Gomersal
Cleckheaton
W Yorkshire
BD19 4QL
Director Name | Mrs Janet Mary Grylls |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 190 Hightown Road Liversedge West Yorkshire WF15 8BL |
Director Name | Mr John Wallace Hemingway |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stoney Croft 86 Peep Green Road Hartshead Liversedge West Yorkshire WF15 8AH |
Director Name | Vaughan Martyn Houldsworth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Soureby Cross Way East Bierley Bradford West Yorkshire BD4 6PZ |
Director Name | Danny Kilburn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Health & Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highfield Drive Hightown Liversedge West Yorkshire WF15 6QG |
Director Name | Mr David Anthony Laycock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Milford Grove Gomersal Cleckheaton West Yorkshire BD19 4BB |
Director Name | Mr Paul Tennant Normandale |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71/73 Hartshead Lane Hartshead Liversedge West Yorkshire WF15 8AL |
Director Name | Mr Anthony Leonard Oade |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | Hase Park Farm Hase Park Lane Liversedge West Yorkshire W15 8EN |
Director Name | Mr John Woosey |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Construction Cost & Risk Manag |
Country of Residence | England |
Correspondence Address | 10 Sycamore Drive Cleckheaton West Yorkshire BD19 6AP |
Director Name | Mr Clifford Frear |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2019(14 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Whitechapel Grove Scholes Cleckheaton BD19 6HL |
Director Name | Mr Edward Morton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2023(18 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Foldings Grove Scholes Cleckheaton West Yorkshire BD19 6DQ |
Director Name | Jane Elizabeth Gummer |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney 18 Roberttown Lane Liversedge West Yorkshire WF15 7LX |
Secretary Name | Marlene Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 705 Halifax Road Hartshead Moor Cleckheaton West Yorkshire BD19 6LJ |
Director Name | Margaret Elliot Leiper Cordingley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 14 February 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tarn House 206 Whitehall Road Wyke Bradford West Yorkshire BD12 9DY |
Director Name | Edward John Messenger |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 June 2019) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeways 523 Halifax Road Hightown Liversedge West Yorkshire WF15 8HL |
Director Name | Carol Anne Horwood |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 February 2016) |
Role | Housewife |
Correspondence Address | 12 West End Drive Moorside Cleckheaton West Yorkshire BD19 6JD |
Director Name | Ernest Phillip Mallpress |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2007) |
Role | Retired Schoolmaster |
Correspondence Address | 55 Old Lane Birkenshaw Bradford West Yorkshire BD11 2JN |
Director Name | Michael Horsfall |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 November 2008) |
Role | Retired |
Correspondence Address | 361 Halifax Road Liversedge West Yorkshire WF15 8DU |
Director Name | Alan George Cardwell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 174 Cliffe Lane Gomersal Cleckheaton West Yorkshire BD19 4SY |
Director Name | Christopher John Wooller |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Low Fold Hall Roberttown Lane Liversedge West Yorkshire WF15 7LT |
Director Name | Monica Elizabeth Threlfall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(6 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brookfields Road Wyke Bradford West Yorkshire BD12 9LU |
Telephone | 01274 873026 |
---|---|
Telephone region | Bradford |
Registered Address | 108 Church Lane, Gomersal Church Lane Cleckheaton West Yorkshire BD19 4QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £95,057 |
Net Worth | £327,910 |
Cash | £13,477 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
27 October 2023 | Appointment of Mr Edward Morton as a director on 7 September 2023 (2 pages) |
---|---|
23 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
22 February 2023 | Termination of appointment of Margaret Elliot Leiper Cordingley as a director on 14 February 2023 (1 page) |
24 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
15 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
24 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
15 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
28 September 2019 | Termination of appointment of Christopher John Wooller as a director on 19 September 2019 (1 page) |
7 June 2019 | Termination of appointment of Edward John Messenger as a director on 6 June 2019 (1 page) |
2 May 2019 | Registered office address changed from 108 108 Church Lane Cleckheaton West Yorkshire BD19 4QL England to 108 Church Lane, Gomersal Church Lane Cleckheaton West Yorkshire BD19 4QL on 2 May 2019 (1 page) |
25 April 2019 | Registered office address changed from Inesons Provincial House Albion Street Cleckheaton West Yorkshire BD19 3JG to 108 108 Church Lane Cleckheaton West Yorkshire BD19 4QL on 25 April 2019 (1 page) |
24 April 2019 | Appointment of Mr Clifford Frear as a director on 14 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Marlene Wood as a secretary on 14 April 2019 (1 page) |
31 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
31 October 2018 | Termination of appointment of Monica Elizabeth Threlfall as a director on 29 September 2018 (1 page) |
31 October 2018 | Termination of appointment of Alan George Cardwell as a director on 7 June 2018 (1 page) |
30 October 2018 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
