Company NameHuddersfield Light Opera Company
Company StatusActive
Company Number01590354
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1981(42 years, 7 months ago)
Previous NameHuddersfield Light Opera Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameSylvia Margaret Collins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired Secretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Benomley Road
Almondbury
Huddersfield
West Yorkshire
HD5 8LS
Secretary NameSylvia Margaret Collins
NationalityBritish
StatusCurrent
Appointed21 August 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Benomley Road
Almondbury
Huddersfield
West Yorkshire
HD5 8LS
Director NameChristopher Mark Brearley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(13 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Ryefields Avenue
Quarmby
Huddersfield
West Yorkshire
HD3 4YU
Director NameShirley Elizabeth Ward
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(13 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleRetired Accounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address100 Cowrakes Road
Oakes
Huddersfield
West Yorkshire
HD3 3ST
Director NameMrs Emma Louise McKenna
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(35 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleDeputy Head Teacher
Country of ResidenceEngland
Correspondence Address2 Grosvenor Way
Lepton
Huddersfield
HD8 0HD
Director NameMr Richard Anthony Cook
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2019(38 years after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor Mulegate - Albert Mills Albert Street
Huddersfield
HD1 3PZ
Director NameMr Kenneth Broom
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 November 1996)
RoleRetired Chartered Electrical Engineer
Correspondence AddressBroom Lea
8 Jepson Lane
Elland
West Yorkshire
BH14 9JJ
Director NameMichael Frederick Dyson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(9 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2006)
RoleRetired Chartered Accountant
Correspondence Address364 Wakefield Road
Huddersfield
West Yorkshire
HD5 8DY
Director NameMr Steven John Mair
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 1994)
RoleAccountant
Correspondence AddressSteford 114 Greenhill Bank Road
Tutties Scholes
Huddersfield
West Yorkshire
HA7 1UN
Director NameJean Boyd
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(15 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 31 July 2017)
RoleRetired Clerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 High Lane
Newsome
Huddersfield
West Yorkshire
HD4 6RH
Director NameRichard Granville Hey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(19 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 18 February 2009)
RoleRetired Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeehive Cottage
73 Common End Lane Lepton
Huddersfield
West Yorkshire
HD8 0AL
Director NameMr Timothy Michael Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(27 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 July 2019)
RoleRetired Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Benomley Road
Huddersfield
West Yorkshire
HD5 8LS

Contact

Websitehuddersfieldlighting.co.uk
Email address[email protected]
Telephone01484 421025
Telephone regionHuddersfield

Location

Registered Address2nd Floor Mulegate - Albert Mills
Albert Street
Huddersfield
HD1 3PZ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£51,268
Cash£30,801
Current Liabilities£1,477

