Slaithwaite
Huddersfield
HD7 5JN
Director Name | Mr James David Collett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(85 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor, The Globe Bridge Street Slaithwaite Huddersfield HD7 5JN |
Director Name | David Gerrie Brown |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(53 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 86 Red Lane Meltham Huddersfield HD7 3LJ |
Director Name | Mr Vernon Ellerker Ross |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | Butterworth Hill Farm Outlane Huddersfield West Yorkshire HD3 3FQ |
Director Name | Mr Jonathan Henry Thornton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(53 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodsome Lees Kirkburton Huddersfield West Yorkshire HD8 0PJ |
Director Name | Mr Ralph Thornton |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(53 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 5 Woodsome Lees Kirkburton Huddersfield West Yorkshire HD8 0PJ |
Director Name | Mrs Nancy Whiteley |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(53 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | 93 Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TH |
Secretary Name | Janet Alpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(53 years, 1 month after company formation) |
Appointment Duration | 24 years, 12 months (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | 66 Lightridge Road Huddersfield West Yorkshire HD2 2HS |
Director Name | Mr Luc Maurice Godelieva Slegers |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 August 2013(75 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Linthwaite Laboratories Linthwaite Huddersfield HD7 5QH |
Secretary Name | Mr Geoffrey Martin Adams |
---|---|
Status | Resigned |
Appointed | 15 April 2016(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Linthwaite Laboratories Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Dieno George |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linthwaite Laboratories Linthwaite Huddersfield HD7 5QH |
Secretary Name | Mr Edwin Charles Blythe |
---|---|
Status | Resigned |
Appointed | 06 April 2018(80 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | Third Floor, The Globe Bridge Street Slaithwaite Huddersfield HD7 5JN |
Director Name | Mr Charles Ashley Brierley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(80 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linthwaite Laboratories Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Roger Lidderdale Scarlett-Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linthwaite Laboratories Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Edwin Charles Blythe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(84 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, The Globe Bridge Street Slaithwaite Huddersfield HD7 5JN |
Director Name | Ms Kathryn Maria Heywood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(84 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2023) |
Role | Vice President Human Resources Uk |
Country of Residence | England |
Correspondence Address | Third Floor, The Globe Bridge Street Slaithwaite Huddersfield HD7 5JN |
Website | sundrops.co.uk |
---|---|
Telephone | 01484 842217 |
Telephone region | Huddersfield |
Registered Address | Third Floor, The Globe Bridge Street Slaithwaite Huddersfield HD7 5JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,325,856 |
Cash | £141,507 |
Current Liabilities | £394,080 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
10 November 2023 | Director's details changed for Mr Nigel David Stephenson on 2 September 2023 (2 pages) |
---|---|
23 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
7 September 2023 | Director's details changed for Mr James David Stephenson on 7 September 2023 (2 pages) |
6 September 2023 | Termination of appointment of Kathryn Maria Heywood as a director on 1 September 2023 (1 page) |
6 September 2023 | Appointment of Mr James David Stephenson as a director on 1 September 2023 (2 pages) |
7 August 2023 | Confirmation statement made on 7 August 2023 with updates (3 pages) |
4 August 2023 | Appointment of Mr Nigel David Stephenson as a director on 1 August 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Edwin Charles Blythe as a secretary on 31 January 2023 (1 page) |
31 January 2023 | Appointment of Ms Kathryn Maria Heywood as a director on 31 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Edwin Charles Blythe as a director on 31 January 2023 (1 page) |
11 January 2023 | Registered office address changed from Linthwaite Laboratories Linthwaite Huddersfield HD7 5QH to Third Floor, the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN on 11 January 2023 (1 page) |
11 October 2022 | Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 1 October 2022 (1 page) |
11 October 2022 | Appointment of Mr Edwin Blythe as a director on 1 October 2022 (2 pages) |
6 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
9 March 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
26 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
21 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 2 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Charles Ashley Brierley as a director on 2 December 2019 (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Dieno George as a director on 31 December 2018 (1 page) |
7 February 2019 | Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
1 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018 (1 page) |
6 April 2018 | Appointment of Mr Edwin Charles Blythe as a secretary on 6 April 2018 (2 pages) |
3 November 2017 | Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Dieno George as a director on 27 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Dieno George as a director on 27 October 2017 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 April 2016 | Termination of appointment of Janet Alpin as a secretary on 15 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 15 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 15 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Janet Alpin as a secretary on 15 April 2016 (1 page) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 September 2014 | Accounts for a small company made up to 31 December 2013 (25 pages) |
17 September 2014 | Accounts for a small company made up to 31 December 2013 (25 pages) |
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
28 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
9 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
5 September 2013 | Auditor's resignation (1 page) |
5 September 2013 | Auditor's resignation (1 page) |
2 September 2013 | Appointment of Mr Luc Maurice Slegers as a director (2 pages) |
2 September 2013 | Appointment of Mr Luc Maurice Slegers as a director (2 pages) |
29 August 2013 | Termination of appointment of Jonathan Thornton as a director (1 page) |
29 August 2013 | Termination of appointment of Jonathan Thornton as a director (1 page) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Accounts for a small company made up to 1 April 2012 (5 pages) |
17 December 2012 | Accounts for a small company made up to 1 April 2012 (5 pages) |
17 December 2012 | Accounts for a small company made up to 1 April 2012 (5 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Accounts for a small company made up to 3 April 2011 (5 pages) |
19 December 2011 | Accounts for a small company made up to 3 April 2011 (5 pages) |
19 December 2011 | Accounts for a small company made up to 3 April 2011 (5 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a small company made up to 28 March 2010 (5 pages) |
30 December 2010 | Accounts for a small company made up to 28 March 2010 (5 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (9 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (9 pages) |
11 January 2010 | Accounts for a small company made up to 29 March 2009 (5 pages) |
11 January 2010 | Accounts for a small company made up to 29 March 2009 (5 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (8 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (8 pages) |
13 January 2009 | Accounts for a small company made up to 29 March 2008 (5 pages) |
13 January 2009 | Accounts for a small company made up to 29 March 2008 (5 pages) |
30 April 2008 | Return made up to 16/04/08; full list of members (10 pages) |
30 April 2008 | Return made up to 16/04/08; full list of members (10 pages) |
8 January 2008 | Accounts for a small company made up to 1 April 2007 (5 pages) |
8 January 2008 | Accounts for a small company made up to 1 April 2007 (5 pages) |
8 January 2008 | Accounts for a small company made up to 1 April 2007 (5 pages) |
17 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
7 January 2007 | Accounts for a small company made up to 2 April 2006 (5 pages) |
7 January 2007 | Accounts for a small company made up to 2 April 2006 (5 pages) |
7 January 2007 | Accounts for a small company made up to 2 April 2006 (5 pages) |
24 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
1 February 2006 | Accounts for a small company made up to 3 April 2005 (6 pages) |
1 February 2006 | Accounts for a small company made up to 3 April 2005 (6 pages) |
1 February 2006 | Accounts for a small company made up to 3 April 2005 (6 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members
|
26 April 2005 | Return made up to 16/04/05; full list of members
|
7 January 2005 | Accounts for a small company made up to 28 March 2004 (6 pages) |
7 January 2005 | Accounts for a small company made up to 28 March 2004 (6 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
11 January 2004 | Accounts for a small company made up to 30 March 2003 (6 pages) |
11 January 2004 | Accounts for a small company made up to 30 March 2003 (6 pages) |
12 May 2003 | Return made up to 16/04/03; full list of members
|
12 May 2003 | Return made up to 16/04/03; full list of members
|
19 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
19 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
12 September 2002 | Accounts for a small company made up to 2 December 2001 (5 pages) |
12 September 2002 | Accounts for a small company made up to 2 December 2001 (5 pages) |
12 September 2002 | Accounts for a small company made up to 2 December 2001 (5 pages) |
15 May 2002 | Return made up to 16/04/02; full list of members (8 pages) |
15 May 2002 | Return made up to 16/04/02; full list of members (8 pages) |
19 September 2001 | Accounts for a small company made up to 3 December 2000 (5 pages) |
19 September 2001 | Accounts for a small company made up to 3 December 2000 (5 pages) |
19 September 2001 | Accounts for a small company made up to 3 December 2000 (5 pages) |
2 May 2001 | Return made up to 16/04/01; full list of members
|
2 May 2001 | Return made up to 16/04/01; full list of members
|
5 September 2000 | Accounts for a small company made up to 5 December 1999 (5 pages) |
5 September 2000 | Accounts for a small company made up to 5 December 1999 (5 pages) |
5 September 2000 | Accounts for a small company made up to 5 December 1999 (5 pages) |
26 April 2000 | Return made up to 16/04/00; full list of members
|
26 April 2000 | Return made up to 16/04/00; full list of members
|
8 September 1999 | Accounts for a small company made up to 29 November 1998 (5 pages) |
8 September 1999 | Accounts for a small company made up to 29 November 1998 (5 pages) |
13 May 1999 | Return made up to 16/04/99; full list of members
|
13 May 1999 | Return made up to 16/04/99; full list of members
|
8 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
8 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
22 April 1998 | Return made up to 16/04/98; no change of members
|
22 April 1998 | Return made up to 16/04/98; no change of members
|
5 September 1997 | Accounts for a small company made up to 1 December 1996 (6 pages) |
5 September 1997 | Accounts for a small company made up to 1 December 1996 (6 pages) |
5 September 1997 | Accounts for a small company made up to 1 December 1996 (6 pages) |
7 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 3 December 1995 (6 pages) |
9 September 1996 | Accounts for a small company made up to 3 December 1995 (6 pages) |
9 September 1996 | Accounts for a small company made up to 3 December 1995 (6 pages) |
15 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
15 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 4 December 1994 (6 pages) |
12 September 1995 | Accounts for a small company made up to 4 December 1994 (6 pages) |
12 September 1995 | Accounts for a small company made up to 4 December 1994 (6 pages) |
25 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
21 March 1989 | Memorandum and Articles of Association (3 pages) |
21 March 1989 | Resolutions
|
21 March 1989 | Memorandum and Articles of Association (3 pages) |
21 March 1989 | Resolutions
|
13 October 1945 | Company name changed\certificate issued on 13/10/45 (3 pages) |
13 October 1945 | Company name changed\certificate issued on 13/10/45 (3 pages) |