Almondbury
Huddersfield
HD4 6TA
Director Name | Mr Peter David Price-Thomas |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Malleson Road Gotherington Cheltenham GL52 9EX Wales |
Director Name | Susanne Moller Price-Thomas |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hewson & Howson Chartered Accountants 8 Shepco Shepcote Lane Sheffield S9 1TG |
Director Name | Mr Michael Price Thomas |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 30 years, 1 month (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield West Yorkshire HD4 6TA |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 2000) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Telephone | 01709 882200 |
---|---|
Telephone region | Rotherham |
Registered Address | C/O Hewson & Howson Chartered Accountants 8 Shepcote Office Village Shepcote Lane Sheffield S9 1TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
7.5k at £1 | Susanne Price Thomas 75.00% Ordinary |
---|---|
2.5k at £1 | Andreas Durst 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,519 |
Cash | £460 |
Current Liabilities | £235,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
28 March 1996 | Delivered on: 4 April 1996 Satisfied on: 7 July 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
22 February 1995 | Delivered on: 28 February 1995 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 |
5 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
27 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
17 August 2022 | Registered office address changed from Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA England to C/O Hewson & Howson Chartered Accountants 8 Shepcote Office Village Shepcote Lane Sheffield S9 1TG on 17 August 2022 (1 page) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 March 2022 | Appointment of Susanne Moller Price-Thomas as a director on 11 November 2021 (2 pages) |
25 March 2022 | Appointment of Peter David Price-Thomas as a director on 11 November 2021 (2 pages) |
25 March 2022 | Termination of appointment of Michael Price Thomas as a director on 11 November 2021 (1 page) |
10 November 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 December 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Registered office address changed from Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL to Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL to Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA on 22 September 2017 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
28 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
3 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
14 October 2013 | Auditor's resignation (1 page) |
14 October 2013 | Auditor's resignation (1 page) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
16 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Registered office address changed from Unit 9 Goldthorpe Industrial Estate Goldthorp Rotherham South Yorkshire S63 9BL on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Unit 9 Goldthorpe Industrial Estate Goldthorp Rotherham South Yorkshire S63 9BL on 19 October 2011 (1 page) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 January 2010 | Auditor's resignation (1 page) |
5 January 2010 | Auditor's resignation (1 page) |
6 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 5 October 2009 (2 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
2 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
6 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
29 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
14 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 October 2000 | Return made up to 26/09/00; full list of members
|
16 October 2000 | Return made up to 26/09/00; full list of members
|
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
5 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 October 1998 | Return made up to 26/09/98; change of members (6 pages) |
5 October 1998 | Return made up to 26/09/98; change of members (6 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 26/28 bartholomew square london EC1V 3QA (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 26/28 bartholomew square london EC1V 3QA (1 page) |
20 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
20 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 November 1996 | Return made up to 26/09/96; no change of members (4 pages) |
1 November 1996 | Return made up to 26/09/96; no change of members (4 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Return made up to 26/09/95; no change of members
|
15 November 1995 | Return made up to 26/09/95; no change of members
|
20 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 February 1990 | Company name changed\certificate issued on 20/02/90 (2 pages) |
20 February 1990 | Company name changed\certificate issued on 20/02/90 (2 pages) |
26 September 1989 | Incorporation (18 pages) |
26 September 1989 | Incorporation (18 pages) |