Shelf
Halifax
West Yorkshire
HX3 7JT
Director Name | Mr Andrew Lawrence Turton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 7 Yarborough Croft Northowram Halifax West Yorkshire HX3 7JH |
Secretary Name | Geoffrey William Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Oakleigh Avenue Clayton Bradford West Yorkshire BD14 6QQ |
Secretary Name | Catherine Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(14 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | 7 Yarborough Croft Northowram Halifax West Yorkshire HX3 7JH |
Director Name | Mr William Paul Arnett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(25 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ripley Road Business Park Bradford BD4 7EX |
Director Name | Mr Stephen William Chambers |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 2019) |
Role | Plumbing And Heating |
Country of Residence | England |
Correspondence Address | Unit 5 Ripley Road Business Park Bradford West Yorkshire BD4 7EX |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | foulds-turton.co.uk |
---|
Registered Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
600 at £1 | Andrew Lawrence Turton 30.00% Ordinary A |
---|---|
600 at £1 | Mr Peter James Foulds 30.00% Ordinary A |
400 at £1 | Catherine Turton 20.00% Ordinary B |
400 at £1 | Helen Foulds 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £73,224 |
Cash | £529 |
Current Liabilities | £722,280 |
Latest Accounts | 30 September 2017 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 September |
Latest Return | 1 September 2018 (5 years, 3 months ago) |
---|---|
Next Return Due | 15 September 2019 (overdue) |
22 June 2019 | Delivered on: 3 July 2019 Persons entitled: Fifo Business Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:. (I) all estates and other interests in any freehold, leasehold or other immovable property (including, without limitation, all assets of whatsoever nature, apart from land and buildings, forming part of any freehold or leasehold property owned by the company and deemed by law to be immovable property) which are now, or at any time after the date of the debenture become, the property of the company, all proceeds of sale derived from such property and the benefit of all covenants to which the company is entitled in respect of such property; and. (Ii) all subsisting patents and subsisting rights of a similar nature held in any part of the world, applications for patents and such rights, divisions and continuations of such applications for patents, registered and unregistered trade marks, registered and unregistered service marks, registered designs, utility models (in each case for their full period and all extensions and renewals of them), applications for any of them and the right to apply for any of them in any part of the world, inventions, confidential information, know how, business names, trade names, brand names, copyright and rights in the nature of copyright, design rights and get up and any similar rights existing in any country; and the benefit (subject to the burden) of any and all agreements, arrangements and licences in connection with any of the foregoing owned, possessed or controlled by the company.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge. Outstanding |
---|---|
11 October 2018 | Delivered on: 17 October 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
21 June 2018 | Delivered on: 25 June 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
7 March 2016 | Delivered on: 8 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 March 2005 | Delivered on: 5 April 2005 Persons entitled: National Westminster 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: Unit 5, ripley road business park, bradford, west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 March 1996 | Delivered on: 9 April 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. 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. Outstanding |
22 February 2021 | Progress report in a winding up by the court (17 pages) |
---|---|
9 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
20 February 2020 | Registered office address changed from Unit 5 Ripley Road Business Park Bradford West Yorkshire BD4 7EX to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 20 February 2020 (2 pages) |
19 February 2020 | Appointment of a liquidator (3 pages) |
29 November 2019 | Order of court to wind up (2 pages) |
16 October 2019 | Cessation of Stephen William Chambers as a person with significant control on 9 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Stephen William Chambers as a director on 9 October 2019 (1 page) |
28 September 2019 | Current accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
3 July 2019 | Registration of charge 028496680006, created on 22 June 2019 (8 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
28 June 2019 | Satisfaction of charge 028496680005 in full (1 page) |
14 December 2018 | Satisfaction of charge 028496680004 in full (1 page) |
17 October 2018 | Registration of charge 028496680005, created on 11 October 2018 (22 pages) |
11 October 2018 | Register inspection address has been changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom to 5 Ripley Road Bradford BD4 7EX (1 page) |
11 October 2018 | Satisfaction of charge 028496680003 in full (1 page) |
10 October 2018 | Notification of Stephen William Chambers as a person with significant control on 4 September 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
27 September 2018 | Termination of appointment of William Paul Arnett as a director on 14 September 2018 (1 page) |
18 September 2018 | Appointment of Mr William Paul Arnett as a director on 4 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Andrew Lawrence Turton as a director on 4 September 2018 (1 page) |
18 September 2018 | Appointment of Mr Stephen William Chambers as a director on 4 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Peter James Foulds as a director on 4 September 2018 (1 page) |
18 September 2018 | Cessation of Peter James Foulds as a person with significant control on 4 September 2018 (1 page) |
18 September 2018 | Termination of appointment of Catherine Turton as a secretary on 4 September 2018 (1 page) |
18 September 2018 | Cessation of Andrew Lawrence Turton as a person with significant control on 4 September 2018 (1 page) |
25 June 2018 | Registration of charge 028496680004, created on 21 June 2018 (22 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 December 2016 | Satisfaction of charge 1 in full (2 pages) |
13 December 2016 | Satisfaction of charge 2 in full (2 pages) |
13 December 2016 | Satisfaction of charge 2 in full (2 pages) |
13 December 2016 | Satisfaction of charge 1 in full (2 pages) |
27 September 2016 | Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page) |
27 September 2016 | Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page) |
26 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 March 2016 | Registration of charge 028496680003, created on 7 March 2016 (42 pages) |
8 March 2016 | Registration of charge 028496680003, created on 7 March 2016 (42 pages) |
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
11 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
11 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Andrew Lawrence Turton on 1 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Peter James Foulds on 1 September 2010 (2 pages) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Director's details changed for Mr Peter James Foulds on 1 September 2010 (2 pages) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Director's details changed for Andrew Lawrence Turton on 1 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Peter James Foulds on 1 September 2010 (2 pages) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Director's details changed for Andrew Lawrence Turton on 1 September 2010 (2 pages) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 September 2008 | Director's change of particulars / andrew turton / 01/09/2008 (1 page) |
23 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
23 September 2008 | Secretary's change of particulars / catherine turton / 01/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / andrew turton / 01/09/2008 (1 page) |
23 September 2008 | Secretary's change of particulars / catherine turton / 01/09/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
23 September 2007 | New secretary appointed (2 pages) |
23 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Secretary resigned (1 page) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 September 2006 | Return made up to 01/09/06; full list of members
|
25 September 2006 | Return made up to 01/09/06; full list of members
|
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
11 November 2005 | Registered office changed on 11/11/05 from: st georges works upper green bradford west yorkshire BD7 4EZ (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: st georges works upper green bradford west yorkshire BD7 4EZ (1 page) |
13 October 2005 | Return made up to 01/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 01/09/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
6 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 September 2001 | Return made up to 01/09/01; full list of members
|
25 September 2001 | Return made up to 01/09/01; full list of members
|
30 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
24 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: bankwell buildings 30 wibsey bank bradford west yorkshire BD6 1AN (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: bankwell buildings 30 wibsey bank bradford west yorkshire BD6 1AN (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
16 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: stanley house 56 little horton lane bradford west yorkshire BD5 0BT (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: stanley house 56 little horton lane bradford west yorkshire BD5 0BT (1 page) |
5 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
5 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 September 1993 | Incorporation (16 pages) |
1 September 1993 | Incorporation (16 pages) |