Huddersfield
HD8 0LQ
Director Name | Mr Mark Fielding |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2017(91 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodsome Hall Golf Club Woodsome Road Fenay Bridge Huddersfield HD8 0LQ |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2017(91 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Woodsome Hall Golf Club Woodsome Road Fenay Bridge Huddersfield HD8 0LQ |
Secretary Name | Mr Mark Fielding |
---|---|
Status | Current |
Appointed | 25 March 2017(91 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Woodsome Hall Golf Club Fenay Bridge Huddersfield HD8 0LQ |
Director Name | Mr Michael Stoner Crowther |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2018(92 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Woodsome Hall Woodsome Road Huddersfield HD8 0LQ |
Director Name | Mr Ian Martin Howarth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2020(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 80 Fenay Lane Almondbury Huddersfield West Yorkshire HD5 8UJ |
Director Name | Mr Craig Matthew Stratford |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2021(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Turnshaw Avenue Kirkburton Huddersfield HD8 0TJ |
Director Name | Mrs Elizabeth Jane Nicholson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2021(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Ashleigh Close Shelley Huddersfield HD8 8JT |
Director Name | Mr Richard Carter |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2021(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane Head Farm 56 Lane Head Lane Kirkburton Huddersfield HD8 0SQ |
Director Name | Mr Glenn Alan Paxman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2022(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Biggin Farm Coldhill Lane New Mill Holmfirth West Yorkshire HD9 7DN |
Director Name | Mr Peter Nicholas Castle |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Orchard House 142 Denby Lane Upper Denby Huddersfield West Yorkshire HD8 8UN |
Director Name | Geoffrey Booth |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 1994) |
Role | Marketing Director |
Correspondence Address | New Biggin Farm Hill Top Bank New Mill Huddersfield West Yorkshire HD7 7DN |
Director Name | Mr Keith Beaumont |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 1993) |
Role | Senior Buyer |
Correspondence Address | Lower Wickens Farm Upperthong Holmfirth Huddersfield West Yorkshire HD7 2UU |
Director Name | Mr John Stuart Affleck |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(65 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 March 1992) |
Role | Pharmacist |
Correspondence Address | Rose Dene 229 Brandy Carr Road Kirkhamgate Wakefield West Yorkshire WF2 0RE |
Secretary Name | William David Nock Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(65 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Laneside House Kirkheaton Huddersfield West Yorkshire HD5 0NT |
Director Name | William Hamilton Bell |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 March 1995) |
Role | Retired |
Correspondence Address | 1 Derwin Avenue Stocksmoor Huddersfield West Yorkshire HD4 6YA |
Director Name | Ian Malcolm Barker |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 March 1996) |
Role | Managing Director |
Correspondence Address | 19 Bryan Road Edgerton Huddersfield West Yorkshire HD2 2AJ |
Director Name | John Anthony Beard |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | 22 Almondbury Close Huddersfield West Yorkshire HD5 8XX |
Director Name | Estate Of Peter James Butler |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1995(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 March 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Owl Mews Lascelles Hall Huddersfield West Yorkshire HD5 0BD |
Director Name | Peter David Bartys |
---|---|
Date of Birth | February 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1998) |
Role | Business Development Manager |
Correspondence Address | Flat 3 Dogley Villa Court Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0LF |
Secretary Name | Mr Albert Sidney Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 March 2001) |
Role | Company Director |
Correspondence Address | 11 Fenay Crescent Almondbury Huddersfield West Yorkshire HD5 8XY |
Director Name | Graham Cox |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(71 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 March 2000) |
Role | Production Manager |
Correspondence Address | 11 Ashford Court Highburton Huddersfield West Yorkshire HD8 0US |
Director Name | Dr Richard Lees Buxton |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(72 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 20 March 2004) |
