Diamond Business Park,Thornes Moor Road
Wakefield West Yorkshire
WF2 8PT
Director Name | Mr Steven James Woodhams |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House 2nd Floor West Wing, Diamond House Diamond Business Park,Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Secretary Name | Mr Steven James Woodhams |
---|---|
Status | Current |
Appointed | 08 May 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Diamond House 2nd Floor West Wing, Diamond House Diamond Business Park,Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr David Donald Meadham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bereweeke Avenue Winchester Hampshire SO22 6BH |
Director Name | Neil Glenn Gellender |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 January 2021) |
Role | Plant Hire Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House 2nd Floor West Wing, Diamond House Diamond Business Park,Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Website | hampshireplantandaccess.co.uk |
---|---|
Telephone | 01962 851155 |
Telephone region | Winchester |
Registered Address | Diamond House 2nd Floor West Wing, Diamond House Diamond Business Park,Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
1.4m at £1 | Afi-uplift Limited 99.94% Ordinary |
---|---|
78.3k at £0.01 | Afi-uplift Limited 0.06% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,813,525 |
Cash | £1,398,821 |
Current Liabilities | £1,687,365 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
24 December 2020 | Delivered on: 30 December 2020 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
---|---|
13 August 2019 | Delivered on: 16 August 2019 Persons entitled: Pgim Private Capital Fund (Ireland) Icav Classification: A registered charge Outstanding |
17 July 2017 | Delivered on: 19 July 2017 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 16 September 2014 Satisfied on: 14 May 2015 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Fully Satisfied |
24 November 2008 | Delivered on: 26 November 2008 Satisfied on: 14 May 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 January 2021 | Termination of appointment of Neil Glenn Gellender as a director on 13 January 2021 (1 page) |
---|---|
30 December 2020 | Registration of charge 067197210005, created on 24 December 2020 (34 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (3 pages) |
4 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
16 August 2019 | Registration of charge 067197210004, created on 13 August 2019 (65 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Registration of charge 067197210003, created on 17 July 2017 (19 pages) |
19 July 2017 | Registration of charge 067197210003, created on 17 July 2017 (19 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2016 (16 pages) |
19 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2016 (16 pages) |
19 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2016 (16 pages) |
27 May 2015 | Resolutions
|
27 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
27 May 2015 | Resolutions
|
18 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
18 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
14 May 2015 | Registered office address changed from , Avebury House 6 st. Peter Street, Winchester, SO23 8BN to Diamond House 2nd Floor West Wing, Diamond House Diamond Business Park,Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 14 May 2015 (1 page) |
14 May 2015 | Satisfaction of charge 067197210002 in full (4 pages) |
14 May 2015 | Satisfaction of charge 1 in full (4 pages) |
14 May 2015 | Satisfaction of charge 067197210002 in full (4 pages) |
14 May 2015 | Registered office address changed from , Avebury House 6 st. Peter Street, Winchester, SO23 8BN to Diamond House 2nd Floor West Wing, Diamond House Diamond Business Park,Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 14 May 2015 (1 page) |
14 May 2015 | Satisfaction of charge 1 in full (4 pages) |
13 May 2015 | Termination of appointment of David Donald Meadham as a director on 8 May 2015 (1 page) |
13 May 2015 | Appointment of Mr David Anthony Mcnicholas as a director on 8 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of David Donald Meadham as a director on 8 May 2015 (1 page) |
13 May 2015 | Appointment of Mr David Anthony Mcnicholas as a director on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr David Anthony Mcnicholas as a director on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Steven James Woodhams as a secretary on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Steven James Woodhams as a secretary on 8 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of David Donald Meadham as a director on 8 May 2015 (1 page) |
13 May 2015 | Appointment of Mr Steven James Woodhams as a secretary on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Steven James Woodhams as a director on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Steven James Woodhams as a director on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Steven James Woodhams as a director on 8 May 2015 (2 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 September 2014 | Registration of charge 067197210002, created on 16 September 2014 (29 pages) |
16 September 2014 | Registration of charge 067197210002, created on 16 September 2014 (29 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
14 March 2013 | Appointment of Neil Glenn Gellender as a director (3 pages) |
14 March 2013 | Appointment of Neil Glenn Gellender as a director (3 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
3 April 2012 | Second filing of SH01 previously delivered to Companies House
|
3 April 2012 | Second filing of SH01 previously delivered to Companies House
|
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
14 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 October 2009 | Director's details changed for Mr David Donald Meadham on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr David Donald Meadham on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr David Donald Meadham on 1 October 2009 (2 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 October 2008 | Incorporation (20 pages) |
9 October 2008 | Incorporation (20 pages) |