |
26 July 2011 | Delivered on: 27 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The junction inn, 32 paddock road kirkbyrton all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
7 June 2021 | Delivered on: 25 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 3 and 5 old road. Middlestown. Wakefield. WF4 4QN. Outstanding |
12 April 2019 | Delivered on: 20 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land on the north side of wood lane overton wakefield. Outstanding |
12 March 2019 | Delivered on: 2 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Plot 1 new house farm old road middlestown wakefield. Outstanding |
12 March 2019 | Delivered on: 2 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Plot 2 new house farm old road middlestown wakefield. Outstanding |
16 November 2017 | Delivered on: 1 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9 highwood lane kirkburton huddersfield. Outstanding |
19 May 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H land adjoining 14 lane head kirkburton t/n 604201. Outstanding |
20 February 2009 | Delivered on: 26 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32A ings mill avenue clayton west huddersfield t/n WYK892483 see image for full details. Outstanding |
29 July 2013 | Delivered on: 10 August 2013 Satisfied on: 4 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at rear 105 station road fenay bridge huddersfield t/no.WYK892482. Notification of addition to or amendment of charge. Fully Satisfied |
26 July 2011 | Delivered on: 3 August 2011 Satisfied on: 4 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18A rowley lane lepton huddershield t/no:WYK880201ALL plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
26 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
18 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
11 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
29 June 2021 | Satisfaction of charge 048556190013 in full (1 page) |
29 June 2021 | Satisfaction of charge 048556190010 in full (1 page) |
25 June 2021 | Registration of charge 048556190015, created on 7 June 2021 (16 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
11 May 2021 | Satisfaction of charge 048556190011 in full (1 page) |
11 May 2021 | Satisfaction of charge 3 in full (1 page) |
11 May 2021 | Satisfaction of charge 048556190006 in full (1 page) |
11 May 2021 | Satisfaction of charge 048556190009 in full (1 page) |
22 July 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
17 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
1 April 2020 | Director's details changed for Mr Anthony Graham Booth on 31 March 2020 (2 pages) |
1 April 2020 | Secretary's details changed for Mrs Yvonne Booth on 31 March 2020 (1 page) |
1 April 2020 | Director's details changed for Mrs Yvonne Booth on 31 March 2020 (2 pages) |
31 March 2020 | Change of details for Mrs Yvonne Booth as a person with significant control on 31 March 2020 (2 pages) |
31 March 2020 | Registered office address changed from The Old Pumphouse 11 Turnshaw Road Kirburton Huddersfield West Yorkshire HD8 8UN to Archers Keep 12 Lane Head Lane Kirkburton Huddersfield HD8 0SQ on 31 March 2020 (1 page) |
31 March 2020 | Change of details for Mr Anthony Graham Booth as a person with significant control on 31 March 2020 (2 pages) |
15 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 April 2019 | Registration of charge 048556190014, created on 12 April 2019 (17 pages) |
2 April 2019 | Registration of charge 048556190013, created on 12 March 2019 (17 pages) |
2 April 2019 | Registration of charge 048556190012, created on 12 March 2019 (17 pages) |
7 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 December 2017 | Registration of charge 048556190011, created on 16 November 2017 (11 pages) |
1 December 2017 | Registration of charge 048556190011, created on 16 November 2017 (11 pages) |
27 July 2017 | Satisfaction of charge 048556190008 in full (1 page) |
27 July 2017 | Satisfaction of charge 048556190008 in full (1 page) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 June 2016 | Registration of charge 048556190010, created on 19 May 2016 (12 pages) |
7 June 2016 | Registration of charge 048556190010, created on 19 May 2016 (12 pages) |
16 April 2016 | Registration of charge 048556190009, created on 14 April 2016 (19 pages) |
16 April 2016 | Registration of charge 048556190009, created on 14 April 2016 (19 pages) |
4 November 2015 | Satisfaction of charge 4 in full (2 pages) |
4 November 2015 | Satisfaction of charge 048556190007 in full (1 page) |
4 November 2015 | Satisfaction of charge 4 in full (2 pages) |
4 November 2015 | Satisfaction of charge 048556190007 in full (1 page) |
10 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
25 August 2015 | Registration of charge 048556190008, created on 17 August 2015 (17 pages) |
25 August 2015 | Registration of charge 048556190008, created on 17 August 2015 (17 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
10 August 2013 | Registration of charge 048556190007 (16 pages) |
10 August 2013 | Registration of charge 048556190007 (16 pages) |
3 August 2013 | Registration of charge 048556190006 (16 pages) |
3 August 2013 | Registration of charge 048556190006 (16 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Particulars of a mortgage or charge / charge no: 5
|
13 August 2012 | Particulars of a mortgage or charge / charge no: 5
|
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 September 2010 | Director's details changed for Yvonne Booth on 25 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Yvonne Booth on 25 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Anthony Graham Booth on 25 July 2010 (2 pages) |
17 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Anthony Graham Booth on 25 July 2010 (2 pages) |
17 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
2 October 2007 | Return made up to 25/07/07; no change of members (7 pages) |
2 October 2007 | Return made up to 25/07/07; no change of members (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
13 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
13 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 January 2005 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
24 January 2005 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
3 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: d & a hill 18 T8-9 yorkshire technology & office pk armitage bridge huddersfield HD4 7NR (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: d & a hill 18 T8-9 yorkshire technology & office pk armitage bridge huddersfield HD4 7NR (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 August 2003 | Director resigned (1 page) |
4 August 2003 | Incorporation (6 pages) |
4 August 2003 | Incorporation (6 pages) |