Mirfield
West Yorkshire
WF14 0HA
Secretary Name | Louise Catherine Rush |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Bracken Close Mirfield West Yorkshire WF14 0HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01924 454224 |
---|---|
Telephone region | Wakefield |
Registered Address | Dmr Commercials Ltd Bridge Street Ravensthorpe Dewsbury West Yorkshire WF13 3EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
50 at £1 | Mr D.m. Rush 50.00% Ordinary |
---|---|
50 at £1 | Mrs L.c. Rush 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,272 |
Cash | £389 |
Current Liabilities | £361,470 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
29 March 2023 | Delivered on: 11 April 2023 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
14 September 2021 | Delivered on: 29 September 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
2 January 2013 | Delivered on: 3 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bridge street, dewsbury, WYK631713 and WYK306103 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 December 2007 | Delivered on: 28 December 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: 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 |
24 October 2007 | Delivered on: 26 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
13 November 2006 | Delivered on: 21 November 2006 Satisfied on: 16 November 2007 Persons entitled: Barclays 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. Fully Satisfied |
21 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
26 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
6 May 2023 | Satisfaction of charge 051588370005 in full (1 page) |
11 April 2023 | Registration of charge 051588370006, created on 29 March 2023 (23 pages) |
28 March 2023 | Satisfaction of charge 4 in full (1 page) |
28 March 2023 | Satisfaction of charge 3 in full (1 page) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
8 March 2023 | Satisfaction of charge 2 in full (1 page) |
24 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
29 September 2021 | Registration of charge 051588370005, created on 14 September 2021 (7 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
4 July 2017 | Notification of Dominic Rush as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Louise Rush as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Louise Rush as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Louise Rush as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Cessation of Louise Rush as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Dominic Rush as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Louise Rush as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Cessation of Louise Rush as a person with significant control on 6 April 2016 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 May 2015 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 May 2015 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 November 2013 | Registered office address changed from Lees Hall Road Dewsbury West Yorkshire WF12 9EQ on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Lees Hall Road Dewsbury West Yorkshire WF12 9EQ on 29 November 2013 (1 page) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Dominic Michael Rush on 21 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Dominic Michael Rush on 21 June 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from lees hall road dewsbury w yorkshire WF12 9EQ (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from lees hall road dewsbury w yorkshire WF12 9EQ (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from new yard mill street east dewsbury west yorkshire WF12 9BQ (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from new yard mill street east dewsbury west yorkshire WF12 9BQ (1 page) |
4 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 November 2006 | Particulars of mortgage/charge (9 pages) |
21 November 2006 | Particulars of mortgage/charge (9 pages) |
20 July 2006 | Return made up to 21/06/06; full list of members
|
20 July 2006 | Return made up to 21/06/06; full list of members
|
6 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
23 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
21 June 2004 | Incorporation (16 pages) |
21 June 2004 | Incorporation (16 pages) |