Horbury
Wakefield
West Yorkshire
WF4 6LJ
Director Name | Ann Swann |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Beaumont Accountancy Services 1st Floor Enterprise 202-206 Linthorpe Road Middlesbrough TS1 3QW |
Director Name | Michael John Swann |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 23 Tithe Barn Street Horbury Wakefield West Yorkshire WF4 6LJ |
Director Name | Norma Rose Swann |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hardcastle Lane Flockton Wakefield West Yorkshire WF4 4AR |
Secretary Name | Michael John Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 23 Tithe Barn Street Horbury Wakefield West Yorkshire WF4 6LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 400 other UK companies use this postal address |
22 at £1 | Paul Michael Swann 50.00% Ordinary |
---|---|
11 at £1 | Michael John Swann 25.00% Ordinary |
11 at £1 | Norma Rose Swann 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,335 |
Cash | £778 |
Current Liabilities | £122,959 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
18 March 2002 | Delivered on: 23 March 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 school lane horbury. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
22 August 2001 | Delivered on: 30 August 2001 Persons entitled: Yorkshire 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: The property at 10 school lane, horbury. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 February 2001 | Delivered on: 21 February 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 dale st,ossett. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
3 May 2000 | Delivered on: 4 May 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 3,23 tithe barn street,horbury.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
1 April 1999 | Delivered on: 17 April 1999 Persons entitled: Yorkshire 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: 11 athold street ossett wakefield west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
7 May 1997 | Delivered on: 16 May 1997 Persons entitled: Yorkshire 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: 12A woodlands wood street ossett wakefield west yorkshire together with any related rights and goodwill of any business carried on from the said property and a fixed charge on all fixtures fittings plant and machinery erected or affixed to the said property and any floating charge on any moveable plant machinery furniture equipment goods or other effects from time to time thereon. Outstanding |
25 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 October 2019 | Satisfaction of charge 4 in full (2 pages) |
21 October 2019 | Satisfaction of charge 6 in full (2 pages) |
21 October 2019 | Satisfaction of charge 3 in full (2 pages) |
21 October 2019 | Satisfaction of charge 1 in full (2 pages) |
21 October 2019 | Satisfaction of charge 5 in full (2 pages) |
21 October 2019 | Satisfaction of charge 2 in full (2 pages) |
27 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
9 August 2018 | Registered office address changed from 13 Flat 3 23 Tith Barn Street Wakefield WF4 6LJ United Kingdom to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 9 August 2018 (1 page) |
18 June 2018 | Registered office address changed from 442 Leeds Road Wakefield West Yorkshire WF1 2JB to 13 Flat 3 23 Tith Barn Street Wakefield WF4 6LJ on 18 June 2018 (1 page) |
22 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from C/O Certax Accounting 75a Manor Road Ossett West Yorkshire WF5 0LD England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from C/O Certax Accounting 75a Manor Road Ossett West Yorkshire WF5 0LD England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from C/O Certax Accounting 75a Manor Road Ossett West Yorkshire WF5 0LD England on 1 July 2014 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Termination of appointment of Michael Swann as a director (1 page) |
16 November 2012 | Termination of appointment of Michael Swann as a director (1 page) |
16 November 2012 | Termination of appointment of Michael Swann as a secretary (1 page) |
16 November 2012 | Termination of appointment of Michael Swann as a secretary (1 page) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Registered office address changed from Old Linen Court 83/85 Shambers St Barnsley S.Yorks S70 2SB on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from Old Linen Court 83/85 Shambers St Barnsley S.Yorks S70 2SB on 22 June 2012 (1 page) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Paul Michael Swann on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Paul Michael Swann on 16 June 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 March 2008 | Ad 18/03/08\gbp si 26@1=26\gbp ic 18/44\ (2 pages) |
18 March 2008 | Ad 18/03/08\gbp si 26@1=26\gbp ic 18/44\ (2 pages) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
27 April 2007 | Ad 17/04/07--------- £ si 15@1=15 £ ic 3/18 (2 pages) |
27 April 2007 | Ad 17/04/07--------- £ si 15@1=15 £ ic 3/18 (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
13 July 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Ad 01/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 November 2001 | Ad 01/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Return made up to 16/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 16/06/00; full list of members (7 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
4 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
26 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
11 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |
11 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |
29 July 1994 | Return made up to 16/06/94; full list of members
|
29 July 1994 | Return made up to 16/06/94; full list of members
|
22 June 1993 | Secretary resigned (1 page) |
22 June 1993 | Secretary resigned (1 page) |
16 June 1993 | Incorporation (14 pages) |
16 June 1993 | Incorporation (14 pages) |