Dewsbury
West Yorkshire
WF12 9BJ
Secretary Name | Mr Jamie Thwaites |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bretton Street, Savile Town Dewsbury West Yorkshire WF12 9BJ |
Director Name | Mr Andrew David Bamford |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bretton Street, Savile Town Dewsbury West Yorkshire WF12 9BJ |
Director Name | Peter Parkin-Rhodes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Role | Warehouse Manager |
Correspondence Address | 5 Marshall Street Lower Hopton Mirfield WF14 8PG |
Director Name | Craig Robinson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Role | Personal Trainer |
Correspondence Address | 281 Kings Road Bradford West Yorkshire BD2 1NW |
Director Name | Mark Parry |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bretton Street Dewsbury West Yorkshire WF12 9BJ |
Director Name | Mr Gary Joynson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 31 Bretton Street, Savile Town Dewsbury West Yorkshire WF12 9BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.caged-steel.com |
---|---|
Email address | [email protected] |
Telephone | 01924 460076 |
Telephone region | Wakefield |
Registered Address | 31 Bretton Street, Savile Town Dewsbury West Yorkshire WF12 9BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
100 at £1 | Jamie Thwaites 90.91% Ordinary |
---|---|
10 at £1 | Jason Furness 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,842 |
Cash | £72,935 |
Current Liabilities | £334,360 |
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 | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
9 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Change of details for Mr Jamie Thwaites as a person with significant control on 4 October 2023 (2 pages) |
4 October 2023 | Director's details changed for Mr Jamie Thwaites on 4 October 2023 (2 pages) |
22 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
15 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
2 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
22 January 2021 | Change of details for Mr Jamie Thwaites as a person with significant control on 6 April 2016 (2 pages) |
5 October 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 May 2020 | Appointment of Mr Andrew David Bamford as a director on 1 May 2020 (2 pages) |
1 May 2020 | Total exemption full accounts made up to 29 August 2018 (15 pages) |
22 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
20 April 2020 | Previous accounting period extended from 29 August 2019 to 30 September 2019 (1 page) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Current accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
11 February 2019 | Amended total exemption full accounts made up to 31 August 2017 (6 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
26 September 2017 | Amended total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 September 2017 | Amended total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
23 December 2016 | Termination of appointment of Gary Joynson as a director on 11 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Gary Joynson as a director on 11 December 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 September 2015 | Termination of appointment of Mark Parry as a director on 21 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Mark Parry as a director on 21 September 2015 (1 page) |
13 August 2015 | Appointment of Mr Gary Joynson as a director on 1 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Gary Joynson as a director on 1 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Gary Joynson as a director on 1 August 2015 (2 pages) |
21 July 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 February 2015 | Appointment of Mark Parry as a director on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Mark Parry as a director on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Mark Parry as a director on 1 January 2015 (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 May 2013 | Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England (1 page) |
3 May 2013 | Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England (1 page) |
3 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 May 2011 | Director's details changed for Mr Jamie Thwaites on 19 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Jamie Thwaites on 19 May 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Mr Jamie Thwaites on 20 March 2011 (1 page) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Mr Jamie Thwaites on 20 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Mr Jamie Thwaites on 20 March 2011 (1 page) |
21 March 2011 | Director's details changed for Mr Jamie Thwaites on 20 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Jamie Thwaites on 22 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Jamie Thwaites on 22 March 2010 (2 pages) |
19 March 2010 | Termination of appointment of Craig Robinson as a director (1 page) |
19 March 2010 | Termination of appointment of Craig Robinson as a director (1 page) |
19 March 2010 | Termination of appointment of Peter Parkin-Rhodes as a director (1 page) |
19 March 2010 | Termination of appointment of Peter Parkin-Rhodes as a director (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
13 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
11 October 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
11 October 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Return made up to 20/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 20/03/06; full list of members (3 pages) |
20 April 2005 | Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 March 2005 | Incorporation (16 pages) |
20 March 2005 | Incorporation (16 pages) |