Lane Head Farm, Park Lane, Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NP
Director Name | Mrs Edith Hannah Hodge |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 1994) |
Role | Housewife |
Correspondence Address | 20 Belmont Avenue Calcutt Knaresborough North Yorkshire HG5 8JH |
Director Name | Thomas Alan Hodge |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 December 2001) |
Role | Master Baker |
Correspondence Address | 4 Riverside House Williamson Close Ripon North Yorkshire HG4 1AZ |
Director Name | Mr Thomas Henry Michael Hodge |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(31 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 19 January 2013) |
Role | Master Baker |
Correspondence Address | 15 Dingley Road Edgerton Huddersfield West Yorkshire HD3 3AY |
Secretary Name | Mr Thomas Henry Michael Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(31 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 19 January 2013) |
Role | Master Baker |
Correspondence Address | 15 Dingley Road Edgerton Huddersfield West Yorkshire HD3 3AY |
Director Name | Mr Anthony Peter Hallinan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(57 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Website | hadfields-bakers.co.uk |
---|
Registered Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | Marcus Neal Hodge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,018,542 |
Cash | £623,220 |
Current Liabilities | £139,577 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
18 November 1965 | Delivered on: 2 December 1965 Persons entitled: Skipton Building Society Classification: Mortgage Secured details: £2750. Particulars: 87 westbourne road and 2 broomfield road. Outstanding |
---|
2 January 2024 | Confirmation statement made on 28 December 2023 with updates (5 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
3 January 2023 | Confirmation statement made on 28 December 2022 with updates (5 pages) |
26 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with updates (5 pages) |
13 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 January 2021 | Confirmation statement made on 28 December 2020 with updates (5 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with updates (5 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
25 October 2016 | Resolutions
|
25 October 2016 | Resolutions
|
24 October 2016 | Termination of appointment of Anthony Peter Hallinan as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Anthony Peter Hallinan as a director on 24 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Anthony Peter Hallinan as a director on 4 October 2016 (3 pages) |
18 October 2016 | Appointment of Mr Anthony Peter Hallinan as a director on 4 October 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 May 2016 | Registered office address changed from Factory Lane Milnesbridge Huddersfield West Yorkshire HD3 4LY to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Factory Lane Milnesbridge Huddersfield West Yorkshire HD3 4LY to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 11 May 2016 (1 page) |
30 April 2016 | Change of name notice (2 pages) |
30 April 2016 | Change of name notice (2 pages) |
30 April 2016 | Company name changed hadfields (bakers) LIMITED\certificate issued on 30/04/16
|
30 April 2016 | Company name changed hadfields (bakers) LIMITED\certificate issued on 30/04/16
|
5 March 2016 | Satisfaction of charge 1 in full (4 pages) |
5 March 2016 | Satisfaction of charge 1 in full (4 pages) |
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Termination of appointment of Thomas Hodge as a director (1 page) |
9 April 2013 | Termination of appointment of Thomas Hodge as a secretary (1 page) |
9 April 2013 | Termination of appointment of Thomas Hodge as a director (1 page) |
9 April 2013 | Termination of appointment of Thomas Hodge as a secretary (1 page) |
7 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Thomas Henry Michael Hodge on 4 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mr Thomas Henry Michael Hodge on 4 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Mr Thomas Henry Michael Hodge on 4 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Mr Thomas Henry Michael Hodge on 4 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr Thomas Henry Michael Hodge on 4 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Thomas Henry Michael Hodge on 4 November 2009 (2 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
5 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
7 January 2005 | Return made up to 28/10/04; full list of members (5 pages) |
7 January 2005 | Return made up to 28/10/04; full list of members (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: far flat head farm ripponden halifax west yorkshire HX6 4NX (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: far flat head farm ripponden halifax west yorkshire HX6 4NX (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
2 October 2000 | Director's particulars changed (1 page) |
2 October 2000 | Director's particulars changed (1 page) |
12 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
9 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: factory lane milnesbridge huddersfield west yorkshire HD3 4LY (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: factory lane milnesbridge huddersfield west yorkshire HD3 4LY (1 page) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 January 1996 | Director's particulars changed (1 page) |
11 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
11 January 1996 | Director's particulars changed (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |