Bradley
Huddersfield
HD2 1GQ
Director Name | Mr Gareth Richard Hunt |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(112 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 First Floor, Pennine Business Park Longbow Bradley Huddersfield HD2 1GQ |
Director Name | Mr Timothy George Welton |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(114 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3-5 Dewsbury Road Cleckheaton BD19 3RS |
Director Name | Mr Andrew Phillip Turner |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(114 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | 22 Silver Street Wakefield WF1 1UY |
Director Name | Mr Martin John Hathaway |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(115 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Directror |
Country of Residence | United Kingdom |
Correspondence Address | 69a High Street South Milford Leeds LS25 5AF |
Director Name | Ms Stefanie Hopkins |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(116 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill Brigg Mill Thornhill Beck Lane Brighouse HD6 4AH |
Director Name | Mr Jan Szczepanski |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 3 First Floor, Pennine Business Park Longbow Bradley Huddersfield HD2 1GQ |
Director Name | Ms Alison Jane Palmer |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(117 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 High Street Huddersfield HD1 2HA |
Director Name | Mr Mark Wynne Evans |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 First Floor, Pennine Business Park Longbow Bradley Huddersfield HD2 1GQ |
Director Name | Miss Sara Elizabeth Whitton |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 3 First Floor, Pennine Business Park Longbow Bradley Huddersfield HD2 1GQ |
Director Name | Mr Stephen Michael Moore |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Unit 3 First Floor, Pennine Business Park Longbow Bradley Huddersfield HD2 1GQ |
Director Name | Mr Errol Anthony Brown |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(120 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 First Floor, Pennine Business Park Longbow Bradley Huddersfield HD2 1GQ |
Director Name | Mrs Melissa Cooper |
---|---|
Date of Birth | July 1999 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(121 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 3 First Floor, Pennine Business Park Longbow Bradley Huddersfield HD2 1GQ |
Secretary Name | Eaton Smith Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2010(108 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 14 High Street Huddersfield West Yorkshire HD1 2HA |
Director Name | Mrs Josephine Fairlie |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 1995) |
Role | Managing Director |
Correspondence Address | 67 Slipper Lane Mirfield West Yorkshire WF14 0HG |
Secretary Name | John Richard Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Rosewood New Mill Road Holmfirth Huddersfield West Yorkshire HD9 7SQ |
Director Name | Brian Armitage |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 1996) |
Role | Business Manager |
Correspondence Address | 12 Rydal Close Penistone Sheffield South Yorkshire S30 6HN |
Director Name | Mr Raymond Berry |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 1996) |
Role | Architect |
Correspondence Address | Oban House Laverock Lane Brighouse West Yorkshire HD6 2NJ |
Director Name | Mr Andrew John Bird |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 1996) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 25 Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3DD |
Director Name | Mr Leonard Neil Charlesworth |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 1996) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Low Gables Haughs Road Quarmby Huddersfield West Yorkshire HD3 4YS |
Director Name | Graham Paul Craddock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 1994) |
Role | Bank Manager |
Correspondence Address | 32 Victoria Springs Holmfirth Huddersfield West Yorkshire HD7 1NB |
Director Name | John Elliott Christopher Dicks |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 1996) |
Role | Managing Director |
Correspondence Address | 24 Fenay Lane Almondbury Huddersfield West Yorkshire HD5 8UL |
Director Name | Rosamund Edwards |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 1996) |
Role | Public Relations & Marketing |
Correspondence Address | 51a Westgate Almondbury Huddersfield HD5 8XF |
Director Name | Mr Steven Charles Bonfield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 14 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Goosegate Heathy Lane Holmfield Halifax West Yorkshire HX2 9UN |
Director Name | David Child |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 20 Dene Bank Bingley West Yorkshire BD16 4AR |
Director Name | Gary Dyson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2000) |
Role | Sales Director |
Correspondence Address | Stoneleigh 23 Chappell Road Hoylandswaine Sheffield S36 7JD |
Director Name | Mrs Judith Ramsden Charlesworth |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Gables Haughs Road Quarmby Huddersfield West Yorkshire HD3 4YS |
Secretary Name | Keith Paul Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(102 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Silver Tree Cottage Main Street, Little Ouseburn York North Yorkshire YO26 9TD |
Director Name | Jane Sally Crossley |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 5 Almond Court Northowram Halifax West Yorkshire HX3 7WA |
Secretary Name | Mr Daniel Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(103 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Oaklands Park Grasscroft Saddleworth West Yorkshire OL4 4JY |
Secretary Name | Edward Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | Orchard House Main Street Hirst Courtney District Of Selby YO8 8QT |
Director Name | Mr Andrew Choi |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(108 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Westgate Wakefield West Yorkshire WF2 9SR |
Director Name | Mr Andrew Choi |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(108 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Westgate Wakefield West Yorkshire WF2 9SR |
Director Name | Mrs Victoria Jane Atkinson |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(112 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | John Smiths Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | Mr Gareth Emlyn Davies |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(114 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 15 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Burghfield Drive Buckshaw Village Chorley PR7 7FN |
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(107 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 April 2010) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Director Name | Chadlaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2010(108 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 19 March 2010) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Director Name | Chadlaw (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2010(108 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 19 March 2010) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Director Name | Chadlaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2010(108 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 19 March 2010) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Website | mycci.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 503300 |
Telephone region | Huddersfield |
Registered Address | Unit 3 First Floor, Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £35,544 |
Cash | £264,912 |
Current Liabilities | £415,209 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2023 (4 weeks from now) |
22 November 2005 | Delivered on: 3 December 2005 Satisfied on: 6 May 2006 Persons entitled: Daniel Stone Classification: Legal charge Secured details: £93,931.75 due or to become due from the company to. Particulars: £300,000.00 held by cfk 052 LLP and cfk 053 LLP of nidd suite brunswick court victoria street weatherby on trust for mid yorkshire chamber of commerce and industry limited as stakeholder subject to the terms thereof as security for the liabilities of mycci. Fully Satisfied |
---|---|
21 April 1967 | Delivered on: 4 May 1967 Satisfied on: 6 February 2004 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due etc n/e £8000. Particulars: Fitzwilliam house huddersfield. Fully Satisfied |
24 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
---|---|
1 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Jason Alexander Mccartney as a director on 2 March 2020 (1 page) |
29 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
11 April 2019 | Appointment of Mr Mark Wynne Evans as a director on 11 April 2019 (2 pages) |
21 February 2019 | Appointment of Ms Alison Jane Palmer as a director on 21 February 2019 (2 pages) |
29 October 2018 | Appointment of Mr Jan Szczepanski as a director on 29 October 2018 (2 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
2 July 2018 | Register(s) moved to registered inspection location 14 High Street Huddersfield HD1 2HA (1 page) |
2 July 2018 | Register inspection address has been changed from John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to 14 High Street Huddersfield HD1 2HA (1 page) |
31 May 2018 | Registered office address changed from John Smiths Stadium Stadium Way Huddersfield HD1 6PG England to Unit 3 First Floor, Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ on 31 May 2018 (1 page) |
13 April 2018 | Appointment of Mr Jason Alexander Mccartney as a director on 13 April 2018 (2 pages) |
13 April 2018 | Appointment of Mrs Stefanie Hopkins as a director on 13 April 2018 (2 pages) |
6 November 2017 | Notification of a person with significant control statement (2 pages) |
6 November 2017 | Withdrawal of a person with significant control statement on 6 November 2017 (2 pages) |
6 November 2017 | Notification of a person with significant control statement (2 pages) |
6 November 2017 | Withdrawal of a person with significant control statement on 6 November 2017 (2 pages) |
25 October 2017 | Termination of appointment of John Oldham Moore as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of John Oldham Moore as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of David Malcolm Horsman as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of John Oldham Moore as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of John Oldham Moore as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of David Malcolm Horsman as a director on 25 October 2017 (1 page) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
22 September 2017 | Termination of appointment of Victoria Jane Atkinson as a director on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Victoria Jane Atkinson as a director on 22 September 2017 (1 page) |
15 August 2017 | Termination of appointment of Gareth Emlyn Davies as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Gareth Emlyn Davies as a director on 15 August 2017 (1 page) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
9 May 2017 | Termination of appointment of Edward Jennings as a director on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Edward Jennings as a director on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Edward Jennings as a director on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Edward Jennings as a director on 9 May 2017 (1 page) |
24 March 2017 | Appointment of Mr Martin John Hathaway as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Martin John Hathaway as a director on 24 March 2017 (2 pages) |
23 November 2016 | Termination of appointment of Barbara Mary Harbinson as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Barbara Mary Harbinson as a director on 23 November 2016 (1 page) |
18 November 2016 | Registered office address changed from , C/O Eaton Smith Llp, 14 High Street, Huddersfield, West Yorkshire, HD1 2HA to John Smiths Stadium Stadium Way Huddersfield HD1 6PG on 18 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Gareth Emlyn Davies as a director on 14 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Timothy George Welton as a director on 14 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Andrew Phillip Turner as a director on 14 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Edward Jennings as a director on 14 November 2016 (2 pages) |
18 November 2016 | Registered office address changed from , C/O Eaton Smith Llp, 14 High Street, Huddersfield, West Yorkshire, HD1 2HA to John Smiths Stadium Stadium Way Huddersfield HD1 6PG on 18 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Gareth Emlyn Davies as a director on 14 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Timothy George Welton as a director on 14 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Andrew Phillip Turner as a director on 14 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Edward Jennings as a director on 14 November 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 July 2016 | Annual return made up to 21 June 2016 no member list (6 pages) |
13 July 2016 | Termination of appointment of Steven John Pollitt as a director on 5 July 2016 (1 page) |
13 July 2016 | Annual return made up to 21 June 2016 no member list (6 pages) |
13 July 2016 | Termination of appointment of Steven John Pollitt as a director on 5 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Steven John Pollitt as a director on 5 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Steven John Pollitt as a director on 5 July 2016 (1 page) |
10 May 2016 | Termination of appointment of Brenda Hodgson as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Stephen Julian Thornton as a director on 11 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Brenda Hodgson as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Stephen Julian Thornton as a director on 11 April 2016 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 July 2015 | Annual return made up to 21 June 2015 no member list (10 pages) |
27 July 2015 | Register inspection address has been changed from The Stable Block Brewery Drive Huddersfield West Yorkshire HD4 6EN England to John Smith's Stadium Stadium Way Huddersfield HD1 6PG (1 page) |
27 July 2015 | Annual return made up to 21 June 2015 no member list (10 pages) |
27 July 2015 | Register inspection address has been changed from The Stable Block Brewery Drive Huddersfield West Yorkshire HD4 6EN England to John Smith's Stadium Stadium Way Huddersfield HD1 6PG (1 page) |
21 July 2015 | Termination of appointment of Steven Leigh as a director on 18 July 2014 (1 page) |
21 July 2015 | Termination of appointment of Andrew Choi as a director on 1 September 2014 (1 page) |
21 July 2015 | Termination of appointment of Andrew Choi as a director on 1 September 2014 (1 page) |
21 July 2015 | Termination of appointment of Andrew Choi as a director on 1 September 2014 (1 page) |
21 July 2015 | Termination of appointment of Andrew Choi as a director on 1 September 2014 (1 page) |
21 July 2015 | Termination of appointment of Steven Leigh as a director on 18 July 2014 (1 page) |
21 July 2015 | Termination of appointment of Andrew Choi as a director on 1 September 2014 (1 page) |
21 July 2015 | Termination of appointment of Andrew Choi as a director on 1 September 2014 (1 page) |
6 November 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 November 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 September 2014 | Section 519 (1 page) |
9 September 2014 | Section 519 (1 page) |
15 July 2014 | Annual return made up to 21 June 2014 no member list (13 pages) |
15 July 2014 | Appointment of Mr Gareth Richard Hunt as a director on 6 May 2014 (2 pages) |
15 July 2014 | Appointment of Ms Barbara Mary Harbinson as a director on 6 May 2014 (2 pages) |
15 July 2014 | Appointment of Ms Victoria Jane Atkinson as a director on 6 May 2014 (2 pages) |
15 July 2014 | Appointment of Mr Gareth Richard Hunt as a director on 6 May 2014 (2 pages) |
15 July 2014 | Appointment of Ms Barbara Mary Harbinson as a director on 6 May 2014 (2 pages) |
15 July 2014 | Appointment of Ms Victoria Jane Atkinson as a director on 6 May 2014 (2 pages) |
15 July 2014 | Annual return made up to 21 June 2014 no member list (13 pages) |
15 July 2014 | Appointment of Mr Gareth Richard Hunt as a director on 6 May 2014 (2 pages) |
15 July 2014 | Appointment of Ms Barbara Mary Harbinson as a director on 6 May 2014 (2 pages) |
15 July 2014 | Appointment of Ms Victoria Jane Atkinson as a director on 6 May 2014 (2 pages) |
21 March 2014 | Accounts for a small company made up to 31 December 2012 (16 pages) |
21 March 2014 | Accounts for a small company made up to 31 December 2012 (16 pages) |
19 July 2013 | Annual return made up to 21 June 2013 no member list (11 pages) |
19 July 2013 | Annual return made up to 21 June 2013 no member list (11 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
15 March 2013 | Appointment of Mr Brian Charles Stahelin as a director (2 pages) |
15 March 2013 | Appointment of Mr Steven Leigh as a director (2 pages) |
15 March 2013 | Appointment of Mr Brian Charles Stahelin as a director (2 pages) |
15 March 2013 | Appointment of Mr Steven Leigh as a director (2 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (16 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (16 pages) |
11 July 2012 | Annual return made up to 21 June 2012 no member list (9 pages) |
11 July 2012 | Register(s) moved to registered office address (1 page) |
11 July 2012 | Annual return made up to 21 June 2012 no member list (9 pages) |
11 July 2012 | Register(s) moved to registered office address (1 page) |
4 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
15 July 2011 | Annual return made up to 21 June 2011 no member list (9 pages) |
15 July 2011 | Register(s) moved to registered inspection location (1 page) |
15 July 2011 | Register inspection address has been changed (1 page) |
15 July 2011 | Registered office address changed from Eaton Smith Llp 14 High Street Huddersfield West Yorkshire HD1 2HA on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from , Eaton Smith Llp, 14 High Street, Huddersfield, West Yorkshire, HD1 2HA on 15 July 2011 (1 page) |
15 July 2011 | Annual return made up to 21 June 2011 no member list (9 pages) |
15 July 2011 | Register(s) moved to registered inspection location (1 page) |
15 July 2011 | Register inspection address has been changed (1 page) |
15 July 2011 | Registered office address changed from , Eaton Smith Llp, 14 High Street, Huddersfield, West Yorkshire, HD1 2HA on 15 July 2011 (1 page) |
11 January 2011 | Notice of completion of voluntary arrangement (11 pages) |
11 January 2011 | Notice of completion of voluntary arrangement (11 pages) |
4 January 2011 | Accounts made up to 31 December 2009 (17 pages) |
4 January 2011 | Accounts made up to 31 December 2009 (17 pages) |
30 July 2010 | Appointment of Eaton Smith Llp as a secretary (3 pages) |
30 July 2010 | Termination of appointment of Chadlaw (Secretaries) Limited as a secretary (2 pages) |
30 July 2010 | Appointment of Eaton Smith Llp as a secretary (3 pages) |
30 July 2010 | Termination of appointment of Chadlaw (Secretaries) Limited as a secretary (2 pages) |
8 July 2010 | Annual return made up to 21 June 2010 (18 pages) |
8 July 2010 | Termination of appointment of Chadlaw (Nominees) Limited as a director (2 pages) |
8 July 2010 | Termination of appointment of Steven Lynas as a director (2 pages) |
8 July 2010 | Termination of appointment of Chadlaw Limited as a director (2 pages) |
8 July 2010 | Termination of appointment of Chadlaw (Directors) Limited as a director (2 pages) |
