16 New North Parade
Huddersfield
HD1 5JP
Director Name | Miss Elizabeth Mather |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 August 2020(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Green Huddersfield HD2 1QB |
Director Name | Mrs Margaret Lesley Selvey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 The Green Huddersfield HD2 1QB |
Director Name | Mr Alan Doherty |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2023(33 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 The Green Huddersfield HD2 1QB |
Secretary Name | Ms Sarah Hutton |
---|---|
Status | Current |
Appointed | 06 April 2024(34 years, 1 month after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Correspondence Address | 16 New North Business Centre 16 New North Parade Huddersfield HD1 5JP |
Director Name | Mr Noel Stackhouse |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 21 February 1994) |
Role | Sales Director |
Correspondence Address | 86 Bradford Road Idle Bradford West Yorkshire BD10 8TD |
Director Name | Mr Michael Tattersall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Role | Financial Director |
Correspondence Address | 86 Bradford Road Idle Bradford West Yorkshire BD14 6DN |
Secretary Name | Mr Michael Tattersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 86 Bradford Road Idle Bradford West Yorkshire BD14 6DN |
Secretary Name | Mr Edward Howland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Penyghent Avenue York North Yorkshire Yo31 Oqh |
Director Name | Christine Anne Grange |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 1997) |
Role | Secretary |
Correspondence Address | 26 The Green Bradley Huddersfield West Yorkshire HD2 1QB |
Director Name | Albert Crosby |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(7 years after company formation) |
Appointment Duration | 3 years (resigned 28 March 2000) |
Role | Retired Headmaster |
Correspondence Address | 16 The Green Bradley Huddersfield West Yorkshire HD2 1QB |
Director Name | Anthony Steven Wormald |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(7 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 February 2020) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Green Huddersfield West Yorkshire HD2 1QB |
Secretary Name | Mr David Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmstead South Stainley Harrogate North Yorkshire HG3 3NE |
Secretary Name | Mr Stephen Leslie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 February 2007) |
Role | Property Manager |
Correspondence Address | Spring House Pavilion Square Harrogate North Yorkshire HG2 0PZ |
Secretary Name | Ariette Josephine Van Noortwijk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(17 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 44 The Green Huddersfield West Yorkshire HD2 1QB |
Director Name | Mr Jonathan Mark Shaw |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(29 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Bishops Way Meltham Holmfirth HD9 4BW |
Secretary Name | Gemma May Baston |
---|---|
Status | Resigned |
Appointed | 01 October 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2024) |
Role | Company Director |
Correspondence Address | 59 Bishops Way Meltham Holmfirth HD9 4BW |
Telephone | 01484 425656 |
---|---|
Telephone region | Huddersfield |
Registered Address | 16 New North Business Centre 16 New North Parade Huddersfield HD1 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
1 at £1 | Albert Crosby 7.14% Ordinary |
---|---|
1 at £1 | Andrew Crossman & Moira Jean Hinchcliffe 7.14% Ordinary |
1 at £1 | Carole Anne Cooke & James Anthony Cooke 7.14% Ordinary |
1 at £1 | Elizabeth Mather 7.14% Ordinary |
1 at £1 | Frank Nicholas Hullah & Christine Hullah 7.14% Ordinary |
1 at £1 | Graeme Richard Early & Angela Ann Early 7.14% Ordinary |
1 at £1 | Jacqueline Tear & Trevor Tear 7.14% Ordinary |
1 at £1 | Louise Wilson 7.14% Ordinary |
1 at £1 | Marilyn Elizabeth Wormald & Anthony Steven Wormald 7.14% Ordinary |
1 at £1 | Matthew Kenneth Milburn 7.14% Ordinary |
1 at £1 | Miss Kate M. Duckett 7.14% Ordinary |
1 at £1 | Miss L. Burnett 7.14% Ordinary |
1 at £1 | Mr G. Dearden 7.14% Ordinary |
1 at £1 | Narinder Kaur 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,248 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
4 June 2020 | Appointment of Mrs Deborah Elizabeth Townend as a director on 1 January 2020 (2 pages) |
---|---|
4 June 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Anthony Steven Wormald as a director on 1 February 2020 (1 page) |
30 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
22 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
13 April 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 June 2016 | Registered office address changed from C/O Unit 8 Griffin House 24 Station Road Morley Leeds LS27 8JW England to C/O Unit 9 Griffin House 24 Station Road Morley Leeds LS27 8JW on 7 June 2016 (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Registered office address changed from C/O Unit 8 Griffin House 24 Station Road Morley Leeds LS27 8JW England to C/O Unit 9 Griffin House 24 Station Road Morley Leeds LS27 8JW on 7 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 44 the Green Bradley Huddersfield West Yorkshire HD2 1QD to C/O Unit 8 Griffin House 24 Station Road Morley Leeds LS27 8JW on 6 June 2016 (1 page) |
6 June 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Registered office address changed from 44 the Green Bradley Huddersfield West Yorkshire HD2 1QD to C/O Unit 8 Griffin House 24 Station Road Morley Leeds LS27 8JW on 6 June 2016 (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
29 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 March 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
13 March 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
2 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
8 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
5 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
5 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
2 March 2010 | Director's details changed for Anthony Steven Wormald on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (10 pages) |
2 March 2010 | Director's details changed for Anthony Steven Wormald on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (10 pages) |
2 March 2010 | Director's details changed for Anthony Steven Wormald on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Anthony Steven Wormald on 30 September 2009 (1 page) |
26 February 2010 | Director's details changed for Anthony Steven Wormald on 30 September 2009 (1 page) |
26 February 2010 | Director's details changed for Anthony Steven Wormald on 30 September 2009 (1 page) |
26 February 2010 | Director's details changed for Anthony Steven Wormald on 30 September 2009 (1 page) |
2 April 2009 | Return made up to 19/02/09; full list of members (9 pages) |
2 April 2009 | Return made up to 19/02/09; full list of members (9 pages) |
6 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
6 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
6 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
4 March 2008 | Return made up to 19/02/08; full list of members (9 pages) |
4 March 2008 | Return made up to 19/02/08; full list of members (9 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 March 2007 | Return made up to 19/02/07; full list of members
|
20 March 2007 | Return made up to 19/02/07; full list of members
|
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: suite 2 d josephs well hanover walk leeds LS1 3AB (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: suite 2 d josephs well hanover walk leeds LS1 3AB (1 page) |
1 March 2007 | New secretary appointed (1 page) |
24 February 2006 | Return made up to 20/02/06; full list of members (12 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members (12 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 February 2005 | Return made up to 22/02/05; full list of members (12 pages) |
11 February 2005 | Return made up to 22/02/05; full list of members (12 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page) |
23 February 2004 | Return made up to 22/02/04; full list of members (12 pages) |
23 February 2004 | Return made up to 22/02/04; full list of members (12 pages) |
27 January 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
27 January 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
5 March 2003 | Return made up to 22/02/03; full list of members (12 pages) |
5 March 2003 | Return made up to 22/02/03; full list of members (12 pages) |
20 February 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
20 February 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
3 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
3 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
14 February 2002 | Return made up to 22/02/02; full list of members (12 pages) |
14 February 2002 | Return made up to 22/02/02; full list of members (12 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page) |
26 March 2001 | Return made up to 22/02/01; full list of members
|
26 March 2001 | Return made up to 22/02/01; full list of members
|
14 March 2001 | Full accounts made up to 30 September 2000 (5 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (5 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 46 bootham york north yorkshire YO3 7BZ (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 46 bootham york north yorkshire YO3 7BZ (1 page) |
13 June 2000 | Full accounts made up to 30 September 1999 (5 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (5 pages) |
14 March 2000 | Return made up to 22/02/00; no change of members (7 pages) |
14 March 2000 | Return made up to 22/02/00; no change of members (7 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
1 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
1 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
11 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
11 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
3 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (5 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (5 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (6 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (6 pages) |
4 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
23 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
23 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: 1B carr lane acomb york north yorkshire YO2 5HU (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: 1B carr lane acomb york north yorkshire YO2 5HU (1 page) |
31 May 1995 | Full accounts made up to 30 September 1994 (6 pages) |
31 May 1995 | Full accounts made up to 30 September 1994 (6 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: yorkgate house, 57, micklegate, york, YO11LJ. (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: yorkgate house, 57, micklegate, york, YO11LJ. (1 page) |