Salendine Nook
Huddersfield
W. Yorkshire
HD3 3WW
Director Name | Mr Timothy George Welton |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wrenmuir Meadowgate Ossett West Yorkshire WF5 8EE |
Director Name | Mr Steven John Eldridge |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Cheapside Wakefield West Yorkshire WF1 2TF |
Secretary Name | Miss Danielle Shreeve |
---|---|
Status | Current |
Appointed | 03 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Cheapside Wakefield West Yorkshire WF1 2TF |
Secretary Name | Mr Gareth Owen Long |
---|---|
Status | Current |
Appointed | 09 November 2022(120 years, 12 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | 9 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr Dennis John McKiddie |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 April 1993) |
Role | Solicitor |
Correspondence Address | 15 King Street Horbury Wakefield West Yorkshire WF4 5PH |
Director Name | Edwin James Pearson |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1994) |
Role | Solicitor |
Correspondence Address | 79 Ropergate Pontefract West Yorkshire WF8 1JZ |
Director Name | Mr Derek Searby |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 1993) |
Role | Solicitor |
Correspondence Address | Lexsmith Chambers Bradley Street Castleford West Yorkshire Wf10 |
Secretary Name | Mr Alan Lewis Benstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 40 Wood Street Wakefield West Yorkshire WF1 2HL |
Director Name | Linda Mary Box |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 April 1995) |
Role | Solicitor |
Correspondence Address | 13a Northfield Road Dewsbury West Yorkshire WF13 2JX |
Director Name | Mr Michael Joseph Scott |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 17 July 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 120 Carleton Road Pontefract West Yorkshire WF8 3NQ |
Director Name | Christopher Wilton |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 July 2009) |
Role | Solicitor |
Correspondence Address | Charnwood Nanny Lane Church Fenton North Yorkshire LS24 9RL |
Secretary Name | Stephen Jan Thomas Switalski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 February 2006) |
Role | Solicitor |
Correspondence Address | Chepstow House 14 Oxford Road St John'S Wakefield West Yorkshire WF1 3LB |
Director Name | John Nixon |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Almshouse Lane Newmillerdam Wakefield West Yorkshire WF2 7ST |
Secretary Name | Jane Maria Curnin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(104 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 2009) |
Role | Solicitor |
Correspondence Address | 12 Westwinds High Ackworth Pontefract West Yorkshire WF7 7RP |
Director Name | Mr Gordon James Wright |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(107 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Carisbrooke Road Leeds West Yorkshire LS16 5RU |
Secretary Name | Leanne Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(107 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | 7-13 King Street Wakefield West Yorkshire WF1 2SJ |
Director Name | Leanne Firth |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(108 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-13 King Street Wakefield West Yorkshire WF1 2SJ |
Director Name | Clare Louise Thornton Eckford |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(108 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Avenue South Milford Leeds West Yorkshire LS25 5BB |
Secretary Name | Miss Francesca Greenfield |
---|---|
Status | Resigned |
Appointed | 06 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 January 2013) |
Role | Company Director |
Correspondence Address | 6 Chancery Lane Wakefield West Yorkshire WF1 2SS |
Director Name | Mrs Jane Maria Curnin |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr Stephen Thomas Proctor |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 King Street Wakefield West Yorkshire WF1 2SQ |
Secretary Name | Mrs Jane Maria Curnin |
---|---|
Status | Resigned |
Appointed | 23 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2016) |
Role | Company Director |
Correspondence Address | 9 Cheapside Wakefield West Yorkshire WF1 2SD |
Secretary Name | Miss Danielle Shreeve |
---|---|
Status | Resigned |
Appointed | 03 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 November 2022) |
Role | Company Director |
Correspondence Address | 28 Cheapside Wakefield West Yorkshire WF1 2TF |
Telephone | 01924 386499 |
---|---|
Telephone region | Wakefield |
Registered Address | 9 Cheapside Wakefield West Yorkshire WF1 2SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £5,566 |
Cash | £5,543 |
Current Liabilities | £277 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 June 2022 (1 year ago) |
---|---|
Next Return Due | 15 June 2023 (1 week, 1 day from now) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
---|---|
30 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 August 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
1 March 2019 | Notification of a person with significant control statement (2 pages) |
1 March 2019 | Withdrawal of a person with significant control statement on 1 March 2019 (2 pages) |
14 November 2018 | Notification of a person with significant control statement (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 June 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
30 June 2016 | Termination of appointment of Stephen Thomas Proctor as a director on 3 March 2016 (1 page) |
30 June 2016 | Appointment of Miss Danielle Shreeve as a secretary on 3 March 2016 (2 pages) |
30 June 2016 | Termination of appointment of Jane Maria Curnin as a director on 3 March 2016 (1 page) |
30 June 2016 | Termination of appointment of Jane Maria Curnin as a secretary on 3 March 2016 (1 page) |
30 June 2016 | Appointment of Mr Timothy George Welton as a director on 3 March 2016 (2 pages) |
30 June 2016 | Appointment of Mr Steven John Eldridge as a director on 3 March 2016 (2 pages) |
30 June 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
30 June 2016 | Termination of appointment of Stephen Thomas Proctor as a director on 3 March 2016 (1 page) |
30 June 2016 | Appointment of Miss Danielle Shreeve as a secretary on 3 March 2016 (2 pages) |
30 June 2016 | Termination of appointment of Jane Maria Curnin as a director on 3 March 2016 (1 page) |
30 June 2016 | Termination of appointment of Jane Maria Curnin as a secretary on 3 March 2016 (1 page) |
30 June 2016 | Appointment of Mr Timothy George Welton as a director on 3 March 2016 (2 pages) |
30 June 2016 | Appointment of Mr Steven John Eldridge as a director on 3 March 2016 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 July 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
30 July 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
30 July 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 July 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
23 July 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
23 July 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
26 February 2013 | Appointment of Mr Stephen Thomas Proctor as a director (2 pages) |
26 February 2013 | Appointment of Mr Stephen Thomas Proctor as a director (2 pages) |
5 February 2013 | Appointment of Mrs Jane Maria Curnin as a secretary (1 page) |
5 February 2013 | Termination of appointment of Clare Thornton Eckford as a director (1 page) |
5 February 2013 | Termination of appointment of Francesca Greenfield as a secretary (1 page) |
5 February 2013 | Appointment of Mrs Jane Maria Curnin as a director (2 pages) |
5 February 2013 | Appointment of Mrs Jane Maria Curnin as a director (2 pages) |
5 February 2013 | Appointment of Mrs Jane Maria Curnin as a secretary (1 page) |
5 February 2013 | Termination of appointment of Clare Thornton Eckford as a director (1 page) |
5 February 2013 | Termination of appointment of Francesca Greenfield as a secretary (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
10 July 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
10 July 2012 | Annual return made up to 1 June 2012 no member list (5 pages) |
9 July 2012 | Director's details changed for Gareth Owen Long on 9 July 2012 (2 pages) |
9 July 2012 | Appointment of Miss Francesca Greenfield as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Leanne Firth as a director (1 page) |
9 July 2012 | Termination of appointment of Leanne Firth as a secretary (1 page) |
9 July 2012 | Director's details changed for Gareth Owen Long on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Gareth Owen Long on 9 July 2012 (2 pages) |
9 July 2012 | Termination of appointment of Leanne Firth as a director (1 page) |
9 July 2012 | Appointment of Miss Francesca Greenfield as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Leanne Firth as a secretary (1 page) |
12 July 2011 | Annual return made up to 1 June 2011 (15 pages) |
12 July 2011 | Annual return made up to 1 June 2011 (15 pages) |
12 July 2011 | Annual return made up to 1 June 2011 (15 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Appointment of Clare Louise Thornton Eckford as a director (3 pages) |
3 September 2010 | Appointment of Clare Louise Thornton Eckford as a director (3 pages) |
13 August 2010 | Registered office address changed from Law Chambers Belks Court Pontefract West Yorkshire WF8 1DF on 13 August 2010 (2 pages) |
13 August 2010 | Appointment of Leanne Firth as a director (3 pages) |
13 August 2010 | Annual return made up to 1 June 2010 (14 pages) |
13 August 2010 | Annual return made up to 1 June 2010 (14 pages) |
13 August 2010 | Termination of appointment of Gordon Wright as a director (2 pages) |
13 August 2010 | Appointment of Leanne Firth as a secretary (3 pages) |
13 August 2010 | Registered office address changed from Law Chambers Belks Court Pontefract West Yorkshire WF8 1DF on 13 August 2010 (2 pages) |
13 August 2010 | Appointment of Leanne Firth as a director (3 pages) |
13 August 2010 | Annual return made up to 1 June 2010 (14 pages) |
13 August 2010 | Termination of appointment of Gordon Wright as a director (2 pages) |
13 August 2010 | Appointment of Leanne Firth as a secretary (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 July 2009 | Appointment terminate, director and secretary jane maria curnin logged form (1 page) |
22 July 2009 | Appointment terminated director christopher wilton (1 page) |
22 July 2009 | Appointment terminated director john nixon (1 page) |
22 July 2009 | Appointment terminated director michael scott (1 page) |
22 July 2009 | Appointment terminate, director and secretary jane maria curnin logged form (1 page) |
22 July 2009 | Appointment terminated director christopher wilton (1 page) |
22 July 2009 | Appointment terminated director john nixon (1 page) |
22 July 2009 | Appointment terminated director michael scott (1 page) |
11 July 2009 | Director appointed gareth owen long (2 pages) |
11 July 2009 | Director appointed gordon james wright (2 pages) |
11 July 2009 | Director appointed gareth owen long (2 pages) |
11 July 2009 | Director appointed gordon james wright (2 pages) |
16 June 2009 | Annual return made up to 01/06/09 (6 pages) |
16 June 2009 | Annual return made up to 01/06/09 (6 pages) |
11 November 2008 | Annual return made up to 31/12/07 (6 pages) |
11 November 2008 | Secretary's change of particulars / jane curnin / 05/11/2008 (1 page) |
11 November 2008 | Annual return made up to 31/12/07 (6 pages) |
11 November 2008 | Secretary's change of particulars / jane curnin / 05/11/2008 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Annual return made up to 01/06/08 (3 pages) |
9 June 2008 | Annual return made up to 01/06/08 (3 pages) |
8 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 June 2007 | Annual return made up to 01/06/07 (4 pages) |
14 June 2007 | Annual return made up to 01/06/07 (4 pages) |
22 June 2006 | Annual return made up to 01/06/06
|
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Annual return made up to 01/06/06
|
22 June 2006 | New secretary appointed (2 pages) |
27 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 June 2005 | Annual return made up to 01/06/05 (4 pages) |
9 June 2005 | Annual return made up to 01/06/05 (4 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 June 2004 | Annual return made up to 01/06/04 (4 pages) |
4 June 2004 | Annual return made up to 01/06/04 (4 pages) |
10 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 June 2003 | Annual return made up to 01/06/03 (4 pages) |
7 June 2003 | Annual return made up to 01/06/03 (4 pages) |
4 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 July 2002 | Annual return made up to 01/06/02 (4 pages) |
10 July 2002 | Annual return made up to 01/06/02 (4 pages) |
13 August 2001 | Annual return made up to 01/06/01 (4 pages) |
13 August 2001 | Annual return made up to 01/06/01 (4 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2000 | Annual return made up to 01/06/00 (4 pages) |
13 June 2000 | Annual return made up to 01/06/00 (4 pages) |
21 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 June 1999 | Annual return made up to 01/06/99
|
7 June 1999 | Annual return made up to 01/06/99
|
25 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 July 1998 | Annual return made up to 01/06/98 (4 pages) |
17 July 1998 | Annual return made up to 01/06/98 (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Annual return made up to 01/06/97
|
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Annual return made up to 01/06/97
|
16 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 May 1996 | Annual return made up to 01/06/96
|
22 May 1996 | Annual return made up to 01/06/96
|
4 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
17 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Annual return made up to 01/06/95
|
17 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Annual return made up to 01/06/95
|
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |