Low Moor
Bradford
West Yorkshire
BD12 0DX
Secretary Name | Janet Andrew |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Acaster Drive Low Moor Bradford West Yorkshire BD12 0BE |
Director Name | Mr Kenneth Soutter |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Park Road Low Moor Bradford West Yorkshire BD12 0DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | thecombirange.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 670269 |
Telephone region | Bradford |
Registered Address | 31 High Street Stokesley Cleveland TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Kenneth Soutter 50.00% Ordinary |
---|---|
1 at £1 | Stewart Andrew 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,909,332 |
Gross Profit | £3,527,981 |
Net Worth | £2,671,031 |
Cash | £2,182,266 |
Current Liabilities | £3,477,389 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
20 October 2008 | Delivered on: 28 October 2008 Satisfied on: 26 July 2014 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: I111G-RD53 thermoformer serial no 652/0139, amut-BA100 extruding machine serial no 0524/aa. Fully Satisfied |
---|---|
20 October 2008 | Delivered on: 22 October 2008 Satisfied on: 16 December 2015 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. Fully Satisfied |
22 April 2002 | Delivered on: 25 April 2002 Satisfied on: 8 August 2014 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: By way of legal mortgage the property k/a industrial unit at spen vale street, heckmondwike, WF16 onq, t/n WYK676243. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Full accounts made up to 30 June 2022 (28 pages) |
29 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
21 March 2022 | Full accounts made up to 30 June 2021 (24 pages) |
29 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
11 March 2021 | Full accounts made up to 30 June 2020 (22 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
14 January 2020 | Full accounts made up to 30 June 2019 (21 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 30 June 2017 (23 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Stewart Andrew as a person with significant control on 1 January 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Stewart Andrew as a person with significant control on 1 January 2017 (2 pages) |
31 October 2016 | Accounts for a medium company made up to 30 June 2016 (15 pages) |
31 October 2016 | Accounts for a medium company made up to 30 June 2016 (15 pages) |
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
21 June 2016 | Purchase of own shares. (4 pages) |
21 June 2016 | Cancellation of shares. Statement of capital on 31 May 2016
|
21 June 2016 | Cancellation of shares. Statement of capital on 31 May 2016
|
21 June 2016 | Purchase of own shares. (4 pages) |
14 June 2016 | Termination of appointment of Kenneth Soutter as a director on 1 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Kenneth Soutter as a director on 1 June 2016 (1 page) |
11 January 2016 | Accounts for a medium company made up to 30 June 2015 (13 pages) |
11 January 2016 | Accounts for a medium company made up to 30 June 2015 (13 pages) |
16 December 2015 | Satisfaction of charge 2 in full (6 pages) |
16 December 2015 | Satisfaction of charge 2 in full (6 pages) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 August 2014 | Satisfaction of charge 1 in full (2 pages) |
8 August 2014 | Satisfaction of charge 1 in full (2 pages) |
26 July 2014 | Satisfaction of charge 3 in full (4 pages) |
26 July 2014 | Satisfaction of charge 3 in full (4 pages) |
17 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Director's details changed for Stewart Andrew on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Stewart Andrew on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Stewart Andrew on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Kenneth Soutter on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Kenneth Soutter on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Kenneth Soutter on 1 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 September 2004 | Return made up to 15/06/04; full list of members
|
8 September 2004 | Return made up to 15/06/04; full list of members
|
11 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
25 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
15 June 1998 | Incorporation (17 pages) |
15 June 1998 | Incorporation (17 pages) |