Huddersfield
HD3 4QG
Secretary Name | Adam Paul Mosley |
---|---|
Status | Current |
Appointed | 01 March 2016(111 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Ramsden Mills Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QG |
Director Name | Mr David James Mosley |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(111 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsden Mills Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QG |
Director Name | Mr David James Mosley |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(111 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsden Mills Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QG |
Director Name | Mr Peter Harry Cowell |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(87 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmfield Hook Green Road Southfleet Kent DA13 9NQ |
Director Name | Dr Robert Shanks |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(87 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 1998) |
Role | General Practitioner |
Correspondence Address | Drumgane 16 Orchard Avenue Gravesend Kent DA11 7NX |
Secretary Name | Mr Peter Harry Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(87 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmfield Hook Green Road Southfleet Kent DA13 9NQ |
Director Name | Mr Simon Peter James Kirby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(93 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Preston On Stour Stratford-Upon-Avon Warwickshire CV37 8NG |
Director Name | Trevor Garrard |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(93 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | Prospect House Canterbury Road Challock Ashford Kent TN25 4BB |
Secretary Name | Simon Peter James Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(93 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | Ailston House Atherstone On Stour Stratford Upon Avon Warwickshire CV37 8NB |
Secretary Name | Michael John Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(94 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 2 Rue Du Midi Marseillette 11800 |
Director Name | Mr Warrick Knott |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(105 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Stable Yard Alscot Park Stratford-Upon-Avon Warwickshire CV37 8BL |
Director Name | Mr Michael Stovell Rogers |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(108 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 October 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Stable Yard Alscot Park Stratford-Upon-Avon Warwickshire CV37 8BL |
Website | thomas-crapper.com |
---|---|
Telephone | 01789 450522 |
Telephone region | Stratford-upon-Avon |
Registered Address | Ramsden Mills Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £465,849 |
Cash | £1,596 |
Current Liabilities | £75,627 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 January 2023 (4 months ago) |
---|---|
Next Return Due | 14 February 2024 (8 months, 2 weeks from now) |
1 January 2001 | Delivered on: 9 January 2001 Satisfied on: 9 February 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
9 August 1922 | Delivered on: 26 August 1922 Persons entitled: L G C & M Bank LTD Classification: Charge under ld transfer acts 1875 & 1897. Secured details: All moneys etc. Particulars: Nos 20 kings rd & part of nos 22 kings rd chelsea. Outstanding |
4 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
---|---|
26 January 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
25 October 2021 | Director's details changed for Mr David James Mosley on 19 October 2021 (2 pages) |
10 February 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
25 May 2017 | Director's details changed for Mr David James Mosley on 23 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr David James Mosley on 23 May 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
27 September 2016 | Registered office address changed from The Stable Yard Alscot Park Stratford-upon-Avon Warwickshire CV37 8BL to Ramsden Mills Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QG on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mr David James Mosley as a director on 27 September 2016 (2 pages) |
27 September 2016 | Registered office address changed from The Stable Yard Alscot Park Stratford-upon-Avon Warwickshire CV37 8BL to Ramsden Mills Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QG on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mr David James Mosley as a director on 27 September 2016 (2 pages) |
5 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
17 March 2016 | Termination of appointment of Warrick Knott as a director on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Simon Peter James Kirby as a director on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Warrick Knott as a director on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Simon Peter James Kirby as a director on 1 March 2016 (2 pages) |
16 March 2016 | Satisfaction of charge 1 in full (4 pages) |
16 March 2016 | Satisfaction of charge 1 in full (4 pages) |
14 March 2016 | Termination of appointment of Michael John Kirby as a secretary on 1 March 2016 (2 pages) |
14 March 2016 | Appointment of Adam Paul Mosley as a secretary on 1 March 2016 (3 pages) |
14 March 2016 | Appointment of Adam Paul Mosley as a director on 1 March 2016 (3 pages) |
14 March 2016 | Termination of appointment of Michael John Kirby as a secretary on 1 March 2016 (2 pages) |
14 March 2016 | Appointment of Adam Paul Mosley as a secretary on 1 March 2016 (3 pages) |
14 March 2016 | Appointment of Adam Paul Mosley as a director on 1 March 2016 (3 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
17 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Secretary's details changed for Michael John Kirby on 26 February 2015 (1 page) |
27 February 2015 | Director's details changed for Mr Warrick Knott on 26 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Secretary's details changed for Michael John Kirby on 26 February 2015 (1 page) |
27 February 2015 | Director's details changed for Mr Warrick Knott on 26 February 2015 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 October 2013 | Termination of appointment of Michael Rogers as a director (1 page) |
21 October 2013 | Termination of appointment of Michael Rogers as a director (1 page) |
3 April 2013 | Appointment of Mr Michael Stovell Rogers as a director (2 pages) |
3 April 2013 | Appointment of Mr Michael Stovell Rogers as a director (2 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Registered office address changed from the Stable Yard Alscot Park Stratford on Avon Warwickshire on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from the Stable Yard Alscot Park Stratford on Avon Warwickshire on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Registered office address changed from the Stable Yard Alscot Park Stratford on Avon Warwickshire on 8 February 2012 (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 February 2010 | Appointment of Mr Warrick Knott as a director (2 pages) |
5 February 2010 | Appointment of Mr Warrick Knott as a director (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
15 September 2008 | Director's change of particulars / simon kirby / 01/09/2008 (1 page) |
15 September 2008 | Director's change of particulars / simon kirby / 01/09/2008 (1 page) |
28 April 2008 | Return made up to 21/02/08; full list of members (4 pages) |
28 April 2008 | Return made up to 21/02/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
17 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
23 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
23 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
27 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
31 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
31 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
5 February 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members
|
1 March 2002 | Return made up to 21/02/02; full list of members
|
4 September 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
4 September 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
1 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Accounts made up to 30 April 2000 (12 pages) |
20 November 2000 | Accounts made up to 30 April 2000 (12 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 16A orsett road grays essex RM17 5DL (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 16A orsett road grays essex RM17 5DL (1 page) |
23 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Memorandum and Articles of Association (10 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Memorandum and Articles of Association (10 pages) |
5 July 1999 | Resolutions
|
29 April 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
29 April 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
4 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Secretary resigned;director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: elmfield hook green road southfleet,kent DA13 9NQ (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | Secretary resigned;director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: elmfield hook green road southfleet,kent DA13 9NQ (1 page) |
24 March 1998 | Return made up to 21/02/98; full list of members
|
24 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 March 1998 | Return made up to 21/02/98; full list of members
|
24 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
14 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 February 1996 | Return made up to 21/02/96; no change of members
|
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 February 1996 | Return made up to 21/02/96; no change of members
|
19 October 1995 | Registered office changed on 19/10/95 from: 5 weird wood new barn longfield kent DA3 7HT (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 5 weird wood new barn longfield kent DA3 7HT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |