Leeds
West Yorkshire
LS17 8TH
Secretary Name | Mr Patrick Joseph Bingham |
---|---|
Status | Closed |
Appointed | 30 April 2018(23 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 04 September 2018) |
Role | Company Director |
Correspondence Address | Thurlow Sawmills Montford Street Salford M50 2XD |
Director Name | Julie Marie Farmer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | 83 Netherhall Road Baildon Bradford West Yorkshire BD17 6QQ |
Director Name | Mr Ian Colin Farmer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Timber Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hoyle Court Road Baildon Shipley West Yorkshire BD17 6JP |
Secretary Name | Mr Ian Colin Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Timber Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hoyle Court Road Baildon Shipley West Yorkshire BD17 6JP |
Director Name | Kevin Peter Gill |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 May 1995) |
Role | Timber Merchant |
Correspondence Address | 34 Hainworth Wood Road North Keighley West Yorkshire BD21 5NF |
Director Name | Garry Mangham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 May 1995) |
Role | Accountant |
Correspondence Address | 46 Oldfield Lane Oldfield Keighley West Yorkshire BD22 0HZ |
Secretary Name | Garry Mangham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 May 1995) |
Role | Accountant |
Correspondence Address | 46 Oldfield Lane Oldfield Keighley West Yorkshire BD22 0HZ |
Director Name | Julie Marie Farmer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(3 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 64 Hoyle Court Road Baildon Shipley West Yorkshire BD17 6JP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | craventimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 402376 |
Telephone region | Wakefield |
Registered Address | Thurlow Sawmills Montford Street Salford M50 2XD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
50 at £1 | Mr Patrick Joseph Bingham 50.00% Ordinary |
---|---|
25 at £1 | Mr Ian Colin Farmer 25.00% Ordinary |
25 at £1 | Mrs Julie Marie Farmer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,477 |
Cash | £10,396 |
Current Liabilities | £551,175 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 May 2006 | Delivered on: 12 May 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder) Lloyds Tsb Commercial Finance Limited (The Security Holder) Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
25 November 2002 | Delivered on: 29 November 2002 Persons entitled: Barclays 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 |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
16 March 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
6 February 2017 | Registered office address changed from 36 Wormald Street Heckmonwike West Yorkshire WF15 6BE to Thurlow Sawmills Montford Street Salford M50 2XD on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Julie Marie Farmer as a director on 31 January 2017 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 February 2016 | Director's details changed for Patrick Joseph Bingham on 1 February 2016 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Registered office address changed from 18 Hagley Road Reading RG2 0DN on 30 January 2012 (1 page) |
8 June 2011 | Registered office address changed from 36 Wormald Street Heckmonwike West Yorkshire WF15 6BE on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 36 Wormald Street Heckmonwike West Yorkshire WF15 6BE on 8 June 2011 (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
23 May 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
4 July 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
12 May 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
14 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
21 April 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
31 March 2005 | Return made up to 13/02/05; full list of members (3 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
5 March 2004 | Location of register of members (1 page) |
2 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 May 2003 | Return made up to 13/02/03; full list of members (7 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: unit 14 bulrush mills 624 bradford road batley w yorks WF17 8HF (1 page) |
29 November 2002 | Particulars of mortgage/charge (4 pages) |
21 October 2002 | Director's particulars changed (1 page) |
1 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
9 April 2002 | Return made up to 13/02/02; full list of members (7 pages) |
31 May 2001 | Return made up to 13/02/01; full list of members (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 March 2000 | Return made up to 13/02/00; full list of members (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
13 May 1999 | Director's particulars changed (1 page) |
2 May 1999 | Director's particulars changed (1 page) |
22 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
9 June 1998 | Return made up to 13/02/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
11 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
25 April 1997 | Return made up to 13/02/97; full list of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
11 August 1996 | New director appointed (2 pages) |
14 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
16 February 1996 | Accounting reference date shortened from 29/02 to 31/01 (1 page) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New secretary appointed (2 pages) |
19 June 1995 | Secretary resigned;director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New secretary appointed (2 pages) |
19 April 1995 | Ad 09/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1995 | New director appointed (2 pages) |
13 February 1995 | Incorporation (13 pages) |