Knotty Lane, Lepton
Huddersfield
West Yorkshire
HD8 0ND
Director Name | Mr Richard Alexander Cadogan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2000(6 years after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft House Knotty Lane, Lepton Huddersfield West Yorkshire HD8 0ND |
Secretary Name | Elizabeth Lucy Cadogan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2000(6 years after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Knotty Lane, Lepton Huddersfield West Yorkshire HD8 0ND |
Director Name | Mr Mark James Braithwaite |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(27 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Knowl Road Mirfield West Yorkshire WF14 8DQ |
Director Name | Ann Frances Somerville |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Birch Close Woodford Halse Daventry Northamptonshire NN11 3NF |
Secretary Name | Robinson Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | Howard House 70 Baker Street Weybridge Surrey KT13 8AL |
Website | asomerville.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 859330 |
Telephone region | Huddersfield |
Registered Address | 1a Knowl Road Mirfield West Yorkshire WF14 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ct-photo Med LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,463 |
Cash | £112,358 |
Current Liabilities | £336,549 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
2 June 2000 | Delivered on: 9 June 2000 Persons entitled: Yorkshire 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 |
---|---|
25 July 1994 | Delivered on: 26 July 1994 Satisfied on: 4 July 2002 Persons entitled: Cea Aktiebolag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture and any documents supplemental thereto or otherwise including monies owed for goods supplied. 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. Fully Satisfied |
19 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (11 pages) |
---|---|
4 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
15 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (11 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
1 March 2022 | Unaudited abridged accounts made up to 31 May 2021 (11 pages) |
14 June 2021 | Appointment of Mr Mark James Braithwaite as a director on 14 June 2021 (2 pages) |
6 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
17 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (12 pages) |
16 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
22 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (12 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
18 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (12 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
9 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Director's details changed for Richard Alexander Cadogan on 27 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Elizabeth Lucy Cadogan on 27 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Elizabeth Lucy Cadogan on 27 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Richard Alexander Cadogan on 27 May 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
15 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
24 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
8 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
7 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
16 June 2005 | Return made up to 27/05/05; full list of members
|
16 June 2005 | Return made up to 27/05/05; full list of members
|
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
2 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Return made up to 27/05/01; full list of members
|
20 July 2001 | Return made up to 27/05/01; full list of members
|
13 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 2 birch close woodford halse daventry northamptonshire NN11 3NF (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 2 birch close woodford halse daventry northamptonshire NN11 3NF (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
3 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
3 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
9 June 2000 | Particulars of mortgage/charge (4 pages) |
9 June 2000 | Particulars of mortgage/charge (4 pages) |
17 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
11 December 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
25 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
25 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
23 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
6 August 1997 | Return made up to 27/05/97; full list of members (5 pages) |
6 August 1997 | Return made up to 27/05/97; full list of members (5 pages) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 41 hollys road yoxall burton on trent staffordshire DE13 8PZ (1 page) |
2 February 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
2 February 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: 41 hollys road yoxall burton on trent staffordshire DE13 8PZ (1 page) |
18 June 1996 | Location of register of members (1 page) |
18 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
18 June 1996 | Location of register of members (1 page) |
18 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
18 December 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
18 December 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
19 June 1995 | Return made up to 27/05/95; full list of members (6 pages) |
19 June 1995 | Return made up to 27/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
27 May 1994 | Incorporation (19 pages) |
27 May 1994 | Incorporation (19 pages) |
27 May 1994 | Incorporation (19 pages) |