Charles Street
Horbury
WF4 5FH
Director Name | Paul Anthony Hammond |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 44 Ron Lawton Crescent Swalebor Park Burley In Wharfedale West Yorkshire LS29 7ST |
Director Name | Mr Richard Albert Lumley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Book End Farm Timble Otley West Yorkshire LS21 2NN |
Secretary Name | Paul Anthony Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 44 Ron Lawton Crescent Swalebor Park Burley In Wharfedale West Yorkshire LS29 7ST |
Director Name | Mr Malcolm John Crouch |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 January 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Brambles 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire |
Secretary Name | Mr Malcolm John Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 January 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Brambles Chalkshire Road Butlers Cross Aylesbury HP17 0TS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Junction Office 43 Charles Street Horbury WF4 5FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mr Malcolm John Crouch & Mrs Jennifer Anne Crouch 20.00% Ordinary B |
---|---|
50 at £1 | Richard Albert Lumley 20.00% Ordinary B |
50 at £1 | Trevor Harold Cooper 20.00% Ordinary B |
33 at £1 | Mr Malcolm John Crouch & Mrs Jennifer Anne Crouch 13.20% Ordinary A |
33 at £1 | Richard Albert Lumley 13.20% Ordinary A |
33 at £1 | Trevor Harold Cooper 13.20% Ordinary A |
1 at £1 | Richard Albert Lumley & Trevor Harold Cooper & Malcolm Harold Cooper 0.40% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£274,624 |
Cash | £1,372 |
Current Liabilities | £247,259 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
7 June 2007 | Delivered on: 9 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £108884.00 due or to become due from the company to. Particulars: Flat 39 waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
7 June 2007 | Delivered on: 9 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £108884.00 due or to become due from the company to. Particulars: Flat 25 waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 June 2007 | Delivered on: 9 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £100521.00 due or to become due from the company to. Particulars: Flat 23 waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 June 2007 | Delivered on: 9 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £108884.00 due or to become due from the company to. Particulars: Flat 35 (plot 37) waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 June 2007 | Delivered on: 9 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £106641.00 due or to become due from the company to. Particulars: Flat 18 waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 June 2007 | Delivered on: 9 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £94554.00 due or to become due from the company to. Particulars: Flat 2 waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 June 2007 | Delivered on: 9 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £96084.00 due or to become due from the company to. Particulars: Flat 52 (plot 4.3) waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 June 2007 | Delivered on: 9 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £96084.00 due or to become due from the company to. Particulars: Flat 41 (plot 3.2) waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
10 September 2007 | Delivered on: 12 September 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £125400.00 due or to become due from the company to. Particulars: 60 town street guiseley leeds fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 June 2007 | Delivered on: 9 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £100521.00 due or to become due from the company to. Particulars: Flat 8 waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 June 2007 | Delivered on: 9 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £98991.00 due or to become due from the company to. Particulars: Flat 53 waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
14 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
9 February 2024 | Change of details for Mr Trevor Harold Cooper as a person with significant control on 27 January 2024 (2 pages) |
9 February 2024 | Director's details changed for Mr Trevor Harold Cooper on 27 January 2024 (2 pages) |
31 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
20 June 2023 | Change of details for Mr Trevor Harold Cooper as a person with significant control on 1 June 2023 (2 pages) |
20 June 2023 | Director's details changed for Mr Trevor Harold Cooper on 1 June 2023 (2 pages) |
19 June 2023 | Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England to The Junction Office 43 Charles Street Horbury WF4 5FH on 19 June 2023 (1 page) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (5 pages) |
2 February 2023 | Director's details changed for Mr Trevor Harold Cooper on 31 January 2023 (2 pages) |
2 February 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
2 February 2023 | Change of details for Mr Trevor Harold Cooper as a person with significant control on 31 January 2023 (2 pages) |
2 February 2023 | Change of details for Mr Trevor Harold Cooper as a person with significant control on 31 January 2023 (2 pages) |
2 February 2023 | Registered office address changed from 17 Woods Court Harrogate North Yorkshire England 17 Woods Court Harrogate North Yorkshire HG2 9QP England to The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 2 February 2023 (1 page) |
19 January 2023 | Termination of appointment of Malcolm John Crouch as a secretary on 19 January 2023 (1 page) |
19 January 2023 | Cessation of Richard Albert Lumley as a person with significant control on 17 January 2023 (1 page) |
19 January 2023 | Cessation of Malcolm John Crouch as a person with significant control on 17 January 2023 (1 page) |
19 January 2023 | Registered office address changed from Brambles 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire England to 17 Woods Court Harrogate North Yorkshire England 17 Woods Court Harrogate North Yorkshire HG2 9QP on 19 January 2023 (1 page) |
19 January 2023 | Termination of appointment of Malcolm John Crouch as a director on 19 January 2023 (1 page) |
4 August 2022 | Change of details for Mr Malcolm John Crouch as a person with significant control on 6 April 2016 (2 pages) |
4 August 2022 | Change of details for Mr Richard Albert Lumley as a person with significant control on 6 April 2016 (2 pages) |
4 August 2022 | Change of details for Mr Trevor Harold Cooper as a person with significant control on 6 April 2016 (2 pages) |
7 April 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
8 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
4 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
18 February 2021 | Registered office address changed from Brambles Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS England to Brambles 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire on 18 February 2021 (1 page) |
17 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
2 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
12 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
5 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
19 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
8 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
23 January 2017 | Director's details changed for Mr Malcolm John Crouch on 6 June 2016 (2 pages) |
23 January 2017 | Secretary's details changed for Mr Malcolm John Crouch on 6 June 2016 (1 page) |
23 January 2017 | Director's details changed for Mr Malcolm John Crouch on 6 June 2016 (2 pages) |
23 January 2017 | Secretary's details changed for Mr Malcolm John Crouch on 6 June 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 June 2016 | Registered office address changed from Cobwebs Bacombe Lane Wendover Buckinghamshire HP22 6EQ to Brambles Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Cobwebs Bacombe Lane Wendover Buckinghamshire HP22 6EQ to Brambles Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS on 6 June 2016 (1 page) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
1 October 2014 | Termination of appointment of Richard Albert Lumley as a director on 1 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Richard Albert Lumley as a director on 1 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Richard Albert Lumley as a director on 1 September 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 14 April 2011
|
22 April 2013 | Statement of capital following an allotment of shares on 14 April 2011
|
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Director's details changed for Trevor Harold Cooper on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Trevor Harold Cooper on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Trevor Harold Cooper on 6 February 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (6 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (6 pages) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of register of members (1 page) |
12 January 2009 | ML28-removal of form 88(2) allotment date of 01/01/08-50 shares @ £1. duplicate doc. (1 page) |
12 January 2009 | ML28-removal of form 88(2) allotment date of 01/01/08-50 shares @ £1. duplicate doc. (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
28 December 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
8 December 2008 | Appointment terminated director paul hammond (1 page) |
8 December 2008 | Appointment terminated director paul hammond (1 page) |
8 July 2008 | Capitals not rolled up (2 pages) |
8 July 2008 | Capitals not rolled up (2 pages) |
19 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
19 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
23 October 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
23 October 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
23 October 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
23 October 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Ad 08/05/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
25 July 2007 | Ad 08/05/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
25 April 2007 | Location of register of members (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 44 ron lawson crescent scalebor park burley in wharfedale ilkley LS29 7ST (1 page) |
17 April 2007 | New secretary appointed;new director appointed (3 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed;new director appointed (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 44 ron lawson crescent scalebor park burley in wharfedale ilkley LS29 7ST (1 page) |
28 March 2007 | Ad 02/03/07--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
28 March 2007 | Ad 02/03/07--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
28 March 2007 | Ad 02/03/07--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
28 March 2007 | Ad 02/03/07--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
25 March 2007 | New secretary appointed;new director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New secretary appointed;new director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
28 June 2006 | Incorporation (16 pages) |
28 June 2006 | Incorporation (16 pages) |