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

26 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 30 June 2022 (17 pages)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 30 June 2021 (17 pages)
16 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
11 April 2021Total exemption full accounts made up to 30 June 2020 (17 pages)
31 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 June 2019 (17 pages)
22 October 2019Appointment of Mr Richard Anthony Cook as a director on 20 October 2019 (2 pages)
25 August 2019Termination of appointment of Timothy Michael Collins as a director on 5 July 2019 (1 page)
25 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 June 2018 (17 pages)
30 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
5 February 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
16 October 2017Registered office address changed from 2 Grosvenor Way Lepton Huddersfield HD8 0HD England to 2nd Floor Mulegate - Albert Mills Albert Street Huddersfield HD1 3PZ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 2 Grosvenor Way Lepton Huddersfield HD8 0HD England to 2nd Floor Mulegate - Albert Mills Albert Street Huddersfield HD1 3PZ on 16 October 2017 (1 page)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Jean Boyd as a director on 31 July 2017 (1 page)
31 July 2017Register inspection address has been changed from 17 Dundas Street Huddersfield HD1 2HE England to 2 Grosvenor Way Lepton Huddersfield HD8 0HD (1 page)
31 July 2017Termination of appointment of Jean Boyd as a director on 31 July 2017 (1 page)
31 July 2017Register inspection address has been changed from 17 Dundas Street Huddersfield HD1 2HE England to 2 Grosvenor Way Lepton Huddersfield HD8 0HD (1 page)
31 July 2017Appointment of Mrs Emma Louise Mckenna as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mrs Emma Louise Mckenna as a director on 31 July 2017 (2 pages)
22 June 2017Register inspection address has been changed to 17 Dundas Street Huddersfield HD1 2HE (1 page)
22 June 2017Register inspection address has been changed to 17 Dundas Street Huddersfield HD1 2HE (1 page)
22 June 2017Registered office address changed from 17 Dundas Street Huddersfield Yorkshire HD1 2HE to 2 Grosvenor Way Lepton Huddersfield HD8 0HD on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 17 Dundas Street Huddersfield Yorkshire HD1 2HE to 2 Grosvenor Way Lepton Huddersfield HD8 0HD on 22 June 2017 (1 page)
18 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
27 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 September 2015Annual return made up to 19 August 2015 no member list (7 pages)
6 September 2015Annual return made up to 19 August 2015 no member list (7 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Annual return made up to 19 August 2014 no member list (7 pages)
28 August 2014Annual return made up to 19 August 2014 no member list (7 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
8 September 2013Annual return made up to 19 August 2013 no member list (7 pages)
8 September 2013Annual return made up to 19 August 2013 no member list (7 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
2 September 2012Annual return made up to 19 August 2012 no member list (7 pages)
2 September 2012Annual return made up to 19 August 2012 no member list (7 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
15 September 2011Annual return made up to 19 August 2011 no member list (7 pages)
15 September 2011Annual return made up to 19 August 2011 no member list (7 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
12 October 2010Director's details changed for Sylvia Margaret Collins on 19 August 2010 (2 pages)
12 October 2010Annual return made up to 19 August 2010 no member list (7 pages)
12 October 2010Director's details changed for Sylvia Margaret Collins on 19 August 2010 (2 pages)
12 October 2010Director's details changed for Mr Timothy Michael Collins on 19 August 2010 (2 pages)
12 October 2010Director's details changed for Jean Boyd on 19 August 2010 (2 pages)
12 October 2010Director's details changed for Christopher Mark Brearley on 19 August 2010 (2 pages)
12 October 2010Director's details changed for Shirley Elizabeth Ward on 19 August 2010 (2 pages)
12 October 2010Director's details changed for Shirley Elizabeth Ward on 19 August 2010 (2 pages)
12 October 2010Director's details changed for Mr Timothy Michael Collins on 19 August 2010 (2 pages)
12 October 2010Annual return made up to 19 August 2010 no member list (7 pages)
12 October 2010Director's details changed for Jean Boyd on 19 August 2010 (2 pages)
12 October 2010Director's details changed for Christopher Mark Brearley on 19 August 2010 (2 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
9 October 2009Termination of appointment of Richard Hey as a director (1 page)
9 October 2009Termination of appointment of Richard Hey as a director (1 page)
9 October 2009Appointment of Mr Timothy Michael Collins as a director (2 pages)
9 October 2009Appointment of Mr Timothy Michael Collins as a director (2 pages)
25 September 2009Annual return made up to 19/08/09 (3 pages)
25 September 2009Annual return made up to 19/08/09 (3 pages)
6 November 2008Partial exemption accounts made up to 30 June 2008 (15 pages)
6 November 2008Partial exemption accounts made up to 30 June 2008 (15 pages)
22 August 2008Annual return made up to 19/08/08 (3 pages)
22 August 2008Annual return made up to 19/08/08 (3 pages)
8 January 2008Partial exemption accounts made up to 30 June 2007 (15 pages)
8 January 2008Partial exemption accounts made up to 30 June 2007 (15 pages)
16 October 2007Annual return made up to 19/08/07 (5 pages)
16 October 2007Annual return made up to 19/08/07 (5 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
5 December 2006Full accounts made up to 30 June 2006 (16 pages)
5 December 2006Full accounts made up to 30 June 2006 (16 pages)
6 November 2006Annual return made up to 19/08/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2006Annual return made up to 19/08/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2005Full accounts made up to 30 June 2005 (15 pages)
18 October 2005Full accounts made up to 30 June 2005 (15 pages)
27 September 2005Annual return made up to 19/08/05 (6 pages)
27 September 2005Annual return made up to 19/08/05 (6 pages)
17 September 2004Full accounts made up to 30 June 2004 (15 pages)
17 September 2004Full accounts made up to 30 June 2004 (15 pages)
17 September 2004Annual return made up to 19/08/04 (6 pages)
17 September 2004Annual return made up to 19/08/04 (6 pages)
4 October 2003Full accounts made up to 30 June 2003 (16 pages)
4 October 2003Full accounts made up to 30 June 2003 (16 pages)
11 September 2003Annual return made up to 19/08/03 (6 pages)
11 September 2003Annual return made up to 19/08/03 (6 pages)
19 September 2002Full accounts made up to 30 June 2002 (15 pages)
19 September 2002Full accounts made up to 30 June 2002 (15 pages)
19 September 2002Annual return made up to 19/08/02 (6 pages)
19 September 2002Annual return made up to 19/08/02 (6 pages)
19 September 2001Annual return made up to 19/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 September 2001Full accounts made up to 30 June 2001 (15 pages)
19 September 2001Annual return made up to 19/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 September 2001Full accounts made up to 30 June 2001 (15 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
26 September 2000Full accounts made up to 30 June 2000 (15 pages)
26 September 2000Full accounts made up to 30 June 2000 (15 pages)
24 August 2000Annual return made up to 19/08/00 (4 pages)
24 August 2000Annual return made up to 19/08/00 (4 pages)
14 October 1999Full accounts made up to 30 June 1999 (15 pages)
14 October 1999Full accounts made up to 30 June 1999 (15 pages)
29 September 1999Annual return made up to 19/08/99 (6 pages)
29 September 1999Annual return made up to 19/08/99 (6 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
9 October 1998Registered office changed on 09/10/98 from: vernon house 40 new north road huddersfield HD1 5LQ (1 page)
9 October 1998Registered office changed on 09/10/98 from: vernon house 40 new north road huddersfield HD1 5LQ (1 page)
9 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
16 September 1998Annual return made up to 19/08/98 (6 pages)
16 September 1998Annual return made up to 19/08/98 (6 pages)
2 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
2 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
24 September 1997Annual return made up to 19/08/97 (6 pages)
24 September 1997Annual return made up to 19/08/97 (6 pages)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Director resigned (1 page)
27 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
24 September 1996Annual return made up to 19/08/96 (6 pages)
24 September 1996Annual return made up to 19/08/96 (6 pages)
19 September 1995Full accounts made up to 30 June 1995 (16 pages)
19 September 1995Annual return made up to 19/08/95 (4 pages)
19 September 1995Full accounts made up to 30 June 1995 (16 pages)
19 September 1995Annual return made up to 19/08/95 (4 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)