Company NameValley Mills Residents Limited
Company StatusActive
Company Number02522965
CategoryPrivate Limited Company
Incorporation Date17 July 1990(33 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Nigel Peter Armstrong
NationalityBritish
StatusCurrent
Appointed22 September 2003(13 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Victoria Court Huddersfield Road
Holmfirth
HD9 3JA
Director NameMr Michael Whatley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(24 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wildspur Grove
New Mill
Holmfirth
Yorks
HD9 1JB
Director NameMr Shaun Patrick McLaughlin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(26 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wildspur Grove
New Mill
Holmfirth
HD9 1JB
Director NameMr John Albert Smithies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wildspur Grove
New Mill
Holmfirth
West Yorkshire
HD9 1JB
Director NameMs Janet Mary Smithies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2023(32 years, 9 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Wildspur Grove
New Mill
Holmfirth
HD9 1JB
Director NameMr Andrew Charles Handford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2023(32 years, 9 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Wildspur Grove
New Mill
Holmfirth
HD9 1JB
Director NameJohn Nigel Oldroyd
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleProperty Consultant
Correspondence AddressThe Mistal
151 Latham Lane
Gomersal
West Yorkshire
BD19 4AP
Director NameMrs Zoe Clayson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 1998)
RoleProperty Manager
Correspondence Address11 Falcon Avenue
Bickley
Bromley
Kent
BR1 2EH
Director NameMrs Dorothy Iris Harrison
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ardilaun Road
London
N5 2QR
Secretary NameMrs Zoe Clayson
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address11 Falcon Avenue
Bickley
Bromley
Kent
BR1 2EH
Secretary NameHoward Raymond Harrison
NationalityBritish
StatusResigned
Appointed01 March 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address9 Ardilaun Road
London
N5 2QR
Director NameJohn Harrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2002)
RoleSales Manager
Correspondence Address15 Wildspur Grove
New Mill
Huddersfield
West Yorkshire
HD7 7JB
Director NamePeter David Custance
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2001)
RoleAccountant
Correspondence Address5 Valley Mills 5 Wildspur Grove
New Mill
Huddersfield
West Yorkshire
HD7 7JB
Director NameChristine Susan Ashberry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2003)
RoleAdministrator
Correspondence Address18 Valley Mills
Sheffield Road, New Mill
Huddersfield
West Yorkshire
HD7 7HA
Secretary NamePaul Stevens
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2002)
RoleManager
Correspondence Address8 Wildspur Grove
New Mill
Huddersfield
West Yorkshire
HD7 7JB
Director NameRoyston Michael Head
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2001(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 2001)
RoleRetired
Correspondence Address17 Wild Spur Grove
New Mill
Huddersfield
West Yorkshire
HD9 1JB
Director NameDerek Mannell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 17 April 2008)
RoleRetired Lecturer
Correspondence Address10 Wildspur Grove
New Mill
Holmfirth
West Yorkshire
HD9 1JB
Director NameDavid John Ashberry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2003)
RoleBuyer
Correspondence Address18 Valley Mills
Sheffield Road New Mill
Holmfirth
West Yorkshire
HD9 7HA
Director NameJon Kluczkowski
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(11 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2003)
RoleSales Manager
Correspondence AddressThe Penthouse
17 Valley Mills
Huddersfield
Yorkshire
HD9 1JB
Director NameDr Christopher Carter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(11 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 August 2002)
RoleMedical Practitioner
Correspondence AddressFlat 16 Valley Mills
Wildspur Grove
Holmfirth
West Yorkshire
HD9 1JB
Secretary NameDavid John Ashberry
NationalityBritish
StatusResigned
Appointed08 June 2002(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2003)
RoleBuyer
Correspondence Address18 Valley Mills
Sheffield Road New Mill
Holmfirth
West Yorkshire
HD9 7HA
Director NameZena Palgrave
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2006)
RoleEngineer
Correspondence Address6 Wildspur Grove
New Mill
Holmfirth
West Yorkshire
HD9 1JB
Director NameMavis Ann Dimelow
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 December 2009)
RoleTeacher
Correspondence Address8 St Stephens Road
Calverley
Pudsey
West Yorkshire
LS28 5SD
Director NameProf Eric Douglas Blyth
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2008(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2009)
RoleUniversity Professor
Correspondence Address8 Wildspur Grove
New Mill
West Yorkshire
HD9 1JB
Director NameJanet Dawson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2008(17 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Wildspur Grove
New Mill
Huddersfield
West Yorkshire
HD9 1JB
Director NameTerry Hallworth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2008(17 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 April 2016)
RoleElec Engineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Chapelgate
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1SX
Director NameJennifer Anne Lewis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Wildspur Grove
New Mill
Huddersfield
W Yorks
HD9 1JB
Director NameCarl Dawson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(21 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 May 2023)
RoleData Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Steps Cottages Cocking Step Lane
Netherton
Huddersfield
West Yorkshire
HD4 7BS
Director NameKathryn Ford
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Wildspur Grove
New Mill
Huddersfield
W Yorks
HD9 1JB
Director NameMr Christopher John Haigh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2016)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wildspur Grove
New Mill
Holmfirth
HD9 1JB
Director NameMr Anthony Keith Burling
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(24 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Wildspur Grove
New Mill
Holmfirth
West Yorkshire
HD9 1JB
Director NameMrs Ruth Elizabeth Dawson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wildspur Grove
New Mill
Holmfirth
West Yorkshire
HD9 1JB
Director NameMrs Linda Fothergill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(26 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 July 2017)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address7 Wildspur Grove
New Mill
Holmfirth
HD9 1JB
Director NameMs Jennifer Scott Burling
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2023(32 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Wildspur Grove
New Mill
Holmfirth
HD9 1JB

Location

Registered AddressSuite 5, Victoria Court
Huddersfield Road
Holmfirth
HD9 3JA
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£25,679
Gross Profit£25,679
Net Worth£13,502
Cash£15,021
Current Liabilities£2,323

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return6 July 2023 (9 months, 4 weeks ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

11 February 2021Current accounting period extended from 31 December 2020 to 28 February 2021 (1 page)
28 September 2020Register(s) moved to registered office address Suite 5, Victoria Court Huddersfield Road Holmfirth HD9 3JA (1 page)
28 September 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
23 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 February 2020Registered 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 2019Micro company accounts made up to 31 December 2018 (3 pages)
22 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
16 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 July 2017Termination of appointment of Linda Fothergill as a director on 24 July 2017 (1 page)
28 July 2017Termination of appointment of Linda Fothergill as a director on 24 July 2017 (1 page)
10 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
19 June 2017Termination of appointment of Frances Fiona Sugden as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Frances Fiona Sugden as a director on 19 June 2017 (1 page)
31 March 2017Appointment of Mr Shaun Patrick Mclaughlin as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Shaun Patrick Mclaughlin as a director on 31 March 2017 (2 pages)
28 March 2017Appointment of Mrs Linda Fothergill as a director on 17 March 2017 (2 pages)
28 March 2017Appointment of Mrs Linda Fothergill as a director on 17 March 2017 (2 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
20 July 2016Secretary's details changed for Mr Nigel Peter Armstrong on 20 July 2016 (1 page)
20 July 2016Secretary's details changed for Mr Nigel Peter Armstrong on 20 July 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Termination of appointment of Terry Hallworth as a director on 25 April 2016 (2 pages)
18 May 2016Termination of appointment of Christopher John Haigh as a director on 25 April 2016 (2 pages)
18 May 2016Termination of appointment of Terry Hallworth as a director on 25 April 2016 (2 pages)
18 May 2016Termination of appointment of Christopher John Haigh as a director on 25 April 2016 (2 pages)
17 May 2016Termination of appointment of Terry Hallworth as a director on 25 April 2016 (1 page)
17 May 2016Termination of appointment of Terry Hallworth as a director on 25 April 2016 (1 page)
17 May 2016Termination of appointment of Christopher John Haigh as a director on 25 April 2016 (1 page)
17 May 2016Termination of appointment of Christopher John Haigh as a director on 25 April 2016 (1 page)
30 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mrs Ruth Elizabeth Dawson as a director on 5 March 2015 (3 pages)
30 September 2015Appointment of Mrs Ruth Elizabeth Dawson as a director on 5 March 2015 (3 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 18
(13 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 18
(13 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 18
(13 pages)
18 March 2015Appointment of Mr Anthony Keith Burling as a director on 2 March 2015 (2 pages)
18 March 2015Appointment of Mr Anthony Keith Burling as a director on 2 March 2015 (2 pages)
18 March 2015Appointment of Mr Anthony Keith Burling as a director on 2 March 2015 (2 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 August 2014Appointment of Frances Fiona Sugden as a director on 21 July 2014 (3 pages)
1 August 2014Appointment of Frances Fiona Sugden as a director on 21 July 2014 (3 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 August 2014Appointment of Michael Whatley as a director on 21 July 2014 (3 pages)
1 August 2014Appointment of Michael Whatley as a director on 21 July 2014 (3 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 18
(12 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 18
(12 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 18
(12 pages)
16 July 2014Termination of appointment of Kathryn Ford as a director on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Janet Dawson as a director on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Janet Dawson as a director on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Kathryn Ford as a director on 16 July 2014 (1 page)
11 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(12 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(12 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(12 pages)
28 June 2013Appointment of Mr Christopher John Haigh as a director (2 pages)
28 June 2013Appointment of Mr Christopher John Haigh as a director (2 pages)
25 June 2013Termination of appointment of Jennifer Lewis as a director (1 page)
25 June 2013Termination of appointment of Jennifer Lewis as a director (1 page)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (12 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (12 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (12 pages)
30 July 2012Secretary's details changed for Mr Nigel Peter Armstrong on 30 July 2012 (2 pages)
30 July 2012Registered 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 2012Secretary's details changed for Mr Nigel Peter Armstrong on 30 July 2012 (2 pages)
30 July 2012Registered 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 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Appointment of Carl Dawson as a director (3 pages)
10 January 2012Termination of appointment of Kyle Staveley as a director (2 pages)
10 January 2012Appointment of Carl Dawson as a director (3 pages)
10 January 2012Appointment of Jennifer Anne Lewis as a director (3 pages)
10 January 2012Termination of appointment of Morgan Wood as a director (2 pages)
10 January 2012Termination of appointment of Morgan Wood as a director (2 pages)
10 January 2012Appointment of Kathryn Ford as a director (3 pages)
10 January 2012Termination of appointment of Christopher Haigh as a director (2 pages)
10 January 2012Termination of appointment of Christopher Haigh as a director (2 pages)
10 January 2012Appointment of Jennifer Anne Lewis as a director (3 pages)
10 January 2012Termination of appointment of Kyle Staveley as a director (2 pages)
10 January 2012Appointment of Kathryn Ford as a director (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (12 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (12 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (12 pages)
1 February 2011Appointment of Anne Elizabeth Peachey as a director (3 pages)
1 February 2011Appointment of Anne Elizabeth Peachey as a director (3 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (11 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (11 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (11 pages)
3 August 2010Director's details changed for Terry Hallworth on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Janet Dawson on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Christopher John Haigh on 1 July 2010 (2 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Director's details changed for Janet Dawson on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Christopher John Haigh on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Janet Dawson on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Terry Hallworth on 1 July 2010 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Director's details changed for Terry Hallworth on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Christopher John Haigh on 1 July 2010 (2 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Appointment of Kyle Staveley as a director (3 pages)
