Holmfirth
HD9 3JA
Director Name | Mr Michael Whatley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(24 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Wildspur Grove New Mill Holmfirth Yorks HD9 1JB |
Director Name | Mr Shaun Patrick McLaughlin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wildspur Grove New Mill Holmfirth HD9 1JB |
Director Name | Mr John Albert Smithies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wildspur Grove New Mill Holmfirth West Yorkshire HD9 1JB |
Director Name | Ms Janet Mary Smithies |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2023(32 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Wildspur Grove New Mill Holmfirth HD9 1JB |
Director Name | Mr Andrew Charles Handford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2023(32 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Wildspur Grove New Mill Holmfirth HD9 1JB |
Director Name | John Nigel Oldroyd |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Property Consultant |
Correspondence Address | The Mistal 151 Latham Lane Gomersal West Yorkshire BD19 4AP |
Director Name | Mrs Zoe Clayson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 1998) |
Role | Property Manager |
Correspondence Address | 11 Falcon Avenue Bickley Bromley Kent BR1 2EH |
Director Name | Mrs Dorothy Iris Harrison |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ardilaun Road London N5 2QR |
Secretary Name | Mrs Zoe Clayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 11 Falcon Avenue Bickley Bromley Kent BR1 2EH |
Secretary Name | Howard Raymond Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 9 Ardilaun Road London N5 2QR |
Director Name | John Harrison |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 2002) |
Role | Sales Manager |
Correspondence Address | 15 Wildspur Grove New Mill Huddersfield West Yorkshire HD7 7JB |
Director Name | Peter David Custance |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2001) |
Role | Accountant |
Correspondence Address | 5 Valley Mills 5 Wildspur Grove New Mill Huddersfield West Yorkshire HD7 7JB |
Director Name | Christine Susan Ashberry |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 September 2003) |
Role | Administrator |
Correspondence Address | 18 Valley Mills Sheffield Road, New Mill Huddersfield West Yorkshire HD7 7HA |
Secretary Name | Paul Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2002) |
Role | Manager |
Correspondence Address | 8 Wildspur Grove New Mill Huddersfield West Yorkshire HD7 7JB |
Director Name | Royston Michael Head |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2001(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 2001) |
Role | Retired |
Correspondence Address | 17 Wild Spur Grove New Mill Huddersfield West Yorkshire HD9 1JB |
Director Name | Derek Mannell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 17 April 2008) |
Role | Retired Lecturer |
Correspondence Address | 10 Wildspur Grove New Mill Holmfirth West Yorkshire HD9 1JB |
Director Name | David John Ashberry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2003) |
Role | Buyer |
Correspondence Address | 18 Valley Mills Sheffield Road New Mill Holmfirth West Yorkshire HD9 7HA |
Director Name | Jon Kluczkowski |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2003) |
Role | Sales Manager |
Correspondence Address | The Penthouse 17 Valley Mills Huddersfield Yorkshire HD9 1JB |
Director Name | Dr Christopher Carter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 August 2002) |
Role | Medical Practitioner |
Correspondence Address | Flat 16 Valley Mills Wildspur Grove Holmfirth West Yorkshire HD9 1JB |
Secretary Name | David John Ashberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2002(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2003) |
Role | Buyer |
Correspondence Address | 18 Valley Mills Sheffield Road New Mill Holmfirth West Yorkshire HD9 7HA |
Director Name | Zena Palgrave |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2006) |
Role | Engineer |
Correspondence Address | 6 Wildspur Grove New Mill Holmfirth West Yorkshire HD9 1JB |
Director Name | Mavis Ann Dimelow |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 December 2009) |
Role | Teacher |
Correspondence Address | 8 St Stephens Road Calverley Pudsey West Yorkshire LS28 5SD |
Director Name | Prof Eric Douglas Blyth |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2008(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 2009) |
Role | University Professor |
Correspondence Address | 8 Wildspur Grove New Mill West Yorkshire HD9 1JB |
Director Name | Janet Dawson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2008(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wildspur Grove New Mill Huddersfield West Yorkshire HD9 1JB |
Director Name | Terry Hallworth |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2008(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 April 2016) |
Role | Elec Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chapelgate Scholes Holmfirth Huddersfield West Yorkshire HD9 1SX |
Director Name | Jennifer Anne Lewis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wildspur Grove New Mill Huddersfield W Yorks HD9 1JB |
Director Name | Carl Dawson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 May 2023) |
Role | Data Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Steps Cottages Cocking Step Lane Netherton Huddersfield West Yorkshire HD4 7BS |
Director Name | Kathryn Ford |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wildspur Grove New Mill Huddersfield W Yorks HD9 1JB |
Director Name | Mr Christopher John Haigh |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 2016) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wildspur Grove New Mill Holmfirth HD9 1JB |
Director Name | Mr Anthony Keith Burling |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Wildspur Grove New Mill Holmfirth West Yorkshire HD9 1JB |
Director Name | Mrs Ruth Elizabeth Dawson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wildspur Grove New Mill Holmfirth West Yorkshire HD9 1JB |
Director Name | Mrs Linda Fothergill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(26 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 July 2017) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wildspur Grove New Mill Holmfirth HD9 1JB |
Director Name | Ms Jennifer Scott Burling |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2023(32 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Wildspur Grove New Mill Holmfirth HD9 1JB |
Registered Address | Suite 5, Victoria Court Huddersfield Road Holmfirth HD9 3JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £25,679 |
Gross Profit | £25,679 |
Net Worth | £13,502 |
Cash | £15,021 |
Current Liabilities | £2,323 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 6 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
11 February 2021 | Current accounting period extended from 31 December 2020 to 28 February 2021 (1 page) |
---|---|
28 September 2020 | Register(s) moved to registered office address Suite 5, Victoria Court Huddersfield Road Holmfirth HD9 3JA (1 page) |
28 September 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
23 March 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 February 2020 | Registered office address changed from Suites 3&5 Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA to Suite 5, Victoria Court Huddersfield Road Holmfirth HD9 3JA on 19 February 2020 (1 page) |
31 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
22 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
7 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
16 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
10 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 July 2017 | Termination of appointment of Linda Fothergill as a director on 24 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Linda Fothergill as a director on 24 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
19 June 2017 | Termination of appointment of Frances Fiona Sugden as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Frances Fiona Sugden as a director on 19 June 2017 (1 page) |
31 March 2017 | Appointment of Mr Shaun Patrick Mclaughlin as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Shaun Patrick Mclaughlin as a director on 31 March 2017 (2 pages) |
28 March 2017 | Appointment of Mrs Linda Fothergill as a director on 17 March 2017 (2 pages) |
28 March 2017 | Appointment of Mrs Linda Fothergill as a director on 17 March 2017 (2 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
20 July 2016 | Secretary's details changed for Mr Nigel Peter Armstrong on 20 July 2016 (1 page) |
20 July 2016 | Secretary's details changed for Mr Nigel Peter Armstrong on 20 July 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 May 2016 | Termination of appointment of Terry Hallworth as a director on 25 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of Christopher John Haigh as a director on 25 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of Terry Hallworth as a director on 25 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of Christopher John Haigh as a director on 25 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Terry Hallworth as a director on 25 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Terry Hallworth as a director on 25 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Christopher John Haigh as a director on 25 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Christopher John Haigh as a director on 25 April 2016 (1 page) |
30 December 2015 | Registered office address changed from 14 Wildspur Grove New Mill West Yorkshire HD9 1JB to Suites 3&5 Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA on 30 December 2015 (2 pages) |
30 December 2015 | Registered office address changed from 14 Wildspur Grove New Mill West Yorkshire HD9 1JB to Suites 3&5 Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA on 30 December 2015 (2 pages) |
