Keighley
West Yorkshire
BD21 5AA
Director Name | Mr Gary John Wilks |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(same day as company formation) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Prospect Works Off South Street, Halifax Road Keighley West Yorkshire BD21 5AA |
Secretary Name | Mr Gary John Wilks |
---|---|
Status | Closed |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Prospect Works Off South Street, Halifax Road Keighley West Yorkshire BD21 5AA |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £24,691,044 |
Gross Profit | £7,893,561 |
Net Worth | £260,684 |
Cash | £1,822,713 |
Current Liabilities | £5,349,378 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 March 2014 | Delivered on: 29 March 2014 Satisfied on: 7 September 2015 Persons entitled: David Jevons Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
29 October 2010 | Delivered on: 5 November 2010 Satisfied on: 14 August 2015 Persons entitled: The Co-Operative 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 see image for full details. Fully Satisfied |
4 December 2013 | Delivered on: 5 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 June 2021 | Registered office address changed from 136 Bradford Road Wakefield WF1 2AN England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 28 June 2021 (2 pages) |
24 June 2021 | Appointment of a voluntary liquidator (3 pages) |
24 June 2021 | Resolutions
|
24 June 2021 | Declaration of solvency (9 pages) |
16 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
5 July 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from Prospect Works Off South Street, Halifax Road Keighley West Yorkshire BD21 5AA to 136 Bradford Road Wakefield WF1 2AN on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Prospect Works Off South Street, Halifax Road Keighley West Yorkshire BD21 5AA to 136 Bradford Road Wakefield WF1 2AN on 3 February 2017 (1 page) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
7 September 2015 | Satisfaction of charge 072675440004 in full (1 page) |
7 September 2015 | Company name changed thornton eme group LIMITED\certificate issued on 07/09/15
|
7 September 2015 | Satisfaction of charge 072675440004 in full (1 page) |
7 September 2015 | Company name changed thornton eme group LIMITED\certificate issued on 07/09/15
|
14 August 2015 | Satisfaction of charge 2 in full (1 page) |
14 August 2015 | Satisfaction of charge 2 in full (1 page) |
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
26 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
29 March 2014 | Registration of charge 072675440004 (59 pages) |
29 March 2014 | Registration of charge 072675440004 (59 pages) |
5 December 2013 | Registration of charge 072675440003 (26 pages) |
5 December 2013 | Registration of charge 072675440003 (26 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
14 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Director's details changed for Mr Gary John Wilks on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Gary John Wilks on 22 December 2011 (2 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
28 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
28 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Company name changed colemill LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Company name changed colemill LIMITED\certificate issued on 26/01/11
|
19 January 2011 | Change of name notice (2 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Change of name notice (2 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
10 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
5 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 May 2010 | Incorporation (27 pages) |
27 May 2010 | Incorporation (27 pages) |