Birkenshaw
Bradford
West Yorkshire
BD11 2AS
Director Name | Graham Lumb |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months (closed 16 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tintagel Old Lees Road Hebden Bridge West Yorkshire HX7 8HW |
Director Name | Mr Hamish Neil Ogilvie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months (closed 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Redwood Drive Bradley Huddersfield West Yorkshire HD2 1PW |
Director Name | John Howard Sykes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months (closed 16 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Holly Grove Lindley Huddersfield West Yorkshire HD3 3NS |
Secretary Name | Mr Hamish Neil Ogilvie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months (closed 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Redwood Drive Bradley Huddersfield West Yorkshire HD2 1PW |
Director Name | Mr Eric Marshall |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | Hillside 73 Moorhead Lane Shipley West Yorkshire BD18 4JN |
Secretary Name | Mr Eric Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | Hillside 73 Moorhead Lane Shipley West Yorkshire BD18 4JN |
Director Name | Graeme Henry Fowler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 September 2001) |
Role | Corporate Development Manager |
Correspondence Address | Pasture Cottage Main Street Great Heck Goole East Yorkshire DN14 0BQ |
Director Name | Ian Barron |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 July 2004) |
Role | Chartered Secretary |
Correspondence Address | 28 Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ |
Director Name | Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2005) |
Role | Bus Dev Director |
Correspondence Address | 4 Laurel Mount Richmond Road Bowdon Altrincham Cheshire WA14 2TU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | moldmasters.com |
---|
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Charles Michael Dobson 20.00% Ordinary |
---|---|
10k at £1 | Gemma Anderson 20.00% Ordinary |
10k at £1 | Graham Lumb 20.00% Ordinary |
10k at £1 | Hamish Neil Ogilvie 20.00% Ordinary |
10k at £1 | John Howard Sykes 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,968,872 |
Gross Profit | £1,087,436 |
Net Worth | £633,630 |
Cash | £468,480 |
Current Liabilities | £2,516,754 |
Latest Accounts | 31 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
28 July 2011 | Delivered on: 2 August 2011 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the obligors 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. Outstanding |
---|---|
27 February 2001 | Delivered on: 5 March 2001 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 February 2001 | Delivered on: 5 March 2001 Satisfied on: 8 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Fully Satisfied |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
---|---|
7 June 2017 | Satisfaction of charge 3 in full (1 page) |
3 April 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
5 April 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
2 December 2014 | Auditor's resignation (1 page) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (8 pages) |
20 June 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 March 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
21 July 2010 | Director's details changed for Hamish Neil Ogilvie on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Graham Lumb on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for John Howard Sykes on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Charles Michael Dobson on 19 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
30 April 2009 | Appointment terminated director eric marshall (1 page) |
6 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (6 pages) |
22 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
11 December 2007 | Resolutions
|
8 November 2007 | £ ic 62500/50000 16/10/07 £ sr 12500@1=12500 (2 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
23 July 2007 | Return made up to 19/07/07; full list of members (4 pages) |
21 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
19 July 2006 | Return made up to 19/07/06; full list of members (4 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 January 2006 | Director resigned (1 page) |
4 August 2005 | Return made up to 19/07/05; full list of members (4 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 19/07/04; full list of members
|
27 July 2004 | New director appointed (2 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 August 2003 | Return made up to 19/07/03; full list of members (10 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Return made up to 19/07/02; full list of members (10 pages) |
19 April 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
2 October 2001 | New director appointed (4 pages) |
10 September 2001 | Director resigned (1 page) |
9 August 2001 | Return made up to 19/07/01; full list of members
|
13 April 2001 | New director appointed (2 pages) |
12 March 2001 | £ nc 1000/212500 27/02/01 (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
12 March 2001 | Ad 27/02/01--------- £ si 212499@1=212499 £ ic 1/212500 (4 pages) |
12 March 2001 | New director appointed (2 pages) |
5 March 2001 | Particulars of mortgage/charge (7 pages) |
5 March 2001 | Particulars of mortgage/charge (19 pages) |
26 February 2001 | Company name changed soundshot LIMITED\certificate issued on 26/02/01 (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
19 July 2000 | Incorporation (15 pages) |