Normanton
West Yorkshire
WF6 1QT
Director Name | Mr Jason William Bridges |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ripley House Ripley Drive Normanton West Yorkshire WF6 1QT |
Director Name | Mr Kerry Hinton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(14 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ripley House Ripley Drive Normanton West Yorkshire WF6 1QT |
Director Name | Mr Jonathan Neal |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(14 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ripley House Ripley Drive Normanton West Yorkshire WF6 1QT |
Director Name | Mrs Julie Marie Sherry |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(14 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ripley House Ripley Drive Normanton West Yorkshire WF6 1QT |
Director Name | Mr Christopher David Carver |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(14 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ripley House Ripley Drive Normanton West Yorkshire WF6 1QT |
Secretary Name | Gillian Buckley |
---|---|
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ripley House Ripley Drive Normanton West Yorkshire WF6 1QT |
Director Name | Mr Joe Michael Buckley |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ripley House Ripley Drive Normanton West Yorkshire WF6 1QT |
Registered Address | Ripley House Ripley Drive Normanton West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
75 at £1 | Jason Frazer Buckley 71.43% Ordinary |
---|---|
5 at £1 | Neil Raymond Oldrid 4.76% Ordinary |
5 at £1 | Neil Raymond Oldrid 4.76% Ordinary B |
20 at £1 | Gillian Buckley 19.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £436 |
Cash | £14,090 |
Current Liabilities | £99,676 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
28 February 2023 | Delivered on: 8 March 2023 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
26 March 2013 | Delivered on: 30 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
18 October 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
---|---|
9 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
15 April 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
3 March 2016 | Memorandum and Articles of Association (12 pages) |
29 December 2015 | Resolutions
|
14 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
31 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
19 August 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
11 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 July 2013 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
7 October 2008 | Incorporation (14 pages) |