Grantham Road
Halifax
West Yorkshire
HX3 6PL
Secretary Name | Mr David Charles Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cragside Farm Dick Lane Cowling Keighley West Yorkshire BD22 0JZ |
Website | www.spotonconcrete.co.uk |
---|---|
Telephone | 01422 248888 |
Telephone region | Halifax |
Registered Address | Unit 1 Crown Works Grantham Road Halifax West Yorkshire HX3 6PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £358,942 |
Cash | £90,935 |
Current Liabilities | £423,663 |
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 | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
27 July 2007 | Delivered on: 28 July 2007 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. Outstanding |
---|
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 June 2017 | Notification of Steven John James Walker as a person with significant control on 23 June 2017 (2 pages) |
29 June 2017 | Notification of Steven John James Walker as a person with significant control on 23 June 2017 (2 pages) |
29 June 2017 | Notification of Steven John James Walker as a person with significant control on 29 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 July 2015 | Registered office address changed from 90 Pye Nest Road Halifax HX2 7HS to Unit 1 Crown Works Grantham Road Halifax West Yorkshire HX3 6PL on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 90 Pye Nest Road Halifax HX2 7HS to Unit 1 Crown Works Grantham Road Halifax West Yorkshire HX3 6PL on 17 July 2015 (1 page) |
17 July 2015 | Director's details changed for Mr Steven John James Walker on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Steven John James Walker on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Steven John James Walker on 1 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
16 July 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
16 July 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
10 July 2012 | Change of share class name or designation (2 pages) |
10 July 2012 | Change of share class name or designation (2 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
12 January 2012 | Change of share class name or designation (2 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
12 January 2012 | Change of share class name or designation (2 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Steven John James Walker on 21 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Steven John James Walker on 21 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 October 2008 | Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
30 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
25 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
10 June 2008 | Appointment terminated secretary david adams (1 page) |
10 June 2008 | Appointment terminated secretary david adams (1 page) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Incorporation (17 pages) |
22 June 2007 | Incorporation (17 pages) |