Dewsbury
West Yorkshire
WF13 3JF
Secretary Name | Timothy Benson Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 December 2019) |
Role | Company Director |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Director Name | Michael Adrianus Martinus Petrus Smits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 06 November 2015(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 December 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Director Name | Mr John Stewart Graham |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Director Name | Mr Nigel Graham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 November 2015) |
Role | Produciton Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Director Name | Mr Richard Collinge |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Director Name | Thomas Karel J. Cappuyns |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 November 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Website | fredlawton.com |
---|
Registered Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
840k at £1 | Trustees Of Mrs G. Graham's J.s.g. Settlement 7.63% Ordinary A |
---|---|
840.3k at £1 | Trustees Of Mrs G. Graham's Ng Settlement 7.63% Ordinary A |
2m at £1 | Chamberterm LTD 18.52% Ordinary B |
1.8m at £1 | Mr Timothy Benson Kay 16.67% Ordinary B |
1.8m at £1 | Mr John S. Graham 16.13% Ordinary A |
1.8m at £1 | Mr Nigel Graham 16.13% Ordinary A |
1.6m at £1 | Mr Richard Collinge 14.81% Ordinary B |
136.2k at £1 | Trustees Of Mr J.s. Graham's 1988 Settlement 1.24% Ordinary A |
136.2k at £1 | Trustees Of Mr N. Graham's 1988 Settlement 1.24% Ordinary A |
Year | 2014 |
---|---|
Turnover | £41,084,865 |
Gross Profit | £10,485,643 |
Net Worth | £11,007,022 |
Cash | £358,505 |
Current Liabilities | £10,556,947 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 May 2012 | Delivered on: 5 May 2012 Persons entitled: William S Graham Limited Classification: Guarantee & 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 & equipment see image for full details. Outstanding |
---|---|
1 May 2012 | Delivered on: 4 May 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 May 2012 | Delivered on: 4 May 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 June 2017 | Full accounts made up to 31 October 2016 (14 pages) |
---|---|
21 February 2017 | Termination of appointment of Richard Collinge as a director on 8 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 January 2017 | Director's details changed for Michael Adrianus Martinus Petrus Smits on 26 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Timothy Benson Kay on 26 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Richard Collinge on 26 January 2017 (2 pages) |
27 January 2017 | Secretary's details changed for Timothy Benson Kay on 26 January 2017 (1 page) |
27 October 2016 | Satisfaction of charge 3 in full (5 pages) |
10 October 2016 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
10 October 2016 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page) |
14 June 2016 | Full accounts made up to 31 October 2015 (50 pages) |
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 February 2016 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
21 December 2015 | Appointment of Thomas Karel Jozef Cappuyns as a director on 6 November 2015 (3 pages) |
21 December 2015 | Appointment of Thomas Karel Jozef Cappuyns as a director on 6 November 2015 (3 pages) |
10 December 2015 | Termination of appointment of John Stewart Graham as a director on 6 November 2015 (2 pages) |
10 December 2015 | Termination of appointment of Nigel Graham as a director on 6 November 2015 (2 pages) |
10 December 2015 | Termination of appointment of John Stewart Graham as a director on 6 November 2015 (2 pages) |
10 December 2015 | Termination of appointment of Nigel Graham as a director on 6 November 2015 (2 pages) |
10 December 2015 | Appointment of Michael Adrianus Martinus Petrus Smits as a director on 6 November 2015 (3 pages) |
10 December 2015 | Appointment of Michael Adrianus Martinus Petrus Smits as a director on 6 November 2015 (3 pages) |
1 June 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
6 December 2013 | Resolutions
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
16 May 2012 | Change of share class name or designation (2 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
16 May 2012 | Notice of Restriction on the Company's Articles (2 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
16 May 2012 | Resolutions
|
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
9 May 2012 | Memorandum and Articles of Association (18 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2012 | Appointment of Mr Timothy Benson Kay as a director (3 pages) |
24 April 2012 | Appointment of Timothy Benson Kay as a secretary (3 pages) |
24 April 2012 | Appointment of Mr Richard Collinge as a director (3 pages) |
16 March 2012 | Appointment of Mr Nigel Graham as a director (3 pages) |
16 March 2012 | Appointment of Mr John Stewart Graham as a director (3 pages) |
16 March 2012 | Termination of appointment of Roger Dyson as a director (2 pages) |
13 March 2012 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 13 March 2012 (2 pages) |
9 March 2012 | Company name changed hlwkh 505 LIMITED\certificate issued on 09/03/12
|
9 March 2012 | Change of name notice (2 pages) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|