Ossett
West Yorkshire
WF5 9JE
Director Name | Mr Paul Fisher |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Units 7/8 Milner Yard Off Milner Way Ossett West Yorkshire WF5 9JE |
Director Name | Miss Natalie Jayne Phillips |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 7/8 Milner Yard Off Milner Way Ossett West Yorkshire WF5 9JE |
Secretary Name | Natalie Jayne Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Cooperative Street Dewsbury West Yorkshire WF12 8QA |
Director Name | Mr Richard Cook |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
Director Name | Miss Natalie Phillips |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 November 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Units 7/8 Milner Yard Off Milner Way Ossett West Yorkshire WF5 9JE |
Website | adaviestransportltd.com |
---|---|
Telephone | 01924 441064 |
Telephone region | Wakefield |
Registered Address | Units 7/8 Milner Yard Off Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
2 at £1 | Terence Andrew Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,940 |
Cash | £31,039 |
Current Liabilities | £895,606 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
25 February 2015 | Delivered on: 25 February 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
---|---|
8 August 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment. Outstanding |
10 July 2014 | Delivered on: 10 July 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
1 May 2014 | Delivered on: 3 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 January 2012 | Delivered on: 20 January 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 August 2007 | Delivered on: 24 August 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
5 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
3 October 2023 | Termination of appointment of James Reginald Reed as a director on 3 October 2023 (1 page) |
26 May 2023 | Director's details changed for Miss Natalie Jayne Phillips on 16 December 2021 (2 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
15 November 2022 | Appointment of Mr James Reginald Reed as a director on 7 November 2022 (2 pages) |
11 October 2022 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
3 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
2 March 2021 | Change of share class name or designation (2 pages) |
2 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (6 pages) |
2 March 2021 | Resolutions
|
2 March 2021 | Statement of company's objects (2 pages) |
2 March 2021 | Memorandum and Articles of Association (23 pages) |
11 January 2021 | Appointment of Miss Natalie Jayne Phillips as a director on 5 January 2021 (2 pages) |
11 January 2021 | Statement of capital following an allotment of shares on 6 January 2021
|
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
14 October 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
14 July 2020 | Change of details for Mr Terence Andrew Davies as a person with significant control on 3 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Terence Andrew Davies on 3 July 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
1 December 2019 | Termination of appointment of Natalie Phillips as a director on 26 November 2019 (1 page) |
19 September 2019 | Appointment of Mr Paul Fisher as a director on 18 September 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
6 July 2018 | Registered office address changed from Unit 3 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS to Units 7/8 Milner Yard Off Milner Way Ossett West Yorkshire WF5 9JE on 6 July 2018 (1 page) |
12 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
18 October 2017 | Change of details for Mr Terence Andrew Davies as a person with significant control on 1 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr Terence Andrew Davies as a person with significant control on 1 October 2017 (2 pages) |
13 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
13 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 April 2017 | Termination of appointment of Richard Cook as a director on 25 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Richard Cook as a director on 25 April 2017 (1 page) |
27 March 2017 | Satisfaction of charge 2 in full (5 pages) |
27 March 2017 | Satisfaction of charge 2 in full (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 January 2016 | Appointment of Mr Richard Cook as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Miss Natalie Phillips as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Miss Natalie Phillips as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Richard Cook as a director on 22 January 2016 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
25 February 2015 | Registration of charge 062557680006, created on 25 February 2015 (13 pages) |
25 February 2015 | Registration of charge 062557680006, created on 25 February 2015 (13 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 August 2014 | Registration of charge 062557680005, created on 8 August 2014 (13 pages) |
8 August 2014 | Registration of charge 062557680005, created on 8 August 2014 (13 pages) |
8 August 2014 | Registration of charge 062557680005, created on 8 August 2014 (13 pages) |
10 July 2014 | Registration of charge 062557680004 (24 pages) |
10 July 2014 | Registration of charge 062557680004 (24 pages) |
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 May 2014 | Registration of charge 062557680003 (26 pages) |
3 May 2014 | Registration of charge 062557680003 (26 pages) |
28 September 2013 | Registered office address changed from Fallback Industrial Estate Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS England on 28 September 2013 (1 page) |
28 September 2013 | Registered office address changed from Fallback Industrial Estate Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS England on 28 September 2013 (1 page) |
8 August 2013 | Amended accounts made up to 31 May 2012 (7 pages) |
8 August 2013 | Amended accounts made up to 31 May 2012 (7 pages) |
1 August 2013 | Director's details changed for Terence Andrew Davies on 1 July 2013 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 August 2013 | Director's details changed for Terence Andrew Davies on 1 July 2013 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Director's details changed for Terence Andrew Davies on 1 June 2012 (2 pages) |
2 July 2013 | Director's details changed for Terence Andrew Davies on 1 June 2012 (2 pages) |
2 July 2013 | Director's details changed for Terence Andrew Davies on 1 June 2012 (2 pages) |
30 May 2013 | Registered office address changed from Unit B Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorkshire WF12 7JJ United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Unit B Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorkshire WF12 7JJ United Kingdom on 30 May 2013 (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Termination of appointment of Natalie Phillips as a secretary (1 page) |
24 April 2012 | Termination of appointment of Natalie Phillips as a secretary (1 page) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 July 2011 | Registered office address changed from Unit D Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorks WF12 7JJ England on 25 July 2011 (1 page) |
25 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 July 2011 | Registered office address changed from Unit D Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorks WF12 7JJ England on 25 July 2011 (1 page) |
19 July 2011 | Registered office address changed from Unit B Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorks WF12 7JJ on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from Unit B Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorks WF12 7JJ on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 August 2010 | Registered office address changed from 25 Cooperative Street Dewsbury West Yorkshire WF12 8QA on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from 25 Cooperative Street Dewsbury West Yorkshire WF12 8QA on 12 August 2010 (2 pages) |
9 July 2010 | Director's details changed for Terence Andrew Davies on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Terence Andrew Davies on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Terence Andrew Davies on 1 October 2009 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
4 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
22 May 2007 | Incorporation (17 pages) |
22 May 2007 | Incorporation (17 pages) |