Holmfirth
HD9 2NN
Director Name | Arthur George Park |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 December 1994) |
Role | Executive Chairman |
Correspondence Address | Upper Marsh Farm Oxenhope Keighley West Yorkshire BD22 9RH |
Director Name | Mr Chaker Mohammad Chamsi Pasha |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 week, 5 days after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitcome Mews Richmond Surrey TW9 4BT |
Secretary Name | John Taylor Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 40 High Street Brighouse West Yorkshire HD6 1DE |
Director Name | David Tattum |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 1995) |
Role | Co Secretary |
Correspondence Address | 232 Woodlands Road Batley West Yorkshire WF17 0QW |
Secretary Name | David Tattum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 1995) |
Role | Co Secretary |
Correspondence Address | 232 Woodlands Road Batley West Yorkshire WF17 0QW |
Secretary Name | Mr Ian Geoffrey Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 92 Ringinglow Road Sheffield S11 7PQ |
Secretary Name | Mr Robert William Mattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Claytonfield Clayton-Le-Woods Chorley Lancs PR6 7EY |
Secretary Name | Jonathan Brian Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2002) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Oakleigh House 2 Honey Pot Lane Shipley West Yorkshire BD17 5TX |
Secretary Name | John Anthony Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 84 Windmill Drive Northowram Halifax West Yorkshire HX3 7DF |
Secretary Name | Mr Robert William Mattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orangewood Helme Meltham Holmfirth HD9 5RW |
Secretary Name | Mrs Joanne Lesley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House Cellars Clough, Marsden Huddersfield West Yorkshire HD7 6LY |
Secretary Name | Mr James Alastair Shimmin |
---|---|
Status | Resigned |
Appointed | 01 April 2012(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2016) |
Role | Company Director |
Correspondence Address | Yew Tree Mills Holmbridge Huddersfield West Yorkshire HD9 2NN |
Secretary Name | Mr Chaker Mohammad Chamsi-Pasha |
---|---|
Status | Resigned |
Appointed | 17 March 2016(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Yew Tree Mills Holmbridge Huddersfield West Yorkshire HD9 2NN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | moxonenergy.com |
---|
Registered Address | Yew Tree Mills Holmbridge Huddersfield West Yorkshire HD9 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gamma Beta Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
29 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
29 August 2023 | Director's details changed for Mr Firas Chamsi-Pasha on 29 August 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
23 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
19 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
9 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
7 February 2020 | Director's details changed for Mr Firas Chamsi-Pasha on 1 February 2020 (2 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
1 February 2019 | Resolutions
|
31 January 2019 | Termination of appointment of Chaker Mohammad Chamsi Pasha as a director on 31 December 2018 (1 page) |
31 January 2019 | Termination of appointment of Chaker Mohammad Chamsi-Pasha as a secretary on 31 December 2018 (1 page) |
8 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Termination of appointment of Joanne Johnson as a secretary (1 page) |
2 April 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
2 April 2012 | Termination of appointment of Joanne Johnson as a secretary (1 page) |
2 April 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Firas Chamsi-Pasha on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Firas Chamsi-Pasha on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Firas Chamsi-Pasha on 1 June 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
9 October 2009 | Director's details changed for Firas Chamsi-Pasha on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Firas Chamsi-Pasha on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Firas Chamsi-Pasha on 8 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 October 2008 | Director's change of particulars / firas chamsi-pasha / 20/10/2008 (1 page) |
20 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / firas chamsi-pasha / 20/10/2008 (1 page) |
20 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
10 September 2008 | Appointment terminated secretary robert mattock (1 page) |
10 September 2008 | Appointment terminated secretary robert mattock (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 September 2008 | Secretary appointed mrs joanne johnson (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 September 2008 | Secretary appointed mrs joanne johnson (1 page) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
13 June 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
13 June 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
25 May 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
25 May 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
11 May 2006 | Company name changed moxon huddersfield LIMITED\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed moxon huddersfield LIMITED\certificate issued on 11/05/06 (2 pages) |
24 October 2005 | Return made up to 08/10/05; full list of members
|
24 October 2005 | Return made up to 08/10/05; full list of members
|
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: briggella mills bradford BD5 0QA (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: briggella mills bradford BD5 0QA (1 page) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
10 November 2004 | Return made up to 08/10/04; full list of members
|
10 November 2004 | Return made up to 08/10/04; full list of members
|
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
30 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
17 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
22 January 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
22 January 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
12 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
17 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
20 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
26 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Return made up to 08/10/98; no change of members
|
8 October 1998 | Return made up to 08/10/98; no change of members
|
22 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
10 November 1997 | Return made up to 08/10/97; full list of members
|
10 November 1997 | Return made up to 08/10/97; full list of members
|
10 February 1997 | Full accounts made up to 28 April 1996 (7 pages) |
10 February 1997 | Full accounts made up to 28 April 1996 (7 pages) |
10 February 1997 | Return made up to 08/10/96; no change of members (4 pages) |
10 February 1997 | Return made up to 08/10/96; no change of members (4 pages) |
22 April 1996 | Full accounts made up to 1 May 1995 (7 pages) |
22 April 1996 | Full accounts made up to 1 May 1995 (7 pages) |
22 April 1996 | Full accounts made up to 1 May 1995 (7 pages) |
18 October 1995 | Return made up to 08/10/95; no change of members
|
18 October 1995 | Return made up to 08/10/95; no change of members
|
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
8 December 1993 | Company name changed marketpreview LIMITED\certificate issued on 09/12/93 (2 pages) |
8 December 1993 | Company name changed marketpreview LIMITED\certificate issued on 09/12/93 (2 pages) |
7 November 1993 | Registered office changed on 07/11/93 from: 12 york place leeds LS1 2DS (1 page) |
7 November 1993 | Registered office changed on 07/11/93 from: 12 york place leeds LS1 2DS (1 page) |
8 October 1993 | Incorporation (8 pages) |
8 October 1993 | Incorporation (8 pages) |