2 November 2017 | Cessation of John Wallace Hemingway as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Cessation of David Anthony Laycock as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of David Anthony Laycock as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Janet Mary Grylls as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of John Alfred Briggs as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Margaret Elliot Leiper Cordingley as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Alan George Cardwell as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Margaret Elliot Leiper Cordingley as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Vaughan Martyn Houldsworth as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of John Woosey as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Christopher John Wooller as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Cessation of John Woosey as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Alan George Cardwell as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Edward John Messenger as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of John Wallace Hemingway as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Danny Kilburn as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Notification of a person with significant control statement (2 pages) |
2 November 2017 | Cessation of Monica Elizabeth Threlfall as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Anthony Leonard Oade as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Janet Mary Grylls as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Danny Kilburn as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Vaughan Martyn Houldsworth as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Paul Tennant Normandale as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Paul Tennant Normandale as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of John Alfred Briggs as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Anthony Leonard Oade as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Notification of a person with significant control statement (2 pages) |
2 November 2017 | Cessation of Monica Elizabeth Threlfall as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Edward John Messenger as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Cessation of Christopher John Wooller as a person with significant control on 6 April 2016 (1 page) |
2 December 2016 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
2 December 2016 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
11 November 2016 | Confirmation statement made on 19 October 2016 with updates (17 pages) |
11 November 2016 | Confirmation statement made on 19 October 2016 with updates (17 pages) |
19 September 2016 | Termination of appointment of Carol Anne Horwood as a director on 19 February 2016 (1 page) |
19 September 2016 | Termination of appointment of Carol Anne Horwood as a director on 19 February 2016 (1 page) |
17 March 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
17 March 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
3 November 2015 | Annual return made up to 19 October 2015 no member list (17 pages) |
3 November 2015 | Annual return made up to 19 October 2015 no member list (17 pages) |
3 November 2014 | Annual return made up to 19 October 2014 no member list (17 pages) |
3 November 2014 | Annual return made up to 19 October 2014 no member list (17 pages) |
9 October 2014 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
9 October 2014 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
31 October 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
31 October 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
29 October 2013 | Annual return made up to 19 October 2013 no member list (17 pages) |
29 October 2013 | Annual return made up to 19 October 2013 no member list (17 pages) |
13 November 2012 | Annual return made up to 19 October 2012 no member list (17 pages) |
13 November 2012 | Annual return made up to 19 October 2012 no member list (17 pages) |
8 October 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
8 October 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
14 December 2011 | Annual return made up to 19 October 2011 no member list (17 pages) |
14 December 2011 | Annual return made up to 19 October 2011 no member list (17 pages) |
15 April 2011 | Appointment of Monica Elizabeth Threlfall as a director (2 pages) |
15 April 2011 | Appointment of Monica Elizabeth Threlfall as a director (2 pages) |
1 November 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
1 November 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
20 October 2010 | Annual return made up to 19 October 2010 no member list (16 pages) |
20 October 2010 | Annual return made up to 19 October 2010 no member list (16 pages) |
20 October 2010 | Termination of appointment of Jane Gummer as a director (1 page) |
20 October 2010 | Termination of appointment of Jane Gummer as a director (1 page) |
30 October 2009 | Annual return made up to 19 October 2009 no member list (10 pages) |
30 October 2009 | Annual return made up to 19 October 2009 no member list (10 pages) |
27 October 2009 | Termination of appointment of Ernest Mallpress as a director (1 page) |
27 October 2009 | Termination of appointment of Michael Horsfall as a director (1 page) |
27 October 2009 | Termination of appointment of Michael Horsfall as a director (1 page) |
27 October 2009 | Termination of appointment of Ernest Mallpress as a director (1 page) |
18 September 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
18 September 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
20 April 2009 | Director appointed christopher john wooller (2 pages) |
20 April 2009 | Director appointed christopher john wooller (2 pages) |
26 November 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
26 November 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
7 November 2008 | Annual return made up to 19/10/08 (7 pages) |
7 November 2008 | Annual return made up to 19/10/08 (7 pages) |
4 December 2007 | Annual return made up to 19/10/07 (4 pages) |
4 December 2007 | Annual return made up to 19/10/07 (4 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 January 2007 | Memorandum and Articles of Association (23 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
30 January 2007 | Memorandum and Articles of Association (23 pages) |
17 November 2006 | Annual return made up to 19/10/06 (10 pages) |
17 November 2006 | Annual return made up to 19/10/06 (10 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
4 January 2006 | Annual return made up to 19/10/05 (4 pages) |
4 January 2006 | Annual return made up to 19/10/05 (4 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
5 October 2005 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
5 October 2005 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
19 October 2004 | Incorporation (27 pages) |
19 October 2004 | Incorporation (27 pages) |