Emley
Huddersfield
HD8 9TH
Secretary Name | Anna Maria Cordingley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2008(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 12 St Michael's Gardens Emley Huddersfield West Yorkshire HD8 9TH |
Director Name | Allen Paul Wilson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Dukewood Road Clayton West Huddersfield West Yorkshire HD8 9HF |
Secretary Name | Mr Christopher St John Cordingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St Michaels Gardens Emley Huddersfield HD8 9TH |
Director Name | Harold Thomas Hayward |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 1998) |
Role | Engineer |
Correspondence Address | 41 Linthurst Road Barnt Green Birmingham West Midlands B45 8JL |
Director Name | Mr Stephen Richard Hayes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 1995(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 July 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Western Hill Close Astwood Bank Redditch Worcestershire B96 6BY |
Director Name | Mr Nigel David Rippon Jowett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6LY |
Director Name | Mr Stephen Michael Nettleton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Secretary Name | Mr Stephen Michael Nettleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Director Name | Mr Gavin Hodges Bushby |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ellis Gardens Scalby Scarborough North Yorkshire YO13 0ST |
Director Name | Mr Gregory Richard Pearson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2005) |
Role | Operations |
Country of Residence | England |
Correspondence Address | 5 The Beeches Great Habton Malton North Yorkshire YO17 6RS |
Secretary Name | Mr Gavin Hodges Bushby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ellis Gardens Scalby Scarborough North Yorkshire YO13 0ST |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | tellima.co.uk |
---|
Registered Address | 1g Denby Dale Industrial Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Denby Dale |
163.6k at £1 | Mr Christopher St. John Cordingley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,079 |
Current Liabilities | £23,575 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
14 June 2001 | Delivered on: 21 June 2001 Satisfied on: 21 April 2004 Persons entitled: Kirkleavington Property Company Limited 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 October 1995 | Delivered on: 17 October 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
22 September 2023 | Previous accounting period extended from 26 February 2023 to 28 February 2023 (1 page) |
---|---|
22 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
5 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
30 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 November 2019 | Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page) |
25 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
22 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
1 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
18 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
16 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
21 October 2008 | Accounting reference date shortened from 31/08/2008 to 29/02/2008 (1 page) |
21 October 2008 | Accounting reference date shortened from 31/08/2008 to 29/02/2008 (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: swinton grange malton north yorkshire YO17 6QR (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 January 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: swinton grange malton north yorkshire YO17 6QR (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 November 2007 | Return made up to 20/09/07; no change of members (7 pages) |
14 November 2007 | Return made up to 20/09/06; no change of members (7 pages) |
14 November 2007 | Return made up to 20/09/06; no change of members (7 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 December 2005 | Return made up to 20/09/05; full list of members (7 pages) |
16 December 2005 | Return made up to 20/09/05; full list of members (7 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 November 2005 | Director resigned (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 September 2004 | Return made up to 20/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 20/09/04; full list of members (8 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 1G denby dale industrial park wakefield road denby dale huddersfield west yorkshire HD8 8QH (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 1G denby dale industrial park wakefield road denby dale huddersfield west yorkshire HD8 8QH (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New secretary appointed;new director appointed (2 pages) |
22 April 2004 | Secretary resigned;director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned;director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
22 April 2004 | New secretary appointed;new director appointed (2 pages) |
22 April 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
22 April 2004 | Director resigned (1 page) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 October 2003 | Return made up to 20/09/03; full list of members (9 pages) |
20 October 2003 | Return made up to 20/09/03; full list of members (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 October 2002 | Return made up to 20/09/02; full list of members (9 pages) |
24 October 2002 | Return made up to 20/09/02; full list of members (9 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
3 July 2001 | Ad 14/06/01--------- £ si 73636@1=73636 £ ic 90000/163636 (2 pages) |
3 July 2001 | Ad 14/06/01--------- £ si 73636@1=73636 £ ic 90000/163636 (2 pages) |
27 June 2001 | £ nc 100000/163636 14/06/01 (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | New secretary appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New secretary appointed (3 pages) |
27 June 2001 | £ nc 100000/163636 14/06/01 (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Particulars of mortgage/charge (11 pages) |
21 June 2001 | Particulars of mortgage/charge (11 pages) |
13 June 2001 | Ad 05/10/00--------- £ si 15000@1=15000 £ ic 75000/90000 (2 pages) |
13 June 2001 | Ad 05/10/00--------- £ si 15000@1=15000 £ ic 75000/90000 (2 pages) |
13 December 2000 | Return made up to 20/09/00; full list of members (6 pages) |
13 December 2000 | Return made up to 20/09/00; full list of members (6 pages) |
17 July 2000 | Ad 01/07/00--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
17 July 2000 | Ad 01/07/00--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
10 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
15 November 1999 | Return made up to 20/09/99; full list of members
|
15 November 1999 | Return made up to 20/09/99; full list of members
|
8 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 November 1998 | Return made up to 20/09/98; change of members
|
6 November 1998 | Return made up to 20/09/98; change of members
|
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
3 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
26 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
26 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: 6 new north parade hudderfield west yorkshire HD1 5JP (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 6 new north parade hudderfield west yorkshire HD1 5JP (1 page) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | New director appointed (4 pages) |
24 October 1995 | Nc inc already adjusted 29/09/95 (1 page) |
24 October 1995 | Nc inc already adjusted 29/09/95 (1 page) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Accounting reference date notified as 30/09 (1 page) |
2 October 1995 | Accounting reference date notified as 30/09 (1 page) |
2 October 1995 | Ad 29/09/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
2 October 1995 | Ad 29/09/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
2 October 1995 | Resolutions
|
25 September 1995 | Registered office changed on 25/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 September 1995 | Incorporation (24 pages) |
20 September 1995 | Incorporation (24 pages) |