Huddersfield
West Yorkshire
HD1 2EW
Director Name | Mr Thomas Alexander Max Bottomley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2017(97 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Foundry Bridge Lane Holmfirth HD9 7AW |
Director Name | Mr Robert Michael Gudgeon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2017(98 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Foundry Bridge Lane Holmfirth HD9 7AW |
Director Name | Mr Simon Anthony Gudgeon |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2017(98 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Bridge Foundry Bridge Lane Holmfirth HD9 7AW |
Director Name | Richard Bedforth Clayton |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | Becquet De Haut Fermain Road St Peter Port Channel |
Director Name | Mrs Thelma Margaret Clayton |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | Becquet De Haut Fermain Road St Peter Port Guernsey Ci Channel |
Director Name | David Broadbent Simpson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(72 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Street Huddersfield West Yorkshire HD1 2NU |
Director Name | Mr Richard Craven Gudgeon |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(72 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Foundry Bridge Lane Holmfirth HD9 7AW |
Secretary Name | Mr Richard Craven Gudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(72 years, 6 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 13 September 2014) |
Role | Company Director |
Correspondence Address | Malley Pashleys Woodsome Lane Fenay Bridge Huddersfield West Yorkshire HD8 0LQ |
Website | longbottomfoundry.co.uk |
---|---|
Telephone | 01484 682141 |
Telephone region | Huddersfield |
Registered Address | Bridge Foundry Bridge Lane Holmfirth HD9 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
3.5k at £1 | Roberts' Castings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £475,488 |
Cash | £1,932 |
Current Liabilities | £862,228 |
Latest Accounts | 31 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (9 months, 4 weeks from now) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
19 September 2018 | Register inspection address has been changed to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW (1 page) |
18 April 2018 | Termination of appointment of Richard Craven Gudgeon as a director on 21 March 2018 (1 page) |
18 April 2018 | Cessation of Richard Craven Gudgeon as a person with significant control on 21 March 2018 (1 page) |
10 April 2018 | Director's details changed for Mr Richard Craven Gudgeon on 5 April 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
18 September 2017 | Notification of Thomas Alexander Max Bottomley as a person with significant control on 11 March 2017 (2 pages) |
18 September 2017 | Notification of Robert Michael Gudgeon as a person with significant control on 11 March 2017 (2 pages) |
18 September 2017 | Notification of Elizabeth Anne Gudgeon as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Simon Anthony Gudgeon as a person with significant control on 11 March 2017 (2 pages) |
18 September 2017 | Notification of Simon Anthony Gudgeon as a person with significant control on 11 March 2017 (2 pages) |
18 September 2017 | Notification of Robert Michael Gudgeon as a person with significant control on 11 March 2017 (2 pages) |
18 September 2017 | Notification of Thomas Alexander Max Bottomley as a person with significant control on 11 March 2017 (2 pages) |
18 September 2017 | Notification of Elizabeth Anne Gudgeon as a person with significant control on 6 April 2016 (2 pages) |
16 March 2017 | Appointment of Mr Simon Anthony Gudgeon as a director on 11 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Robert Michael Gudgeon as a director on 11 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Robert Michael Gudgeon as a director on 11 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Simon Anthony Gudgeon as a director on 11 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Thomas Alexander Max Bottomley as a director on 11 February 2017 (2 pages) |
16 March 2017 | Appointment of Mr Thomas Alexander Max Bottomley as a director on 11 February 2017 (2 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
19 September 2016 | Director's details changed for Mr Richard Craven Gudgeon on 31 March 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Richard Craven Gudgeon on 31 March 2016 (2 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
13 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 September 2014 | Appointment of Mrs Elizabeth Anne Gudgeon as a secretary on 13 September 2014 (2 pages) |
24 September 2014 | Appointment of Mrs Elizabeth Anne Gudgeon as a secretary on 13 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Richard Craven Gudgeon as a secretary on 13 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Richard Craven Gudgeon as a secretary on 13 September 2014 (1 page) |
7 August 2014 | Termination of appointment of David Broadbent Simpson as a director on 24 July 2014 (1 page) |
7 August 2014 | Termination of appointment of David Broadbent Simpson as a director on 24 July 2014 (1 page) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
14 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from bridge foundry, - holmfirth west yorkshire HD7 1AW (1 page) |
30 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from bridge foundry, - holmfirth west yorkshire HD7 1AW (1 page) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 31 reins honley huddersfield HD9 6LW (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 31 reins honley huddersfield HD9 6LW (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: bridge foundry, holmfirth, yorks HD7 1AW (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: bridge foundry, holmfirth, yorks HD7 1AW (1 page) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 November 2001 | Return made up to 20/09/01; full list of members (6 pages) |
7 November 2001 | Return made up to 20/09/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
23 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
7 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
7 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
15 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
15 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
14 October 1997 | Return made up to 20/09/97; no change of members
|
14 October 1997 | Return made up to 20/09/97; no change of members
|
8 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
7 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
22 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 April 1995 | Memorandum and Articles of Association (76 pages) |
23 April 1995 | Memorandum and Articles of Association (76 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Declaration of assistance for shares acquisition (6 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Declaration of assistance for shares acquisition (6 pages) |