Ossett
West Yorkshire
WF5 9SZ
Director Name | Mr Jonathan Henry Townend |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tateley Close Ossett West Yorkshire WF5 9SZ |
Secretary Name | Mrs Cheryl Jane Townend |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tateley Close Ossett West Yorkshire WF5 9SZ |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Director Name | Park Lane Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Jonathan Henry Townend 50.00% Ordinary |
---|---|
1 at £1 | Mrs Cheryl Jane Townend 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,476 |
Cash | £1,315 |
Current Liabilities | £199,330 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
30 May 2008 | Delivered on: 5 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 13 birchen avenue ossett wakefield together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details. Outstanding |
---|---|
15 June 2007 | Delivered on: 19 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 88 high street gawthorpe ossett t/no WYK361909. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 May 2006 | Delivered on: 1 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property plot 1 rectory farm gainsborough lincolnshire t/n LL236748. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 December 2005 | Delivered on: 23 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 89 middle road earlsheaton dewsbury t/no wyk 796788. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 May 2005 | Delivered on: 27 May 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land adjacent 11/13 northgate horbury wakefield w yorks. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 April 2005 | Delivered on: 30 April 2005 Persons entitled: Lloyds Tsb 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. Outstanding |
12 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
---|---|
12 January 2023 | Total exemption full accounts made up to 29 April 2022 (11 pages) |
3 May 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
26 January 2022 | Total exemption full accounts made up to 29 April 2021 (11 pages) |
19 May 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 29 April 2020 (10 pages) |
23 April 2020 | Total exemption full accounts made up to 29 April 2019 (9 pages) |
22 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
27 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
30 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 October 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
23 October 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
13 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
13 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Particulars of mortgage/charge (5 pages) |
19 June 2007 | Particulars of mortgage/charge (5 pages) |
10 May 2007 | Return made up to 31/03/07; no change of members (7 pages) |
10 May 2007 | Return made up to 31/03/07; no change of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 June 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
27 May 2005 | Particulars of mortgage/charge (5 pages) |
27 May 2005 | Particulars of mortgage/charge (5 pages) |
30 April 2005 | Particulars of mortgage/charge (7 pages) |
30 April 2005 | Particulars of mortgage/charge (7 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
31 March 2005 | Incorporation (20 pages) |
31 March 2005 | Incorporation (20 pages) |