Waterloo
Huddersfield
HD2 0AB
Director Name | Mr Joe Marsden |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 06 July 2020) |
Role | Hotel Proprietor |
Country of Residence | England |
Correspondence Address | 17 Wyvern Avenue Reinwood Manor Lindley Huddersfield HD5 4BH |
Secretary Name | Mr Joe Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wyvern Avenue Reinwood Manor Lindley Huddersfield HD5 4BH |
Website | centrallodge.com |
---|---|
Telephone | 01484 515551 |
Telephone region | Huddersfield |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1 at £1 | Joe Marsden 50.00% Ordinary |
---|---|
1 at £1 | Mr John Patrick Marsden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,367 |
Cash | £8,720 |
Current Liabilities | £6,994 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
28 November 1996 | Delivered on: 13 December 1996 Persons entitled: Janice Elizabeth Marsden Classification: Legal charge Secured details: £25,000 due from the company to the chargee. Particulars: Premises known as 11/15 beast market,huddersfield,west yorkshire. Outstanding |
---|
5 December 2023 | Liquidators' statement of receipts and payments to 27 October 2023 (7 pages) |
---|---|
13 September 2023 | Confirmation statement made on 10 September 2023 with updates (4 pages) |
21 January 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
8 November 2022 | Appointment of a voluntary liquidator (4 pages) |
8 November 2022 | Declaration of solvency (5 pages) |
8 November 2022 | Registered office address changed from C/O Relative Accountancy Headrow House, 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 8 November 2022 (2 pages) |
7 November 2022 | Resolutions
|
30 September 2022 | Confirmation statement made on 10 September 2022 with updates (4 pages) |
25 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
18 October 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
22 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
10 September 2020 | Cessation of Joe Marsden as a person with significant control on 6 July 2020 (1 page) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
10 September 2020 | Notification of Janice Elizabeth Marsden as a person with significant control on 6 July 2020 (2 pages) |
11 August 2020 | Termination of appointment of Joe Marsden as a secretary on 6 July 2020 (1 page) |
11 August 2020 | Termination of appointment of Joe Marsden as a director on 6 July 2020 (1 page) |
12 February 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
27 October 2019 | Director's details changed for Mr John Patrick Marsden on 27 October 2019 (2 pages) |
27 October 2019 | Change of details for Mr John Patrick Marsden as a person with significant control on 27 October 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 November 2018 | Registered office address changed from C/O Pattimore and Dyson Wellington House Lincoln Street St Andrews Road Huddersfield West Yorkshire HD1 6RX to C/O Relative Accountancy Headrow House, 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG on 21 November 2018 (1 page) |
21 November 2018 | Change of details for Mr John Patrick Marsden as a person with significant control on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Joe Marsden on 21 November 2018 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 February 2010 | Registered office address changed from Wellington House Lincoln Street St Andrews Road Aspley, Huddersfield W Yorkshire HD1 6RX on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from Wellington House Lincoln Street St Andrews Road Aspley, Huddersfield W Yorkshire HD1 6RX on 17 February 2010 (1 page) |
6 January 2010 | Director's details changed for Mr Joe Marsden on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr John Patrick Marsden on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Joe Marsden on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr John Patrick Marsden on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr John Patrick Marsden on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Joe Marsden on 6 January 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from spring bank house 1 spring bank new north road huddersfield HD1 5NR (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from spring bank house 1 spring bank new north road huddersfield HD1 5NR (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | Return made up to 31/12/02; full list of members
|
7 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
10 December 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
7 April 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
7 April 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 July 1997 (2 pages) |
27 November 1997 | Accounts for a small company made up to 31 July 1997 (2 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 31 July 1996 (2 pages) |
23 December 1996 | Accounts for a small company made up to 31 July 1996 (2 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
3 April 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members
|
8 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
9 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
7 December 1994 | Accounts for a small company made up to 31 July 1994 (2 pages) |
7 December 1994 | Accounts for a small company made up to 31 July 1994 (2 pages) |
10 January 1994 | Accounts for a small company made up to 31 July 1993 (3 pages) |
10 January 1994 | Accounts for a small company made up to 31 July 1993 (3 pages) |
10 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
10 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
6 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
6 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
3 December 1992 | Accounts for a small company made up to 31 July 1992 (3 pages) |
3 December 1992 | Accounts for a small company made up to 31 July 1992 (3 pages) |
12 May 1992 | Accounts for a small company made up to 31 July 1991 (3 pages) |
12 May 1992 | Accounts for a small company made up to 31 July 1991 (3 pages) |
19 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
19 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
22 July 1991 | Accounts for a small company made up to 31 July 1990 (3 pages) |
22 July 1991 | Accounts for a small company made up to 31 July 1990 (3 pages) |
17 January 1991 | Return made up to 31/12/90; no change of members (4 pages) |
17 January 1991 | Return made up to 31/12/90; no change of members (4 pages) |
14 August 1990 | Accounts for a small company made up to 31 July 1989 (3 pages) |
14 August 1990 | Accounts for a small company made up to 31 July 1989 (3 pages) |
23 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
23 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
17 February 1989 | Accounts for a small company made up to 31 July 1988 (3 pages) |
17 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
17 February 1989 | Accounts for a small company made up to 31 July 1988 (3 pages) |
17 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
26 July 1988 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
26 July 1988 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
5 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
5 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
18 April 1988 | Memorandum and Articles of Association (5 pages) |
18 April 1988 | Resolutions
|
18 April 1988 | Memorandum and Articles of Association (5 pages) |
18 April 1988 | Resolutions
|
15 April 1988 | Company name changed doublejay of morley LIMITED\certificate issued on 18/04/88 (2 pages) |
15 April 1988 | Company name changed doublejay of morley LIMITED\certificate issued on 18/04/88 (2 pages) |
28 March 1988 | Registered office changed on 28/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 March 1988 | Registered office changed on 28/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 October 1987 | Incorporation (13 pages) |
16 October 1987 | Incorporation (13 pages) |