19 November 2015 | Registered office address changed from 15 Valley Mills Wildspur Grove Sheffield Road New Mill Holmfirth HD9 7HA to 14 Wildspur Grove New Mill West Yorkshire HD9 1JB on 19 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from 15 Valley Mills Wildspur Grove Sheffield Road New Mill Holmfirth HD9 7HA to 14 Wildspur Grove New Mill West Yorkshire HD9 1JB on 19 November 2015 (2 pages) |
30 September 2015 | Appointment of Mrs Ruth Elizabeth Dawson as a director on 5 March 2015 (3 pages) |
30 September 2015 | Appointment of Mrs Ruth Elizabeth Dawson as a director on 5 March 2015 (3 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
18 March 2015 | Appointment of Mr Anthony Keith Burling as a director on 2 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Anthony Keith Burling as a director on 2 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Anthony Keith Burling as a director on 2 March 2015 (2 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Appointment of Frances Fiona Sugden as a director on 21 July 2014 (3 pages) |
1 August 2014 | Appointment of Frances Fiona Sugden as a director on 21 July 2014 (3 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Appointment of Michael Whatley as a director on 21 July 2014 (3 pages) |
1 August 2014 | Appointment of Michael Whatley as a director on 21 July 2014 (3 pages) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 July 2014 | Termination of appointment of Kathryn Ford as a director on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Janet Dawson as a director on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Janet Dawson as a director on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Kathryn Ford as a director on 16 July 2014 (1 page) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
28 June 2013 | Appointment of Mr Christopher John Haigh as a director (2 pages) |
28 June 2013 | Appointment of Mr Christopher John Haigh as a director (2 pages) |
25 June 2013 | Termination of appointment of Jennifer Lewis as a director (1 page) |
25 June 2013 | Termination of appointment of Jennifer Lewis as a director (1 page) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (12 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (12 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (12 pages) |
30 July 2012 | Secretary's details changed for Mr Nigel Peter Armstrong on 30 July 2012 (2 pages) |
30 July 2012 | Registered office address changed from 18 Valley Mills Wildspur Grove Sheffield Road New Mill Holmfirth West Yorkshire HD9 7HA on 30 July 2012 (1 page) |
30 July 2012 | Secretary's details changed for Mr Nigel Peter Armstrong on 30 July 2012 (2 pages) |
30 July 2012 | Registered office address changed from 18 Valley Mills Wildspur Grove Sheffield Road New Mill Holmfirth West Yorkshire HD9 7HA on 30 July 2012 (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Appointment of Carl Dawson as a director (3 pages) |
10 January 2012 | Termination of appointment of Kyle Staveley as a director (2 pages) |
10 January 2012 | Appointment of Carl Dawson as a director (3 pages) |
10 January 2012 | Appointment of Jennifer Anne Lewis as a director (3 pages) |
10 January 2012 | Termination of appointment of Morgan Wood as a director (2 pages) |
10 January 2012 | Termination of appointment of Morgan Wood as a director (2 pages) |
10 January 2012 | Appointment of Kathryn Ford as a director (3 pages) |
10 January 2012 | Termination of appointment of Christopher Haigh as a director (2 pages) |
10 January 2012 | Termination of appointment of Christopher Haigh as a director (2 pages) |
10 January 2012 | Appointment of Jennifer Anne Lewis as a director (3 pages) |
10 January 2012 | Termination of appointment of Kyle Staveley as a director (2 pages) |
10 January 2012 | Appointment of Kathryn Ford as a director (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (12 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (12 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (12 pages) |
1 February 2011 | Appointment of Anne Elizabeth Peachey as a director (3 pages) |
1 February 2011 | Appointment of Anne Elizabeth Peachey as a director (3 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (11 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (11 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (11 pages) |
3 August 2010 | Director's details changed for Terry Hallworth on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Janet Dawson on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Christopher John Haigh on 1 July 2010 (2 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Director's details changed for Janet Dawson on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Christopher John Haigh on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Janet Dawson on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Terry Hallworth on 1 July 2010 (2 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Director's details changed for Terry Hallworth on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Christopher John Haigh on 1 July 2010 (2 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Appointment of Kyle Staveley as a director (3 pages) |
