Brockholes
Holmfirth
West Yorkshire
HD9 7EA
Secretary Name | Mr Ian George Dagnall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Holmebank Mews Brockholes Holmfirth West Yorkshire HD9 7EA |
Director Name | Mrs Gillian Francis Tyson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 30 November 2020) |
Role | Cartographer |
Country of Residence | England |
Correspondence Address | 27 Pancroft Cottages Cholsey Wallingford Oxfordshire OX10 9LR |
Website | www.dagnall.com |
---|
Registered Address | Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
980 at £1 | Ian George Dagnall 98.00% Ordinary |
---|---|
20 at £1 | Mrs Gillian Francis Tyson 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,135 |
Cash | £726 |
Current Liabilities | £44,335 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
10 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
22 February 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
13 January 2021 | Termination of appointment of Gillian Francis Tyson as a director on 30 November 2020 (1 page) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
10 July 2019 | Registered office address changed from 45 Green Drift Royston Hertfordshire SG8 5BX to Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA on 10 July 2019 (1 page) |
14 May 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 March 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 August 2010 | Director's details changed for Mrs Gillian Francis Tyson on 21 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Ian George Dagnall on 21 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Ian George Dagnall on 21 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Gillian Francis Tyson on 21 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members
|
18 July 2005 | Return made up to 30/06/05; full list of members
|
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
27 June 2003 | Return made up to 30/06/03; full list of members
|
27 June 2003 | Return made up to 30/06/03; full list of members
|
20 August 2002 | Return made up to 30/06/02; full list of members
|
20 August 2002 | Return made up to 30/06/02; full list of members
|
29 July 2002 | Registered office changed on 29/07/02 from: c/o baker tilly malborough house victoria road south chelmsford essex CM1 1LN (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: c/o baker tilly malborough house victoria road south chelmsford essex CM1 1LN (1 page) |
29 June 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
29 June 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members
|
31 July 2001 | Return made up to 30/06/01; full list of members
|
22 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
22 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
20 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
12 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
12 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
4 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members
|
9 July 1998 | Return made up to 30/06/98; no change of members
|
8 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
26 June 1997 | Full accounts made up to 30 November 1996 (11 pages) |
26 June 1997 | Full accounts made up to 30 November 1996 (11 pages) |
13 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
13 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
6 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
6 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
13 September 1995 | Full accounts made up to 30 November 1994 (11 pages) |
13 September 1995 | Full accounts made up to 30 November 1994 (11 pages) |