8 July 2010 | Registered office address changed from Chadlaw (Secretaries) Ltd C/O Chadwick Lawrence Llp 13 Railway Street Huddersfield West Yorkshire HD1 1JS on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from , Chadlaw (Secretaries) Ltd, C/O Chadwick Lawrence Llp 13 Railway Street, Huddersfield, West Yorkshire, HD1 1JS on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 21 June 2010 (18 pages) |
8 July 2010 | Termination of appointment of Chadlaw (Nominees) Limited as a director (2 pages) |
8 July 2010 | Termination of appointment of Steven Lynas as a director (2 pages) |
8 July 2010 | Termination of appointment of Chadlaw Limited as a director (2 pages) |
8 July 2010 | Termination of appointment of Chadlaw (Directors) Limited as a director (2 pages) |
8 July 2010 | Registered office address changed from , Chadlaw (Secretaries) Ltd, C/O Chadwick Lawrence Llp 13 Railway Street, Huddersfield, West Yorkshire, HD1 1JS on 8 July 2010 (2 pages) |
18 June 2010 | Court order insolvency:replacement of supervisor (20 pages) |
18 June 2010 | Court order insolvency:replacement of supervisor (20 pages) |
14 April 2010 | Appointment of a director (3 pages) |
14 April 2010 | Appointment of a director (3 pages) |
18 March 2010 | Appointment of Andrew Choi as a director (3 pages) |
18 March 2010 | Appointment of Andrew Choi as a director (3 pages) |
3 March 2010 | Appointment of Andrew Choi as a director (3 pages) |
3 March 2010 | Appointment of Andrew Choi as a director (3 pages) |
27 January 2010 | Appointment of Chadlaw (Nominees) Limited as a director (3 pages) |
27 January 2010 | Appointment of Chadlaw (Directors) Limited as a director (3 pages) |
27 January 2010 | Appointment of Chadlaw (Nominees) Limited as a director (3 pages) |
27 January 2010 | Appointment of Chadlaw (Directors) Limited as a director (3 pages) |
26 January 2010 | Registered office address changed from Commerce House 168 Westgate Wakefield Yorkshire WF2 9SR on 26 January 2010 (3 pages) |
26 January 2010 | Appointment of Chadlaw Limited as a director (4 pages) |
26 January 2010 | Termination of appointment of Stephen Oakes as a director (2 pages) |
26 January 2010 | Termination of appointment of Margaret Wood as a director (2 pages) |
26 January 2010 | Registered office address changed from , Commerce House 168 Westgate, Wakefield, Yorkshire, WF2 9SR on 26 January 2010 (3 pages) |
26 January 2010 | Registered office address changed from , Commerce House 168 Westgate, Wakefield, Yorkshire, WF2 9SR on 26 January 2010 (3 pages) |
26 January 2010 | Appointment of Chadlaw Limited as a director (4 pages) |
26 January 2010 | Termination of appointment of Stephen Oakes as a director (2 pages) |
26 January 2010 | Termination of appointment of Margaret Wood as a director (2 pages) |
25 January 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
25 January 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
2 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (2 pages) |
2 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (2 pages) |
22 May 2009 | Appointment terminate, director and secretary edward rodgers logged form (1 page) |
22 May 2009 | Appointment terminate, director and secretary edward rodgers logged form (1 page) |
21 May 2009 | Secretary appointed chadlaw (secretaries) LIMITED (2 pages) |
21 May 2009 | Secretary appointed chadlaw (secretaries) LIMITED (2 pages) |
12 May 2009 | Group of companies' accounts made up to 31 August 2008 (24 pages) |
12 May 2009 | Group of companies' accounts made up to 31 August 2008 (24 pages) |
8 May 2009 | Annual return made up to 05/04/09 (8 pages) |
8 May 2009 | Annual return made up to 05/04/09 (8 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from commerce house wakefield road aspley,huddersfield HD5 9AA (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from, commerce house, wakefield road, aspley,huddersfield, HD5 9AA (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from, commerce house, wakefield road, aspley,huddersfield, HD5 9AA (1 page) |
18 June 2008 | Group of companies' accounts made up to 31 August 2007 (25 pages) |
18 June 2008 | Group of companies' accounts made up to 31 August 2007 (25 pages) |
1 May 2008 | Annual return made up to 05/04/08 (5 pages) |
1 May 2008 | Annual return made up to 05/04/08 (5 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
31 May 2007 | Group of companies' accounts made up to 31 August 2006 (23 pages) |
31 May 2007 | Group of companies' accounts made up to 31 August 2006 (23 pages) |
16 May 2007 | Annual return made up to 05/04/07 (9 pages) |
16 May 2007 | Annual return made up to 05/04/07 (9 pages) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
31 May 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
31 May 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Annual return made up to 05/04/06 (3 pages) |
27 April 2006 | Annual return made up to 05/04/06 (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
6 July 2005 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
6 July 2005 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
10 May 2005 | Annual return made up to 05/04/05
|
10 May 2005 | Annual return made up to 05/04/05
|
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
25 June 2004 | Group of companies' accounts made up to 31 August 2003 (25 pages) |
25 June 2004 | Group of companies' accounts made up to 31 August 2003 (25 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
7 May 2004 | Annual return made up to 05/04/04 (9 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Annual return made up to 05/04/04 (9 pages) |
7 May 2004 | Director resigned (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 July 2003 | Group of companies' accounts made up to 31 August 2002 (25 pages) |
5 July 2003 | Group of companies' accounts made up to 31 August 2002 (25 pages) |
9 May 2003 | Annual return made up to 05/04/03
|
9 May 2003 | Annual return made up to 05/04/03
|
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
15 May 2002 | Annual return made up to 05/04/02
|
15 May 2002 | Annual return made up to 05/04/02
|
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
30 April 2002 | Group of companies' accounts made up to 31 August 2001 (22 pages) |
30 April 2002 | Group of companies' accounts made up to 31 August 2001 (22 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Annual return made up to 05/04/01
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Full group accounts made up to 31 August 2000 (22 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Annual return made up to 05/04/01
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Full group accounts made up to 31 August 2000 (22 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
12 May 2000 | Full group accounts made up to 31 August 1999 (23 pages) |
12 May 2000 | Full group accounts made up to 31 August 1999 (23 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Annual return made up to 05/04/00
|
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Annual return made up to 05/04/00
|
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
4 May 1999 | Full group accounts made up to 31 August 1998 (23 pages) |
4 May 1999 | Annual return made up to 05/04/99 (12 pages) |
4 May 1999 | Full group accounts made up to 31 August 1998 (23 pages) |
4 May 1999 | Annual return made up to 05/04/99 (12 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
5 June 1998 | Full group accounts made up to 31 August 1997 (24 pages) |
5 June 1998 | Full group accounts made up to 31 August 1997 (24 pages) |
6 May 1998 | Annual return made up to 05/04/98
|
6 May 1998 | Annual return made up to 05/04/98
|
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
7 May 1997 | Full group accounts made up to 31 August 1996 (20 pages) |
7 May 1997 | Annual return made up to 05/04/97
|
7 May 1997 | Full group accounts made up to 31 August 1996 (20 pages) |
7 May 1997 | Annual return made up to 05/04/97
|
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director's particulars changed (2 pages) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director's particulars changed (2 pages) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
26 May 1996 | Memorandum and Articles of Association (13 pages) |
26 May 1996 | Memorandum and Articles of Association (13 pages) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | Annual return made up to 05/04/96 (14 pages) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Full group accounts made up to 31 August 1995 (21 pages) |
19 April 1996 | Full group accounts made up to 31 August 1995 (21 pages) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | Annual return made up to 05/04/96 (14 pages) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
11 May 1995 | Annual return made up to 05/04/95
|
11 May 1995 | Annual return made up to 05/04/95
|
3 May 1995 | Full group accounts made up to 31 August 1994 (20 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Full group accounts made up to 31 August 1994 (20 pages) |
3 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |
1 March 1993 | Resolutions
|
1 March 1993 | Resolutions
|
4 January 1993 | Company name changed kirklees and wakefield chamber o f commerce and industry LIMITED\certificate issued on 04/01/93 (6 pages) |
4 January 1993 | Company name changed kirklees and wakefield chamber o f commerce and industry LIMITED\certificate issued on 04/01/93 (6 pages) |
21 April 1988 | Company name changed kirklees and wakefield chamber o f commerce and industry\certificate issued on 22/04/88 (2 pages) |
21 April 1988 | Company name changed kirklees and wakefield chamber o f commerce and industry\certificate issued on 22/04/88 (2 pages) |
15 April 1967 | Company name changed\certificate issued on 15/04/67 (9 pages) |
15 April 1967 | Company name changed\certificate issued on 15/04/67 (9 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |