Hebden Bridge
West Yorkshire
HX7 6AD
Director Name | Mr Robert Michael Hannam |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cresswells 12 Market Street Hebden Bridge West Yorkshire HX7 6AD |
Director Name | Mr Michael John Middleton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Cresswells 12 Market Street Hebden Bridge West Yorkshire HX7 6AD |
Director Name | Peter White |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Coiners Fold Nest Lane Mytholmroyd Halifax West Yorkshire HX7 4DZ |
Director Name | Mrs Jacqueline Geldart |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Secretary Name | Mrs Jacqueline Geldart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Mrs Joan Boocock |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 August 1997) |
Role | Retired |
Correspondence Address | 4 Coiners Wharf New Road Mytholmroyd West Yorkshire HX7 5DZ |
Director Name | Mr Edward Duff |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 August 2004) |
Role | Retired |
Correspondence Address | 2 Coiners Wharf New Road Mytholmroyd West Yorkshire HX7 5DZ |
Director Name | Mrs Elsie Greenwood |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 January 2007) |
Role | Retired |
Correspondence Address | 6 Coiners Wharf New Road Mytholmroyd West Yorkshire HX7 5DZ |
Director Name | Jean Jackson |
---|---|
Date of Birth | June 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2005) |
Role | Retired |
Correspondence Address | 4 Coiners Wharfe New Road, Mytholmroyd Hebden Bridge West Yorkshire HX7 5DZ |
Director Name | David Colin Simpson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2010) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 2 Coiners Wharf New Road Mytholmroyd West Yorkshire HD7 5DZ |
Director Name | Susan Day |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Quiet Hill Farm Burley Carr Hebden Bridge West Yorkshire HX7 8PL |
Director Name | Catherine Marie Wheatcroft |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Elphaborough Close Mytholmroyd Hebden Bridge West Yorkshire HX7 5JX |
Director Name | Mr Mark Andrew Coup |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cresswells 12 Market Street Hebden Bridge West Yorkshire HX7 6AD |
Registered Address | Cresswells 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 |
24 at £1 | Mrs Jacqueline Geldart 75.00% Ordinary B |
---|---|
2 at £1 | Jacqueline Geldart 6.25% Ordinary A |
1 at £1 | Catherine Marie Wheatcroft & Linda Jean Woznicki 3.13% Ordinary A |
1 at £1 | Ethel Smith 3.13% Ordinary A |
1 at £1 | Freda Foggin 3.13% Ordinary A |
1 at £1 | Gladys Walton & John Walton 3.13% Ordinary A |
1 at £1 | Moya Elizabeth Pearce 3.13% Ordinary A |
1 at £1 | Peter Power 3.13% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £32 |
Cash | £2,901 |
Current Liabilities | £5,600 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month from now) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
27 March 2019 | Registered office address changed from Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS England to Cresswells 12 Market Street Hebden Bridge West Yorkshire HX7 6AD on 27 March 2019 (1 page) |
17 January 2019 | Termination of appointment of Jacqueline Geldart as a director on 17 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Jacqueline Geldart as a secretary on 17 January 2019 (1 page) |
1 August 2018 | Appointment of Mr Robert Michael Hannam as a director on 17 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Michael John Middleton as a director on 17 July 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
1 June 2018 | Change of details for Mr Michael Middleton-Green as a person with significant control on 6 April 2016 (2 pages) |
1 June 2018 | Change of details for Mrs Ethel Smith as a person with significant control on 6 April 2016 (2 pages) |
1 June 2018 | Cessation of Paul Timothy Walton as a person with significant control on 30 May 2018 (1 page) |
1 June 2018 | Notification of Jacqueline Geldart as a person with significant control on 6 April 2016 (2 pages) |
1 June 2018 | Change of details for Mr Mark Andrew Coup as a person with significant control on 6 April 2016 (2 pages) |
1 June 2018 | Cessation of Ethel Smith as a person with significant control on 30 May 2018 (1 page) |
1 June 2018 | Cessation of Michael Middleton-Green as a person with significant control on 30 May 2018 (1 page) |
1 June 2018 | Cessation of Mark Andrew Coup as a person with significant control on 30 May 2018 (1 page) |
29 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
19 June 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
24 November 2016 | Appointment of Mr Paul Timothy Walton as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Paul Timothy Walton as a director on 24 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Mark Andrew Coup as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Mark Andrew Coup as a director on 1 November 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 June 2016 | Director's details changed for Mrs Jacqueline Geldart on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mrs Jacqueline Geldart on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from 5 Chapel Garth Thrintoft Northallerton North Yorkshire DL7 0QF to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 3 June 2016 (1 page) |
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Registered office address changed from 5 Chapel Garth Thrintoft Northallerton North Yorkshire DL7 0QF to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 3 June 2016 (1 page) |
3 June 2016 | Secretary's details changed for Mrs Jacqueline Geldart on 3 June 2016 (1 page) |
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Secretary's details changed for Mrs Jacqueline Geldart on 3 June 2016 (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
20 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
21 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Termination of appointment of Susan Day as a director (1 page) |
29 October 2012 | Termination of appointment of Susan Day as a director (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
19 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Termination of appointment of David Simpson as a director (1 page) |
14 September 2010 | Termination of appointment of David Simpson as a director (1 page) |
2 September 2010 | Termination of appointment of Catherine Wheatcroft as a director (2 pages) |
2 September 2010 | Termination of appointment of Catherine Wheatcroft as a director (2 pages) |
13 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Director's details changed for Susan Day on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for David Colin Simpson on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Catherine Marie Wheatcroft on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Susan Day on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for David Colin Simpson on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Susan Day on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Catherine Marie Wheatcroft on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Mrs Jacqueline Geldart on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Mrs Jacqueline Geldart on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Director's details changed for Mrs Jacqueline Geldart on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for David Colin Simpson on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Catherine Marie Wheatcroft on 1 October 2009 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 July 2009 | Director's change of particulars / catherine wheatcroft / 01/01/2009 (1 page) |
27 July 2009 | Return made up to 12/06/09; full list of members (6 pages) |
27 July 2009 | Director's change of particulars / catherine wheatcroft / 01/01/2009 (1 page) |
27 July 2009 | Return made up to 12/06/09; full list of members (6 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 8 coiners wharf, new road mytholmroyd west yorkshire HX7 5DZ (1 page) |
9 February 2009 | Director and secretary's change of particulars / jacqueline white / 02/01/2009 (2 pages) |
9 February 2009 | Director and secretary's change of particulars / jacqueline white / 02/01/2009 (2 pages) |
9 February 2009 | Return made up to 12/06/08; full list of members (7 pages) |
9 February 2009 | Return made up to 12/06/08; full list of members (7 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 8 coiners wharf, new road mytholmroyd west yorkshire HX7 5DZ (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 12/06/07; full list of members (4 pages) |
18 September 2007 | Return made up to 12/06/07; full list of members (4 pages) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | New director appointed (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 July 2006 | New director appointed (2 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 6 coiners fold nest lane mytholmroyd halifax west yorkshire HX7 5AZ (1 page) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 6 coiners fold nest lane mytholmroyd halifax west yorkshire HX7 5AZ (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
1 August 2005 | Return made up to 12/06/05; full list of members (4 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Return made up to 12/06/05; full list of members (4 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Location of register of members (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 August 2004 | Director resigned (1 page) |
13 August 2004 | Return made up to 12/06/04; full list of members (9 pages) |
13 August 2004 | Return made up to 12/06/04; full list of members (9 pages) |
23 July 2003 | Return made up to 12/06/03; full list of members (9 pages) |
23 July 2003 | Return made up to 12/06/03; full list of members (9 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 July 2002 | Return made up to 12/06/02; full list of members (9 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 July 2002 | Return made up to 12/06/02; full list of members (9 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
13 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
18 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
18 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
18 July 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 June 1998 | Return made up to 12/06/98; full list of members
|
24 June 1998 | Return made up to 12/06/98; full list of members
|
12 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
12 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
12 October 1997 | Return made up to 12/06/97; no change of members
|
12 October 1997 | Registered office changed on 12/10/97 from: 12 coiners fold nest lane mytholmroyd west yorkshire HX7 5AZ (1 page) |
12 October 1997 | Return made up to 12/06/97; no change of members
|
12 October 1997 | Registered office changed on 12/10/97 from: 12 coiners fold nest lane mytholmroyd west yorkshire HX7 5AZ (1 page) |
9 July 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Return made up to 12/06/95; full list of members (8 pages) |
12 October 1995 | Return made up to 12/06/95; full list of members (8 pages) |
12 October 1995 | New director appointed (2 pages) |
19 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
19 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |