Almondbury
Huddersfield
HD5 8TA
Director Name | Andrew Gregory |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thorpe Lane Almondbury Huddersfield HD5 8TA |
Director Name | Andrew Sutherland Broughton |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2002(100 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thorpe Lane Almondbury Huddersfield HD5 8TA |
Secretary Name | David Alan Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Retired |
Correspondence Address | 4 Thorpe Lane Almondbury Huddersfield HD5 8TA |
Director Name | Mr Willy Langner |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 September 2013(111 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thorpe Lane Almondbury Huddersfield HD5 8TA |
Director Name | Mr Stephen Robert Maude |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thorpe Lane Almondbury Huddersfield HD5 8TA |
Director Name | Mr William Henry Green |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 August 1997) |
Role | Retired |
Correspondence Address | Flat 180 Fernside Avenue Almondbury Huddersfield West Yorkshire HD5 8PH |
Director Name | Mr Douglas Terry Gregory |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 October 1997) |
Role | Co Director |
Correspondence Address | 46 Farfield Road Almondbury Huddersfield West Yorkshire HD5 8TD |
Director Name | Mr Ray Bernard Lammyman |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 08 September 2002) |
Role | Electrician |
Correspondence Address | 39 Stirley Hill Berry Brow Huddersfield West Yorkshire HD4 6TX |
Director Name | Mr James Robinson |
---|---|
Date of Birth | November 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 February 1996) |
Role | Butchers Manager |
Correspondence Address | 6 Morton Green Almondbury Huddersfield West Yorkshire HD5 8TT |
Director Name | Mr Herbert Wimpenny |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 July 1996) |
Role | Engineer |
Correspondence Address | 71 Southfield Road Almondbury Huddersfield West Yorkshire HD5 8SA |
Director Name | Mr John David Ramsden |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 05 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thorpe Lane Almondbury Huddersfield HD5 8TA |
Secretary Name | Mr Herbert Wimpenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 71 Southfield Road Almondbury Huddersfield West Yorkshire HD5 8SA |
Director Name | Mr Paul Robert Bussey |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 September 2003) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dartmouth Avenue Almondsbury Huddersfield HD5 8UP |
Director Name | Malcolm Wimpenny |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 November 1996) |
Role | Winder Engineer |
Correspondence Address | 187 Fleminghouse Lane Almondsbury Huddersfield Yorkshire HD5 8UB |
Secretary Name | Mr Paul Robert Bussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 September 2003) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dartmouth Avenue Almondsbury Huddersfield HD5 8UP |
Director Name | Brian Michael Cocking |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 2001) |
Role | Caretaker |
Correspondence Address | 29 Highcroft Crescent Almondbury Huddersfield Yorkshire HD5 8NF |
Director Name | David Jones |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 July 2010) |
Role | Bathroom Distributive |
Correspondence Address | 20 Greenside Denby Dale Huddersfield West Yorkshire HD8 8SL |
Director Name | Malcolm Wimpenny |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1999) |
Role | Engineer |
Correspondence Address | 187 Fleminghouse Lane Almondsbury Huddersfield Yorkshire HD5 8UB |
Director Name | Dr Marcus Roman Jabczynski |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(97 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 29 December 1999) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 40 Lumb Lane Almondbury Huddersfield West Yorkshire HD4 6SZ |
Director Name | Mr Paul Gregory |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 2013(111 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thorpe Lane Almondbury Huddersfield HD5 8TA |
Telephone | 01484 300075 |
---|---|
Telephone region | Huddersfield |
Registered Address | 4 Thorpe Lane Almondbury Huddersfield HD5 8TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
1.1k at £1 | Almondbury Liberal Club 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £217,930 |
Cash | £194,209 |
Current Liabilities | £5,076 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 August 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2023 (2 months, 4 weeks from now) |
23 April 2001 | Delivered on: 26 April 2001 Satisfied on: 5 November 2005 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 October 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
---|---|
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
28 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
5 August 2020 | Appointment of Mr Stephen Robert Maude as a director on 5 March 2020 (2 pages) |
31 July 2020 | Termination of appointment of John David Ramsden as a director on 5 March 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
3 October 2014 | Termination of appointment of Paul Gregory as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Paul Gregory as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Paul Gregory as a director on 3 October 2014 (1 page) |
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Alan Aubrey Sharpe on 20 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Willy Langner on 20 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr John David Ramsden on 20 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Paul Gregory on 20 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Andrew Gregory on 20 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Andrew Sutherland Broughton on 20 August 2014 (2 pages) |
21 August 2014 | Secretary's details changed for David Alan Stephenson on 20 August 2014 (1 page) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr John David Ramsden on 20 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Alan Aubrey Sharpe on 20 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Willy Langner on 20 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Paul Gregory on 20 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Andrew Gregory on 20 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Andrew Sutherland Broughton on 20 August 2014 (2 pages) |
21 August 2014 | Secretary's details changed for David Alan Stephenson on 20 August 2014 (1 page) |
31 October 2013 | Appointment of Mr Paul Gregory as a director (2 pages) |
31 October 2013 | Appointment of Mr Willy Langner as a director (2 pages) |
31 October 2013 | Appointment of Mr Paul Gregory as a director (2 pages) |
31 October 2013 | Appointment of Mr Willy Langner as a director (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
6 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Director's details changed for Andrew Sutherland Broughton on 20 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Alan Aubrey Sharpe on 20 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr John David Ramsden on 20 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Andrew Gregory on 20 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Director's details changed for Andrew Sutherland Broughton on 20 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Alan Aubrey Sharpe on 20 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Andrew Gregory on 20 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr John David Ramsden on 20 August 2010 (2 pages) |
27 August 2010 | Termination of appointment of David Jones as a director (2 pages) |
27 August 2010 | Termination of appointment of David Jones as a director (2 pages) |
8 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
7 September 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
7 September 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
16 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
16 September 2008 | Location of register of members (1 page) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 September 2005 | Return made up to 20/08/05; full list of members
|
12 September 2005 | Return made up to 20/08/05; full list of members
|
6 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
6 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
3 September 2004 | Return made up to 20/08/04; full list of members
|
3 September 2004 | Return made up to 20/08/04; full list of members
|
29 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
30 August 2003 | Return made up to 20/08/03; full list of members (9 pages) |
30 August 2003 | Return made up to 20/08/03; full list of members (9 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Return made up to 20/08/02; full list of members (9 pages) |
12 September 2002 | Return made up to 20/08/02; full list of members (9 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 August 2001 | Return made up to 20/08/01; full list of members
|
22 August 2001 | Return made up to 20/08/01; full list of members
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
19 September 2000 | Return made up to 20/08/00; full list of members
|
19 September 2000 | Return made up to 20/08/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
18 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
18 August 1999 | Return made up to 20/08/99; no change of members (6 pages) |
18 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
18 August 1999 | Return made up to 20/08/99; no change of members (6 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
24 August 1998 | Return made up to 20/08/98; no change of members
|
24 August 1998 | Return made up to 20/08/98; no change of members
|
21 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Return made up to 20/08/97; full list of members (8 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Return made up to 20/08/97; full list of members (8 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
3 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
6 May 1997 | Auditor's resignation (1 page) |
6 May 1997 | Auditor's resignation (1 page) |
4 December 1996 | Accounts for a small company made up to 30 April 1996 (2 pages) |
4 December 1996 | Accounts for a small company made up to 30 April 1996 (2 pages) |
6 September 1996 | Return made up to 20/08/96; full list of members
|
6 September 1996 | Return made up to 20/08/96; full list of members
|
8 August 1996 | New secretary appointed;new director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New secretary appointed;new director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (2 pages) |
19 September 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
19 September 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
21 August 1995 | Return made up to 20/08/95; no change of members (6 pages) |
21 August 1995 | Return made up to 20/08/95; no change of members (6 pages) |