Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
Director Name | Mrs Linda Ward |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rectory Avenue Lowton Warrington WA3 2DT |
Director Name | Mrs Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Office Adminstrator |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Garry Anthony Scaife |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit Nm2a The New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD |
Director Name | Helen Margaret Scaife |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit Nm2a The New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD |
Website | all4mats.com |
---|---|
Email address | [email protected] |
Telephone | 01484 659500 |
Telephone region | Huddersfield |
Registered Address | Unit Nm2a The New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
60 at £1 | Garry Anthony Scaife 37.50% Ordinary |
---|---|
60 at £1 | Helen Margaret Scaife 37.50% Ordinary |
20 at £1 | Linda Ward 12.50% Ordinary A |
20 at £1 | Shaun Ward 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £255,176 |
Cash | £59,205 |
Current Liabilities | £328,537 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
7 October 2011 | Delivered on: 8 October 2011 Satisfied on: 27 January 2016 Persons entitled: Garry Scaife and Helen Margaret Scaife 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 |
---|---|
31 March 2011 | Delivered on: 9 April 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 |
21 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
11 February 2022 | Notification of Linda Ward as a person with significant control on 13 August 2021 (2 pages) |
11 February 2022 | Cessation of Garry Anthony Scaife as a person with significant control on 13 August 2021 (1 page) |
11 February 2022 | Cessation of Helen Margaret Scaife as a person with significant control on 13 August 2021 (1 page) |
11 February 2022 | Notification of Shaun Ward as a person with significant control on 13 August 2021 (2 pages) |
26 August 2021 | Termination of appointment of Garry Anthony Scaife as a director on 26 August 2021 (1 page) |
26 August 2021 | Termination of appointment of Helen Margaret Scaife as a director on 26 August 2021 (1 page) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
29 September 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
27 January 2016 | Satisfaction of charge 2 in full (1 page) |
27 January 2016 | Satisfaction of charge 2 in full (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
9 February 2015 | Appointment of Mrs Linda Ward as a director on 30 January 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Linda Ward as a director on 30 January 2015 (2 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
3 September 2014 | Resolutions
|
3 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
3 September 2014 | Resolutions
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
20 August 2013 | Director's details changed for Garry Anthony Scaife on 13 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Shaun Ward on 13 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Helen Margaret Scaife on 13 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Shaun Ward on 13 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Helen Margaret Scaife on 13 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Garry Anthony Scaife on 13 August 2013 (2 pages) |
30 July 2013 | Appointment of Shaun Ward as a director (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Appointment of Shaun Ward as a director (2 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Registered office address changed from Unit Nw2a the New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from Unit Nw2a the New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD on 12 October 2011 (2 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2011 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 22 February 2011 (2 pages) |
22 February 2011 | Appointment of Garry Anthony Scaife as a director (3 pages) |
22 February 2011 | Termination of appointment of Helen Hilton as a director (2 pages) |
22 February 2011 | Termination of appointment of Helen Hilton as a director (2 pages) |
22 February 2011 | Appointment of Helen Margaret Scaife as a director (3 pages) |
22 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
22 February 2011 | Appointment of Garry Anthony Scaife as a director (3 pages) |
22 February 2011 | Appointment of Helen Margaret Scaife as a director (3 pages) |
22 February 2011 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 22 February 2011 (2 pages) |
22 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
7 February 2011 | Incorporation (41 pages) |
7 February 2011 | Incorporation (41 pages) |