Elland
HX5 9DY
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr Andrew John Cooling |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Secretary Name | Mrs Sharron Louise Worthey |
---|---|
Status | Current |
Appointed | 17 September 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr Karl Martin Worswick |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House Under Lane Chadderton Oldham OL9 7PP |
Secretary Name | Paula Jane Worswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Albion House Under Lane Chadderton Oldham OL9 7PP |
Secretary Name | Mr Richard John Pollard |
---|---|
Status | Resigned |
Appointed | 24 May 2019(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2021) |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kwfire.co.uk |
---|
Registered Address | Premier House 2 Jubilee Way Elland HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Karl Martin Worswick 49.50% Ordinary B |
---|---|
5k at £1 | Paula Jane Worswick 49.50% Ordinary B |
75 at £1 | Karl Martin Worswick 0.75% Ordinary A |
25 at £1 | Paula Jane Worswick 0.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £58,157 |
Cash | £27,607 |
Current Liabilities | £59,256 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Albion hotel, 71 drury lane, chadderton, oldham, OL9 7PS and land on the south side of drury lane, chadderton registered with title numbers GM437142 and MAN131069. Outstanding |
---|---|
20 January 2012 | Delivered on: 27 January 2012 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
20 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
7 March 2023 | Termination of appointment of Andrew John Cooling as a director on 23 February 2023 (1 page) |
21 November 2022 | Confirmation statement made on 20 November 2022 with updates (4 pages) |
25 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
25 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages) |
25 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
3 March 2022 | Statement of capital on 3 March 2022
|
24 February 2022 | Statement by Directors (1 page) |
24 February 2022 | Solvency Statement dated 01/02/22 (1 page) |
24 February 2022 | Resolutions
|
29 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
20 September 2021 | Appointment of Mr Andrew John Cooling as a director on 10 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Richard John Pollard as a secretary on 17 September 2021 (1 page) |
17 September 2021 | Appointment of Mrs Sharron Louise Worthey as a secretary on 17 September 2021 (2 pages) |
20 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
20 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages) |
20 April 2021 | Satisfaction of charge 1 in full (1 page) |
20 April 2021 | Satisfaction of charge 049873130002 in full (1 page) |
4 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
7 December 2020 | Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP England to Premier House 2 Jubilee Way Elland HX5 9DY on 7 December 2020 (1 page) |
23 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages) |
23 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
7 June 2019 | Appointment of Mr Richard John Pollard as a secretary on 24 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Richard John Pollard as a director on 24 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Paula Jane Worswick as a secretary on 24 May 2019 (1 page) |
6 June 2019 | Cessation of Paula Worswick as a person with significant control on 24 May 2019 (1 page) |
6 June 2019 | Cessation of Karl Martin Worswick as a person with significant control on 24 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Karl Martin Worswick as a director on 24 May 2019 (1 page) |
6 June 2019 | Notification of Hoyles Fire & Safety Limited as a person with significant control on 24 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Gary Robinson as a director on 24 May 2019 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 August 2018 | Registered office address changed from Unit 1 Milking Green Hartshead Street Lees Oldham OL4 5EE to Albion House Under Lane Chadderton Oldham OL9 7PP on 17 August 2018 (1 page) |
24 July 2018 | Registration of charge 049873130002, created on 20 July 2018 (8 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Secretary's details changed for Paula Jane Worswick on 1 December 2012 (1 page) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Secretary's details changed for Paula Jane Worswick on 1 December 2012 (1 page) |
17 December 2012 | Director's details changed for Karl Martin Worswick on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Karl Martin Worswick on 1 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Karl Martin Worswick on 1 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Paula Jane Worswick on 1 December 2012 (1 page) |
24 September 2012 | Registered office address changed from 39 the Acorn Centre, Barry Street Oldham OL1 3NE United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 39 the Acorn Centre, Barry Street Oldham OL1 3NE United Kingdom on 24 September 2012 (1 page) |
22 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 January 2010 | Director's details changed for Karl Martin Worswick on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Karl Martin Worswick on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from 8 Beech Tree Close, Wiveliscombe Taunton Somerset TA4 2PE on 28 January 2010 (1 page) |
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Registered office address changed from 8 Beech Tree Close, Wiveliscombe Taunton Somerset TA4 2PE on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 39 the Acorn Centre, Barry Street Oldham OL1 3NE United Kingdom on 28 January 2010 (1 page) |
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Registered office address changed from 39 the Acorn Centre, Barry Street Oldham OL1 3NE United Kingdom on 28 January 2010 (1 page) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 January 2006 | Return made up to 08/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 08/12/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 January 2005 | Return made up to 08/12/04; full list of members
|
6 January 2005 | Return made up to 08/12/04; full list of members
|
16 January 2004 | Ad 08/12/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 January 2004 | Ad 08/12/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
8 December 2003 | Incorporation (17 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Incorporation (17 pages) |
8 December 2003 | Secretary resigned (1 page) |