Broad Carr
Holywell Green
Halifax
HX3 9BS
Secretary Name | Mrs Rachel Louise Withers |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1998(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Clough Broad Carr, Holywell Green Halifax West Yorkshire HX4 9BS |
Director Name | Jennifer Anne Murphy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Clough Broad Carr Holywell Green Halifax HX3 9BS |
Director Name | Mrs Helena Claire Burns |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(25 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Mill Fold Mill Fold Way Sowerby Bridge West Yorkshire HX6 4DJ |
Director Name | Mrs Rachel Louise Withers |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(25 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Mill Fold Mill Fold Way Sowerby Bridge West Yorkshire HX6 4DJ |
Director Name | Jennifer Anne Murphy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 February 1998) |
Role | Proposed Director |
Correspondence Address | Heatherlands Cottage Foxstones Lane Ripponden Halifax West Yorkshire HX6 4HQ |
Secretary Name | Mr Stephen Bernard Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherlands Cottage Foxstones Lane Ripponden Halifax West Yorkshire HX6 4HQ |
Director Name | Mr John Ellis Townend |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hall Syke Shepley Huddersfield West Yorkshire HD8 8AN |
Secretary Name | Jennifer Anne Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | Heatherlands Cottage Foxstones Lane Ripponden Halifax West Yorkshire HX6 4HQ |
Director Name | Arthur Peter John Prince |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(6 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Grace Dieu Upper Wardington Banbury Oxfordshire OX17 1SR |
Director Name | Barry Sydney Shirley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | Oaklands Wellmeadow Staunton Coleford Gloucestershire GL16 8PQ Wales |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | studentappartment.co.uk |
---|
Registered Address | 5-7 Millfold Mill Fold Sowerby Bridge HX6 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Jennifer Anne Murphy 40.00% Ordinary A |
---|---|
200 at £1 | Stephen Bernard Murphy 40.00% Ordinary A |
50 at £1 | Helena Clare Burns 10.00% Ordinary A |
50 at £1 | Rachel Louise Withers 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £398,803 |
Gross Profit | £373,517 |
Net Worth | £327,845 |
Cash | £98,202 |
Current Liabilities | £144,918 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
11 January 2001 | Delivered on: 17 January 2001 Satisfied on: 9 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained therein,all deposits with the banks treasury division in the name of the bank re the company (in whatever currency denominated). Fully Satisfied |
---|---|
28 May 1996 | Delivered on: 14 June 1996 Satisfied on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 brick bank, almondbury, west yorkshire t/no. WYK523222. Fully Satisfied |
30 May 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
7 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
9 November 2022 | Registered office address changed from Hollins Clough Broad Carr Holywell Green Halifax HX4 9BS England to 5-7 Millfold Mill Fold Sowerby Bridge HX6 4DJ on 9 November 2022 (1 page) |
10 August 2022 | Registered office address changed from 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ to Hollins Clough Broad Carr Holywell Green Halifax HX4 9BS on 10 August 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
10 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
1 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
23 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 February 2018 | Confirmation statement made on 6 February 2018 with updates (7 pages) |
6 April 2017 | Appointment of Mrs Rachel Louise Withers as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Helena Claire Burns as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Rachel Louise Withers as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Helena Claire Burns as a director on 6 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
22 February 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
22 February 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
4 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
4 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 January 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
20 January 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
8 October 2007 | Return made up to 22/08/07; full list of members (3 pages) |
8 October 2007 | Return made up to 22/08/07; full list of members (3 pages) |
2 August 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
4 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
3 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
3 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: orchard house 347C wakefield road denby dale, huddersfield west yorkshire. HD8 8RT (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: orchard house 347C wakefield road denby dale, huddersfield west yorkshire. HD8 8RT (1 page) |
9 September 2004 | Return made up to 22/08/04; full list of members
|
9 September 2004 | Return made up to 22/08/04; full list of members
|
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
19 September 2003 | Return made up to 22/08/03; full list of members
|
19 September 2003 | Return made up to 22/08/03; full list of members
|
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
13 September 2002 | Return made up to 22/08/02; full list of members (8 pages) |
13 September 2002 | Return made up to 22/08/02; full list of members (8 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
24 August 2001 | Return made up to 22/08/01; full list of members (7 pages) |
24 August 2001 | Return made up to 22/08/01; full list of members (7 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
17 January 2001 | Particulars of mortgage/charge (5 pages) |
17 January 2001 | Particulars of mortgage/charge (5 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
15 January 2001 | Ad 01/12/00--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
15 January 2001 | Ad 01/12/00--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
30 November 2000 | Company name changed willowtrend LIMITED\certificate issued on 01/12/00 (2 pages) |
30 November 2000 | Company name changed willowtrend LIMITED\certificate issued on 01/12/00 (2 pages) |
1 September 2000 | Return made up to 22/08/00; full list of members
|
1 September 2000 | Return made up to 22/08/00; full list of members
|
25 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
15 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
15 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
4 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
20 April 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
20 April 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
13 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
13 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
19 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
19 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
18 September 1996 | Return made up to 22/08/96; change of members
|
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Return made up to 22/08/96; change of members
|
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
11 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 September 1995 | Return made up to 22/08/95; full list of members (6 pages) |
13 September 1995 | Return made up to 22/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
23 January 1992 | Resolutions
|
23 January 1992 | Resolutions
|
22 August 1991 | Incorporation (17 pages) |
22 August 1991 | Incorporation (17 pages) |