21 May 2010 | Appointment of Kyle Staveley as a director (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 April 2010 | Appointment of Morgan Jon Wood as a director (3 pages) |
9 April 2010 | Appointment of Morgan Jon Wood as a director (3 pages) |
23 December 2009 | Termination of appointment of Eric Blyth as a director (2 pages) |
23 December 2009 | Termination of appointment of Eric Blyth as a director (2 pages) |
16 December 2009 | Termination of appointment of Mavis Dimelow as a director (2 pages) |
16 December 2009 | Termination of appointment of Mavis Dimelow as a director (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 August 2009 | Return made up to 06/07/09; full list of members (14 pages) |
5 August 2009 | Return made up to 06/07/09; full list of members (14 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 18 valley mills sheffield road new mill holmfirth HD9 7HA (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 18 valley mills sheffield road new mill holmfirth HD9 7HA (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 July 2008 | Return made up to 06/07/08; full list of members (12 pages) |
31 July 2008 | Return made up to 06/07/08; full list of members (12 pages) |
24 April 2008 | Appointment terminated director derek mannell (1 page) |
24 April 2008 | Director appointed janet dawson (2 pages) |
24 April 2008 | Director appointed terry hallworth (2 pages) |
24 April 2008 | Appointment terminated director derek mannell (1 page) |
24 April 2008 | Director appointed terry hallworth (2 pages) |
24 April 2008 | Appointment terminated director benjamin wardill (1 page) |
24 April 2008 | Director appointed janet dawson (2 pages) |
24 April 2008 | Appointment terminated director benjamin wardill (1 page) |
14 April 2008 | Director appointed professor eric douglas blyth (2 pages) |
14 April 2008 | Director appointed professor eric douglas blyth (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 August 2007 | Return made up to 06/07/07; full list of members (10 pages) |
16 August 2007 | Return made up to 06/07/07; full list of members (10 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 September 2006 | Return made up to 06/07/06; full list of members (11 pages) |
11 September 2006 | Return made up to 06/07/06; full list of members (11 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Location of register of directors' interests (1 page) |
8 February 2006 | Location of register of directors' interests (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
3 August 2005 | Return made up to 06/07/05; no change of members (8 pages) |
3 August 2005 | Return made up to 06/07/05; no change of members (8 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 August 2004 | Return made up to 06/07/04; full list of members (11 pages) |
17 August 2004 | Return made up to 06/07/04; full list of members (11 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 August 2003 | Return made up to 06/07/03; change of members
|
27 August 2003 | Return made up to 06/07/03; change of members
|
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Return made up to 06/07/02; full list of members
|
5 August 2002 | Return made up to 06/07/02; full list of members
|
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
23 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 August 2001 | Return made up to 06/07/01; full list of members
|
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Return made up to 06/07/01; full list of members
|
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 July 2000 | Return made up to 06/07/00; full list of members
|
25 July 2000 | Return made up to 06/07/00; full list of members
|
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 179 great portland street london W1N 5FD (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 179 great portland street london W1N 5FD (1 page) |
7 September 1999 | Return made up to 06/07/99; no change of members (5 pages) |
7 September 1999 | Return made up to 06/07/99; no change of members (5 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
26 August 1998 | Return made up to 06/07/98; no change of members (5 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
26 August 1998 | Return made up to 06/07/98; no change of members (5 pages) |
13 March 1998 | Secretary resigned;director resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned;director resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
30 December 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 December 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
8 October 1997 | Return made up to 06/07/97; full list of members (7 pages) |
8 October 1997 | Return made up to 06/07/97; full list of members (7 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
18 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
18 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
31 July 1995 | Return made up to 06/07/95; no change of members (6 pages) |
31 July 1995 | Return made up to 06/07/95; no change of members (6 pages) |
17 July 1990 | Incorporation (17 pages) |
17 July 1990 | Incorporation (17 pages) |