Slaithwaite
Huddersfield
HD7 5JN
Director Name | Mr James David Collett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(30 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Andrew Christopher Frape |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(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 | 25 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Airlie House 2 Springwood Road Thongsbridge Huddersfield Yorkshire |
Director Name | David Gerrie Brown |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 86 Red Lane Meltham Huddersfield HD7 3LJ |
Director Name | Dr David George Taylor Greig |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | Nymaal Flat House Linthwaite Huddersfield West Yorkshire HD7 5PR |
Director Name | Mr Jonathan Henry Thornton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodsome Lees Kirkburton Huddersfield West Yorkshire HD8 0PJ |
Secretary Name | Janet Alpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 months after company formation) |
Appointment Duration | 23 years (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | 66 Lightridge Road Huddersfield West Yorkshire HD2 2HS |
Director Name | Mr Luc Maurice Godelieva Slegers |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 July 2013(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Linthwaite Laboratories Linthwaite Huddersfield West Yorkshire HD7 5QH |
Secretary Name | Mr Geoffrey Martin Adams |
---|---|
Status | Resigned |
Appointed | 15 April 2016(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 2018) |
Role | Company Director |
Correspondence Address | Linthwaite Laboratories Linthwaite Huddersfield West Yorkshire HD7 5QH |
Director Name | Mr Dieno George |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linthwaite Laboratories Linthwaite Huddersfield West Yorkshire HD7 5QH |
Secretary Name | Mr Edwin Charles Blythe |
---|---|
Status | Resigned |
Appointed | 17 April 2018(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN |
Director Name | Mr Charles Ashley Brierley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(25 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linthwaite Laboratories Linthwaite Huddersfield West Yorkshire HD7 5QH |
Director Name | Mr Roger Lidderdale Scarlett-Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linthwaite Laboratories Linthwaite Huddersfield West Yorkshire HD7 5QH |
Director Name | Mr Edwin Charles Blythe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(29 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN |
Director Name | Ms Kathryn Maria Heywood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(30 years after company formation) |
Appointment Duration | 7 months (resigned 01 September 2023) |
Role | Vice President Human Resources Uk |
Country of Residence | England |
Correspondence Address | The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN |
Secretary Name | Ms Kathryn Maria Heywood |
---|---|
Status | Resigned |
Appointed | 31 January 2023(30 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN |
Website | lcmtraining.co.uk |
---|---|
Telephone | 01884 841387 |
Telephone region | Tiverton |
Registered Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Thornton & Ross LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
23 February 2024 | Registered office address changed from The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN England to Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH on 23 February 2024 (1 page) |
---|---|
10 November 2023 | Director's details changed for Mr Nigel David Stephenson on 2 October 2023 (2 pages) |
10 November 2023 | Director's details changed for Mr Nigel David Stephenson on 2 September 2023 (2 pages) |
23 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
6 September 2023 | Appointment of Mr James David Collett as a director on 1 September 2023 (2 pages) |
6 September 2023 | Termination of appointment of Kathryn Maria Heywood as a director on 1 September 2023 (1 page) |
4 August 2023 | Appointment of Mr Nigel David Stephenson as a director on 1 August 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
31 January 2023 | Appointment of Ms Kathryn Maria Heywood as a director on 31 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Edwin Charles Blythe as a secretary on 31 January 2023 (1 page) |
31 January 2023 | Appointment of Ms Kathryn Maria Heywood as a secretary on 31 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Edwin Charles Blythe as a director on 31 January 2023 (1 page) |
31 January 2023 | Termination of appointment of Kathryn Maria Heywood as a secretary on 31 January 2023 (1 page) |
11 January 2023 | Registered office address changed from Linthwaite Laboratories Linthwaite Huddersfield West Yorkshire HD7 5QH to The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN on 11 January 2023 (1 page) |
11 October 2022 | Appointment of Mr Edwin Blythe as a director on 1 October 2022 (2 pages) |
11 October 2022 | Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 1 October 2022 (1 page) |
6 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
25 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 2 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Charles Ashley Brierley as a director on 2 December 2019 (1 page) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Dieno George as a director on 31 December 2018 (1 page) |
7 February 2019 | Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
1 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Geoffrey Martin Adams as a secretary on 17 April 2018 (1 page) |
1 May 2018 | Appointment of Mr Edwin Charles Blythe as a secretary on 17 April 2018 (2 pages) |
3 November 2017 | Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Dieno George as a director on 27 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Dieno George as a director on 27 October 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 April 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 15 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Termination of appointment of Janet Alpin as a secretary on 15 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Janet Alpin as a secretary on 15 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 15 April 2016 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 September 2013 | Appointment of Mr Luc Maurice Slegers as a director (2 pages) |
2 September 2013 | Appointment of Mr Luc Maurice Slegers as a director (2 pages) |
30 August 2013 | Termination of appointment of Jonathan Thornton as a director (1 page) |
30 August 2013 | Termination of appointment of Jonathan Thornton as a director (1 page) |
9 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a dormant company made up to 3 April 2011 (2 pages) |
14 November 2011 | Accounts for a dormant company made up to 3 April 2011 (2 pages) |
14 November 2011 | Accounts for a dormant company made up to 3 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Accounts for a dormant company made up to 28 March 2010 (4 pages) |
10 December 2010 | Accounts for a dormant company made up to 28 March 2010 (4 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 29 March 2009 (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 29 March 2009 (4 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
6 January 2009 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
4 November 2007 | Accounts for a dormant company made up to 1 April 2007 (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 1 April 2007 (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 1 April 2007 (4 pages) |
17 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 2 April 2006 (4 pages) |
7 November 2006 | Accounts for a dormant company made up to 2 April 2006 (4 pages) |
7 November 2006 | Accounts for a dormant company made up to 2 April 2006 (4 pages) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary's particulars changed (1 page) |
2 December 2005 | Accounts for a dormant company made up to 3 April 2005 (4 pages) |
2 December 2005 | Accounts for a dormant company made up to 3 April 2005 (4 pages) |
2 December 2005 | Accounts for a dormant company made up to 3 April 2005 (4 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
21 February 2005 | Accounts for a dormant company made up to 28 March 2004 (4 pages) |
21 February 2005 | Accounts for a dormant company made up to 28 March 2004 (4 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
13 January 2004 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
12 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
19 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
19 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
29 August 2002 | Total exemption small company accounts made up to 2 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 2 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 2 December 2001 (4 pages) |
15 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
11 May 2001 | Accounts for a dormant company made up to 3 December 2000 (4 pages) |
11 May 2001 | Accounts for a dormant company made up to 3 December 2000 (4 pages) |
11 May 2001 | Accounts for a dormant company made up to 3 December 2000 (4 pages) |
2 May 2001 | Return made up to 16/04/01; full list of members
|
2 May 2001 | Return made up to 16/04/01; full list of members
|
4 August 2000 | Accounts for a dormant company made up to 5 December 1999 (4 pages) |
4 August 2000 | Accounts for a dormant company made up to 5 December 1999 (4 pages) |
4 August 2000 | Accounts for a dormant company made up to 5 December 1999 (4 pages) |
26 April 2000 | Return made up to 16/04/00; full list of members
|
26 April 2000 | Return made up to 16/04/00; full list of members
|
13 July 1999 | Accounts for a dormant company made up to 29 November 1998 (4 pages) |
13 July 1999 | Accounts for a dormant company made up to 29 November 1998 (4 pages) |
16 May 1999 | Return made up to 16/04/99; no change of members
|
16 May 1999 | Return made up to 16/04/99; no change of members
|
10 May 1998 | Accounts for a dormant company made up to 30 November 1997 (8 pages) |
10 May 1998 | Accounts for a dormant company made up to 30 November 1997 (8 pages) |
22 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
22 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
14 May 1997 | Accounts for a dormant company made up to 1 December 1996 (4 pages) |
14 May 1997 | Accounts for a dormant company made up to 1 December 1996 (4 pages) |
14 May 1997 | Accounts for a dormant company made up to 1 December 1996 (4 pages) |
7 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
30 July 1996 | Accounts for a dormant company made up to 3 December 1995 (4 pages) |
30 July 1996 | Accounts for a dormant company made up to 3 December 1995 (4 pages) |
30 July 1996 | Accounts for a dormant company made up to 3 December 1995 (4 pages) |
15 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
15 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
25 July 1995 | Accounts for a dormant company made up to 4 December 1994 (4 pages) |
25 July 1995 | Accounts for a dormant company made up to 4 December 1994 (4 pages) |
25 July 1995 | Accounts for a dormant company made up to 4 December 1994 (4 pages) |
24 April 1995 | Return made up to 26/04/95; full list of members
|
24 April 1995 | Return made up to 26/04/95; full list of members
|
22 February 1995 | Return made up to 25/01/95; no change of members (4 pages) |
22 February 1995 | Return made up to 25/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 October 1994 | Resolutions
|
11 October 1994 | Accounts for a dormant company made up to 5 December 1993 (4 pages) |
11 October 1994 | Resolutions
|
11 October 1994 | Accounts for a dormant company made up to 5 December 1993 (4 pages) |
11 October 1994 | Accounts for a dormant company made up to 5 December 1993 (4 pages) |
4 October 1994 | Resolutions
|
4 October 1994 | Resolutions
|
13 April 1994 | Resolutions
|
13 April 1994 | Resolutions
|
28 April 1993 | Secretary resigned;new secretary appointed (8 pages) |
28 April 1993 | Secretary resigned;new secretary appointed (8 pages) |
21 April 1993 | Accounting reference date notified as 30/11 (1 page) |
21 April 1993 | Registered office changed on 21/04/93 from: 35 westgate huddersfield yorkshire HD1 1PA (1 page) |
21 April 1993 | Accounting reference date notified as 30/11 (1 page) |
21 April 1993 | Registered office changed on 21/04/93 from: 35 westgate huddersfield yorkshire HD1 1PA (1 page) |
19 April 1993 | Company name changed magpie LIMITED\certificate issued on 20/04/93 (2 pages) |
19 April 1993 | Company name changed magpie LIMITED\certificate issued on 20/04/93 (2 pages) |
25 January 1993 | Incorporation (15 pages) |
25 January 1993 | Incorporation (15 pages) |