Company NameThe Mid Yorkshire Chamber Of Commerce And Industry Limited
Company StatusActive
Company Number00009141
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Brian Charles Stahelin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(111 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 First Floor, Pennine Business Park Longbow
Bradley
Huddersfield
HD2 1GQ
Director NameMr Gareth Richard Hunt
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(112 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 First Floor, Pennine Business Park Longbow
Bradley
Huddersfield
HD2 1GQ
Director NameMr Timothy George Welton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(114 years, 12 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3-5 Dewsbury Road
Cleckheaton
BD19 3RS
Director NameMr Andrew Phillip Turner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(114 years, 12 months after company formation)
Appointment Duration7 years, 5 months
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address22 Silver Street
Wakefield
WF1 1UY
Director NameMr Martin John Hathaway
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(115 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleManaging Directror
Country of ResidenceUnited Kingdom
Correspondence Address69a High Street
South Milford
Leeds
LS25 5AF
Director NameMs Stefanie Hopkins
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(116 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill Brigg Mill Thornhill Beck Lane
Brighouse
HD6 4AH
Director NameMr Jan Szczepanski
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 3 First Floor, Pennine Business Park Longbow
Bradley
Huddersfield
HD2 1GQ
Director NameMs Alison Jane Palmer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(117 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 High Street
Huddersfield
HD1 2HA
Director NameMr Mark Wynne Evans
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(117 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 First Floor, Pennine Business Park Longbow
Bradley
Huddersfield
HD2 1GQ
Director NameMiss Sara Elizabeth Whitton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3 First Floor, Pennine Business Park Longbow
Bradley
Huddersfield
HD2 1GQ
Director NameMr Stephen Michael Moore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(120 years, 5 months after company formation)
Appointment Duration2 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressUnit 3 First Floor, Pennine Business Park Longbow
Bradley
Huddersfield
HD2 1GQ
Director NameMr Errol Anthony Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 First Floor, Pennine Business Park Longbow
Bradley
Huddersfield
HD2 1GQ
Director NameMrs Melissa Cooper
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(121 years after company formation)
Appointment Duration1 year, 5 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit 3 First Floor, Pennine Business Park Longbow
Bradley
Huddersfield
HD2 1GQ
Secretary NameEaton Smith Llp (Corporation)
StatusCurrent
Appointed21 April 2010(108 years, 5 months after company formation)
Appointment Duration14 years
Correspondence Address14 High Street
Huddersfield
West Yorkshire
HD1 2HA
Director NameMrs Josephine Fairlie
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 1995)
RoleManaging Director
Correspondence Address67 Slipper Lane
Mirfield
West Yorkshire
WF14 0HG
Secretary NameJohn Richard Charlesworth
NationalityBritish
StatusResigned
Appointed05 April 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressRosewood New Mill Road
Holmfirth
Huddersfield
West Yorkshire
HD9 7SQ
Director NameMr Raymond Berry
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(91 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 1996)
RoleArchitect
Correspondence AddressOban House Laverock Lane
Brighouse
West Yorkshire
HD6 2NJ
Director NameBrian Armitage
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(91 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 1996)
RoleBusiness Manager
Correspondence Address12 Rydal Close
Penistone
Sheffield
South Yorkshire
S30 6HN
Director NameMr Andrew John Bird
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(91 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 1996)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address25 Thornhill Road
Edgerton
Huddersfield
West Yorkshire
HD3 3DD
Director NameRosamund Edwards
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(91 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 1996)
RolePublic Relations & Marketing
Correspondence Address51a Westgate
Almondbury
Huddersfield
HD5 8XF
Director NameJohn Elliott Christopher Dicks
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(91 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 1996)
RoleManaging Director
Correspondence Address24 Fenay Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UL