Role | Doctor |
Correspondence Address | 168 Penistone Road Shelley Huddersfield West Yorkshire HD8 8JB |
Director Name | Mr Michael Clarke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2001(75 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2007) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 6 Cleveland Road Edgerton Huddersfield West Yorkshire HD1 4PN |
Director Name | Michael Robinson Broadhead |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2001(75 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2007) |
Role | Retired |
Correspondence Address | Broomhill Northgate Honley Huddersfield West Yorkshire HD7 2QL |
Secretary Name | Robert Benjamin Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2001(75 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 28 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawthorpe Green Farmhouse Gawthorpe Green Lane Kirkheaton Huddersfield HD5 0NX |
Director Name | Dr Graham Cox |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 2010) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | 32 Moor Lane Highburton Huddersfield West Yorkshire HD8 0QS |
Secretary Name | Mr Philip Ronald Sands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(82 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2008) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 47 Cliffe Road Huddersfield Yorkshire HD8 8DF |
Secretary Name | Mrs Tracey Jayne Mee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 2012) |
Role | General Manager |
Correspondence Address | Heywoods Meadow 80 Banks Road Linthwaite Huddersfield West Yorkshire HD7 5LP |
Director Name | John Michael Coopland |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2011(85 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodsome Hall Woodsome Road Huddersfield HD8 0LQ |
Secretary Name | Mr David Charles Greenhalgh |
---|---|
Status | Resigned |
Appointed | 06 March 2012(86 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2013) |
Role | Company Director |
Correspondence Address | Flat 1 Woodsome Hall Fenay Bridge Huddersfield West Yorkshire HD8 0LQ |
Director Name | Mr Michael Ernest Bell |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(87 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodsome Hall Woodsome Road Huddersfield HD8 0LQ |
Secretary Name | Mr Michael Bell |
---|---|
Status | Resigned |
Appointed | 25 March 2013(87 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2017) |
Role | Company Director |
Correspondence Address | Woodsome Hall Woodsome Road Huddersfield HD8 0LQ |
Director Name | Mr Matthew David Broadbent |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2015(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 March 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodsome Hall Woodsome Road Huddersfield HD8 0LQ |
Director Name | Mr Steven Martin Armitage |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2017(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Woodsome Hall Golf Club Woodsome Road Fenay Bridge Huddersfield HD8 0LQ |
Website | woodsome.co.uk |
---|---|
Telephone | 01484 602739 |
Telephone region | Huddersfield |
Registered Address | Woodsome Hall Woodsome Road Huddersfield HD8 0LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Year | 2014 |
---|---|
Turnover | £980,069 |
Gross Profit | £659,618 |
Net Worth | £203,171 |
Cash | £113,480 |
Current Liabilities | £441,075 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 April 2024 (6 months, 1 week from now) |
12 August 2015 | Delivered on: 19 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Dormy house wodsome hall golf club woodsome road fenay bridge huddersfield. Outstanding |
---|---|
13 August 1925 | Delivered on: 25 August 1925 Persons entitled: E Woodhead A M Beardsell B G Jessop Classification: Trust deed Secured details: £10,000 debenture stock. Particulars: All the business and undertaking of comoany & all books other debts & things in action of company & all moveable plant machinery & chattels (including tenants or trade fixtures) and all other the present and future property & assets of the company. Satisfied |
18 November 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
7 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mr Ian Martin Howarth as a director on 21 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Liam Matthew Stubbings as a director on 21 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Anthony Lancelot Parker as a director on 21 March 2020 (1 page) |
24 June 2019 | Memorandum and Articles of Association (21 pages) |
16 May 2019 | Resolutions
|
5 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
26 March 2019 | Appointment of Mr Charles Dixon Haygarth as a director on 23 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Steven Martin Armitage as a director on 23 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
25 March 2019 | Appointment of Mr Liam Matthew Stubbings as a director on 23 March 2019 (2 pages) |
8 May 2018 | Appointment of Mr Anthony Lancelot Parker as a director on 24 March 2018 (2 pages) |
19 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
27 March 2018 | Termination of appointment of Michael Harry Musgrave as a director on 24 March 2018 (1 page) |
27 March 2018 | Appointment of Mr Michael Stoner Crowther as a director on 24 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Ian Noke as a director on 24 March 2018 (1 page) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 March 2017 | Appointment of Mr Steven Martin Armitage as a director on 25 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of James William Crowther as a director on 25 March 2017 (1 page) |
30 March 2017 | Termination of appointment of James William Crowther as a director on 25 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Steven Martin Armitage as a director on 25 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Mark Fielding as a secretary on 25 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Paul Carter as a director on 25 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Michael Bell as a secretary on 25 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Michael Ernest Bell as a director on 25 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Paul Carter as a director on 25 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
27 March 2017 | Appointment of Mr Mark Fielding as a director on 25 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Richard Geoffrey Neale as a director on 25 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Mark Fielding as a director on 25 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Richard Geoffrey Neale as a director on 25 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Michael Bell as a secretary on 25 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Mark Fielding as a secretary on 25 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Michael Ernest Bell as a director on 25 March 2017 (1 page) |
13 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 March 2016 | Appointment of Mr Michael Harry Musgrave as a director on 19 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 22 March 2016 no member list (6 pages) |
22 March 2016 | Annual return made up to 22 March 2016 no member list (6 pages) |
22 March 2016 | Appointment of Mr Michael Harry Musgrave as a director on 19 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Richard Mark Hirst as a director on 19 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Richard Mark Hirst as a director on 19 March 2016 (2 pages) |
19 March 2016 | Termination of appointment of Andrew John Green as a director on 19 March 2016 (1 page) |
19 March 2016 | Termination of appointment of Charles Dixon Haygarth as a director on 19 March 2016 (1 page) |
19 March 2016 | Termination of appointment of Andrew John Green as a director on 19 March 2016 (1 page) |
19 March 2016 | Termination of appointment of Charles Dixon Haygarth as a director on 19 March 2016 (1 page) |
22 January 2016 | Amended full accounts made up to 31 December 2014 (15 pages) |
22 January 2016 | Amended full accounts made up to 31 December 2014 (15 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 August 2015 | Registration of charge 002058940002, created on 12 August 2015
|
19 August 2015 | Registration of charge 002058940002, created on 12 August 2015
|
24 April 2015 | Appointment of Mr Robert Andrew Scollick as a director on 28 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Ian Noke as a director on 28 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Matthew Broadbent as a director on 28 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Robert Andrew Scollick as a director on 28 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Ian Noke as a director on 28 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Matthew Broadbent as a director on 28 March 2015 (2 pages) |
23 April 2015 | Termination of appointment of John Mutch Thomson as a director on 28 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Anne Victoria Taylor as a director on 28 March 2015 (1 page) |
23 April 2015 | Termination of appointment of John Mutch Thomson as a director on 28 March 2015 (1 page) |
23 April 2015 | Annual return made up to 22 March 2015 no member list (7 pages) |
23 April 2015 | Termination of appointment of Alan Brook Haigh as a director on 28 March 2015 (1 page) |
23 April 2015 | Annual return made up to 22 March 2015 no member list (7 pages) |
23 April 2015 | Termination of appointment of Alan Brook Haigh as a director on 28 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Anne Victoria Taylor as a director on 28 March 2015 (1 page) |
13 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 April 2014 | Termination of appointment of John Coopland as a director (1 page) |
15 April 2014 | Termination of appointment of Richard Heppenstall as a director (1 page) |
15 April 2014 | Appointment of Mr Richard Geoffrey Neale as a director (2 pages) |
15 April 2014 | Termination of appointment of John Coopland as a director (1 page) |
15 April 2014 | Termination of appointment of Richard Heppenstall as a director (1 page) |
15 April 2014 | Appointment of Mr Richard Geoffrey Neale as a director (2 pages) |
15 April 2014 | Appointment of Mr Andrew John Green as a director (2 pages) |
15 April 2014 | Appointment of Mr Andrew John Green as a director (2 pages) |
9 April 2014 | Annual return made up to 22 March 2014 no member list (7 pages) |
9 April 2014 | Annual return made up to 22 March 2014 no member list (7 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Memorandum and Articles of Association (13 pages) |
18 April 2013 | Memorandum and Articles of Association (13 pages) |
18 April 2013 | Resolutions
|
17 April 2013 | Appointment of Mr Alan Brook Haigh as a director (2 pages) |
17 April 2013 | Appointment of Mr Alan Brook Haigh as a director (2 pages) |
17 April 2013 | Appointment of Mr Charles Dixon Haygarth as a director (2 pages) |
17 April 2013 | Appointment of Mr Charles Dixon Haygarth as a director (2 pages) |
15 April 2013 | Appointment of Mr Michael Bell as a secretary (1 page) |
15 April 2013 | Appointment of Mr Michael Bell as a secretary (1 page) |
12 April 2013 | Termination of appointment of David Greenhaigh as a director (1 page) |
12 April 2013 | Termination of appointment of David Greenhalgh as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Hirst as a director (1 page) |
12 April 2013 | Appointment of Mr Michael Ernest Bell as a director (2 pages) |
12 April 2013 | Termination of appointment of David Greenhaigh as a director (1 page) |
12 April 2013 | Annual return made up to 22 March 2013 no member list (9 pages) |
12 April 2013 | Appointment of Mr Michael Ernest Bell as a director (2 pages) |
12 April 2013 | Termination of appointment of John Liddiment as a director (1 page) |
12 April 2013 | Termination of appointment of John Hirst as a director (1 page) |
12 April 2013 | Termination of appointment of John Liddiment as a director (1 page) |
12 April 2013 | Termination of appointment of David Greenhalgh as a secretary (1 page) |
12 April 2013 | Annual return made up to 22 March 2013 no member list (9 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 May 2012 | Annual return made up to 22 March 2012 no member list (9 pages) |
3 May 2012 | Annual return made up to 22 March 2012 no member list (9 pages) |
4 April 2012 | Appointment of Mr Richard Douglas Beaumont Heppenstall as a director (2 pages) |
4 April 2012 | Appointment of Mr Richard Douglas Beaumont Heppenstall as a director (2 pages) |
2 April 2012 | Termination of appointment of James Haigh as a director (1 page) |
2 April 2012 | Termination of appointment of James Haigh as a director (1 page) |
27 March 2012 | Appointment of Mr David Charles Greenhalgh as a secretary (2 pages) |
27 March 2012 | Appointment of Mr David Charles Greenhalgh as a secretary (2 pages) |
26 March 2012 | Termination of appointment of Philip Sands as a director (1 page) |
26 March 2012 | Termination of appointment of Tracey Mee as a secretary (1 page) |
26 March 2012 | Termination of appointment of Philip Sands as a director (1 page) |
26 March 2012 | Termination of appointment of Tracey Mee as a secretary (1 page) |
14 December 2011 | Appointment of John Russel Liddiment as a director (1 page) |
14 December 2011 | Appointment of John Russel Liddiment as a director (1 page) |
14 December 2011 | Appointment of Dudley Parker as a director (3 pages) |
14 December 2011 | Termination of appointment of Ivor Nicholas as a director (2 pages) |
14 December 2011 | Termination of appointment of Nigel Jackson as a director (2 pages) |
14 December 2011 | Appointment of John Michael Coopland as a director (3 pages) |
14 December 2011 | Termination of appointment of Nigel Jackson as a director (2 pages) |
14 December 2011 | Appointment of Dudley Parker as a director (3 pages) |
14 December 2011 | Appointment of John Michael Coopland as a director (3 pages) |
14 December 2011 | Termination of appointment of Ivor Nicholas as a director (2 pages) |
19 April 2011 | Annual return made up to 22 March 2011 no member list (10 pages) |
19 April 2011 | Termination of appointment of Graham Cox as a director (1 page) |
19 April 2011 | Termination of appointment of Christopher Dyson as a director (1 page) |
19 April 2011 | Termination of appointment of Christopher Dyson as a director (1 page) |
19 April 2011 | Termination of appointment of Graham Cox as a director (1 page) |
19 April 2011 | Annual return made up to 22 March 2011 no member list (10 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 April 2010 | Annual return made up to 22 March 2010 no member list (8 pages) |
21 April 2010 | Annual return made up to 22 March 2010 no member list (8 pages) |
19 April 2010 | Director's details changed for Roger Wood on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Philip Ronald Sands on 22 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Tracey Jayne Mee on 22 March 2010 (1 page) |
19 April 2010 | Director's details changed for David Charles Greenhaigh on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Philip Ronald Sands on 22 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Tracey Jayne Mee on 22 March 2010 (1 page) |
19 April 2010 | Director's details changed for Nigel Garth Jackson on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for John Andrew Hirst on 22 March 2010 (2 pages) |
19 April 2010 | Termination of appointment of Roger Wood as a director (1 page) |
19 April 2010 | Director's details changed for Ivor Nicholas on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Graham Cox on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Roger Wood on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Graham Cox on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Richard Stuart Williams on 22 March 2010 (2 pages) |
19 April 2010 | Appointment of Mr James William Crowther as a director (2 pages) |
19 April 2010 | Termination of appointment of David Headley as a director (1 page) |
19 April 2010 | Director's details changed for Anne Victoria Taylor on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for David Charles Greenhaigh on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for John Andrew Hirst on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Ivor Nicholas on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Richard Stuart Williams on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Christopher Ian Dyson on 22 March 2010 (2 pages) |
19 April 2010 | Termination of appointment of Roger Wood as a director (1 page) |
19 April 2010 | Director's details changed for David Geoffrey Headley on 22 March 2010 (2 pages) |
19 April 2010 | Appointment of Mr James Edward George Haigh as a director (2 pages) |
19 April 2010 | Director's details changed for Christopher Ian Dyson on 22 March 2010 (2 pages) |
19 April 2010 | Termination of appointment of David Headley as a director (1 page) |
19 April 2010 | Registered office address changed from Woodsome Hall Fenay Bridge Nr Huddersfield HD8 0LQ on 19 April 2010 (1 page) |
19 April 2010 | Director's details changed for Nigel Garth Jackson on 22 March 2010 (2 pages) |
19 April 2010 | Appointment of Mr James Edward George Haigh as a director (2 pages) |
19 April 2010 | Director's details changed for David Geoffrey Headley on 22 March 2010 (2 pages) |
19 April 2010 | Termination of appointment of Richard Williams as a director (1 page) |
19 April 2010 | Termination of appointment of Richard Williams as a director (1 page) |
19 April 2010 | Registered office address changed from Woodsome Hall Fenay Bridge Nr Huddersfield HD8 0LQ on 19 April 2010 (1 page) |
19 April 2010 | Appointment of Mr James William Crowther as a director (2 pages) |
19 April 2010 | Director's details changed for Anne Victoria Taylor on 22 March 2010 (2 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
2 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 April 2009 | Director appointed christopher ian dyson (2 pages) |
22 April 2009 | Director appointed christopher ian dyson (2 pages) |
8 April 2009 | Director appointed anne victoria taylor (2 pages) |
8 April 2009 | Appointment terminate, director andrew bridgewood logged form (1 page) |
8 April 2009 | Director appointed john murch thomson (2 pages) |
8 April 2009 | Director appointed anne victoria taylor (2 pages) |
8 April 2009 | Director appointed john murch thomson (2 pages) |
8 April 2009 | Appointment terminated secretary robert shaw (1 page) |
8 April 2009 | Appointment terminated director judith liddiment (1 page) |
8 April 2009 | Appointment terminate, director andrew bridgewood logged form (1 page) |
8 April 2009 | Appointment terminated secretary robert shaw (1 page) |
8 April 2009 | Appointment terminated director judith liddiment (1 page) |
8 April 2009 | Secretary appointed tracey jayne mee (2 pages) |
8 April 2009 | Secretary appointed tracey jayne mee (2 pages) |
1 April 2009 | Annual return made up to 22/03/09 (5 pages) |
1 April 2009 | Annual return made up to 22/03/09 (5 pages) |
31 March 2009 | Appointment terminated secretary philip sands (1 page) |
31 March 2009 | Appointment terminated secretary philip sands (1 page) |
28 December 2008 | Appointment terminated director martin jenkinson (1 page) |
28 December 2008 | Appointment terminated director robert scollick (1 page) |
28 December 2008 | Director and secretary appointed philip ronald sands (1 page) |
28 December 2008 | Director and secretary appointed philip ronald sands (1 page) |
28 December 2008 | Director appointed nigel garth jackson (1 page) |
28 December 2008 | Director appointed nigel garth jackson (1 page) |
28 December 2008 | Director appointed graham cox (1 page) |
28 December 2008 | Appointment terminated director philip shaw (1 page) |
28 December 2008 | Appointment terminated director philip shaw (1 page) |
28 December 2008 | Director appointed graham cox (1 page) |
28 December 2008 | Appointment terminated director robert scollick (1 page) |
28 December 2008 | Appointment terminated director martin jenkinson (1 page) |
25 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 April 2008 | Annual return made up to 22/03/08 (5 pages) |
21 April 2008 | Director appointed mr richard williams (1 page) |
21 April 2008 | Annual return made up to 22/03/08 (5 pages) |
21 April 2008 | Director appointed mr richard williams (1 page) |
30 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Memorandum and Articles of Association (21 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Memorandum and Articles of Association (21 pages) |
10 April 2007 | Annual return made up to 22/03/07
|
10 April 2007 | Annual return made up to 22/03/07
|
18 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (3 pages) |
2 May 2006 | Memorandum and Articles of Association (22 pages) |
2 May 2006 | Memorandum and Articles of Association (22 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Annual return made up to 22/03/06
|
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Annual return made up to 22/03/06
|
28 April 2006 | Director resigned (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Annual return made up to 22/03/05
|
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Annual return made up to 22/03/05
|
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 April 2004 | Annual return made up to 22/03/04
|
23 April 2004 | Annual return made up to 22/03/04
|
22 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Annual return made up to 22/03/03 (8 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Annual return made up to 22/03/03 (8 pages) |
4 April 2003 | New director appointed (2 pages) |
11 December 2002 | Memorandum and Articles of Association (21 pages) |
11 December 2002 | Memorandum and Articles of Association (21 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (1 page) |
1 May 2002 | New director appointed (1 page) |
1 May 2002 | Annual return made up to 22/03/02
|
1 May 2002 | New director appointed (1 page) |
1 May 2002 | Annual return made up to 22/03/02
|
1 May 2002 | New director appointed (1 page) |
1 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Annual return made up to 22/03/01
|
16 May 2001 | Annual return made up to 22/03/01
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
21 April 2000 | Annual return made up to 22/03/00
|
21 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Annual return made up to 22/03/00
|
21 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 April 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (2 pages) |
12 May 1999 | Director resigned (2 pages) |
12 May 1999 | Annual return made up to 22/03/99 (8 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Annual return made up to 22/03/99 (8 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Annual return made up to 22/03/98
|
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Annual return made up to 22/03/98
|
27 April 1998 | New director appointed (2 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Annual return made up to 22/03/97
|
4 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Annual return made up to 22/03/97
|
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Annual return made up to 22/03/96
|
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Annual return made up to 22/03/96
|
31 March 1996 | New director appointed (2 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | Annual return made up to 22/03/95
|
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | Annual return made up to 22/03/95
|
13 May 1925 | Certificate of incorporation (1 page) |
13 May 1925 | Certificate of incorporation (1 page) |