Lindley
Huddersfield
West Yorkshire
HD3 3LX
Director Name | Anthony Scott Horsfall |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2007(17 years, 12 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Independence House Holly Bank Road Lindley Huddersfield West Yorkshire HD3 3LX |
Director Name | Mrs Jill Robson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Independence House Holly Bank Road Lindley Huddersfield West Yorkshire HD3 3LX |
Director Name | Mr David Geoffrey Birch |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(32 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Independence House Holly Bank Road Lindley Huddersfield West Yorkshire HD3 3LX |
Director Name | Prof Liz Towns-Andrews |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 October 2023(34 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Professor |
Country of Residence | England |
Correspondence Address | Independence House Holly Bank Road Lindley Huddersfield West Yorkshire HD3 3LX |
Director Name | Mr Joseph Alan Metcalf |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 January 2000) |
Role | Superintendent (Engineering) |
Correspondence Address | 47 Carr Lane Slaithwaite Huddersfield West Yorkshire HD7 5AG |
Director Name | Mrs Christine Mawe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 January 1995) |
Role | Housewife |
Correspondence Address | 21 Laund Road Salendine Nook Huddersfield West Yorkshire HD3 3TT |
Director Name | Mrs Jayne Louise Armitage |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 1995) |
Role | Catering Assistant |
Correspondence Address | 14 Whitehall Road Linthwaite Huddersfield West Yorkshire HD7 5PN |
Director Name | Mrs Jean Elizabeth Dyson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1993) |
Role | Banking |
Correspondence Address | 58 Carr Street Marsh Huddersfield West Yorkshire HD3 4AU |
Director Name | Hazel Mary Binns |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 15 years, 12 months (resigned 27 September 2007) |
Role | Housewife |
Correspondence Address | 20 Greenside Crescent Huddersfield West Yorkshire HD5 8QJ |
Secretary Name | Hazel Mary Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | 20 Greenside Crescent Huddersfield West Yorkshire HD5 8QJ |
Director Name | Arthur Binns |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 10 June 1993) |
Role | Patten Weaver |
Correspondence Address | 20 Greenside Crescent Waterloo Huddersfield West Yorkshire HD5 8QJ |
Director Name | Trevor Austin Cave |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 April 1998) |
Role | Management Consultant |
Correspondence Address | Upper Haddingley Wall Nook Cumberworth Huddersfield Yorkshire HD8 8YB |
Director Name | Dr Nigel Alan Beail |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 1997) |
Role | Consultant Clinical Psychologi |
Correspondence Address | Lower Ing New Laithe Lane Holmfirth Huddersfield HD7 1HL |
Secretary Name | Dr Nigel Alan Beail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 1996) |
Role | Consultant Clinical Psychologi |
Correspondence Address | Lower Ing New Laithe Lane Holmfirth Huddersfield HD7 1HL |
Director Name | Catherine Jean Bentham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 December 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 St Marks Place Low Moor Bradford West Yorkshire BD12 0UQ |
Director Name | Judith Mary Hodge |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 1997) |
Role | Manager |
Correspondence Address | Am Tal 33 Liphill Bank Road Holmfirth Huddersfield West Yorkshire HD7 1LQ |
Secretary Name | Judith Mary Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 November 1997) |
Role | Manager |
Correspondence Address | Am Tal 33 Liphill Bank Road Holmfirth Huddersfield West Yorkshire HD7 1LQ |
Secretary Name | Mr Peter Edric Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2002) |
Role | Retired |
Correspondence Address | 9 Abbey Close Hade Edge Holmfirth Huddersfield West Yorkshire HD7 1RT |
Director Name | Judith Mary Hodge |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2000) |
Role | Manager |
Correspondence Address | 8 Howard Way Meltham Huddersfield West Yorkshire HD7 3SW |
Director Name | Richard Byrne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 May 2005) |
Role | Retired |
Correspondence Address | 181 Penistone Road Kirkburton West Yorkshire HD8 0PH |
Director Name | Eva Margaret Lambert |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 2003) |
Role | Accountant |
Correspondence Address | 10 Hall Lee Fold Lindley Huddersfield West Yorkshire HD3 3NX |
Secretary Name | John Rotchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2005) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 24 Cleveland Way Shelley Huddersfield West Yorkshire HD8 8NQ |
Director Name | Peter James Hutchinson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(14 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brunswick House 33 East Street Huddersfield HD3 3ND |
Director Name | Mrs Eva Margaret Lambert |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Easedale Gardens Cowrakes Road Lindley Huddersfield HD3 3UR |
Director Name | Mr Timothy William Breedon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 September 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Stonelees Vine Garth Clifton Brighouse West Yorkshire HD6 4JZ |
Director Name | Mr Richard Byrne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Stables, Buckden Mount 8 Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Secretary Name | Richard Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 September 2010) |
Role | Retired |