Director NameGraham Paul Craddock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(91 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 1994)
RoleBank Manager
Correspondence Address32 Victoria Springs
Holmfirth
Huddersfield
West Yorkshire
HD7 1NB
Director NameMr Leonard Neil Charlesworth
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(91 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 1996)
RolePrinter
Country of ResidenceEngland
Correspondence AddressLow Gables Haughs Road
Quarmby
Huddersfield
West Yorkshire
HD3 4YS
Director NameMr Steven Charles Bonfield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(92 years, 5 months after company formation)
Appointment Duration13 years (resigned 14 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Goosegate Heathy Lane
Holmfield
Halifax
West Yorkshire
HX2 9UN
Director NameDavid Child
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(95 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 March 1999)
RoleChartered Accountant
Correspondence Address20 Dene Bank
Bingley
West Yorkshire
BD16 4AR
Director NameGary Dyson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(97 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 March 2000)
RoleSales Director
Correspondence AddressStoneleigh 23 Chappell Road
Hoylandswaine
Sheffield
S36 7JD
Director NameMrs Judith Ramsden Charlesworth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(99 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Gables Haughs Road
Quarmby
Huddersfield
West Yorkshire
HD3 4YS
Secretary NameKeith Paul Welton
NationalityBritish
StatusResigned
Appointed01 January 2004(102 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressSilver Tree Cottage
Main Street, Little Ouseburn
York
North Yorkshire
YO26 9TD
Director NameJane Sally Crossley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(102 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2007)
RoleChartered Accountant
Correspondence Address5 Almond Court
Northowram
Halifax
West Yorkshire
HX3 7WA
Secretary NameMr Daniel Stone
NationalityBritish
StatusResigned
Appointed01 November 2005(103 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Oaklands Park
Grasscroft
Saddleworth
West Yorkshire
OL4 4JY
Secretary NameEdward Rodgers
NationalityBritish
StatusResigned
Appointed16 May 2006(104 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 May 2009)
RoleCompany Director
Correspondence AddressOrchard House Main Street
Hirst Courtney
District Of Selby
YO8 8QT
Director NameMr Andrew Choi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(108 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Westgate
Wakefield
West Yorkshire
WF2 9SR
Director NameMrs Victoria Jane Atkinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(112 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Smiths Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMr Gareth Emlyn Davies
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(114 years, 12 months after company formation)
Appointment Duration9 months (resigned 15 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Burghfield Drive
Buckshaw Village
Chorley
PR7 7FN
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 May 2009(107 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 April 2010)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Director NameChadlaw Limited (Corporation)
StatusResigned
Appointed13 January 2010(108 years, 1 month after company formation)
Appointment Duration2 months (resigned 19 March 2010)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Director NameChadlaw (Nominees) Limited (Corporation)
StatusResigned
Appointed13 January 2010(108 years, 1 month after company formation)
Appointment Duration2 months (resigned 19 March 2010)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Director NameChadlaw (Directors) Limited (Corporation)
StatusResigned
Appointed13 January 2010(108 years, 1 month after company formation)
Appointment Duration2 months (resigned 19 March 2010)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS

Contact

Websitemycci.co.uk
Email address[email protected]
Telephone01484 503300
Telephone regionHuddersfield

Location

Registered AddressCounty Hall
Bond Street
Wakefield
WF1 2QW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£35,544
Cash£264,912
Current Liabilities£415,209

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

22 November 2005Delivered 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 1967Delivered 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

Filing History

1 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Jason Alexander Mccartney as a director on 2 March 2020 (1 page)
29 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
11 April 2019Appointment of Mr Mark Wynne Evans as a director on 11 April 2019 (2 pages)
21 February 2019Appointment of Ms Alison Jane Palmer as a director on 21 February 2019 (2 pages)
29 October 2018Appointment of Mr Jan Szczepanski as a director on 29 October 2018 (2 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
2 July 2018Register(s) moved to registered inspection location 14 High Street Huddersfield HD1 2HA (1 page)
2 July 2018Register 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 2018Registered 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 2018Appointment of Mrs Stefanie Hopkins as a director on 13 April 2018 (2 pages)
13 April 2018Appointment of Mr Jason Alexander Mccartney as a director on 13 April 2018 (2 pages)
6 November 2017Notification of a person with significant control statement (2 pages)
6 November 2017Notification of a person with significant control statement (2 pages)
6 November 2017Withdrawal of a person with significant control statement on 6 November 2017 (2 pages)
6 November 2017Withdrawal of a person with significant control statement on 6 November 2017 (2 pages)
25 October 2017Termination of appointment of John Oldham Moore as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of John Oldham Moore as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of David Malcolm Horsman as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of John Oldham Moore as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of John Oldham Moore as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of David Malcolm Horsman as a director on 25 October 2017 (1 page)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
22 September 2017Termination of appointment of Victoria Jane Atkinson as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Victoria Jane Atkinson as a director on 22 September 2017 (1 page)
15 August 2017Termination of appointment of Gareth Emlyn Davies as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Gareth Emlyn Davies as a director on 15 August 2017 (1 page)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
9 May 2017Termination of appointment of Edward Jennings as a director on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Edward Jennings as a director on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Edward Jennings as a director on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Edward Jennings as a director on 9 May 2017 (1 page)
24 March 2017Appointment of Mr Martin John Hathaway as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Martin John Hathaway as a director on 24 March 2017 (2 pages)
23 November 2016Termination of appointment of Barbara Mary Harbinson as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Barbara Mary Harbinson as a director on 23 November 2016 (1 page)
18 November 2016Appointment of Mr Andrew Phillip Turner as a director on 14 November 2016 (2 pages)
18 November 2016Appointment of Mr Timothy George Welton as a director on 14 November 2016 (2 pages)
18 November 2016Appointment of Mr Gareth Emlyn Davies as a director on 14 November 2016 (2 pages)
18 November 2016Appointment of Mr Edward Jennings as a director on 14 November 2016 (2 pages)
18 November 2016Appointment of Mr Andrew Phillip Turner as a director on 14 November 2016 (2 pages)
18 November 2016Appointment of Mr Gareth Emlyn Davies as a director on 14 November 2016 (2 pages)
18 November 2016Registered 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 2016Appointment of Mr Timothy George Welton as a director on 14 November 2016 (2 pages)
18 November 2016Appointment of Mr Edward Jennings as a director on 14 November 2016 (2 pages)
18 November 2016Registered 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)
29 September 2016Full accounts made up to 31 December 2015 (16 pages)
29 September 2016Full accounts made up to 31 December 2015 (16 pages)
13 July 2016Annual return made up to 21 June 2016 no member list (6 pages)
13 July 2016Termination of appointment of Steven John Pollitt as a director on 5 July 2016 (1 page)
13 July 2016Annual return made up to 21 June 2016 no member list (6 pages)
13 July 2016Termination of appointment of Steven John Pollitt as a director on 5 July 2016 (1 page)
12 July 2016Termination of appointment of Steven John Pollitt as a director on 5 July 2016 (1 page)
12 July 2016Termination of appointment of Steven John Pollitt as a director on 5 July 2016 (1 page)
10 May 2016Termination of appointment of Stephen Julian Thornton as a director on 11 April 2016 (1 page)
10 May 2016Termination of appointment of Brenda Hodgson as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Stephen Julian Thornton as a director on 11 April 2016 (1 page)
10 May 2016Termination of appointment of Brenda Hodgson as a director on 10 May 2016 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 July 2015Annual return made up to 21 June 2015 no member list (10 pages)
27 July 2015Register 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 2015Annual return made up to 21 June 2015 no member list (10 pages)
27 July 2015Register 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 2015Termination of appointment of Andrew Choi as a director on 1 September 2014 (1 page)
21 July 2015Termination of appointment of Steven Leigh as a director on 18 July 2014 (1 page)
21 July 2015Termination of appointment of Andrew Choi as a director on 1 September 2014 (1 page)
21 July 2015Termination of appointment of Andrew Choi as a director on 1 September 2014 (1 page)
21 July 2015Termination of appointment of Andrew Choi as a director on 1 September 2014 (1 page)
21 July 2015Termination of appointment of Steven Leigh as a director on 18 July 2014 (1 page)
21 July 2015Termination of appointment of Andrew Choi as a director on 1 September 2014 (1 page)
21 July 2015Termination of appointment of Andrew Choi as a director on 1 September 2014 (1 page)
6 November 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 November 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 September 2014Section 519 (1 page)
9 September 2014Section 519 (1 page)
15 July 2014Appointment of Ms Victoria Jane Atkinson as a director on 6 May 2014 (2 pages)
15 July 2014Appointment of Ms Victoria Jane Atkinson as a director on 6 May 2014 (2 pages)
15 July 2014Appointment of Mr Gareth Richard Hunt as a director on 6 May 2014 (2 pages)
15 July 2014Appointment of Mr Gareth Richard Hunt as a director on 6 May 2014 (2 pages)
15 July 2014Appointment of Ms Barbara Mary Harbinson as a director on 6 May 2014 (2 pages)
15 July 2014Appointment of Ms Victoria Jane Atkinson as a director on 6 May 2014 (2 pages)
15 July 2014Annual return made up to 21 June 2014 no member list (13 pages)
15 July 2014Appointment of Ms Barbara Mary Harbinson as a director on 6 May 2014 (2 pages)
15 July 2014Appointment of Ms Barbara Mary Harbinson as a director on 6 May 2014 (2 pages)
15 July 2014Appointment of Mr Gareth Richard Hunt as a director on 6 May 2014 (2 pages)
15 July 2014Annual return made up to 21 June 2014 no member list (13 pages)
21 March 2014Accounts for a small company made up to 31 December 2012 (16 pages)
21 March 2014Accounts for a small company made up to 31 December 2012 (16 pages)
19 July 2013Annual return made up to 21 June 2013 no member list (11 pages)
19 July 2013Annual return made up to 21 June 2013 no member list (11 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 March 2013Appointment of Mr Steven Leigh as a director (2 pages)
15 March 2013Appointment of Mr Brian Charles Stahelin as a director (2 pages)
15 March 2013Appointment of Mr Brian Charles Stahelin as a director (2 pages)
15 March 2013Appointment of Mr Steven Leigh as a director (2 pages)
5 October 2012Accounts made up to 31 December 2011 (16 pages)
5 October 2012Accounts made up to 31 December 2011 (16 pages)
11 July 2012Register(s) moved to registered office address (1 page)
11 July 2012Register(s) moved to registered office address (1 page)
11 July 2012Annual return made up to 21 June 2012 no member list (9 pages)
11 July 2012Annual return made up to 21 June 2012 no member list (9 pages)
4 October 2011Accounts made up to 31 December 2010 (18 pages)
4 October 2011Accounts made up to 31 December 2010 (18 pages)
15 July 2011Register(s) moved to registered inspection location (1 page)
15 July 2011Annual return made up to 21 June 2011 no member list (9 pages)
15 July 2011Register inspection address has been changed (1 page)
15 July 2011Register inspection address has been changed (1 page)
15 July 2011Registered office address changed from Eaton Smith Llp 14 High Street Huddersfield West Yorkshire HD1 2HA on 15 July 2011 (1 page)
15 July 2011Annual return made up to 21 June 2011 no member list (9 pages)
15 July 2011Registered office address changed from , Eaton Smith Llp, 14 High Street, Huddersfield, West Yorkshire, HD1 2HA on 15 July 2011 (1 page)
15 July 2011Registered office address changed from , Eaton Smith Llp, 14 High Street, Huddersfield, West Yorkshire, HD1 2HA on 15 July 2011 (1 page)
15 July 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Notice of completion of voluntary arrangement (11 pages)
11 January 2011Notice of completion of voluntary arrangement (11 pages)
4 January 2011Accounts made up to 31 December 2009 (17 pages)
4 January 2011Accounts made up to 31 December 2009 (17 pages)
30 July 2010Termination of appointment of Chadlaw (Secretaries) Limited as a secretary (2 pages)
30 July 2010Appointment of Eaton Smith Llp as a secretary (3 pages)
30 July 2010Appointment of Eaton Smith Llp as a secretary (3 pages)
30 July 2010Termination of appointment of Chadlaw (Secretaries) Limited as a secretary (2 pages)
8 July 2010Annual return made up to 21 June 2010 (18 pages)
8 July 2010Termination of appointment of Steven Lynas as a director (2 pages)
8 July 2010Registered 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 2010Termination of appointment of Chadlaw Limited as a director (2 pages)
8 July 2010Annual return made up to 21 June 2010 (18 pages)
