Hebden Bridge
HX7 6AT
Director Name | Mrs Elisabeth Victoria Kathleen Mort |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 232 Abingdon Road Oxford Oxfordshire OX1 4SP |
Director Name | Mr Trevor Simon Robert Mort |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 31 December 2014) |
Role | Management Tutor |
Country of Residence | England |
Correspondence Address | 232 Abingdon Road Oxford Oxfordshire OX1 4SP |
Secretary Name | Mrs Elisabeth Victoria Kathleen Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 232 Abingdon Road Oxford Oxfordshire OX1 4SP |
Director Name | Ms Joana Teresa Pinto Caldeira Martinho |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British,Portuguese |
Status | Resigned |
Appointed | 26 July 2018(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 2023) |
Role | Communications Consultant |
Country of Residence | Portugal |
Correspondence Address | 95 Bridge Lanes Hebden Bridge HX7 6AT |
Secretary Name | Linnells Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 September 2000) |
Correspondence Address | Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BB |
Website | mortreports.com |
---|
Registered Address | 95 Bridge Lanes Hebden Bridge HX7 6AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Tom Brothwell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £14,862 |
Current Liabilities | £71,186 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
12 March 1997 | Delivered on: 17 March 1997 Satisfied on: 2 August 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
10 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Director's details changed for Mr Thomas Morgan Brothwell on 10 February 2021 (2 pages) |
10 February 2021 | Director's details changed for Ms Joana Teresa Pinto Caldeira Martinho on 10 February 2020 (2 pages) |
10 February 2021 | Change of details for Ms Joana Teresa Pinto Caldeira Martinho as a person with significant control on 10 February 2020 (2 pages) |
10 February 2021 | Change of details for Mr Thomas Morgan Brothwell as a person with significant control on 10 February 2021 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 February 2020 | Director's details changed for Ms Joana Teresa Pinto Caldeira Martinho on 4 February 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
1 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
1 January 2019 | Appointment of Ms Joana Teresa Pinto Caldeira Martinho as a director on 26 July 2018 (2 pages) |
1 January 2019 | Notification of Joana Teresa Pinto Caldeira Martinho as a person with significant control on 31 December 2018 (2 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 April 2018 | Director's details changed for Thomas Morgan Brothwell on 10 April 2018 (2 pages) |
10 April 2018 | Change of details for Mr Thomas Morgan Brothwell as a person with significant control on 10 April 2018 (2 pages) |
9 April 2018 | Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to 95 Bridge Lanes Hebden Bridge HX7 6AT on 9 April 2018 (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 June 2017 | Registered office address changed from C/O Critchleys Llp Greyfriars Court Paradise Square Oxford OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from C/O Critchleys Llp Greyfriars Court Paradise Square Oxford OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 20 June 2017 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
9 January 2015 | Termination of appointment of Elisabeth Victoria Kathleen Mort as a secretary on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Elisabeth Victoria Kathleen Mort as a secretary on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Elisabeth Victoria Kathleen Mort as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Elisabeth Victoria Kathleen Mort as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Trevor Simon Robert Mort as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Trevor Simon Robert Mort as a director on 31 December 2014 (1 page) |
5 January 2015 | Appointment of Thomas Morgan Brothwell as a director on 31 December 2014 (2 pages) |
5 January 2015 | Registered office address changed from 30 St Giles Oxford Oxfordshire OX1 3LE to C/O Critchleys Llp Greyfriars Court Paradise Square Oxford OX1 1BE on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 30 St Giles Oxford Oxfordshire OX1 3LE to C/O Critchleys Llp Greyfriars Court Paradise Square Oxford OX1 1BE on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 30 St Giles Oxford Oxfordshire OX1 3LE to C/O Critchleys Llp Greyfriars Court Paradise Square Oxford OX1 1BE on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Thomas Morgan Brothwell as a director on 31 December 2014 (2 pages) |
10 December 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
10 December 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 March 2010 | Director's details changed for Mrs Elisabeth Victoria Kathleen Mort on 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mrs Elisabeth Victoria Kathleen Mort on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Trevor Simon Robert Mort on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Trevor Simon Robert Mort on 31 December 2009 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
25 November 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
9 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 November 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
19 November 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 September 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
27 September 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
8 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
26 October 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 February 2003 | Return made up to 31/12/02; full list of members
|
27 February 2003 | Return made up to 31/12/02; full list of members
|
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 May 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
31 May 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
27 February 2001 | Return made up to 31/12/00; full list of members
|
27 February 2001 | Return made up to 31/12/00; full list of members
|
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Full accounts made up to 29 February 2000 (10 pages) |
25 July 2000 | Full accounts made up to 29 February 2000 (10 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 35 st thomas st london SE1 9SN (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 35 st thomas st london SE1 9SN (1 page) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 28 February 1998 (10 pages) |
30 July 1998 | Full accounts made up to 28 February 1998 (10 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 November 1997 | Full accounts made up to 28 February 1997 (10 pages) |
5 November 1997 | Full accounts made up to 28 February 1997 (10 pages) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 28 February 1996 (11 pages) |
4 July 1996 | Full accounts made up to 28 February 1996 (11 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
30 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |