Savile Bridge Mills
Dewsbury
West Yorkshire
WF12 9AF
Secretary Name | Patricia Lockwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 16 Savile Bridge Mills Dewsbury West Yorkshire WF12 9AF |
Director Name | Patricia Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 March 2000) |
Role | Occupational Organiser |
Correspondence Address | 3 Savile Mews Lees House Road Dewsbury West Yorkshire WF12 9BP |
Secretary Name | Stephanie Jayne Holbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 March 2000) |
Role | CS |
Correspondence Address | 15 Rose Walk Wittering Peterborough PE8 6BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 07 970320278 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 16 Savile Bridge Mills Dewsbury West Yorkshire WF12 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
27k at £1 | Nicholas Lockwood 60.00% Ordinary |
---|---|
18k at £1 | Patricia Lockwood 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,070 |
Cash | £30,035 |
Current Liabilities | £162,311 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
5 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
17 August 2015 | Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
20 March 2013 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
19 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
17 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 22 December 2011
|
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2010 | Secretary's details changed for Patricia Lockwood on 26 August 2010 (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Nicholas Guy Lockwood on 26 August 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 November 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
13 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: unit 2A savile bridge mills dewsbury west yorkshire WF12 9AF (1 page) |
3 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: unit 2A savile bridge mills dewsbury west yorkshire WF12 9AF (1 page) |
3 October 2003 | Return made up to 26/08/03; full list of members
|
26 September 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 August 2002 | Return made up to 26/08/02; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
17 October 2000 | Return made up to 26/08/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
10 March 2000 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 January 2000 | Return made up to 26/08/99; no change of members (4 pages) |
16 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 July 1996 (4 pages) |
1 June 1998 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
26 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 May 1998 | Return made up to 26/08/97; full list of members (5 pages) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 June 1997 | Return made up to 26/08/96; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
14 March 1996 | Accounts for a small company made up to 31 July 1994 (6 pages) |
19 October 1995 | Return made up to 26/08/95; no change of members (4 pages) |