Hebden Bridge
West Yorkshire
HX7 6AD
Secretary Name | Gillian Ruth Clough |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2007(19 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 12 Market Street Hebden Bridge HX7 6AD |
Director Name | Mr Derek John Hillyard |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Market Street Hebden Bridge West Yorkshire HX7 6AD |
Director Name | Mr Matthew William Clough |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Market Street Hebden Bridge West Yorkshire HX7 6AD |
Director Name | Mr Christopher Michael Holly |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 7 Merlin Court Bembridge Gardens Ruislip Middlesex HA4 7EU |
Secretary Name | Susan Joan Wickerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lancaster Mews London W2 3QE |
Director Name | Mr Michael Barrett |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Utkinton Road Tarporley Cheshire CW6 0HS |
Secretary Name | Mr John Eric Rattray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18a Forest Close Cuddington Cheshire CW8 2EE |
Secretary Name | Mr Geoffrey MacDonald Prow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 August 2005) |
Role | Company Director |
Correspondence Address | 16 Pembroke Avenue Sale Cheshire M33 5GJ |
Director Name | Mr John Eric Rattray |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18a Forest Close Cuddington Cheshire CW8 2EE |
Director Name | Robin Arthur Smith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 35 Brookfield Drive Boothstown Manchester M28 1JY |
Director Name | Mr Sunil Morzaria |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Edwina Gardens Redbridge Essex IG4 5BS |
Secretary Name | Robin Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | 35 Brookfield Drive Boothstown Manchester M28 1JY |
Secretary Name | Timothy Mark Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stratton Park Stratton Road Brighouse West Yorkshire HD6 3SN |
Director Name | Ciaga Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1991) |
Correspondence Address | 80 Broad Street Monrovia Foreign |
Director Name | Perivale Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1991) |
Correspondence Address | 80 Broad Street Monrovia Foreign |
Secretary Name | Cardew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1991) |
Correspondence Address | First Floor Suite 5 Minden Place St Helier Jersey JE2 4WQ |
Website | moo.com |
---|---|
Telephone | 07 410740006 |
Telephone region | Mobile |
Registered Address | Barclays Bank Chambers 12 Market Street Hebden Bridge West Yorkshire HX7 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
Address Matches | Over 30 other UK companies use this postal address |
98 at £1 | Mr Timothy Clough 98.00% Ordinary |
---|---|
1 at £1 | Denich LTD 1.00% Ordinary |
1 at £1 | Monicent LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,678 |
Cash | £104,593 |
Current Liabilities | £17,545 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months from now) |
8 March 1995 | Delivered on: 11 March 1995 Persons entitled: Ice Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: The sum of £ 2,920. see the mortgage charge document for full details. Outstanding |
---|---|
9 July 1992 | Delivered on: 16 July 1992 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. Outstanding |
6 November 2017 | Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX to Barclays Bank Chambers 12 Market Street Hebden Bridge West Yorkshire HX7 6AD on 6 November 2017 (1 page) |
---|---|
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 January 2011 | Director's details changed for Timothy Mark Clough on 12 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 January 2010 | Secretary's details changed for Gillian Ruth Clough on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Timothy Mark Clough on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
21 January 2009 | Director's change of particulars / timothy clough / 11/01/2009 (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 March 2008 | Appointment terminated secretary timothy clough (1 page) |
7 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
6 February 2008 | Director resigned (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: norman road altrincham cheshire WA14 4ES (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
14 September 2005 | New secretary appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 March 2005 | Return made up to 21/01/05; full list of members (9 pages) |
31 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 February 2004 | Return made up to 21/01/04; full list of members (9 pages) |
26 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 April 2003 | Director resigned (1 page) |
26 January 2003 | Return made up to 21/01/03; full list of members
|
10 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
27 February 2001 | New director appointed (2 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 March 2000 | Return made up to 01/02/00; full list of members
|
14 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
29 November 1995 | Auditor's resignation (2 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 March 1995 | Return made up to 01/03/95; full list of members (8 pages) |
11 March 1995 | Particulars of mortgage/charge (8 pages) |