Scape Goat Hill
Huddersfield
West Yorkshire
HD7 4PL
Director Name | Mr Graham Noble |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2000(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Accountants |
Country of Residence | England |
Correspondence Address | Wits End Pike Law Lane Scapegoat Hill Huddersfield Yorkshire HD7 4PL |
Secretary Name | Mrs Carol Noble |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2000(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | Wits End Pike Law Lane Scape Goat Hill Huddersfield West Yorkshire HD7 4PL |
Director Name | Tessa Clowney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Designer |
Correspondence Address | 87 Church Road Hanwell London W7 3BH |
Secretary Name | Rosalind Mary Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hillcrest Road London W3 9RZ |
Secretary Name | Mr Paul Wright Clowney |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 May 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 87 Church Road Hanwell London W7 3BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | revolve-uk.com |
---|
Registered Address | Wits End Pike Law Lane Scapegoat Hill Huddersfield West Yorkshire HD7 4PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
51 at £1 | Mrs Carol Noble 51.00% Ordinary |
---|---|
49 at £1 | Graham Noble 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,311 |
Cash | £27,885 |
Current Liabilities | £4,582 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
29 January 1997 | Delivered on: 4 February 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
2 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
3 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
25 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
20 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Graham Noble on 30 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Graham Noble on 30 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Carol Noble on 30 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mrs Carol Noble on 30 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
20 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
17 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
5 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 March 2003 | Return made up to 30/01/03; full list of members
|
11 March 2003 | Return made up to 30/01/03; full list of members
|
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
12 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 March 2001 | Return made up to 30/01/01; full list of members (7 pages) |
21 March 2001 | Return made up to 30/01/01; full list of members (7 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: suite 3 cavendish court 11/15 wigmore street london W1H 0JX (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: suite 3 cavendish court 11/15 wigmore street london W1H 0JX (1 page) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 April 2000 | Return made up to 30/01/00; full list of members
|
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Return made up to 30/01/00; full list of members
|
25 April 2000 | Secretary resigned (1 page) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
23 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 April 1997 | Return made up to 30/01/97; full list of members (6 pages) |
4 April 1997 | Return made up to 30/01/97; full list of members (6 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
25 January 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
12 March 1996 | Ad 05/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Ad 05/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
30 January 1996 | Incorporation (17 pages) |
30 January 1996 | Incorporation (17 pages) |