8 July 2010Termination of appointment of Chadlaw (Directors) Limited as a director (2 pages)
8 July 2010Termination of appointment of Chadlaw Limited as a director (2 pages)
8 July 2010Termination of appointment of Steven Lynas as a director (2 pages)
8 July 2010Registered 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 2010Termination of appointment of Chadlaw (Nominees) Limited as a director (2 pages)
8 July 2010Termination of appointment of Chadlaw (Nominees) Limited as a director (2 pages)
8 July 2010Registered 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 2010Termination of appointment of Chadlaw (Directors) Limited as a director (2 pages)
18 June 2010Court order insolvency:replacement of supervisor (20 pages)
18 June 2010Court order insolvency:replacement of supervisor (20 pages)
14 April 2010Appointment of a director (3 pages)
14 April 2010Appointment of a director (3 pages)
18 March 2010Appointment of Andrew Choi as a director (3 pages)
18 March 2010Appointment of Andrew Choi as a director (3 pages)
3 March 2010Appointment of Andrew Choi as a director (3 pages)
3 March 2010Appointment of Andrew Choi as a director (3 pages)
27 January 2010Appointment of Chadlaw (Nominees) Limited as a director (3 pages)
27 January 2010Appointment of Chadlaw (Directors) Limited as a director (3 pages)
27 January 2010Appointment of Chadlaw (Nominees) Limited as a director (3 pages)
27 January 2010Appointment of Chadlaw (Directors) Limited as a director (3 pages)
26 January 2010Appointment of Chadlaw Limited as a director (4 pages)
26 January 2010Appointment of Chadlaw Limited as a director (4 pages)
26 January 2010Termination of appointment of Stephen Oakes as a director (2 pages)
26 January 2010Termination of appointment of Margaret Wood as a director (2 pages)
26 January 2010Registered office address changed from , Commerce House 168 Westgate, Wakefield, Yorkshire, WF2 9SR on 26 January 2010 (3 pages)
26 January 2010Termination of appointment of Stephen Oakes as a director (2 pages)
26 January 2010Registered office address changed from , Commerce House 168 Westgate, Wakefield, Yorkshire, WF2 9SR on 26 January 2010 (3 pages)
26 January 2010Termination of appointment of Margaret Wood as a director (2 pages)
26 January 2010Registered office address changed from Commerce House 168 Westgate Wakefield Yorkshire WF2 9SR on 26 January 2010 (3 pages)
25 January 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
25 January 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (2 pages)
2 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (2 pages)
22 May 2009Appointment terminate, director and secretary edward rodgers logged form (1 page)
22 May 2009Appointment terminate, director and secretary edward rodgers logged form (1 page)
21 May 2009Secretary appointed chadlaw (secretaries) LIMITED (2 pages)
21 May 2009Secretary appointed chadlaw (secretaries) LIMITED (2 pages)
12 May 2009Group of companies' accounts made up to 31 August 2008 (24 pages)
12 May 2009Group of companies' accounts made up to 31 August 2008 (24 pages)
8 May 2009Annual return made up to 05/04/09 (8 pages)
8 May 2009Annual return made up to 05/04/09 (8 pages)
24 June 2008Registered office changed on 24/06/2008 from commerce house wakefield road aspley,huddersfield HD5 9AA (1 page)
24 June 2008Registered office changed on 24/06/2008 from, commerce house, wakefield road, aspley,huddersfield, HD5 9AA (1 page)
24 June 2008Registered office changed on 24/06/2008 from, commerce house, wakefield road, aspley,huddersfield, HD5 9AA (1 page)
18 June 2008Group of companies' accounts made up to 31 August 2007 (25 pages)
18 June 2008Group of companies' accounts made up to 31 August 2007 (25 pages)
1 May 2008Annual return made up to 05/04/08 (5 pages)
1 May 2008Annual return made up to 05/04/08 (5 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
31 May 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
31 May 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
16 May 2007Annual return made up to 05/04/07 (9 pages)
16 May 2007Annual return made up to 05/04/07 (9 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Secretary resigned;director resigned (1 page)
31 May 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
31 May 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Annual return made up to 05/04/06 (3 pages)
27 April 2006Annual return made up to 05/04/06 (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
6 July 2005Group of companies' accounts made up to 31 August 2004 (23 pages)
6 July 2005Group of companies' accounts made up to 31 August 2004 (23 pages)
10 May 2005Annual return made up to 05/04/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2005Annual return made up to 05/04/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
25 June 2004Group of companies' accounts made up to 31 August 2003 (25 pages)
25 June 2004Group of companies' accounts made up to 31 August 2003 (25 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
7 May 2004Annual return made up to 05/04/04 (9 pages)
7 May 2004Director resigned (1 page)
7 May 2004Annual return made up to 05/04/04 (9 pages)
7 May 2004Director resigned (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 July 2003Group of companies' accounts made up to 31 August 2002 (25 pages)
5 July 2003Group of companies' accounts made up to 31 August 2002 (25 pages)
9 May 2003Annual return made up to 05/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2003Annual return made up to 05/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
15 May 2002Annual return made up to 05/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2002Annual return made up to 05/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2002Group of companies' accounts made up to 31 August 2001 (22 pages)
30 April 2002Group of companies' accounts made up to 31 August 2001 (22 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
2 May 2001Annual return made up to 05/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Annual return made up to 05/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Full group accounts made up to 31 August 2000 (22 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Full group accounts made up to 31 August 2000 (22 pages)
2 May 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
12 May 2000Full group accounts made up to 31 August 1999 (23 pages)
12 May 2000Full group accounts made up to 31 August 1999 (23 pages)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Annual return made up to 05/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Annual return made up to 05/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
4 May 1999Full group accounts made up to 31 August 1998 (23 pages)
4 May 1999Annual return made up to 05/04/99 (12 pages)
4 May 1999Full group accounts made up to 31 August 1998 (23 pages)
4 May 1999Annual return made up to 05/04/99 (12 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
5 June 1998Full group accounts made up to 31 August 1997 (24 pages)
5 June 1998Full group accounts made up to 31 August 1997 (24 pages)
6 May 1998Annual return made up to 05/04/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 May 1998Annual return made up to 05/04/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
7 May 1997Annual return made up to 05/04/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 1997Full group accounts made up to 31 August 1996 (20 pages)
7 May 1997Annual return made up to 05/04/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 1997Full group accounts made up to 31 August 1996 (20 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (2 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997New director appointed (2 pages)
26 May 1996Memorandum and Articles of Association (13 pages)
26 May 1996Memorandum and Articles of Association (13 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996New director appointed (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Annual return made up to 05/04/96 (14 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Full group accounts made up to 31 August 1995 (21 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Annual return made up to 05/04/96 (14 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996New director appointed (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Full group accounts made up to 31 August 1995 (21 pages)
19 April 1996Director resigned (2 pages)
19 April 1996Director resigned (1 page)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
11 May 1995Annual return made up to 05/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
11 May 1995Annual return made up to 05/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
3 May 1995Full group accounts made up to 31 August 1994 (20 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Full group accounts made up to 31 August 1994 (20 pages)
3 May 1995New director appointed (2 pages)
1 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
1 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
4 January 1993Company name changed kirklees and wakefield chamber o f commerce and industry LIMITED\certificate issued on 04/01/93 (6 pages)
4 January 1993Company name changed kirklees and wakefield chamber o f commerce and industry LIMITED\certificate issued on 04/01/93 (6 pages)
21 April 1988Company name changed kirklees and wakefield chamber o f commerce and industry\certificate issued on 22/04/88 (2 pages)
21 April 1988Company name changed kirklees and wakefield chamber o f commerce and industry\certificate issued on 22/04/88 (2 pages)
15 April 1967Company name changed\certificate issued on 15/04/67 (9 pages)
15 April 1967Company name changed\certificate issued on 15/04/67 (9 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)