Lindley
Huddersfield
Yorkshire
HD3 3QF
Director Name | Mr Richard Bruno Andrew Spychalski |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1993(2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brecon Avenue Lindley Huddersfield West Yorkshire HD3 3QF |
Secretary Name | Mr Richard Bruno Andrew Spychalski |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1993(2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brecon Avenue Lindley Huddersfield West Yorkshire HD3 3QF |
Director Name | Mr Alexander Jake Spychalski |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-5 Rochdale Road Bolster Moor Huddersfield HD7 4NN |
Director Name | Andrew Christopher Frape |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Goat Hill End Burnt Platts Lane Slaithwaite Huddersfield Yorkshire |
Secretary Name | John Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Airlie House 2 Springwood Road Thongsbridge Huddersfield Yorkshire |
Registered Address | 35 Westgate Huddersfield Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
80 at £1 | Mr Richard Bruno Andrew Spychalski 80.00% Ordinary |
---|---|
20 at £1 | Mrs Pamela Spychalski 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,533 |
Cash | £24,143 |
Current Liabilities | £28,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
23 March 2007 | Delivered on: 31 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 dean street oakes huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 August 2000 | Delivered on: 2 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 thorncliffe street lindley hudersfield HD3 3JL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 December 1993 | Delivered on: 30 December 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 8 cleveland road edgerton huddersfield W.yorks.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
13 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
6 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
21 January 2022 | Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
12 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
10 October 2019 | Appointment of Mr Alexander Jake Spychalski as a director on 9 October 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
26 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
6 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
22 August 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
11 November 2010 | Director's details changed for Mrs Pamela Spychalski on 30 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Mrs Pamela Spychalski on 30 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
5 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
22 July 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
22 July 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
7 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
7 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
17 July 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
17 July 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
7 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
15 August 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
15 August 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
29 September 2005 | Return made up to 30/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 30/09/05; full list of members (7 pages) |
22 June 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
22 June 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
24 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 May 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
21 May 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
30 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
9 April 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
9 April 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
25 September 2002 | Return made up to 30/09/02; change of members (7 pages) |
25 September 2002 | Return made up to 30/09/02; change of members (7 pages) |
17 May 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
17 May 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
24 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 January 2001 (8 pages) |
30 May 2001 | Full accounts made up to 31 January 2001 (8 pages) |
27 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
24 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
28 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
7 June 1999 | Full accounts made up to 31 January 1999 (8 pages) |
7 June 1999 | Full accounts made up to 31 January 1999 (8 pages) |
12 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
12 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
3 September 1998 | Full accounts made up to 31 January 1998 (8 pages) |
3 September 1998 | Full accounts made up to 31 January 1998 (8 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
23 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
9 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
9 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
11 June 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
22 August 1995 | Full accounts made up to 31 January 1995 (10 pages) |
22 August 1995 | Full accounts made up to 31 January 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |