Company NameDiespeker Holdings Ltd
DirectorJoseph Edward Laidler
Company StatusLiquidation
Company Number03892875
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Edward Laidler
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount 50 Woodville Crescent
Sunderland
SR4 8QG
Secretary NameJoanne Elaine Laidler
NationalityBritish
StatusCurrent
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Saint Stevens Close
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SJ
Director NameAnthony James Hancock
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address87 Wheatley Avenue
Normanton
West Yorkshire
WF6 1HP
Director NameMr Allan Rees Hayman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleDirector (Proposed)
Country of ResidenceEngland
Correspondence Address1 The Copse
East Ardsley
Wakefield
West Yorkshire
WF3 2JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 5213319
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

225k at £1Joseph Edward Laidler
62.07%
Preference
21.7k at £1Angela Hall
5.98%
Ordinary
21.7k at £1Denise Laidler
5.98%
Ordinary
21.7k at £1Joanne Elaine Laidler
5.98%
Ordinary
65k at £1Joseph Edward Laidler
17.93%
Ordinary
2.5k at £1Angela Hall
0.69%
Preference
2.5k at £1Denise Laidler
0.69%
Preference
2.5k at £1Joanne Elaine Laidler
0.69%
Preference

Financials

Year2014
Net Worth£684,580
Current Liabilities£4,293

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 November 2020 (3 years, 4 months ago)
Next Return Due24 November 2021 (overdue)

Charges

4 July 2006Delivered on: 21 July 2006
Satisfied on: 12 June 2015
Persons entitled: J.E. Laidler (North East) Limited

Classification: Legal charge
Secured details: £263,770.00 due or to become due from the company to.
Particulars: Land and buildings to the west side of churwell vale shawcross business park dewsbury west yorkshire.
Fully Satisfied
5 January 2001Delivered on: 11 January 2001
Satisfied on: 18 July 2015
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 industrial unit at shaw cross industrial estate dewsbury. 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.
Fully Satisfied
7 December 2000Delivered on: 8 December 2000
Satisfied on: 29 June 2006
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

11 October 2022Liquidators' statement of receipts and payments to 22 August 2022 (12 pages)
2 September 2021Appointment of a voluntary liquidator (3 pages)
2 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-23
(1 page)
1 September 2021Declaration of solvency (5 pages)
1 September 2021Registered office address changed from Bridge End Works Ryhope Road, Ryhope Sunderland Tyne & Wear SR2 0NJ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 1 September 2021 (2 pages)
9 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 362,500
(5 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 362,500
(5 pages)
18 July 2015Satisfaction of charge 2 in full (4 pages)
18 July 2015Satisfaction of charge 2 in full (4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Satisfaction of charge 3 in full (4 pages)
12 June 2015Satisfaction of charge 3 in full (4 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 362,500
(5 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 362,500
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 362,500
(5 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 362,500
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Joseph Edward Laidler on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Joseph Edward Laidler on 11 January 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Return made up to 10/11/08; full list of members (5 pages)
11 November 2008Return made up to 10/11/08; full list of members (5 pages)
14 November 2007Return made up to 10/11/07; full list of members (5 pages)
14 November 2007Return made up to 10/11/07; full list of members (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
12 December 2006Return made up to 10/11/06; full list of members (3 pages)
12 December 2006Return made up to 10/11/06; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Return made up to 10/11/05; full list of members (3 pages)
22 December 2005Return made up to 10/11/05; full list of members (3 pages)
20 December 2004£ sr 65250@1 02/09/04 (1 page)
20 December 2004£ sr 65250@1 02/09/04 (1 page)
1 December 2004Return made up to 10/11/04; full list of members (7 pages)
1 December 2004Return made up to 10/11/04; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
19 November 2003Return made up to 10/11/03; full list of members (7 pages)
19 November 2003Return made up to 10/11/03; full list of members (7 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
6 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 December 2001Return made up to 13/12/01; full list of members (7 pages)
18 December 2001Return made up to 13/12/01; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 July 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
31 July 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
19 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Particulars of mortgage/charge (4 pages)
8 December 2000Particulars of mortgage/charge (4 pages)
15 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 November 2000Nc inc already adjusted 01/11/00 (1 page)
15 November 2000Nc inc already adjusted 01/11/00 (1 page)
13 December 1999Incorporation (17 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Incorporation (17 pages)
13 December 1999Secretary resigned (1 page)