Huddersfield
HD1 6PB
Director Name | Mr Philip Brewer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Midway South Crosland Huddersfield West Yorkshire HD4 7DA |
Secretary Name | Miss Carol Anne Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 New North Road Huddersfield West Yorkshire HD1 5NW |
Director Name | Simon Maxwell Clay |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 1997) |
Role | Road Surface Contractor |
Correspondence Address | 7 Holmcliffe Avenue Bankfield Park Taylor Hill Huddersfield West Yorkshire HD4 7RJ |
Director Name | Michael Stephen Eastwood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2000) |
Role | Road Servicing Contractor |
Correspondence Address | 14 Gordon Street Linthwaite Huddersfield West Yorkshire HD7 5LN |
Secretary Name | Michael Stephen Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 1998) |
Role | Road Servicing Contractor |
Correspondence Address | 14 Gordon Street Linthwaite Huddersfield West Yorkshire HD7 5LN |
Director Name | John Frederick Gallagher |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 1998) |
Role | Motor Vehicle Mechanic |
Correspondence Address | 61 Luck Lane Marsh Huddersfield West Yorkshire HD1 4QU |
Secretary Name | Ryan Craig Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(4 years after company formation) |
Appointment Duration | 14 years (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 14 Gordon Street Linthwaite Huddersfield West Yorkshire HD7 5LN |
Director Name | Heather Maria Eastwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2002) |
Role | Secretary |
Correspondence Address | 14 Gordon Street Linthwhitee Huddersfield West Yorkshire HD7 5LN |
Director Name | Mr Michael Stephen Eastwood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 28 February 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | N.I.S-Building Supplies George Street Milnsbridge Huddersfield HD3 4JD |
Director Name | Mr Ryan Craig Eastwood |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2022) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | N.I.S-Building Supplies George Street Milnsbridge Huddersfield HD3 4JD |
Secretary Name | Mr Michael Stephen Eastwood |
---|---|
Status | Resigned |
Appointed | 01 June 2012(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | N.I.S-Building Supplies George Street Milnsbridge Huddersfield HD3 4JD |
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(20 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2022) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | N.I.S-Building Supplies George Street Milnsbridge Huddersfield HD3 4JD |
Website | www.buildersmerchantshuddersfield.co.uk |
---|
Registered Address | Myers House Barr Street Huddersfield HD1 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £129,574 |
Cash | £33,979 |
Current Liabilities | £109,910 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 3 days from now) |
12 March 2004 | Delivered on: 16 March 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a scarr hall works kiln hill slaithwaite huddersfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
15 December 2003 | Delivered on: 20 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
31 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
8 January 2021 | Notification of Ryan Craig Eastwood as a person with significant control on 6 May 2019 (2 pages) |
23 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
30 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
22 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
9 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
21 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Appointment of Mr Andrew James Smith as a director (2 pages) |
6 May 2014 | Appointment of Mr Andrew James Smith as a director (2 pages) |
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
30 April 2013 | Termination of appointment of Ryan Eastwood as a secretary (1 page) |
30 April 2013 | Termination of appointment of Ryan Eastwood as a secretary (1 page) |
30 April 2013 | Termination of appointment of Ryan Eastwood as a secretary (1 page) |
30 April 2013 | Appointment of Mr Michael Stephen Eastwood as a secretary (1 page) |
30 April 2013 | Appointment of Mr Michael Stephen Eastwood as a secretary (1 page) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Termination of appointment of Ryan Eastwood as a secretary (1 page) |
30 April 2013 | Appointment of Mr Michael Stephen Eastwood as a secretary (1 page) |
30 April 2013 | Appointment of Mr Ryan Craig Eastwood as a director (2 pages) |
30 April 2013 | Appointment of Mr Ryan Craig Eastwood as a director (2 pages) |
30 April 2013 | Appointment of Mr Ryan Craig Eastwood as a director (2 pages) |
30 April 2013 | Appointment of Mr Ryan Craig Eastwood as a director (2 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Appointment of Mr Michael Stephen Eastwood as a secretary (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Michael Stephen Eastwood on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Michael Stephen Eastwood on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Michael Stephen Eastwood on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 July 2007 | Return made up to 27/04/07; no change of members (6 pages) |
2 July 2007 | Return made up to 27/04/07; no change of members (6 pages) |
26 January 2007 | Ad 31/12/06--------- £ si 2@1=2 £ ic 250/252 (2 pages) |
26 January 2007 | Ad 31/12/06--------- £ si 2@1=2 £ ic 250/252 (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 June 2006 | Return made up to 27/04/06; full list of members (6 pages) |
14 June 2006 | Return made up to 27/04/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
27 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Return made up to 27/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 27/04/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 March 2002 | Director resigned (1 page) |
9 May 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
9 May 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
16 May 2000 | Return made up to 05/05/00; full list of members
|
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Return made up to 05/05/00; full list of members
|
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
5 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
5 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
19 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 05/05/98; no change of members
|
1 June 1998 | Return made up to 05/05/98; no change of members
|
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
30 March 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
30 March 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
21 May 1997 | Return made up to 05/05/97; full list of members
|
21 May 1997 | Return made up to 05/05/97; full list of members
|
27 March 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
9 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
9 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
8 August 1995 | Return made up to 05/05/95; full list of members
|
8 August 1995 | Return made up to 05/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
5 May 1994 | Incorporation (23 pages) |
5 May 1994 | Incorporation (23 pages) |