Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director Name | Kirsty Rae Gallagher |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Heather Lamborn |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Secretary Name | Mrs Lisa Caywood |
---|---|
Status | Current |
Appointed | 21 September 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Secretary Name | Mr George Thomson |
---|---|
Status | Current |
Appointed | 21 September 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mrs Lisa Caywood |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Administration Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mr Bryan Dickson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(17 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Technical And Compliance Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Graham David Johnston |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalundra The Ridgeway Cranleigh Surrey GU6 7HT |
Secretary Name | Rosemary Freda Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Kalundra The Ridgeway Cranleigh Surrey GU6 7HT |
Director Name | Sharon Elaine Hooper |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mr Kenneth Henderson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mr Iain McCallum |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2023) |
Role | Technical And Compliance Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Secretary Name | Mr Iain McCallum |
---|---|
Status | Resigned |
Appointed | 22 February 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2023) |
Role | Company Director |
Correspondence Address | C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Johnston Actuarial Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
1 December 2017 | Delivered on: 8 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land on the south east of dennis road, widnes as shown edged red on the plan annexed to the legal charge registered under land registry no. CH140378 and CH445928 and part of titles CH438314 and CH435608. Outstanding |
---|---|
22 December 2016 | Delivered on: 24 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H unit 7 elm road north shields tyne & wear t/no.TY362822. Outstanding |
27 July 2015 | Delivered on: 7 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit e scotswood park forsyth road woking surrey. Outstanding |
16 February 2015 | Delivered on: 17 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land being land and buildings on the north east side of junction street burnley t/no. LA505507. Outstanding |
25 June 2014 | Delivered on: 3 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 4, firefly square, plantation road, burscough t/no LA602163. Outstanding |
25 June 2014 | Delivered on: 3 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 101, 102 and 103 merlin park, off ringtail road, burscough industrial estate, burscoe. Outstanding |
19 February 2013 | Delivered on: 21 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a factory BT86/1 and 86/1X alder road west chirton north shields t/no TY240323 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
17 May 2007 | Delivered on: 25 May 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and kenneth ingham and alexander keers as trustees for the time being of the travis consultant engineers (burnley) limited retirement benefit scheme to the chargee on any account whatsoever. Particulars: Spenbrook mill spenbrook road newchurch-in-pendle burnley lancashire t/n la 618528. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 April 2009 | Delivered on: 2 May 2009 Satisfied on: 29 October 2011 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the rainbow pension fund to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the east side of stringes lane willenhall now known as linktip premises rainbow business park stringes lane willenhall t/no WM748624; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
31 March 2023 | Termination of appointment of Iain Mccallum as a director on 17 March 2023 (1 page) |
30 March 2023 | Termination of appointment of Iain Mccallum as a secretary on 17 March 2023 (1 page) |
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 February 2021 | Appointment of Mr Iain Mccallum as a director on 22 February 2021 (2 pages) |
23 February 2021 | Appointment of Mrs Lisa Caywood as a director on 22 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr Iain Mccallum as a secretary on 22 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Kenneth Henderson as a director on 23 December 2020 (1 page) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
21 September 2020 | Appointment of Mrs Lisa Caywood as a secretary on 21 September 2020 (2 pages) |
21 September 2020 | Appointment of Mr George Thomson as a secretary on 21 September 2020 (2 pages) |
12 December 2019 | Termination of appointment of Sharon Elaine Hooper as a director on 11 September 2019 (1 page) |
12 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
23 July 2019 | Satisfaction of charge 060231040008 in full (1 page) |
23 July 2019 | Satisfaction of charge 3 in full (2 pages) |
31 May 2019 | Appointment of Sharon Elaine Hooper as a director on 30 April 2019 (2 pages) |
31 May 2019 | Appointment of Mr Kenneth Henderson as a director on 30 April 2019 (2 pages) |
31 May 2019 | Appointment of Mrs Fiona Collins as a director on 30 April 2019 (2 pages) |
30 May 2019 | Cessation of Johnston Actuarlal Services Limited as a person with significant control on 30 April 2019 (1 page) |
30 May 2019 | Termination of appointment of Graham David Johnston as a director on 30 April 2019 (1 page) |
30 May 2019 | Notification of Yorssas Limited as a person with significant control on 30 April 2019 (2 pages) |
30 May 2019 | Appointment of Kirsty Rae Gallagher as a director on 30 April 2019 (2 pages) |
30 May 2019 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street, Manchester Greater Manchester M1 6HT to C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 30 May 2019 (1 page) |
30 May 2019 | Appointment of Heather Lamborn as a director on 30 April 2019 (2 pages) |
30 May 2019 | Termination of appointment of Rosemary Freda Johnston as a secretary on 30 April 2019 (1 page) |
29 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 December 2017 | Withdrawal of a person with significant control statement on 9 December 2017 (2 pages) |
9 December 2017 | Withdrawal of a person with significant control statement on 9 December 2017 (2 pages) |
9 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
9 December 2017 | Notification of Johnston Actuarlal Services Limited as a person with significant control on 6 April 2016 (2 pages) |
9 December 2017 | Notification of Johnston Actuarlal Services Limited as a person with significant control on 6 April 2016 (2 pages) |
9 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Registration of charge 060231040009, created on 1 December 2017
|
8 December 2017 | Registration of charge 060231040009, created on 1 December 2017
|
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 December 2016 | Registration of charge 060231040008, created on 22 December 2016 (44 pages) |
24 December 2016 | Registration of charge 060231040008, created on 22 December 2016 (44 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
18 May 2016 | Satisfaction of charge 060231040007 in full (1 page) |
18 May 2016 | Satisfaction of charge 060231040007 in full (1 page) |
4 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
4 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 August 2015 | Registration of charge 060231040007, created on 27 July 2015 (8 pages) |
7 August 2015 | Registration of charge 060231040007, created on 27 July 2015 (8 pages) |
3 August 2015 | Secretary's details changed for Rosemary Freda Johnston on 30 July 2015 (1 page) |
3 August 2015 | Director's details changed for Graham David Johnston on 30 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Graham David Johnston on 30 July 2015 (2 pages) |
3 August 2015 | Secretary's details changed for Rosemary Freda Johnston on 30 July 2015 (1 page) |
18 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
18 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
17 February 2015 | Registration of charge 060231040006, created on 16 February 2015 (30 pages) |
17 February 2015 | Registration of charge 060231040006, created on 16 February 2015 (30 pages) |
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
3 July 2014 | Registration of charge 060231040005 (45 pages) |
3 July 2014 | Registration of charge 060231040004 (45 pages) |
3 July 2014 | Registration of charge 060231040005 (45 pages) |
3 July 2014 | Registration of charge 060231040004 (45 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
12 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
8 December 2006 | Incorporation (20 pages) |
8 December 2006 | Incorporation (20 pages) |