Correspondence Address | The Stables, Buckden Mount 8 Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Director Name | Mrs Ursula Hardy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Stables, Buckden Mount 8 Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Director Name | Mrs Barbara Elaine Croft |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 2010) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | The Stables, Buckden Mount 8 Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Director Name | Mrs Angela Bradshaw |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(20 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 11 October 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Independence House Holly Bank Road Lindley Huddersfield West Yorkshire HD3 3LX |
Secretary Name | Mrs Angela Bradshaw |
---|---|
Status | Resigned |
Appointed | 23 September 2010(20 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 12 October 2023) |
Role | Company Director |
Correspondence Address | Independence House Holly Bank Road Lindley Huddersfield West Yorkshire HD3 3LX |
Director Name | Mrs Stephanie Margaret Bruin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2013) |
Role | Bank Relationship Manager |
Country of Residence | England |
Correspondence Address | Brunswick House 33 East Street Huddersfield HD3 3ND |
Director Name | Mrs Charlotte Jane Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 June 2018) |
Role | Education |
Country of Residence | England |
Correspondence Address | Brunswick House 33 East Street Huddersfield HD3 3ND |
Director Name | Mr Alan Stephen Booth |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(28 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Independence House Holly Bank Road Lindley Huddersfield West Yorkshire HD3 3LX |
Website | mencapinkirklees.wordpress.com/ |
---|---|
Telephone | 01484 340811 |
Telephone region | Huddersfield |
Registered Address | Independence House Holly Bank Road Lindley Huddersfield West Yorkshire HD3 3LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,633,946 |
Net Worth | £1,077,302 |
Cash | £868,449 |
Current Liabilities | £286,737 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
5 May 1995 | Delivered on: 12 May 1995 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h plot of land stuate at mill street crosland moor huddersfield west yorkshire with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
8 November 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Termination of appointment of Angela Bradshaw as a secretary on 12 October 2023 (1 page) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (41 pages) |
7 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
13 July 2022 | Appointment of Mr David Geoffrey Birch as a director on 28 April 2022 (2 pages) |
16 December 2021 | Accounts for a small company made up to 31 March 2021 (39 pages) |
5 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
13 September 2021 | Termination of appointment of Alan Stephen Booth as a director on 4 August 2021 (1 page) |
5 January 2021 | Accounts for a small company made up to 31 March 2020 (40 pages) |
3 November 2020 | Registered office address changed from Brunswick House 33 East Street Huddersfield HD3 3nd to Independence House Holly Bank Road Lindley Huddersfield West Yorkshire HD3 3LX on 3 November 2020 (1 page) |
15 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
15 October 2020 | Termination of appointment of Peter James Hutchinson as a director on 1 October 2020 (1 page) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (35 pages) |
15 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of Vivien Slater as a director on 27 February 2019 (1 page) |
23 October 2018 | Accounts for a small company made up to 31 March 2018 (36 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
24 August 2018 | Appointment of Mr Alan Stephen Booth as a director on 1 August 2018 (2 pages) |
26 July 2018 | Termination of appointment of Brian Mettrick as a director on 28 June 2018 (1 page) |
26 July 2018 | Termination of appointment of Charlotte Jane Hall as a director on 28 June 2018 (1 page) |
17 July 2018 | Appointment of Mrs Vivien Slater as a director on 1 March 2017 (2 pages) |
15 June 2018 | Appointment of Mrs Charlotte Jane Hall as a director on 5 December 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Dennis John Roughsedge as a director on 28 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Dennis John Roughsedge as a director on 28 September 2017 (1 page) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (35 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (35 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
19 July 2016 | Satisfaction of charge 1 in full (1 page) |
19 July 2016 | Satisfaction of charge 1 in full (1 page) |
23 June 2016 | Termination of appointment of Vivien Slater as a director on 25 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Vivien Slater as a director on 25 May 2016 (1 page) |
30 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
30 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
23 October 2015 | Annual return made up to 4 October 2015 no member list (6 pages) |
23 October 2015 | Annual return made up to 4 October 2015 no member list (6 pages) |
23 October 2015 | Annual return made up to 4 October 2015 no member list (6 pages) |
15 May 2015 | Appointment of Mrs Jill Robson as a director on 22 January 2015 (2 pages) |
15 May 2015 | Appointment of Ms Vivien Slater as a director on 30 September 2014 (2 pages) |
15 May 2015 | Appointment of Mrs Jill Robson as a director on 22 January 2015 (2 pages) |
15 May 2015 | Appointment of Ms Vivien Slater as a director on 30 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of John Derrik Wood as a director on 30 September 2014 (1 page) |
24 October 2014 | Termination of appointment of John Derrik Wood as a director on 30 September 2014 (1 page) |
24 October 2014 | Annual return made up to 4 October 2014 no member list (5 pages) |
24 October 2014 | Annual return made up to 4 October 2014 no member list (5 pages) |
24 October 2014 | Annual return made up to 4 October 2014 no member list (5 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
4 October 2013 | Annual return made up to 4 October 2013 no member list (5 pages) |
4 October 2013 | Annual return made up to 4 October 2013 no member list (5 pages) |
4 October 2013 | Annual return made up to 4 October 2013 no member list (5 pages) |
6 September 2013 | Termination of appointment of Tania Webb as a director (1 page) |
6 September 2013 | Termination of appointment of Stephanie Bruin as a director (1 page) |
6 September 2013 | Termination of appointment of Tania Webb as a director (1 page) |
6 September 2013 | Termination of appointment of David Mills Daniel as a director (1 page) |
6 September 2013 | Termination of appointment of Stephanie Bruin as a director (1 page) |
6 September 2013 | Termination of appointment of David Mills Daniel as a director (1 page) |
9 November 2012 | Director's details changed for Dr David Mills Daniels on 25 October 2012 (2 pages) |
9 November 2012 | Appointment of Dr David Mills Daniels as a director (2 pages) |
9 November 2012 | Director's details changed for Dr David Mills Daniels on 25 October 2012 (2 pages) |
9 November 2012 | Appointment of Dr David Mills Daniels as a director (2 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (24 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (24 pages) |
12 October 2012 | Director's details changed for Mrs Angela Bradshaw on 1 October 2011 (2 pages) |
12 October 2012 | Director's details changed for Mrs Angela Bradshaw on 1 October 2011 (2 pages) |
12 October 2012 | Director's details changed for Peter James Hutchinson on 10 March 2011 (2 pages) |
12 October 2012 | Director's details changed for Mrs Angela Bradshaw on 1 October 2011 (2 pages) |
12 October 2012 | Annual return made up to 4 October 2012 no member list (6 pages) |
12 October 2012 | Annual return made up to 4 October 2012 no member list (6 pages) |
12 October 2012 | Annual return made up to 4 October 2012 no member list (6 pages) |
12 October 2012 | Director's details changed for Peter James Hutchinson on 10 March 2011 (2 pages) |
8 March 2012 | Registered office address changed from the Stables, Buckden Mount 8 Thornhill Road Huddersfield West Yorkshire HD3 3AU on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from the Stables, Buckden Mount 8 Thornhill Road Huddersfield West Yorkshire HD3 3AU on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from the Stables, Buckden Mount 8 Thornhill Road Huddersfield West Yorkshire HD3 3AU on 8 March 2012 (1 page) |
13 October 2011 | Annual return made up to 4 October 2011 no member list (6 pages) |
13 October 2011 | Annual return made up to 4 October 2011 no member list (6 pages) |
13 October 2011 | Annual return made up to 4 October 2011 no member list (6 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
27 September 2011 | Termination of appointment of Richard Byrne as a director (1 page) |
27 September 2011 | Appointment of Mrs Stephanie Margaret Bruin as a director (2 pages) |
27 September 2011 | Termination of appointment of Richard Byrne as a director (1 page) |
27 September 2011 | Appointment of Mrs Stephanie Margaret Bruin as a director (2 pages) |
27 September 2011 | Appointment of Mrs Tania Jane Webb as a director (2 pages) |
27 September 2011 | Appointment of Mrs Tania Jane Webb as a director (2 pages) |
29 November 2010 | Termination of appointment of Barbara Croft as a director (1 page) |
29 November 2010 | Termination of appointment of Barbara Croft as a director (1 page) |
4 November 2010 | Director's details changed for Mr Richard Byrne on 23 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 4 October 2010 no member list (6 pages) |
4 November 2010 | Appointment of Mr Richard Byrne as a director (1 page) |
4 November 2010 | Annual return made up to 4 October 2010 no member list (6 pages) |
4 November 2010 | Annual return made up to 4 October 2010 no member list (6 pages) |
4 November 2010 | Director's details changed for Mr Richard Byrne on 23 September 2010 (2 pages) |
4 November 2010 | Appointment of Mr Richard Byrne as a director (1 page) |
1 November 2010 | Appointment of Mrs Angela Bradshaw as a director (2 pages) |
1 November 2010 | Appointment of Mrs Angela Bradshaw as a director (2 pages) |
29 October 2010 | Appointment of Mrs Angela Bradshaw as a secretary (1 page) |
29 October 2010 | Termination of appointment of Richard Byrne as a secretary (1 page) |
29 October 2010 | Appointment of Mrs Angela Bradshaw as a secretary (1 page) |
29 October 2010 | Termination of appointment of Ursula Hardy as a director (1 page) |
29 October 2010 | Termination of appointment of Ursula Hardy as a director (1 page) |
29 October 2010 | Termination of appointment of Richard Byrne as a secretary (1 page) |
6 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
23 October 2009 | Annual return made up to 4 October 2009 no member list (6 pages) |
23 October 2009 | Annual return made up to 4 October 2009 no member list (6 pages) |
23 October 2009 | Annual return made up to 4 October 2009 no member list (6 pages) |
23 October 2009 | Director's details changed for John Derrik Wood on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Derrik Wood on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Barbara Elaine Croft on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Ursula Hardy on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dennis John Roughsedge on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Barbara Elaine Croft on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Richard Byrne on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Brian Mettrick on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Linda Wrigley on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Anthony Scott Horsfall on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Linda Wrigley on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter James Hutchinson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Anthony Scott Horsfall on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Brian Mettrick on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Peter James Hutchinson on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Richard Byrne on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Dennis John Roughsedge on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Ursula Hardy on 22 October 2009 (2 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
25 September 2009 | Appointment terminated director timothy breedon (1 page) |
25 September 2009 | Appointment terminated director dana zalesinska (1 page) |
25 September 2009 | Appointment terminated director dana zalesinska (1 page) |
25 September 2009 | Appointment terminated director timothy breedon (1 page) |
15 December 2008 | Annual return made up to 04/10/08 (5 pages) |
15 December 2008 | Annual return made up to 04/10/08 (5 pages) |
12 December 2008 | Appointment terminated director suzanne wright (1 page) |
12 December 2008 | Appointment terminated director eva lambert (1 page) |
12 December 2008 | Director appointed mrs barbara elaine croft (1 page) |
12 December 2008 | Appointment terminated director eva lambert (1 page) |
12 December 2008 | Appointment terminated director suzanne wright (1 page) |
12 December 2008 | Director appointed mrs barbara elaine croft (1 page) |
12 December 2008 | Director appointed mrs ursula hardy (1 page) |
12 December 2008 | Director appointed mrs ursula hardy (1 page) |
11 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
27 September 2008 | Company name changed huddersfield mencap\certificate issued on 30/09/08 (2 pages) |
27 September 2008 | Company name changed huddersfield mencap\certificate issued on 30/09/08 (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
4 December 2007 | Annual return made up to 04/10/07 (3 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Annual return made up to 04/10/07 (3 pages) |
4 December 2007 | Director's particulars changed (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
1 September 2007 | Resolutions
|
1 September 2007 | Resolutions
|
11 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
11 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
17 October 2006 | Annual return made up to 04/10/06 (3 pages) |
17 October 2006 | Annual return made up to 04/10/06 (3 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
20 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Annual return made up to 04/10/05 (3 pages) |
23 November 2005 | Annual return made up to 04/10/05 (3 pages) |
23 November 2005 | Director resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 November 2004 | Annual return made up to 04/10/04
|
22 November 2004 | Annual return made up to 04/10/04
|
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
30 October 2003 | Annual return made up to 04/10/03 (6 pages) |
30 October 2003 | Annual return made up to 04/10/03 (6 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
12 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
1 November 2002 | Annual return made up to 04/10/02
|
1 November 2002 | Annual return made up to 04/10/02
|
11 October 2002 | New director appointed (1 page) |
11 October 2002 | New director appointed (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
15 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 October 2001 | Annual return made up to 04/10/01
|
3 October 2001 | Annual return made up to 04/10/01
|
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 November 2000 | Annual return made up to 04/10/00 (7 pages) |
9 November 2000 | Annual return made up to 04/10/00 (7 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
17 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
3 November 1999 | Annual return made up to 04/10/99 (6 pages) |
3 November 1999 | Annual return made up to 04/10/99 (6 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Annual return made up to 04/10/98
|
3 February 1999 | Annual return made up to 04/10/98
|
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: waverley hall waverley road huddersfield west yorkshire HD1 5NA (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: waverley hall waverley road huddersfield west yorkshire HD1 5NA (1 page) |
13 November 1997 | Annual return made up to 04/10/97 (8 pages) |
13 November 1997 | Annual return made up to 04/10/97 (8 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
21 May 1997 | Auditor's resignation (1 page) |
21 May 1997 | Auditor's resignation (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
4 November 1996 | Annual return made up to 04/10/96
|
4 November 1996 | Annual return made up to 04/10/96
|
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
31 October 1995 | Annual return made up to 04/10/95 (10 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
31 October 1995 | Annual return made up to 04/10/95 (10 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |