Longbow Close, Bradley
Huddersfield
West Yorkshire
HD2 1GQ
Secretary Name | Mrs Judith Beardsall |
---|---|
Status | Current |
Appointed | 31 May 2023(31 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | C/O Walter Dawson & Son First Floor, Unit 12, Penn Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ |
Director Name | Mr Roy Hobson Hine |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 1993) |
Role | Builder |
Correspondence Address | 10 Brook Hill Dunford Bridge Sheffield South Yorkshire S30 6TB |
Secretary Name | Mrs Judith Ann Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 1993) |
Role | Partner In Building Firm |
Correspondence Address | 10 Brookhills Carlecotes Dunford Bridge Sheffield South Yorkshire |
Director Name | Rachel Elizabeth Castle |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 1997) |
Role | Language Tutor |
Correspondence Address | 5 Woodchurch View Thongsbridge Holmfirth Huddersfield West Yorkshire HD7 2RX |
Director Name | Allan Richard Gledhill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2000) |
Role | Insurance Broker |
Correspondence Address | 7 Woodchurch View Thongsbridge Holmfirth Huddersfield West Yorkshire HD7 2RX |
Director Name | Robert Jakeman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 1994) |
Role | Installations Engineer |
Correspondence Address | 11 Woodchurch View Thongsbridge Holmfirth Huddersfield West Yorkshire HD7 2RX |
Director Name | Stephne Darby |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(1 year, 9 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 31 May 2023) |
Role | Quality Controller |
Country of Residence | England |
Correspondence Address | 9 Woodchurch View Thongsbridge Holmfirth Huddersfield West Yorkshire HD9 7RX |
Secretary Name | Rachel Elizabeth Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 1997) |
Role | Language Tutor |
Correspondence Address | 5 Woodchurch View Thongsbridge Holmfirth Huddersfield West Yorkshire HD7 2RX |
Director Name | Marie Graham |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 January 2002) |
Role | Cleaner |
Correspondence Address | 11 Woodchurch View Thongsbridge Holmfirth Huddersfield HD7 2RX |
Secretary Name | Allan Richard Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2000) |
Role | Insurance Broker |
Correspondence Address | 7 Woodchurch View Thongsbridge Holmfirth Huddersfield West Yorkshire HD7 2RX |
Director Name | Mr Timothy Nicholas Gledhill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(8 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 May 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Sheardale Honley Holmfirth West Yorkshire HD9 6RU |
Secretary Name | Mr Timothy Nicholas Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(8 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 May 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sheardale Honley Holmfirth West Yorkshire HD9 6RU |
Director Name | Jennifer Mary Elam |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Leyfield Bank Wooldale Holmfirth West Yorkshire HD9 1XU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Graham Elam 25.00% Ordinary |
---|---|
1 at £1 | Hedley Andrew Coldrick 25.00% Ordinary |
1 at £1 | Mr T.n. Gledhill 25.00% Ordinary |
1 at £1 | Stephne Darby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £1,869 |
Current Liabilities | £2,074 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
8 June 2023 | Secretary's details changed for Mrs Judith Beardsall on 31 May 2023 (1 page) |
---|---|
31 May 2023 | Appointment of Mrs Judith Beardsall as a secretary on 31 May 2023 (2 pages) |
31 May 2023 | Appointment of Mrs Judith Beardsell as a director on 31 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of Stephne Darby as a director on 31 May 2023 (1 page) |
31 May 2023 | Termination of appointment of Timothy Nicholas Gledhill as a director on 31 May 2023 (1 page) |
31 May 2023 | Termination of appointment of Timothy Nicholas Gledhill as a secretary on 31 May 2023 (1 page) |
20 February 2023 | Registered office address changed from C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 20 February 2023 (1 page) |
7 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
27 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
26 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
5 October 2021 | Micro company accounts made up to 31 May 2021 (6 pages) |
1 March 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
19 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
11 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
17 October 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
3 January 2017 | Termination of appointment of Jennifer Mary Elam as a director on 24 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Jennifer Mary Elam as a director on 24 December 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL to C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL to C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA on 6 April 2016 (1 page) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
19 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
26 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Registered office address changed from C/O Walter Dawson and Son Revenue Chamberseet St Peters Street Huddersfield HD1 1DL on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from C/O Walter Dawson and Son Revenue Chamberseet St Peters Street Huddersfield HD1 1DL on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from C/O Walter Dawson and Son Revenue Chamberseet St Peters Street Huddersfield HD1 1DL on 9 January 2013 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Director's details changed for Mr Timothy Nicholas Gledhill on 10 January 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Mr Timothy Nicholas Gledhill on 10 January 2011 (2 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Director's details changed for Mr Timothy Nicholas Gledhill on 10 January 2011 (2 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Secretary's details changed for Mr Timothy Nicholas Gledhill on 10 January 2011 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 January 2010 | Director's details changed for Stephne Darby on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Stephne Darby on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Stephne Darby on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Location of register of members (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 January 2007 | Return made up to 09/01/07; full list of members (8 pages) |
27 January 2007 | Return made up to 09/01/07; full list of members (8 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 March 2006 | Return made up to 09/01/06; full list of members (8 pages) |
23 March 2006 | Return made up to 09/01/06; full list of members (8 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 January 2004 | Return made up to 09/01/04; full list of members (8 pages) |
17 January 2004 | Return made up to 09/01/04; full list of members (8 pages) |
29 April 2003 | Return made up to 09/01/03; full list of members
|
29 April 2003 | Return made up to 09/01/03; full list of members
|
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
14 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
15 January 2002 | Return made up to 09/01/02; full list of members (8 pages) |
15 January 2002 | Return made up to 09/01/02; full list of members (8 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 February 2001 | Return made up to 09/01/01; full list of members
|
28 February 2001 | Return made up to 09/01/01; full list of members
|
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: st georges house 7 saint georges square huddersfield west yorkshire HD1 1LA (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: st georges house 7 saint georges square huddersfield west yorkshire HD1 1LA (1 page) |
14 February 2000 | Return made up to 09/01/00; full list of members
|
14 February 2000 | Return made up to 09/01/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
28 September 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
2 February 1999 | Return made up to 09/01/99; change of members (6 pages) |
2 February 1999 | Return made up to 09/01/99; change of members (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
26 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
18 November 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
4 April 1997 | Secretary resigned;director resigned (1 page) |
4 April 1997 | Secretary resigned;director resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
28 February 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
28 February 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
12 February 1997 | Return made up to 09/01/97; full list of members (6 pages) |
12 February 1997 | Return made up to 09/01/97; full list of members (6 pages) |
4 August 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
4 August 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
5 July 1995 | Auditor's resignation (2 pages) |
5 July 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |