Durkar
Wakefield
West Yorkshire
WF4 3AZ
Director Name | Mr James Hampson |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 1992) |
Role | Co Director |
Correspondence Address | Roselandin Long Lane Dalton Huddersfield West Yorkshire |
Secretary Name | Alan Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 1992) |
Role | Company Director |
Correspondence Address | Brown Edge Farm Ingbrichworth Penistone South Yorkshire S30 6GG |
Secretary Name | Jacqueline Constance Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 5 Great Wood Gardens Rowley Lane Lepton Huddersfield West Yorkshire |
Secretary Name | Darren Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 1995) |
Role | Garden Centre Manager |
Correspondence Address | 56 Westgate Almondbury Huddersfield HD5 8XJ |
Secretary Name | Janet Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(7 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | 28 Kingston Avenue Huddersfield West Yorkshire HD5 9HH |
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
215k at £1 | Alan Hampson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 March 2024 (6 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
31 July 1998 | Delivered on: 7 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at long lane dalton huddersfield with the dwellinghouse erected thereron k/a briarfield 116 long lane dalton huddersfield together with fixed charge all covenants and rights concerning the property and all plant machinery fixtures fittings furniture and equipment implements and utensils goodwill and proceeds of sale thereof. Outstanding |
---|---|
17 January 1992 | Delivered on: 21 January 1992 Persons entitled: The Royal Bank of Scotland 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 |
19 October 1988 | Delivered on: 27 October 1988 Satisfied on: 21 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at long lane dalton huddersfield west yorkshire title no. Wyk 307100. Fully Satisfied |
28 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
25 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
19 July 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
6 April 2017 | Termination of appointment of Janet Smith as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of Janet Smith as a secretary on 6 April 2017 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
16 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
29 April 2010 | Director's details changed for Mr Alan Hampson on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Alan Hampson on 4 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Alan Hampson on 4 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 May 2008 | Return made up to 04/04/08; no change of members (6 pages) |
12 May 2008 | Return made up to 04/04/08; no change of members (6 pages) |
30 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
30 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
4 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 June 2002 | Return made up to 04/04/02; full list of members
|
2 June 2002 | Registered office changed on 02/06/02 from: ackerley house roe green worlsey manchester M28 4RT (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: ackerley house roe green worlsey manchester M28 4RT (1 page) |
2 June 2002 | Return made up to 04/04/02; full list of members
|
5 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
5 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 January 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
3 January 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
13 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
13 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
22 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 June 1997 | Return made up to 04/04/97; no change of members (4 pages) |
5 June 1997 | Return made up to 04/04/97; no change of members (4 pages) |
30 May 1996 | Return made up to 04/04/96; full list of members
|
30 May 1996 | Return made up to 04/04/96; full list of members
|
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Director's particulars changed (2 pages) |
26 May 1995 | Return made up to 04/04/95; no change of members (4 pages) |
26 May 1995 | Return made up to 04/04/95; no change of members (4 pages) |
26 May 1995 | Director's particulars changed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |