Moldgreen
Huddersfield
West Yorkshire
HD5 9BB
Director Name | Mr Paul Thomas Andrew Johnson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2004(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Cloth Finisher |
Country of Residence | England |
Correspondence Address | Bankfield Mills Moldgreen Huddersfield West Yorkshire HD5 9BB |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2004(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfield Mills Moldgreen Huddersfield West Yorkshire HD5 9BB |
Secretary Name | Mr Daniel Peter Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2004(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Cloth Finisher |
Country of Residence | England |
Correspondence Address | Bankfield Mills Moldgreen Huddersfield West Yorkshire HD5 9BB |
Director Name | Howard Birkby |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | 24 Newall Hall Park Otley West Yorkshire LS21 2RD |
Director Name | Ian Arthur Stewart |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 12 Carrwood Avenue Bramhall Stockport Cheshire SK7 2PX |
Secretary Name | Howard Birkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | 24 Newall Hall Park Otley West Yorkshire LS21 2RD |
Secretary Name | Ian David Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 August 1996) |
Role | Accountant |
Correspondence Address | 11 Lowerhouses Lane Huddersfield West Yorkshire HD5 8JR |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(4 years after company formation) |
Appointment Duration | 7 years (resigned 20 August 2003) |
Role | Textile Dyer And Finisher |
Country of Residence | England |
Correspondence Address | Four Gables Birkby Road Huddersfield West Yorkshire HD2 2BZ |
Secretary Name | Ian Arthur Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(4 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 12 Carrwood Avenue Bramhall Stockport Cheshire SK7 2PX |
Director Name | Mrs Susan Johnson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Four Gables Birkby Road Huddersfield West Yorkshire HD2 2BZ |
Director Name | Roger James Anstey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 August 2018) |
Role | Chartered Electrical Engineer |
Country of Residence | England |
Correspondence Address | 55 Hookstone Drive Harrogate North Yorkshire HG2 8PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | W T Johnson & Sons (Hudds) Ltd Bankfield Mills Moldgreen Huddersfield West Yorkshire HD5 9BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
44 at £1 | Daniel Peter Johnson 44.00% Ordinary |
---|---|
44 at £1 | Mr Paul Thomas Andrew Johnson 44.00% Ordinary |
2 at £1 | Roger Anstey 2.00% Ordinary |
10 at £1 | Brian Wade 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,489 |
Current Liabilities | £2,489 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
18 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
12 February 2019 | Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
24 August 2018 | Termination of appointment of Roger James Anstey as a director on 14 August 2018 (1 page) |
24 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
12 April 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
21 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Secretary's details changed for Mr Daniel Peter Johnson on 17 August 2010 (1 page) |
18 August 2010 | Director's details changed for Mr Daniel Peter Johnson on 17 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Paul Thomas Andrew Johnson on 17 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Daniel Peter Johnson on 17 August 2010 (2 pages) |
18 August 2010 | Registered office address changed from W T Johnson & Sons (Hudds) Ltd Bankfield Mills Moldgreen Huddersfielld West Yorkshire HD5 9BB on 18 August 2010 (1 page) |
18 August 2010 | Director's details changed for Mr Peter Thomas Johnson on 17 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Peter Thomas Johnson on 17 August 2010 (2 pages) |
18 August 2010 | Registered office address changed from W T Johnson & Sons (Hudds) Ltd Bankfield Mills Moldgreen Huddersfielld West Yorkshire HD5 9BB on 18 August 2010 (1 page) |
18 August 2010 | Secretary's details changed for Mr Daniel Peter Johnson on 17 August 2010 (1 page) |
18 August 2010 | Director's details changed for Mr Paul Thomas Andrew Johnson on 17 August 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members (4 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
26 January 2005 | Ad 18/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 2005 | Ad 18/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
12 October 2004 | Company name changed trak-rap LIMITED\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | Company name changed trak-rap LIMITED\certificate issued on 12/10/04 (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | Secretary resigned;director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Secretary resigned;director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
7 April 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
7 April 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
12 September 2003 | Return made up to 17/08/03; full list of members
|
12 September 2003 | Return made up to 17/08/03; full list of members
|
3 June 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
3 June 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
4 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
2 April 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
17 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
25 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
27 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
25 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
25 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
5 December 1996 | Auditor's resignation (1 page) |
5 December 1996 | Auditor's resignation (1 page) |
13 October 1996 | Return made up to 17/08/96; full list of members (4 pages) |
13 October 1996 | Return made up to 17/08/96; full list of members (4 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | Secretary resigned (2 pages) |
6 September 1996 | Secretary resigned (2 pages) |
6 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
6 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
6 October 1995 | Return made up to 17/08/95; no change of members (4 pages) |
6 October 1995 | Return made up to 17/08/95; no change of members (4 pages) |
21 July 1995 | Full accounts made up to 31 October 1994 (6 pages) |
21 July 1995 | Full accounts made up to 31 October 1994 (6 pages) |
9 October 1992 | Company name changed\certificate issued on 09/10/92 (2 pages) |
17 August 1992 | Incorporation (9 pages) |
17 August 1992 | Incorporation (9 pages) |