Denby Dale
Huddersfield
West Yorkshire
HD8 8TS
Secretary Name | Mr David John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wellthorne Lane Ingbirchworth Penistone Sheffield South Yorkshire S30 6GJ |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | jonestool.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 860333 |
Telephone region | Huddersfield |
Registered Address | 16 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 7 other UK companies use this postal address |
22.8k at £1 | T.h. Jones 99.00% Ordinary |
---|---|
230 at £1 | J.d. Jones 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,910 |
Cash | £926 |
Current Liabilities | £345,450 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
26 August 2011 | Delivered on: 31 August 2011 Satisfied on: 20 October 2011 Persons entitled: Bibby Financial Services 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
17 January 2002 | Delivered on: 31 January 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 April 2001 | Delivered on: 12 April 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or ezebor limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
24 August 2022 | Registered office address changed from York House Barnsley Road Denby Dale Huddersfield HD8 8TS England to 16 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 24 August 2022 (1 page) |
9 February 2022 | Registered office address changed from Calyx House South Road Taunton Somerset TA1 3DU to York House Barnsley Road Denby Dale Huddersfield HD8 8TS on 9 February 2022 (1 page) |
28 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
30 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
15 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
26 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 August 2011 | Termination of appointment of David Jones as a secretary (1 page) |
30 August 2011 | Termination of appointment of David Jones as a secretary (1 page) |
2 June 2011 | Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 2 June 2011 (2 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2010 | Director's details changed for Timothy Huw Jones on 20 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Timothy Huw Jones on 20 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 May 2008 | Return made up to 20/04/08; no change of members (6 pages) |
29 May 2008 | Return made up to 20/04/08; no change of members (6 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: oake house west buckland wellington somerset TA21 9LR (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: oake house west buckland wellington somerset TA21 9LR (1 page) |
4 October 2007 | Return made up to 20/04/07; no change of members
|
4 October 2007 | Return made up to 20/04/07; no change of members
|
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 April 2005 | Return made up to 20/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 20/04/05; full list of members (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
15 July 2004 | Ad 15/04/04--------- £ si 22900@1 (2 pages) |
15 July 2004 | Ad 15/04/04--------- £ si 22900@1 (2 pages) |
9 July 2004 | Return made up to 20/04/04; full list of members (6 pages) |
9 July 2004 | Return made up to 20/04/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
19 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
19 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
31 January 2002 | Particulars of mortgage/charge (4 pages) |
31 January 2002 | Particulars of mortgage/charge (4 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
24 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 May 2000 | Return made up to 20/04/00; full list of members
|
15 May 2000 | Return made up to 20/04/00; full list of members
|
20 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
5 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
21 April 1998 | Return made up to 20/04/98; no change of members
|
21 April 1998 | Return made up to 20/04/98; no change of members
|
23 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
18 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
10 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 May 1996 | Return made up to 20/04/96; full list of members
|
7 May 1996 | Return made up to 20/04/96; full list of members
|
26 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
26 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
27 April 1995 | Return made up to 20/04/95; no change of members
|
27 April 1995 | Return made up to 20/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 April 1993 | Incorporation (15 pages) |
20 April 1993 | Incorporation (15 pages) |