Chain Road Slaithwaite
Huddersfield
West Yorkshire
HD7 5TZ
Director Name | Ms Claire Malaika Tunnacliffe |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
Director Name | Ms Emily Anne Tunnacliffe |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
Director Name | Mr Neil David Feather |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 1993) |
Role | Financial Controller |
Correspondence Address | 112 Howden Road Silsden Keighley West Yorkshire BD20 0JB |
Director Name | Mr Jeremy John Tunnacliffe |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 week after company formation) |
Appointment Duration | 20 years, 9 months (resigned 29 November 2011) |
Role | Agriculturist |
Country of Residence | France |
Correspondence Address | PO Box 49 Avenue Paul Cexanne Le Micocoulier Aix En Provence 13090 France |
Secretary Name | Mrs Susan Penelope Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 1993) |
Role | Housewife |
Correspondence Address | 112 Howden Road Silsden Keighley West Yorkshire BD20 0JB |
Director Name | Mrs Catherine France Alice Tunnacliffe |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 1991(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 July 2014) |
Role | Teacher |
Country of Residence | France |
Correspondence Address | PO Box 49 Avenue Paul Cexanne Le Microcoulier Aix En Provence France 13090 |
Secretary Name | Mr Jeremy John Tunnacliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 29 November 2011) |
Role | Agriculturist |
Country of Residence | Belgium |
Correspondence Address | 49 Avenue Paul Cexanne Le Micocoulier Aix En Provence France 13090 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £40,162 |
Cash | £24,501 |
Current Liabilities | £396,879 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
1 October 1992 | Delivered on: 6 October 1992 Satisfied on: 15 September 2011 Persons entitled: Joshua Tetley & Son Limited Classification: Debenture Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Particulars: The royal oak public house,265 huddersfield road thonsbridge,huddersfield,west yorkshire as well as fixtures equipment chattels goodwill and justices licence and any f/h or l/h properties stocks shares or other securities of the company and all other property of the company whatsoever and wheresoever both present future including its uncalled capital. Fully Satisfied |
---|
23 March 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
---|---|
14 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
23 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
9 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
6 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 July 2018 (8 pages) |
2 May 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 September 2014 | Appointment of Ms Claire Malaika Tunnacliffe as a director on 31 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of Catherine France Alice Tunnacliffe as a director on 31 July 2014 (1 page) |
30 September 2014 | Appointment of Ms Emily Anne Tunnacliffe as a director on 31 July 2014 (2 pages) |
30 September 2014 | Appointment of Ms Claire Malaika Tunnacliffe as a director on 31 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of Catherine France Alice Tunnacliffe as a director on 31 July 2014 (1 page) |
30 September 2014 | Appointment of Ms Emily Anne Tunnacliffe as a director on 31 July 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 March 2012 | Termination of appointment of Jeremy Tunnacliffe as a director (1 page) |
29 March 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
29 March 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
29 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Termination of appointment of Jeremy Tunnacliffe as a secretary (1 page) |
29 March 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
29 March 2012 | Termination of appointment of Jeremy Tunnacliffe as a secretary (1 page) |
29 March 2012 | Termination of appointment of Jeremy Tunnacliffe as a director (1 page) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
14 March 2011 | Director's details changed for Mrs Catherine France Alice Tunnacliffe on 26 February 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Jeremy John Tunnacliffe on 26 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Jeremy John Tunnacliffe on 26 February 2011 (3 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Secretary's details changed for Jeremy John Tunnacliffe on 26 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Director's details changed for Jeremy John Tunnacliffe on 26 February 2011 (3 pages) |
14 March 2011 | Director's details changed for Mrs Catherine France Alice Tunnacliffe on 26 February 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 March 2010 | Director's details changed for Mrs Catherine France Alice Tunnacliffe on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Angela Jean Bell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Catherine France Alice Tunnacliffe on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Angela Jean Bell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jeremy John Tunnacliffe on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Angela Jean Bell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jeremy John Tunnacliffe on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Catherine France Alice Tunnacliffe on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Jeremy John Tunnacliffe on 3 March 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: stoneygate house 2-4 greenfield road huddersfield west yorkshire HD9 2JT (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: stoneygate house 2-4 greenfield road huddersfield west yorkshire HD9 2JT (1 page) |
13 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 March 2005 | Return made up to 26/02/05; full list of members
|
3 March 2005 | Return made up to 26/02/05; full list of members
|
15 May 2004 | Return made up to 26/02/04; full list of members
|
15 May 2004 | Return made up to 26/02/04; full list of members
|
10 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 April 2003 | Return made up to 26/02/03; full list of members
|
23 April 2003 | Return made up to 26/02/03; full list of members
|
1 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
12 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
27 February 2001 | Ad 31/07/00--------- £ si 159900@1=159900 £ ic 100/160000 (2 pages) |
27 February 2001 | Ad 31/07/00--------- £ si 159900@1=159900 £ ic 100/160000 (2 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Nc inc already adjusted 31/07/00 (1 page) |
16 January 2001 | Nc inc already adjusted 31/07/00 (1 page) |
16 January 2001 | Resolutions
|
20 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 March 2000 | Return made up to 26/02/00; full list of members
|
20 March 2000 | Return made up to 26/02/00; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
16 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: west house meltham road howley huddersfield west yorkshire HD7 2HX (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: west house meltham road howley huddersfield west yorkshire HD7 2HX (1 page) |
24 April 1997 | Return made up to 26/02/97; no change of members (4 pages) |
24 April 1997 | Return made up to 26/02/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
27 February 1996 | Return made up to 26/02/96; no change of members
|
27 February 1996 | Return made up to 26/02/96; no change of members
|
31 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
7 April 1995 | Return made up to 26/02/95; full list of members (6 pages) |
7 April 1995 | Return made up to 26/02/95; full list of members (6 pages) |
6 October 1992 | Particulars of mortgage/charge (3 pages) |
6 October 1992 | Particulars of mortgage/charge (3 pages) |