Lockwood
Huddersfield
West Yorks
HD4 5DD
Secretary Name | Karen Ann Tulley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2012(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
Director Name | Mr Stewart Robert Macintosh |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(15 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Park Works, Park Work, Lockwood, Huddersfield Park Park Works Huddersfield HD4 5DD |
Director Name | Kate Hilary Norman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(15 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Chief Organisation And Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
Director Name | Mr Mark Harry Holland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 219 Huddersfield Road Thongsbridge Holmfirth West Yorkshire HD9 3TT |
Director Name | Mr Geoffrey Charlson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2011) |
Role | Vice President & General Manager |
Country of Residence | England |
Correspondence Address | Spout House Farm Washington Lane Euxton Lancashire PR7 6DQ |
Secretary Name | Karen Ann Tulley |
---|---|
Status | Resigned |
Appointed | 28 August 2008(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2010) |
Role | Company Director |
Correspondence Address | Knott Side Farm The Knott Pateley Bridge North Yorkshire HG3 5DQ |
Director Name | Mr Neville Alfred Vickery |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 College Avenue Huddersfield West Yorkshire HD3 3LQ |
Secretary Name | Pamela Ann Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | Park Gear Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
Director Name | Mr Douglas Grahame Hawkins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Stewart Robert Macintosh |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Gerard Marshall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Ms Shauna Margaret Powell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Thomas Burley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 2018) |
Role | C.E.O. |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | textronpt.com |
---|---|
Telephone | 01484 465500 |
Telephone region | Huddersfield |
Registered Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Brown Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
12 November 2008 | Delivered on: 28 November 2008 Satisfied on: 7 September 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and for Each of the Other Secured Parties Classification: Composite debenture Secured details: All monies due or to become due from each charging company and each other obligor (or any of them) to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
31 October 2018 | Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
7 March 2017 | Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Stewart Robert Macintosh as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Stewart Robert Macintosh as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Gerard Marshall as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Gerard Marshall as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page) |
2 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
2 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
16 November 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 November 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 July 2015 | Resolutions
|
16 July 2015 | Memorandum and Articles of Association (5 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Memorandum and Articles of Association (5 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Resolutions
|
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Memorandum and Articles of Association (5 pages) |
11 September 2013 | Memorandum and Articles of Association (5 pages) |
11 September 2013 | Resolutions
|
7 September 2013 | Satisfaction of charge 1 in full (4 pages) |
7 September 2013 | Satisfaction of charge 1 in full (4 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 June 2013 | Appointment of Thomas Burley as a director (2 pages) |
28 June 2013 | Appointment of Gerard Marshall as a director (2 pages) |
28 June 2013 | Appointment of Thomas Burley as a director (2 pages) |
28 June 2013 | Appointment of Gerard Marshall as a director (2 pages) |
26 June 2013 | Appointment of Mr Douglas Grahame Hawkins as a director (2 pages) |
26 June 2013 | Appointment of Stewart Robert Macintosh as a director (2 pages) |
26 June 2013 | Appointment of Stewart Robert Macintosh as a director (2 pages) |
26 June 2013 | Appointment of Ms Shauna Margaret Powell as a director (2 pages) |
26 June 2013 | Appointment of Ms Shauna Margaret Powell as a director (2 pages) |
26 June 2013 | Appointment of Mr Douglas Grahame Hawkins as a director (2 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 February 2012 | Appointment of Karen Ann Tulley as a secretary (4 pages) |
7 February 2012 | Termination of appointment of Pamela Bingham as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Pamela Bingham as a secretary (2 pages) |
7 February 2012 | Appointment of Karen Ann Tulley as a secretary (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Appointment of Mr David Armitt as a director (3 pages) |
7 July 2011 | Termination of appointment of Mark Holland as a director (2 pages) |
7 July 2011 | Termination of appointment of Mark Holland as a director (2 pages) |
7 July 2011 | Appointment of Mr David Armitt as a director (3 pages) |
1 April 2011 | Termination of appointment of Geoffrey Charlson as a director (2 pages) |
1 April 2011 | Termination of appointment of Geoffrey Charlson as a director (2 pages) |
22 February 2011 | Termination of appointment of Neville Vickery as a director (2 pages) |
22 February 2011 | Termination of appointment of Neville Vickery as a director (2 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 January 2010 | Termination of appointment of Karen Tulley as a secretary (2 pages) |
26 January 2010 | Appointment of Pamela Ann Bingham as a secretary (3 pages) |
26 January 2010 | Appointment of Pamela Ann Bingham as a secretary (3 pages) |
26 January 2010 | Termination of appointment of Karen Tulley as a secretary (2 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
26 May 2009 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
26 May 2009 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Memorandum and Articles of Association (5 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Memorandum and Articles of Association (5 pages) |
4 November 2008 | Director appointed neville alfred vickery (1 page) |
4 November 2008 | Director appointed neville alfred vickery (1 page) |
24 September 2008 | Company name changed please choose LIMITED\certificate issued on 24/09/08 (2 pages) |
24 September 2008 | Company name changed please choose LIMITED\certificate issued on 24/09/08 (2 pages) |
29 August 2008 | Secretary appointed karen ann tulley (1 page) |
29 August 2008 | Director appointed geoffrey charlson (1 page) |
29 August 2008 | Director appointed geoffrey charlson (1 page) |
29 August 2008 | Secretary appointed karen ann tulley (1 page) |
28 August 2008 | Director appointed mark harry holland (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
28 August 2008 | Director appointed mark harry holland (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
28 August 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
28 August 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
20 August 2008 | Incorporation (13 pages) |
20 August 2008 | Incorporation (13 pages) |