Chapel En Le Frith
High Peak
Derbyshire
SK23 0QR
Secretary Name | Mr David Robert Ashworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royche Farm Chapel En Le Frith High Peak Derbyshire SK23 0QR |
Director Name | John Duncan Dodds |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(18 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Road Skippers Lane Industrial Estate South Bank Middlesbrough Teesside TS6 6JA |
Director Name | Dennis Butcher |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Brunel Road Skippers Lane South Bank Middlesbrough Cleveland County TS6 6JA |
Website | hawkfast.com |
---|
Registered Address | Brunel Road Skippers Lane Industrial Estate South Bank Middlesbrough Teesside TS6 6JA |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
2k at £1 | D.r. Ashworth 40.00% Ordinary |
---|---|
2k at £1 | Mrs L. Butcher 40.00% Ordinary |
1000 at £1 | Trustee Of H.j. Ashworth & Trustee Of M. Ashworth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,079,375 |
Cash | £674,869 |
Current Liabilities | £124,507 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
8 July 1982 | Delivered on: 20 July 1982 Satisfied on: 21 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licenses. Fully Satisfied |
---|---|
26 March 1982 | Delivered on: 5 April 1982 Satisfied on: 21 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south west side of brumel road, skippens lane industrial estate middleborough, cleveland title number tes 21156. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
25 January 2023 | Appointment of Mr Christopher Shaw as a director on 18 January 2023 (2 pages) |
13 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
10 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
7 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
4 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 September 2013 | Director's details changed for John Duncan Dodds on 1 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for John Duncan Dodds on 1 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for John Duncan Dodds on 1 August 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 September 2010 | Director's details changed for David Robert Ashworth on 24 August 2010 (2 pages) |
8 September 2010 | Director's details changed for David Robert Ashworth on 24 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for John Duncan Dodds on 24 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Duncan Dodds on 24 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 September 2007 | Return made up to 24/08/07; full list of members (7 pages) |
25 September 2007 | Return made up to 24/08/07; full list of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 October 2006 | Return made up to 24/08/06; full list of members
|
18 October 2006 | Return made up to 24/08/06; full list of members
|
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
9 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
16 June 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
16 June 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
14 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
14 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
1 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
1 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
11 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
11 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
7 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
7 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
28 August 2001 | Return made up to 24/08/01; full list of members (7 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: royche farm chapel en le frith high peak SK23 0QR (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: royche farm chapel en le frith high peak SK23 0QR (1 page) |
28 August 2001 | Return made up to 24/08/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 October 2000 | Return made up to 24/08/00; full list of members
|
12 October 2000 | Return made up to 24/08/00; full list of members
|
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
4 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 October 1997 | Return made up to 24/08/97; full list of members; amend (6 pages) |
9 October 1997 | Return made up to 24/08/97; full list of members; amend (6 pages) |
12 September 1997 | Amended accounts made up to 30 September 1996 (5 pages) |
12 September 1997 | Amended accounts made up to 30 September 1996 (5 pages) |
3 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
12 September 1996 | Return made up to 24/08/96; change of members
|
12 September 1996 | Return made up to 24/08/96; change of members
|
31 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
13 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 October 1991 | Registered office changed on 09/10/91 (4 pages) |