Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director Name | Mr David Cyril Shipman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business 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 | 25 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Secretary Name | Mr Steven James Woodhams |
---|---|
Status | Current |
Appointed | 25 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Nicholas Jeremy Cragg |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pill Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PU Wales |
Director Name | Mrs Jayne Charville Mort |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pill Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PU Wales |
Director Name | Mr Anthony John Mort |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pill Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PU Wales |
Secretary Name | Anthony John Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 2014) |
Role | Company Director |
Correspondence Address | Pill Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PU Wales |
Website | www.accessplatforms.com |
---|---|
Email address | [email protected] |
Telephone | 01291 421155 |
Telephone region | Chepstow |
Registered Address | 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 |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | A J Access Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,932,982 |
Gross Profit | £763,088 |
Net Worth | £628,348 |
Cash | £91,004 |
Current Liabilities | £2,878,291 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (12 months ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks, 1 day 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 |
4 July 2014 | Delivered on: 15 July 2014 Persons entitled: Ge Capital Bank Limited (The "Security Agent") Classification: A registered charge Outstanding |
1 July 2011 | Delivered on: 9 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/ Property k/a the great barn, mathern road, east wood, chepstow t/no CYM174460. Outstanding |
31 May 2011 | Delivered on: 8 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company formerly known as a j rentals limited and/or all or any of the companies named therein 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 |
30 June 2011 | Delivered on: 5 July 2011 Satisfied on: 4 October 2013 Persons entitled: Anthony John Mort Jayne Charville Mort and Cardens Pension Trustees Limited as Trustees of the Aj Access LTD Executive Pension Scheme Classification: Chattels mortgage Secured details: All monies due or to become due from company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels being stock no 3211 genie model no. CWP8S serial no. 0196-169, stock no. 3971 diesel pack genie/p finder serial no. 10137, stock no. 6866 genie model no. CWP15 serial no. 1797-162, for details of further chattels charged please refer tothe form MG01, all right title and interest in the physical materials and any money in connection with the chattels, floating charge all assets not effectively assigned see image for full details. Fully Satisfied |
19 July 2023 | Appointment of Mr Paul Richard Roberts as a director on 3 July 2023 (2 pages) |
---|---|
14 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
22 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Richard Anthony Orme as a secretary on 31 December 2022 (2 pages) |
11 January 2023 | Termination of appointment of Steven James Woodhams as a secretary on 31 December 2022 (1 page) |
11 January 2023 | Termination of appointment of Steven James Woodhams as a director on 31 December 2022 (1 page) |
11 January 2023 | Appointment of Richard Anthony Orme as a director on 31 December 2022 (2 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
26 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
25 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
29 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
8 February 2021 | Full accounts made up to 31 December 2019 (21 pages) |
30 December 2020 | Registration of charge 076157200007, created on 24 December 2020 (34 pages) |
13 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 August 2019 | Memorandum and Articles of Association (11 pages) |
28 August 2019 | Resolutions
|
16 August 2019 | Registration of charge 076157200006, created on 13 August 2019 (65 pages) |
31 July 2019 | Satisfaction of charge 076157200004 in full (4 pages) |
24 July 2019 | Satisfaction of charge 3 in full (1 page) |
24 July 2019 | Satisfaction of charge 1 in full (1 page) |
2 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 July 2017 | Registration of charge 076157200005, created on 17 July 2017 (19 pages) |
19 July 2017 | Registration of charge 076157200005, created on 17 July 2017 (19 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
31 May 2016 | Termination of appointment of Anthony John Mort as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Anthony John Mort as a director on 31 May 2016 (1 page) |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
5 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
30 January 2015 | Full accounts made up to 31 May 2014 (18 pages) |
30 January 2015 | Full accounts made up to 31 May 2014 (18 pages) |
5 September 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (2 pages) |
5 September 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (2 pages) |
15 July 2014 | Registration of charge 076157200004, created on 4 July 2014 (14 pages) |
15 July 2014 | Registration of charge 076157200004, created on 4 July 2014 (14 pages) |
15 July 2014 | Registration of charge 076157200004, created on 4 July 2014 (14 pages) |
7 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
7 July 2014 | Termination of appointment of Jayne Mort as a director (1 page) |
7 July 2014 | Appointment of Mr David Cyril Shipman as a director (2 pages) |
7 July 2014 | Appointment of Mr David Anthony Mcnicholas as a director (2 pages) |
7 July 2014 | Appointment of Mr Steven James Woodhams as a director (2 pages) |
7 July 2014 | Termination of appointment of Jayne Mort as a director (1 page) |
7 July 2014 | Appointment of Mr Steven James Woodhams as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Anthony Mort as a secretary (1 page) |
7 July 2014 | Appointment of Mr Steven James Woodhams as a secretary (2 pages) |
7 July 2014 | Registered office address changed from Pill Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PU on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Pill Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PU on 7 July 2014 (1 page) |
7 July 2014 | Appointment of Mr David Anthony Mcnicholas as a director (2 pages) |
7 July 2014 | Appointment of Mr Steven James Woodhams as a director (2 pages) |
7 July 2014 | Appointment of Mr David Cyril Shipman as a director (2 pages) |
7 July 2014 | Termination of appointment of Anthony Mort as a secretary (1 page) |
7 July 2014 | Registered office address changed from Pill Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PU on 7 July 2014 (1 page) |
7 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 October 2013 | Satisfaction of charge 2 in full (13 pages) |
4 October 2013 | Satisfaction of charge 2 in full (13 pages) |
17 September 2013 | All of the property or undertaking has been released from charge 2 (13 pages) |
17 September 2013 | All of the property or undertaking has been released from charge 2 (13 pages) |
30 August 2013 | Full accounts made up to 31 May 2013 (17 pages) |
30 August 2013 | Full accounts made up to 31 May 2013 (17 pages) |
27 August 2013 | Section 519 (1 page) |
27 August 2013 | Section 519 (1 page) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Full accounts made up to 31 May 2012 (18 pages) |
31 October 2012 | Full accounts made up to 31 May 2012 (18 pages) |
25 October 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
25 October 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
18 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Termination of appointment of Nicholas Cragg as a director (2 pages) |
28 March 2012 | Termination of appointment of Nicholas Cragg as a director (2 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
8 June 2011 | Appointment of Anthony John Mort as a secretary (3 pages) |
8 June 2011 | Appointment of Mrs Jayne Charville Mort as a director (3 pages) |
8 June 2011 | Appointment of Nicholas Jeremy Cragg as a director (3 pages) |
8 June 2011 | Appointment of Nicholas Jeremy Cragg as a director (3 pages) |
8 June 2011 | Company name changed a j rentals LIMITED\certificate issued on 08/06/11
|
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 June 2011 | Appointment of Mrs Jayne Charville Mort as a director (3 pages) |
8 June 2011 | Appointment of Anthony John Mort as a director (3 pages) |
8 June 2011 | Appointment of Anthony John Mort as a director (3 pages) |
8 June 2011 | Appointment of Anthony John Mort as a secretary (3 pages) |
8 June 2011 | Company name changed a j rentals LIMITED\certificate issued on 08/06/11
|
2 June 2011 | Registered office address changed from Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom on 2 June 2011 (2 pages) |
31 May 2011 | Change of name notice (2 pages) |
31 May 2011 | Change of name notice (2 pages) |
3 May 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
3 May 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
27 April 2011 | Incorporation (18 pages) |
27 April 2011 | Incorporation (18 pages) |