Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
Director Name | Mr Stefano Rivera |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 March 2024(56 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
Director Name | John David Booth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 January 2006) |
Role | Financial Controller |
Correspondence Address | 19 Magdale Honley Huddersfield West Yorkshire HD7 2LX |
Director Name | Dorothy Grimes |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 30 Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0QW |
Secretary Name | John David Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(25 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 19 Magdale Honley Huddersfield West Yorkshire HD7 2LX |
Secretary Name | Mrs Susan Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(33 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brackenside Oldfield Road Honley Holmfirth West Yorkshire HD9 6NL |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(38 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenside Oldfield Road Honley Holmfirth West Yorkshire HD9 6NL |
Director Name | Mrs Diane Louise Swift |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
Secretary Name | Mrs Diane Louise Swift |
---|---|
Status | Resigned |
Appointed | 03 August 2018(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
Director Name | Mr Michael Turner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2022(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
Registered Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Scabal Sa 33.33% Ordinary A |
---|---|
500 at £1 | Scabal Sa 33.33% Ordinary B |
500 at £1 | Scabal Sa 33.33% Ordinary C |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
14 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 July 2022 | Termination of appointment of Diane Louise Swift as a director on 31 January 2022 (1 page) |
20 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
21 February 2022 | Appointment of Mr Adrian Francis Savage as a secretary on 2 February 2022 (2 pages) |
21 February 2022 | Appointment of Mr Michael Turner as a director on 2 February 2022 (2 pages) |
21 February 2022 | Termination of appointment of Diane Louise Swift as a secretary on 31 January 2022 (1 page) |
20 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 August 2018 | Appointment of Mrs Diane Louise Swift as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Appointment of Mrs Diane Louise Swift as a director on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page) |
3 August 2018 | Termination of appointment of Susan Jane Taylor as a secretary on 3 August 2018 (1 page) |
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
15 May 2018 | Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
15 May 2018 | Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (2 pages) |
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (2 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
28 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
28 July 2008 | Director and secretary's change of particulars / susan taylor / 20/05/2008 (1 page) |
28 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
28 July 2008 | Director and secretary's change of particulars / susan taylor / 20/05/2008 (1 page) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
5 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
10 July 2006 | Location of register of members (1 page) |
10 July 2006 | Location of register of members (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
14 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
25 February 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
25 February 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
13 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (2 pages) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: savile house 7 sheffield road new mill huddersfield HD7 7EL (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: savile house 7 sheffield road new mill huddersfield HD7 7EL (1 page) |
26 June 2003 | Return made up to 13/06/03; no change of members (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 June 2003 | Return made up to 13/06/03; no change of members (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 July 2002 | Return made up to 13/06/02; no change of members (6 pages) |
23 July 2002 | Return made up to 13/06/02; no change of members (6 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
19 July 2000 | Return made up to 13/06/00; full list of members
|
19 July 2000 | Return made up to 13/06/00; full list of members
|
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
3 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
15 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
23 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
23 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 13/06/99; full list of members
|
22 July 1999 | Return made up to 13/06/99; full list of members
|
25 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
25 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
25 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
25 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
25 June 1997 | Return made up to 13/06/97; no change of members (5 pages) |
25 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
25 June 1997 | Return made up to 13/06/97; no change of members (5 pages) |
23 July 1996 | Return made up to 13/06/96; full list of members (7 pages) |
23 July 1996 | Return made up to 13/06/96; full list of members (7 pages) |
17 May 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
17 May 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
29 June 1995 | Return made up to 13/06/95; no change of members (6 pages) |
29 June 1995 | Return made up to 13/06/95; no change of members (6 pages) |
29 June 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
29 June 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |