Company NameTrappings Limited
DirectorJohn Trevor Longbottom
Company StatusActive
Company Number02980538
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr John Trevor Longbottom
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(16 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address217 Highdale Cottage Barnsley Road
Denby Dale
Huddersfield
HD8 8TS
Director NameMrs Florence-Claire Louise Marie Deniel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleTextiles Agent
Country of ResidenceEngland
Correspondence Address9 Thornhill Road
Huddersfield
West Yorkshire
HD3 3DD
Director NameJonathan Richard Stackhouse
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleExport Sales Manager
Correspondence AddressLake House
Grewelthorpe
Ripon
North Yorkshire
HG4 3BT
Secretary NameMr John Trevor Longbottom
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thornhill Road
Edgerton
Huddersfield
HD3 3DD
Secretary NameMrs Florence-Claire Louise Marie Deniel
NationalityBritish
StatusResigned
Appointed31 July 1996(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thornhill Road
Huddersfield
West Yorkshire
HD3 3DD
Secretary NameMr John Trevor Longbottom
NationalityBritish
StatusResigned
Appointed15 May 2002(7 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thornhill Road
Edgerton
Huddersfield
HD3 3DD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.far-sighted.co.uk
Email address[email protected]

Location

Registered Address217 Highdale Cottage Barnsley Road
Denby Dale
Huddersfield
HD8 8TS
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£73,195
Cash£240
Current Liabilities£46,320

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

20 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
23 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 November 2018Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW to 103 Haugh Green Upper Haugh Rotherham South Yorkshire S62 7FB on 26 November 2018 (1 page)
26 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
4 August 2014Previous accounting period extended from 30 December 2013 to 31 March 2014 (1 page)
4 August 2014Previous accounting period extended from 30 December 2013 to 31 March 2014 (1 page)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 November 2012Director's details changed for Mr John Trevor Longbottom on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr John Trevor Longbottom on 12 November 2012 (2 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Termination of appointment of John Longbottom as a secretary (1 page)
12 September 2011Termination of appointment of Florence-Claire Deniel as a director (1 page)
12 September 2011Termination of appointment of John Longbottom as a secretary (1 page)
12 September 2011Appointment of Mr John Trevor Longbottom as a director (2 pages)
12 September 2011Termination of appointment of Florence-Claire Deniel as a director (1 page)
12 September 2011Appointment of Mr John Trevor Longbottom as a director (2 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 October 2009Director's details changed for Florence-Claire Louise Marie Deniel on 5 October 2009 (2 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Florence-Claire Louise Marie Deniel on 5 October 2009 (2 pages)
22 October 2009Director's details changed for Florence-Claire Louise Marie Deniel on 5 October 2009 (2 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed (1 page)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 November 2008Return made up to 19/10/08; full list of members (3 pages)
7 November 2008Return made up to 19/10/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 November 2007Return made up to 19/10/07; full list of members (2 pages)
15 November 2007Return made up to 19/10/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 March 2007Accounting reference date extended from 30/09/07 to 30/12/07 (1 page)
14 March 2007Accounting reference date extended from 30/09/07 to 30/12/07 (1 page)
14 November 2006Return made up to 19/10/06; full list of members (2 pages)
14 November 2006Return made up to 19/10/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 November 2005Return made up to 19/10/05; full list of members (2 pages)
2 November 2005Return made up to 19/10/05; full list of members (2 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 November 2004Return made up to 19/10/04; full list of members (6 pages)
2 November 2004Return made up to 19/10/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 October 2003Return made up to 19/10/03; full list of members (6 pages)
31 October 2003Return made up to 19/10/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 November 2002Return made up to 19/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2002Return made up to 19/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2002Director resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
23 May 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
23 May 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
23 November 2001Return made up to 19/10/01; full list of members (6 pages)
23 November 2001Return made up to 19/10/01; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
16 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
10 January 2001Registered office changed on 10/01/01 from: 9 thornhill road edgerton huddersfield west yorkshire HD3 3DD (2 pages)
10 January 2001Registered office changed on 10/01/01 from: 9 thornhill road edgerton huddersfield west yorkshire HD3 3DD (2 pages)
15 November 2000Return made up to 19/10/00; full list of members (6 pages)
15 November 2000Return made up to 19/10/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 November 1999Return made up to 19/10/99; full list of members (6 pages)
11 November 1999Return made up to 19/10/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 December 1998Return made up to 19/10/98; full list of members (6 pages)
17 December 1998Return made up to 19/10/98; full list of members (6 pages)
6 August 1998Registered office changed on 06/08/98 from: grove mills leeds road huddersfield HD1 6NB (1 page)
6 August 1998Registered office changed on 06/08/98 from: grove mills leeds road huddersfield HD1 6NB (1 page)
18 June 1998Accounts for a small company made up to 30 September 1997 (1 page)
18 June 1998Accounts for a small company made up to 30 September 1997 (1 page)
30 October 1997Return made up to 19/10/97; no change of members (4 pages)
30 October 1997Return made up to 19/10/97; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (1 page)
31 July 1997Accounts for a small company made up to 30 September 1996 (1 page)
26 November 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
17 May 1996Accounts for a small company made up to 30 September 1995 (1 page)
17 May 1996Accounts for a small company made up to 30 September 1995 (1 page)
30 January 1996Return made up to 19/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 1996Return made up to 19/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)