Huddersfield
HD1 4NP
Director Name | Mrs Susan Valerie Davies |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 21 Glebe Street Marsh Huddersfield West Yorkshire HD1 4NP |
Director Name | Louise Helena Lemarquand |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 December 2008) |
Role | Computer Consultant |
Correspondence Address | Grange House Station Road Burley In Wharfedale Ilkley West Yorkshire LS29 7ND |
Secretary Name | Duncan Randle Hinde Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Grange House Station Road Burley In Wharfedale Ilkley West Yorkshire LS29 7ND |
Director Name | Duncan Randle Hinde Starkey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 December 2008) |
Role | Computer Consultant |
Correspondence Address | Grange House Station Road Burley In Wharfedale Ilkley West Yorkshire LS29 7ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | affinite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 531829 |
Telephone region | Huddersfield |
Registered Address | 11 C/O Wilkinson And Partners Moors House, 11 South Hawksworth Street Ilkley LS29 9DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
50 at £1 | Mark Denley Davies 50.00% Ordinary |
---|---|
50 at £1 | Susan Valerie Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,466 |
Cash | £99,745 |
Current Liabilities | £13,857 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
7 July 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
23 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
30 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
9 August 2021 | Registered office address changed from Suite 37 Prospect Business Centre Prospect House Prospect Street Huddersfield West Yorkshire HD1 2NU to 11 C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley LS29 9DX on 9 August 2021 (1 page) |
23 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
2 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
24 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
12 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 March 2010 | Director's details changed for Susan Valerie Davies on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mark Denley Davies on 1 October 2009 (2 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Director's details changed for Susan Valerie Davies on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mark Denley Davies on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mark Denley Davies on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Director's details changed for Susan Valerie Davies on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from grange house station road burley-in-wharfedale ilkley west yorkshire LS29 7ND (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from grange house station road burley-in-wharfedale ilkley west yorkshire LS29 7ND (1 page) |
17 December 2008 | Appointment terminate, director and secretary duncan randle hinde starkey logged form (1 page) |
17 December 2008 | Appointment terminated director louise lemarquand (1 page) |
17 December 2008 | Appointment terminate, director and secretary duncan randle hinde starkey logged form (1 page) |
17 December 2008 | Director appointed susan valerie davies (2 pages) |
17 December 2008 | Director appointed susan valerie davies (2 pages) |
17 December 2008 | Appointment terminated director louise lemarquand (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
11 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
22 April 2002 | Return made up to 19/03/02; full list of members
|
22 April 2002 | Return made up to 19/03/02; full list of members
|
15 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
4 April 2001 | Return made up to 19/03/01; full list of members
|
4 April 2001 | Return made up to 19/03/01; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
18 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
13 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
28 March 1995 | Return made up to 19/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 19/03/95; full list of members (6 pages) |
19 March 1991 | Incorporation (9 pages) |