Mytholmroyd
West Yorkshire
HX7 5RW
Director Name | Mrs Michelle Broadbent |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10e, Top Land Country Business Park Cragg Roa Mytholmroyd West Yorkshire HX7 5RW |
Secretary Name | Michelle Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 June 2018) |
Role | Company Director |
Correspondence Address | Unit 10e, Top Land Country Business Park Cragg Roa Mytholmroyd West Yorkshire HX7 5RW |
Director Name | Andrew David Wormald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 3 Bridge Terrace Castle Carr Road Wainstalls Halifax West Yorkshire HX2 7TL |
Director Name | John Christopher Wormald |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Field House Acaster Malbis York North Yorkshire YO23 2UL |
Secretary Name | Mary Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Hawkcliffe View Silsden Keighley West Yorkshire BD20 0BS |
Secretary Name | Terry Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | The Print Works Lightowler Road Halifax West Yorkshire HX1 5NB |
Director Name | Terry Broadbent |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2010) |
Role | Co Director |
Correspondence Address | The Print Works Lightowler Road Halifax West Yorkshire HX1 5NB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cristelgraphics.com |
---|
Registered Address | Unit 10e, Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Built Up Area | Mytholmroyd |
1.3k at £1 | Michelle Broadbent 50.00% Ordinary |
---|---|
1.3k at £1 | Steven Lee Broadbent 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,002 |
Current Liabilities | £36,000 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2017 | Registered office address changed from The Print Works Lightowler Road Halifax West Yorkshire HX1 5NB to Unit 10E, Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RW on 6 December 2017 (1 page) |
---|---|
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
15 July 2010 | Termination of appointment of Terry Broadbent as a director (2 pages) |
15 July 2010 | Appointment of Michelle Broadbent as a director (3 pages) |
15 July 2010 | Appointment of Michelle Broadbent as a secretary (3 pages) |
15 July 2010 | Termination of appointment of Terry Broadbent as a secretary (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Memorandum and Articles of Association (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Steven Lee Broadbent on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Steven Lee Broadbent on 8 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Terry Broadbent on 8 October 2009 (1 page) |
26 October 2009 | Director's details changed for Terry Broadbent on 8 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Terry Broadbent on 8 October 2009 (1 page) |
26 October 2009 | Director's details changed for Terry Broadbent on 8 October 2009 (2 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from dunkirk mills dunkirk street halifax west yorkshire HX1 3TB (1 page) |
5 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
15 September 2006 | Location of register of members (non legible) (1 page) |
24 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
9 January 2006 | Return made up to 18/10/05; full list of members
|
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
6 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
2 September 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
31 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
21 September 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
4 September 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
2 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
27 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
24 October 2000 | Director resigned (1 page) |
15 August 2000 | Full accounts made up to 30 June 2000 (8 pages) |
24 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
9 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
27 September 1999 | Location of register of members (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
13 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
16 November 1998 | Return made up to 18/10/98; full list of members
|
16 November 1998 | Director's particulars changed (1 page) |
6 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
17 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
23 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
30 October 1996 | Return made up to 18/10/96; no change of members (5 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
25 October 1994 | Incorporation (14 pages) |