21 May 2010Appointment of Kyle Staveley as a director (3 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Appointment of Morgan Jon Wood as a director (3 pages)
9 April 2010Appointment of Morgan Jon Wood as a director (3 pages)
23 December 2009Termination of appointment of Eric Blyth as a director (2 pages)
23 December 2009Termination of appointment of Eric Blyth as a director (2 pages)
16 December 2009Termination of appointment of Mavis Dimelow as a director (2 pages)
16 December 2009Termination of appointment of Mavis Dimelow as a director (2 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2009Return made up to 06/07/09; full list of members (14 pages)
5 August 2009Return made up to 06/07/09; full list of members (14 pages)
4 August 2009Registered office changed on 04/08/2009 from 18 valley mills sheffield road new mill holmfirth HD9 7HA (1 page)
4 August 2009Registered office changed on 04/08/2009 from 18 valley mills sheffield road new mill holmfirth HD9 7HA (1 page)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 July 2008Return made up to 06/07/08; full list of members (12 pages)
31 July 2008Return made up to 06/07/08; full list of members (12 pages)
24 April 2008Appointment terminated director derek mannell (1 page)
24 April 2008Director appointed janet dawson (2 pages)
24 April 2008Director appointed terry hallworth (2 pages)
24 April 2008Appointment terminated director derek mannell (1 page)
24 April 2008Director appointed terry hallworth (2 pages)
24 April 2008Appointment terminated director benjamin wardill (1 page)
24 April 2008Director appointed janet dawson (2 pages)
24 April 2008Appointment terminated director benjamin wardill (1 page)
14 April 2008Director appointed professor eric douglas blyth (2 pages)
14 April 2008Director appointed professor eric douglas blyth (2 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 August 2007Return made up to 06/07/07; full list of members (10 pages)
16 August 2007Return made up to 06/07/07; full list of members (10 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 September 2006Return made up to 06/07/06; full list of members (11 pages)
11 September 2006Return made up to 06/07/06; full list of members (11 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Location of register of members (1 page)
8 February 2006Location of register of members (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Location of register of directors' interests (1 page)
8 February 2006Location of register of directors' interests (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
3 August 2005Return made up to 06/07/05; no change of members (8 pages)
3 August 2005Return made up to 06/07/05; no change of members (8 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 August 2004Return made up to 06/07/04; full list of members (11 pages)
17 August 2004Return made up to 06/07/04; full list of members (11 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Director resigned (1 page)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 August 2003Return made up to 06/07/03; change of members
  • 363(287) ‐ Registered office changed on 27/08/03
(9 pages)
27 August 2003Return made up to 06/07/03; change of members
  • 363(287) ‐ Registered office changed on 27/08/03
(9 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/08/02
  • 363(288) ‐ Director resigned
(19 pages)
5 August 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/08/02
  • 363(288) ‐ Director resigned
(19 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
25 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 179 great portland street london W1N 5FD (1 page)
27 October 1999Registered office changed on 27/10/99 from: 179 great portland street london W1N 5FD (1 page)
7 September 1999Return made up to 06/07/99; no change of members (5 pages)
7 September 1999Return made up to 06/07/99; no change of members (5 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 August 1998Return made up to 06/07/98; no change of members (5 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 August 1998Return made up to 06/07/98; no change of members (5 pages)
13 March 1998Secretary resigned;director resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned;director resigned (1 page)
13 March 1998New secretary appointed (2 pages)
30 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
8 October 1997Return made up to 06/07/97; full list of members (7 pages)
8 October 1997Return made up to 06/07/97; full list of members (7 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 July 1996Return made up to 06/07/96; no change of members (4 pages)
18 July 1996Return made up to 06/07/96; no change of members (4 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
31 July 1995Return made up to 06/07/95; no change of members (6 pages)
31 July 1995Return made up to 06/07/95; no change of members (6 pages)
17 July 1990Incorporation (17 pages)
17 July 1990Incorporation (17 pages)