Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director Name | Mr Martin Neil Ibberson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | Willow Cottage The Clough Mirfield West Yorkshire WF14 9QW |
Director Name | Andrew Ibberson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gordon Court Mirfield WF14 0QD |
Secretary Name | Andrew Ibberson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gordon Court Mirfield WF14 0QD |
Director Name | Mr Philip Naylor |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 12 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Lukes Close Cleckheaton West Yorkshire BD19 6AU |
Website | visualconservatories.co.uk |
---|---|
Telephone | 07 428182352 |
Telephone region | Mobile |
Registered Address | Unit 5 The 159 Centre Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
20 at £1 | Janine Naylor 5.00% Ordinary |
---|---|
100 at £1 | Janine Naylor 25.00% Ordinary B |
100 at £1 | Philip Carl Naylor 25.00% Ordinary A |
100 at £1 | Steven Cooper 25.00% Ordinary C |
40 at £1 | Philip Carl Naylor 10.00% Ordinary |
40 at £1 | Steven Cooper 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,706 |
Cash | £26,901 |
Current Liabilities | £569,495 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
22 October 2015 | Delivered on: 27 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 February 2021 | Change of details for Mr Stephen Joseph Cooper as a person with significant control on 3 May 2019 (2 pages) |
---|---|
27 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 June 2019 | Cessation of Philip Naylor as a person with significant control on 3 May 2019 (1 page) |
7 June 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
5 June 2019 | Termination of appointment of Philip Naylor as a director on 3 May 2019 (1 page) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 October 2015 | Registration of charge 055146760001, created on 22 October 2015 (5 pages) |
27 October 2015 | Registration of charge 055146760001, created on 22 October 2015 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
7 May 2015 | Appointment of Mr Stephen Joseph Cooper as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Stephen Joseph Cooper as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Stephen Joseph Cooper as a director on 6 May 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (5 pages) |
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (5 pages) |
25 June 2014 | Termination of appointment of Andrew Ibberson as a secretary (1 page) |
25 June 2014 | Termination of appointment of Andrew Ibberson as a director (1 page) |
25 June 2014 | Termination of appointment of Andrew Ibberson as a director (1 page) |
25 June 2014 | Termination of appointment of Andrew Ibberson as a secretary (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
27 June 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Amended accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Amended accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Director's details changed for Andrew Ibberson on 20 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Andrew Ibberson on 20 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 October 2009 | Return made up to 20/07/09; full list of members (4 pages) |
2 October 2009 | Return made up to 20/07/09; full list of members (4 pages) |
21 October 2008 | Return made up to 20/07/08; full list of members (4 pages) |
21 October 2008 | Return made up to 20/07/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: willow cottage the clough mirfield WF14 9QW (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: willow cottage the clough mirfield WF14 9QW (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
12 July 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 July 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
20 July 2005 | Incorporation (12 pages) |
20 July 2005 | Incorporation (12 pages) |