Active - Proposal to Strike off
Company Information for DIGGER2HIRE LIMITED
CLIFTON HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, HD6 4JJ,
|
Company Registration Number
04106578
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DIGGER2HIRE LIMITED | ||
Legal Registered Office | ||
CLIFTON HOUSE BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE HD6 4JJ Other companies in LS27 | ||
Previous Names | ||
|
Company Number | 04106578 | |
---|---|---|
Company ID Number | 04106578 | |
Date formed | 2000-11-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-07-05 13:39:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN BROOKSBANK |
||
JOHN STEPHEN BROOKSBANK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STEPHEN BROOKSBANK |
Company Secretary | ||
ROBERT HAROLD PEEL |
Director | ||
JASON HUDSON |
Company Secretary | ||
JASON HUDSON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAKE HOUSE INVESTMENTS LIMITED | Company Secretary | 2009-01-22 | CURRENT | 2009-01-22 | Active | |
BLACKSHAW LANDFILL LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
J B HOLDINGS (TRADING) LIMITED | Company Secretary | 2007-08-22 | CURRENT | 2007-08-22 | Active | |
BLACKSHAW LEISURE PARKS LIMITED | Company Secretary | 2007-08-22 | CURRENT | 2007-08-22 | Active | |
ARTHINGTON QUARRY LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2002-04-03 | Active - Proposal to Strike off | |
CALVERLEY GOLF CLUB LIMITED | Company Secretary | 2007-02-09 | CURRENT | 1985-02-21 | Active | |
SPRING WILLOWS LIMITED | Company Secretary | 2006-01-23 | CURRENT | 2003-04-15 | Active - Proposal to Strike off | |
PARK HOUSE LIMITED | Company Secretary | 2006-01-23 | CURRENT | 1995-11-01 | Active - Proposal to Strike off | |
JB HOLDINGS (BLACKSHAW) LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active - Proposal to Strike off | |
ADW PROPERTIES LTD | Company Secretary | 2005-01-27 | CURRENT | 1996-11-20 | Active - Proposal to Strike off | |
BLACKSHAW PROJECTS LIMITED | Company Secretary | 2005-01-12 | CURRENT | 2004-07-27 | Active | |
BLACKSHAW INVESTMENT GROUP LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2005-01-04 | Active | |
HIGHLAND COVE LIMITED | Company Secretary | 2004-12-17 | CURRENT | 2004-11-30 | Active - Proposal to Strike off | |
EASY DIGGER LIMITED | Company Secretary | 2003-10-31 | CURRENT | 2001-11-09 | Active - Proposal to Strike off | |
BLACKSHAW HOLDINGS LIMITED | Company Secretary | 2000-05-03 | CURRENT | 2000-05-03 | Active | |
BLACKSHAW PROPERTIES LIMITED | Company Secretary | 1999-03-22 | CURRENT | 1999-03-22 | Active - Proposal to Strike off | |
BLACKSHAW QUARRIES LIMITED | Company Secretary | 1995-09-19 | CURRENT | 1995-09-19 | Active | |
LEA CROFT RESIDENTIAL (ELLAND) LIMITED | Director | 2017-02-17 | CURRENT | 2016-12-22 | Active - Proposal to Strike off | |
BLACKSHAW PROPERTIES (2014) LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active | |
BLACKSHAW (PHOENIX) LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active | |
BLACKSHAW HOLDINGS (2014) LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active | |
LAKE HOUSE INVESTMENTS LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active | |
BLACKSHAW LANDFILL LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
J B HOLDINGS (TRADING) LIMITED | Director | 2007-08-22 | CURRENT | 2007-08-22 | Active | |
BLACKSHAW LEISURE PARKS LIMITED | Director | 2007-08-22 | CURRENT | 2007-08-22 | Active | |
ARTHINGTON QUARRY LIMITED | Director | 2007-04-24 | CURRENT | 2002-04-03 | Active - Proposal to Strike off | |
C.F.HARRIS LIMITED | Director | 2007-04-24 | CURRENT | 1934-07-26 | Active | |
CALVERLEY GOLF CLUB LIMITED | Director | 2007-02-09 | CURRENT | 1985-02-21 | Active | |
CALVERLEY (2004) LIMITED | Director | 2007-02-09 | CURRENT | 1997-10-09 | Active - Proposal to Strike off | |
BPC YORKSHIRE LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Active | |
SPRING WILLOWS LIMITED | Director | 2006-01-23 | CURRENT | 2003-04-15 | Active - Proposal to Strike off | |
PARK HOUSE LIMITED | Director | 2006-01-23 | CURRENT | 1995-11-01 | Active - Proposal to Strike off | |
JB HOLDINGS (BLACKSHAW) LIMITED | Director | 2005-11-10 | CURRENT | 2005-11-10 | Active - Proposal to Strike off | |
ADW PROPERTIES LTD | Director | 2005-01-27 | CURRENT | 1996-11-20 | Active - Proposal to Strike off | |
BLACKSHAW INVESTMENT GROUP LIMITED | Director | 2005-01-04 | CURRENT | 2005-01-04 | Active | |
HIGHLAND COVE LIMITED | Director | 2004-12-17 | CURRENT | 2004-11-30 | Active - Proposal to Strike off | |
BLACKSHAW PROJECTS LIMITED | Director | 2004-10-29 | CURRENT | 2004-07-27 | Active | |
ASSOCIATED WASTE MANAGEMENT LIMITED | Director | 2002-12-11 | CURRENT | 2000-10-18 | Active | |
EASY DIGGER LIMITED | Director | 2001-11-09 | CURRENT | 2001-11-09 | Active - Proposal to Strike off | |
BLACKSHAW HOLDINGS LIMITED | Director | 2000-05-03 | CURRENT | 2000-05-03 | Active | |
BLACKSHAW PROPERTIES LIMITED | Director | 1999-03-22 | CURRENT | 1999-03-22 | Active - Proposal to Strike off | |
BLACKSHAW QUARRIES LIMITED | Director | 1995-09-19 | CURRENT | 1995-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN BROOKSBANK | |
PSC07 | CESSATION OF ASSOCIATED WASTE MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 12/03/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/18 FROM Associated Waste Management Gelderd Road Morley Leeds LS27 7NA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/17 FROM C/O Blackshaw Holdings Ltd St Bernards Mill Gelderd Road, Gildersome Morley Leeds LS27 7NA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041065780001 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/14 FROM C/O C/O Awm Ltd St Bernard's Mill Gelderd Road Gildersome, Morley Leeds LS27 7NA | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/12 FROM Victoria Works Barnard Road Bradford West Yorkshire BD4 7DY United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 17/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BROOKSBANK / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BROOKSBANK / 01/10/2009 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM CLIFTON HOUSE BAILIFF BRIDGE BRIGHOUSE HD6 4JJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/11/05 | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 258 THORNTON ROAD BRADFORD WEST YORKSHIRE BD1 2LB | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGGER2HIRE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DIGGER2HIRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |