Clayton
Bradford
West Yorkshire
BD14 6PX
Director Name | Mr Richard Adam Firth |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Road Haulage |
Country of Residence | England |
Correspondence Address | 3 Yews Green , Clayton Bradford West Yorkshire BD14 6PX |
Secretary Name | Mrs Lisa Jayne Firth |
---|---|
Status | Current |
Appointed | 01 July 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Unit K2 Lowfields Way Lowfields Business Park Elland Hailfax West Yorkshire HX5 9DA |
Director Name | Lindsey Dianne Shaw |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 June 2021) |
Role | Sales And Transport Manager |
Country of Residence | England |
Correspondence Address | The Hay Loft Broad Oak Farm,, Cowersley Lane, Linthwaite Huddersfield Kirklees HD7 5TE |
Secretary Name | Lindsey Dianne Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 June 2021) |
Role | Sales And Transport Manager |
Country of Residence | England |
Correspondence Address | The Hay Loft Broad Oak Farm,, Cowersley Lane, Linthwaite Huddersfield Kirklees HD7 5TE |
Director Name | Mr Lee Craig Stansfield |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 June 2021) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | The Hay Loft Broad Oak Farm Cowersley Lane Linthwaite West Yorkshire HD7 5TE |
Director Name | Parallaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 23a Bull Close Lane Halifax West Yorkshire HX1 2EF |
Secretary Name | Parallaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 23a Bull Close Lane Halifax West Yorkshire HX1 2EF |
Website | a-field-transport.co.uk |
---|---|
Telephone | 01422 373749 |
Telephone region | Halifax |
Registered Address | Unit K2 Lowfields Way Lowfields Business Park Elland Hailfax West Yorkshire HX5 9DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
1.6k at £1 | Lee Stansfield 67.50% Ordinary |
---|---|
780 at £1 | Richard Adam Firth 32.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £616,739 |
Cash | £198,348 |
Current Liabilities | £1,034,442 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
22 November 2010 | Delivered on: 24 November 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 February 2005 | Delivered on: 12 March 2005 Satisfied on: 25 February 2011 Persons entitled: Clydesdale 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 |
23 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
23 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
25 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
10 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
28 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Purchase of own shares. (3 pages) |
27 January 2012 | Purchase of own shares. (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Mr Lee Craig Stansfield on 2 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from Unit L2 Lowfields Way Lowfields Business Park Elland Halifax West Yorkshire HX5 9DA England on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Mr Richard Adam Firth on 2 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Mrs Lisa Jayne Firth on 2 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from Unit L2 Lowfields Way Lowfields Business Park Elland Halifax West Yorkshire HX5 9DA England on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Mrs Lisa Jayne Firth on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Lindsey Dianne Shaw on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Richard Adam Firth on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Lindsey Dianne Shaw on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Lee Craig Stansfield on 2 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Mr Richard Adam Firth on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Lisa Jayne Firth on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Lee Craig Stansfield on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Lindsey Dianne Shaw on 2 February 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
4 December 2008 | Director appointed richard adam firth (1 page) |
4 December 2008 | Director appointed richard adam firth (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
5 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from unit J3 2 lowfields way lowfields business park elland halifax west yorkshire HX5 9DA (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from unit J3 2 lowfields way lowfields business park elland halifax west yorkshire HX5 9DA (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 April 2007 | Return made up to 02/02/07; full list of members
|
17 April 2007 | Return made up to 02/02/07; full list of members
|
13 March 2007 | Registered office changed on 13/03/07 from: unit J3 lowfields way lowfields business park elland west yorkshire HX5 9DA (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: unit J3 lowfields way lowfields business park elland west yorkshire HX5 9DA (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 28 clare road halifax west yorkshire HX1 2HX (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 28 clare road halifax west yorkshire HX1 2HX (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 January 2006 | Return made up to 02/02/06; full list of members (7 pages) |
31 January 2006 | Return made up to 02/02/06; full list of members (7 pages) |
16 June 2005 | Nc inc already adjusted 01/03/05 (1 page) |
16 June 2005 | Nc inc already adjusted 01/03/05 (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | Ad 01/03/05--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
16 June 2005 | Ad 01/03/05--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
29 March 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
29 March 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
12 March 2005 | Particulars of mortgage/charge (4 pages) |
12 March 2005 | Particulars of mortgage/charge (4 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 28 clare road halifax west yorkshire HX2 9DZ (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 28 clare road halifax west yorkshire HX2 9DZ (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (1 page) |
11 February 2005 | Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | New secretary appointed (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page) |
2 February 2005 | Incorporation (16 pages) |
2 February 2005 | Incorporation (16 pages) |