Castleford
West Yorkshire
WF10 5HX
Director Name | Mr Marc Anthony Pickles |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whistler Drive Castleford West Yorkshire WF10 5HX |
Secretary Name | Mr Marc Anthony Pickles |
---|---|
Status | Current |
Appointed | 20 November 2014(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mrs Carole Ann Crawford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Busker Lane Scissett Huddersfield West Yorkshire HD8 9JU |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 12 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Secretary Name | Caroline Anne Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Busker Lane Scissett Huddersfield West Yorkshire HD8 9JU |
Director Name | Mr Neil Andrew Ashton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Network North Foxbridge Way Normanton Wakefield West Yorkshire WF6 1TN |
Secretary Name | Mr Neil Andrew Ashton |
---|---|
Status | Resigned |
Appointed | 14 February 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2014) |
Role | Company Director |
Correspondence Address | Unit 2 Network North Foxbridge Way Normanton Wakefield West Yorkshire WF6 1TN |
Website | reallyusefulproducts.com |
---|
Registered Address | Whistler Drive Castleford West Yorkshire WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | 2 other UK companies use this postal address |
1.5m at £1 | Michael Pickles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,366,379 |
Gross Profit | £9,217,038 |
Net Worth | £7,349,109 |
Cash | £186,375 |
Current Liabilities | £19,924,581 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 May |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
18 February 2011 | Delivered on: 22 February 2011 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. Outstanding |
---|
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
---|---|
22 January 2020 | Group of companies' accounts made up to 31 May 2019 (34 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
8 March 2019 | Group of companies' accounts made up to 31 May 2018 (36 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
24 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
5 March 2018 | Group of companies' accounts made up to 31 May 2017 (32 pages) |
28 November 2017 | Director's details changed for Mr Marc Anthony Pickles on 27 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
28 November 2017 | Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
28 November 2017 | Director's details changed for Mr Marc Anthony Pickles on 27 November 2017 (2 pages) |
28 November 2017 | Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
7 November 2017 | Registered office address changed from Unit 2 Network North Foxbridge Way Normanton Wakefield West Yorkshire WF6 1TN to Whistler Drive Castleford West Yorkshire WF10 5HX on 7 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from Unit 2 Network North Foxbridge Way Normanton Wakefield West Yorkshire WF6 1TN to Whistler Drive Castleford West Yorkshire WF10 5HX on 7 November 2017 (2 pages) |
16 November 2016 | Group of companies' accounts made up to 31 May 2016 (29 pages) |
16 November 2016 | Group of companies' accounts made up to 31 May 2016 (29 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
14 January 2016 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
14 January 2016 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
27 October 2015 | Register(s) moved to registered inspection location Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Register(s) moved to registered inspection location Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 February 2015 | Termination of appointment of Neil Andrew Ashton as a director on 20 November 2014 (1 page) |
6 February 2015 | Appointment of Mr Marc Anthony Pickles as a secretary on 20 November 2014 (2 pages) |
6 February 2015 | Termination of appointment of Neil Andrew Ashton as a secretary on 20 November 2014 (1 page) |
6 February 2015 | Termination of appointment of Neil Andrew Ashton as a secretary on 20 November 2014 (1 page) |
6 February 2015 | Termination of appointment of Neil Andrew Ashton as a director on 20 November 2014 (1 page) |
6 February 2015 | Appointment of Mr Marc Anthony Pickles as a secretary on 20 November 2014 (2 pages) |
17 December 2014 | Register inspection address has been changed to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
17 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Register inspection address has been changed to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
17 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 October 2014 | Group of companies' accounts made up to 31 May 2014 (25 pages) |
17 October 2014 | Group of companies' accounts made up to 31 May 2014 (25 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
29 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
10 October 2013 | Appointment of Mr Neil Andrew Ashton as a secretary (1 page) |
10 October 2013 | Appointment of Mr Neil Andrew Ashton as a secretary (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 May 2013 (26 pages) |
7 October 2013 | Group of companies' accounts made up to 31 May 2013 (26 pages) |
17 May 2013 | Termination of appointment of Caroline Crawford as a secretary (1 page) |
17 May 2013 | Termination of appointment of Carole Crawford as a director (1 page) |
17 May 2013 | Termination of appointment of Caroline Crawford as a secretary (1 page) |
17 May 2013 | Termination of appointment of Carole Crawford as a director (1 page) |
9 May 2013 | Appointment of Mr Neil Andrew Ashton as a director (2 pages) |
9 May 2013 | Appointment of Mr Neil Andrew Ashton as a director (2 pages) |
14 December 2012 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
14 December 2012 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Group of companies' accounts made up to 31 May 2011 (26 pages) |
15 December 2011 | Group of companies' accounts made up to 31 May 2011 (26 pages) |
29 November 2011 | Appointment of Marc Anthony Pickles as a director (2 pages) |
29 November 2011 | Appointment of Marc Anthony Pickles as a director (2 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
14 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
10 June 2010 | Previous accounting period shortened from 31 October 2010 to 31 May 2010 (3 pages) |
10 June 2010 | Previous accounting period shortened from 31 October 2010 to 31 May 2010 (3 pages) |
16 January 2010 | Appointment of Michael Pickles as a director (3 pages) |
16 January 2010 | Appointment of Michael Pickles as a director (3 pages) |
16 January 2010 | Appointment of Caroline Anne Crawford as a secretary (3 pages) |
16 January 2010 | Termination of appointment of Jonathon Round as a director (2 pages) |
16 January 2010 | Appointment of Carole Ann Crawford as a director (3 pages) |
16 January 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 January 2010 (2 pages) |
16 January 2010 | Appointment of Caroline Anne Crawford as a secretary (3 pages) |
16 January 2010 | Appointment of Carole Ann Crawford as a director (3 pages) |
16 January 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 January 2010 (2 pages) |
16 January 2010 | Termination of appointment of Jonathon Round as a director (2 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|