Ripponden
West Yorkshire
HX6 4AJ
Director Name | Mr Nicholas Paul Oryino |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Richmond Hill Gate Richmond Hill Bournemouth Dorset BH2 6LT |
Director Name | Mr Richard Norman Weller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 December 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Avalon 25 Chander Close Ferndown Dorset BH22 8DW |
Secretary Name | Mr Richard Norman Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 December 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Avalon 25 Chander Close Ferndown Dorset BH22 8DW |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Shoosmiths Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Website | carford.co.uk |
---|---|
Telephone | 0845 0260400 |
Telephone region | Unknown |
Registered Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Vanilla Group LTD 50.00% Ordinary A |
---|---|
60k at £1 | Vanilla Group LTD 30.00% Ordinary B |
40k at £1 | Vanilla Group LTD 20.00% Ordinary C |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 January 2018 | Delivered on: 16 January 2018 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 October 2015 | Delivered on: 5 November 2015 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent Classification: A registered charge Outstanding |
30 July 2014 | Delivered on: 1 August 2014 Satisfied on: 12 November 2015 Persons entitled: Hayfin Services LLP Classification: A registered charge Fully Satisfied |
4 February 2014 | Delivered on: 6 February 2014 Satisfied on: 12 November 2015 Persons entitled: Hayfin Capital Management LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
8 October 2009 | Delivered on: 15 October 2009 Satisfied on: 23 January 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 July 2008 | Delivered on: 23 July 2008 Satisfied on: 19 February 2014 Persons entitled: Bank of Scotland 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 January 2006 | Delivered on: 7 January 2006 Satisfied on: 23 November 2013 Persons entitled: Hsbc 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 |
31 August 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
---|---|
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
12 November 2015 | Satisfaction of charge 055237700004 in full (1 page) |
12 November 2015 | Satisfaction of charge 055237700005 in full (1 page) |
5 November 2015 | Registration of charge 055237700006, created on 30 October 2015 (60 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Company name changed carford holdings LIMITED\certificate issued on 05/08/15
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
18 February 2015 | Auditor's resignation (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
31 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
12 August 2014 | Group of companies' accounts made up to 30 November 2013 (26 pages) |
1 August 2014 | Registration of charge 055237700005, created on 30 July 2014 (84 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 February 2014 | Satisfaction of charge 2 in full (4 pages) |
13 February 2014 | Resolutions
|
6 February 2014 | Registration of charge 055237700004 (18 pages) |
23 January 2014 | Satisfaction of charge 3 in full (4 pages) |
8 January 2014 | Termination of appointment of Richard Weller as a secretary (2 pages) |
8 January 2014 | Registered office address changed from Units 1-4 Mitchell Road Fernside Park Ferndown Dorset BH21 7SG England on 8 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from Units 1-4 Mitchell Road Fernside Park Ferndown Dorset BH21 7SG England on 8 January 2014 (2 pages) |
8 January 2014 | Termination of appointment of Nicholas Oryino as a director (2 pages) |
8 January 2014 | Appointment of Mr Stephen Roy Baxter as a director (3 pages) |
8 January 2014 | Appointment of Mr Alan Andrew Barr as a director (3 pages) |
8 January 2014 | Termination of appointment of Richard Weller as a director (2 pages) |
6 January 2014 | Resolutions
|
23 December 2013 | Current accounting period shortened from 30 November 2014 to 31 October 2014 (3 pages) |
23 November 2013 | Satisfaction of charge 1 in full (3 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Group of companies' accounts made up to 30 November 2012 (22 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Group of companies' accounts made up to 30 November 2011 (24 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Registered office address changed from Units 1 - 4 Mitchell Road Fernside, Park Ferndown Industrial, Estate Wimborne Dorset BH21 7SG on 22 August 2011 (1 page) |
26 April 2011 | Group of companies' accounts made up to 30 November 2010 (24 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Group of companies' accounts made up to 30 November 2009 (24 pages) |
13 January 2010 | Change of share class name or designation (2 pages) |
13 January 2010 | Memorandum and Articles of Association (17 pages) |
13 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2010 | Resolutions
|
15 October 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
31 March 2009 | Accounts for a medium company made up to 30 November 2008 (9 pages) |
11 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 June 2008 | Accounts for a medium company made up to 30 November 2007 (11 pages) |
30 May 2008 | Director and secretary's change of particulars / richard weller / 24/09/2007 (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: unit 4 mitchell road fernside park ferndown industrial estate wimborne dorset BH21 7SG (1 page) |
25 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
15 May 2007 | Full accounts made up to 30 November 2006 (13 pages) |
25 August 2006 | Return made up to 01/08/06; full list of members
|
23 January 2006 | Statement of affairs (11 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Nc inc already adjusted 14/10/05 (1 page) |
25 October 2005 | Ad 14/10/05--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
25 October 2005 | Resolutions
|
20 October 2005 | Registered office changed on 20/10/05 from: unit 1-4 mitchell road fernside ferndown industrial estate ferndown dorset BH21 7SG (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Company name changed shoo 185 LIMITED\certificate issued on 06/10/05 (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
28 September 2005 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
28 September 2005 | New secretary appointed;new director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
1 August 2005 | Incorporation (21 pages) |