Huddersfield
HD1 6NG
Secretary Name | Mr Ian Bowness |
---|---|
Status | Current |
Appointed | 02 May 2024(31 years after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Correspondence Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Robert Kenward Hunt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1995) |
Role | Precision Engineering |
Correspondence Address | 8 Elm Road Dewsbury West Yorkshire WF13 4EY |
Secretary Name | Mrs Barbara Valerie Sheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | 11 Westcroft Honley Huddersfield West Yorkshire HD9 6JP |
Director Name | Andrew Grayson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 1998) |
Role | Engineer |
Correspondence Address | 99 Fleminghouse Lane Almondbury Huddersfield HD5 8UE |
Director Name | Robert Kenward Hunt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 June 2015) |
Role | Engineer |
Correspondence Address | 24 Milford Court Milford Street Huddersfield West Yorkshire HD1 3DY |
Director Name | Mr Richard Haigh Gleldhill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Perseverance Mills Lockwood Scar,Huddersfield W Yorks HD4 6BW |
Director Name | Mr Graham Stuart Sykes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 May 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
Telephone | 01484 512355 |
---|---|
Telephone region | Huddersfield |
Registered Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr Robert Kenward Hunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,597 |
Cash | £8,671 |
Current Liabilities | £34,381 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
28 June 1993 | Delivered on: 12 July 1993 Satisfied on: 24 March 2015 Persons entitled: Reedham Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 28/6/93. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
28 April 2020 | Notification of Huddersfield Engineering Services Ltd as a person with significant control on 1 June 2019 (2 pages) |
---|---|
28 April 2020 | Cessation of Graham Stuart Sykes as a person with significant control on 1 June 2019 (1 page) |
28 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
24 April 2020 | Statement of capital following an allotment of shares on 1 June 2019
|
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 August 2018 | Registered office address changed from Unit 13 Perseverance Mills Lockwood Scar,Huddersfield W Yorks HD4 6BW to Phoenix Mill Leeds Road Huddersfield HD1 6NG on 20 August 2018 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 November 2016 | Termination of appointment of Richard Haigh Gleldhill as a director on 31 August 2016 (1 page) |
21 November 2016 | Termination of appointment of Richard Haigh Gleldhill as a director on 31 August 2016 (1 page) |
3 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 June 2015 | Termination of appointment of Robert Kenward Hunt as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Richard Haigh Gleldhill as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Graham Stuart Sykes as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Graham Stuart Sykes as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Richard Haigh Gleldhill as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Robert Kenward Hunt as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Richard Haigh Gleldhill as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Graham Stuart Sykes as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Robert Kenward Hunt as a director on 1 June 2015 (1 page) |
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 March 2015 | Satisfaction of charge 1 in full (3 pages) |
24 March 2015 | Satisfaction of charge 1 in full (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
20 February 2009 | Appointment terminated secretary barbara sheard (1 page) |
20 February 2009 | Appointment terminated secretary barbara sheard (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
25 April 2003 | Return made up to 13/04/03; full list of members
|
25 April 2003 | Return made up to 13/04/03; full list of members
|
1 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members
|
24 April 2002 | Return made up to 13/04/02; full list of members
|
17 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 May 1998 | Return made up to 13/04/98; full list of members
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Return made up to 13/04/98; full list of members
|
27 August 1997 | Full accounts made up to 31 May 1997 (12 pages) |
27 August 1997 | Full accounts made up to 31 May 1997 (12 pages) |
18 June 1997 | Return made up to 13/04/97; full list of members (8 pages) |
18 June 1997 | Return made up to 13/04/97; full list of members (8 pages) |
11 September 1996 | Full accounts made up to 31 May 1996 (13 pages) |
11 September 1996 | Full accounts made up to 31 May 1996 (13 pages) |
21 April 1996 | Return made up to 13/04/96; no change of members (6 pages) |
21 April 1996 | Return made up to 13/04/96; no change of members (6 pages) |
28 September 1995 | Full accounts made up to 31 May 1995 (13 pages) |
28 September 1995 | Full accounts made up to 31 May 1995 (13 pages) |
20 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
20 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
13 April 1993 | Incorporation (12 pages) |
13 April 1993 | Incorporation (12 pages) |
13 April 1993 | Incorporation (12 pages) |