AUSTONLEY DEVELOPMENTS LIMITED
WEST YORKSHIRE ALI BARBER LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 5LS

Company number 04118450
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address VERNON HOUSE 40 NEW NORTH ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 5LS
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Registration of charge 041184500004, created on 3 June 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of AUSTONLEY DEVELOPMENTS LIMITED are www.austonleydevelopments.co.uk, and www.austonley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Austonley Developments Limited is a Private Limited Company. The company registration number is 04118450. Austonley Developments Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Austonley Developments Limited is Vernon House 40 New North Road Huddersfield West Yorkshire Hd1 5ls. The company`s financial liabilities are £145.62k. It is £-54.1k against last year. The cash in hand is £1.46k. It is £-0.33k against last year. And the total assets are £43.07k, which is £37k against last year. SANDERSON, Matthew James Laws is a Secretary of the company. SANDERSON, Matthew James Laws is a Director of the company. SWARBRICK, Sarah Louise is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HURDLEY, Louise Helen has been resigned. Director RYCROFT, David Antony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


austonley developments Key Finiance

LIABILITIES £145.62k
-28%
CASH £1.46k
-19%
TOTAL ASSETS £43.07k
+609%
All Financial Figures

Current Directors

Secretary
SANDERSON, Matthew James Laws
Appointed Date: 01 December 2000

Director
SANDERSON, Matthew James Laws
Appointed Date: 01 December 2000
61 years old

Director
SWARBRICK, Sarah Louise
Appointed Date: 19 November 2004
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Director
HURDLEY, Louise Helen
Resigned: 19 November 2004
Appointed Date: 01 December 2000
58 years old

Director
RYCROFT, David Antony
Resigned: 15 April 2008
Appointed Date: 04 May 2004
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Persons With Significant Control

Mr Matthew James Laws Sanderson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

AUSTONLEY DEVELOPMENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 1 December 2016 with updates
15 Jun 2016
Registration of charge 041184500004, created on 3 June 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000

09 Dec 2015
Previous accounting period extended from 31 May 2015 to 31 August 2015
...
... and 50 more events
09 Jan 2001
Director resigned
09 Jan 2001
New secretary appointed
09 Jan 2001
New director appointed
09 Jan 2001
New director appointed
01 Dec 2000
Incorporation

AUSTONLEY DEVELOPMENTS LIMITED Charges

3 June 2016
Charge code 0411 8450 0004
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 June 2004
Legal mortgage
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 124/126 woodhead road hinchliffe mill holmfirth west…
7 April 2004
Legal mortgage (own account)
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and premises to the west of high street, clayton west…
8 March 2004
Debenture
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…