Liversedge
WF15 7FH
Secretary Name | Mr Richard Charles Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1996(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Director Name | Mr Mark Anthony Pass |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2012(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Director Name | Mr Michael Arthur Pass |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(4 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 June 2012) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Abbey House Churchtown Darley Dale Matlock Derbyshire DE4 2GL |
Secretary Name | Mr Richard Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(4 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 08 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brailsford Green Church Lane Brailsford Derbyshire DE6 3BX |
Secretary Name | Roy Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1996) |
Role | Accountant |
Correspondence Address | The Rookery Dale Road South Darley Dale Matlock Derbyshire DE4 3BP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (4 months, 3 weeks from now) |
25 September 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
16 August 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
4 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
8 March 2021 | Director's details changed for Mr Mark Anthony Pass on 8 March 2021 (2 pages) |
8 March 2021 | Director's details changed for Mr Richard Charles Taylor on 8 March 2021 (2 pages) |
8 March 2021 | Secretary's details changed for Mr Richard Charles Taylor on 8 March 2021 (1 page) |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
23 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
3 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
31 January 2018 | Registered office address changed from 10 Imperial Road Matlock DE4 3NL England to Wellington Mills Huddersfield Road Liversedge WF15 7FH on 31 January 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (8 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
30 August 2016 | Registered office address changed from Stubben Edge Hall Ashover Derbyshire S45 0EU to 10 Imperial Road Matlock DE4 3NL on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from Stubben Edge Hall Ashover Derbyshire S45 0EU to 10 Imperial Road Matlock DE4 3NL on 30 August 2016 (1 page) |
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
22 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
2 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
13 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
6 September 2012 | Appointment of Mr Mark Anthony Pass as a director (2 pages) |
6 September 2012 | Appointment of Mr Mark Anthony Pass as a director (2 pages) |
4 July 2012 | Termination of appointment of Michael Pass as a director (1 page) |
4 July 2012 | Termination of appointment of Michael Pass as a director (1 page) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
10 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
8 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
15 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members
|
26 April 2002 | Return made up to 19/04/02; full list of members
|
30 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
15 May 2001 | Return made up to 19/04/01; full list of members
|
15 May 2001 | Return made up to 19/04/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 February 1999 | Company name changed pemwith LIMITED\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed pemwith LIMITED\certificate issued on 01/03/99 (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 April 1998 | Return made up to 19/04/98; no change of members (6 pages) |
28 April 1998 | Return made up to 19/04/98; no change of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
1 May 1997 | Return made up to 19/04/97; no change of members (5 pages) |
1 May 1997 | Return made up to 19/04/97; no change of members (5 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
15 May 1996 | Return made up to 19/04/96; full list of members (8 pages) |
15 May 1996 | Return made up to 19/04/96; full list of members (8 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Secretary resigned (1 page) |
5 July 1995 | Accounting reference date notified as 31/12 (1 page) |
5 July 1995 | Accounting reference date notified as 31/12 (1 page) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | New secretary appointed (4 pages) |
20 June 1995 | New secretary appointed (4 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
26 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 May 1995 | New director appointed (2 pages) |
19 April 1995 | Incorporation (28 pages) |
19 April 1995 | Incorporation (28 pages) |