Northgate
Heptonstall Hebden Bridge
West Yorkshire
HX7 7NF
Secretary Name | Mr Geoffrey David Kerouac |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2008(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brunswick Street Hebden Bridge West Yorkshire HX7 6AJ |
Director Name | Mr Geoffrey David Kerouac |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2008(12 years after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brunswick Street Hebden Bridge West Yorkshire HX7 8RD |
Secretary Name | Mr Robin Costello |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2008(12 years after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crag Cottage 1 Wadsworth View Northgate Heptonstall Hebden Bridge West Yorkshire HX7 7NF |
Director Name | Michael Thomas Barwell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 St Nicholas Gate Hedon Hull East Yorkshire HU12 8HS |
Secretary Name | David Leslie Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rhondda Place Halifax West Yorkshire HX1 4HQ |
Director Name | Andrew Lynn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | 15 Park Lea Bradley Grange Huddersfield West Yorkshire HD2 1QH |
Director Name | Ralph Anthony Lynn |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 1999) |
Role | Retired Management |
Correspondence Address | 15 Park Lea Bradley Grange Huddersfield West Yorkshire HD2 1QH |
Director Name | David Leslie Ryder |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 125 Siddal Lane Siddal Halifax West Yorkshire HX3 9JS |
Secretary Name | Andrew Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 127 Siddal Lane Siddal Halifax West Yorkshire HX3 9JS |
Secretary Name | Audrey Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | 15 Park Lea Huddersfield West Yorkshire HD2 1QH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.friendlysoap.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01706 818666 |
Telephone region | Rochdale |
Registered Address | Unit 6c Unit 6c Top Land Country Business Park Hebden Bridge West Yorkshire HX7 5RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Built Up Area | Mytholmroyd |
500 at £1 | Mr Geoffrey David Kerouac 50.00% Ordinary |
---|---|
500 at £1 | Mr Robin Costello 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £82,654 |
Gross Profit | £55,110 |
Net Worth | -£9,289 |
Current Liabilities | £20,425 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (4 days from now) |
4 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
1 June 2020 | Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
23 April 2020 | Register inspection address has been changed from Unit 9a Robinwood Mill Burnley Road Todmorden Lancashire OL14 8JA England to Unit 6C Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW (1 page) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
20 March 2019 | Registered office address changed from Unit 9a Robinwood Mill Burnley Road Todmorden Lancashire OL14 8JA to Unit 6C Unit 6C Top Land Country Business Park Hebden Bridge West Yorkshire HX7 5RW on 20 March 2019 (1 page) |
6 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 May 2016 | Amended total exemption full accounts made up to 31 May 2015 (13 pages) |
25 May 2016 | Amended total exemption full accounts made up to 31 May 2015 (13 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
13 April 2015 | Amended total exemption full accounts made up to 31 May 2014 (13 pages) |
13 April 2015 | Amended total exemption full accounts made up to 31 May 2014 (13 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 January 2014 | Company name changed calder valley natural soap company LIMITED\certificate issued on 30/01/14
|
30 January 2014 | Company name changed calder valley natural soap company LIMITED\certificate issued on 30/01/14
|
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 May 2011 | Company name changed calder valley soap company LIMITED\certificate issued on 24/05/11
|
24 May 2011 | Change of name notice (2 pages) |
24 May 2011 | Company name changed calder valley soap company LIMITED\certificate issued on 24/05/11
|
24 May 2011 | Change of name notice (2 pages) |
18 May 2011 | Register(s) moved to registered inspection location (1 page) |
18 May 2011 | Register inspection address has been changed (1 page) |
18 May 2011 | Director's details changed for Mr Geoffrey David Kerouac on 29 April 2011 (2 pages) |
18 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Director's details changed for Mr Geoffrey David Kerouac on 29 April 2011 (2 pages) |
18 May 2011 | Register(s) moved to registered inspection location (1 page) |
18 May 2011 | Register inspection address has been changed (1 page) |
17 May 2011 | Secretary's details changed for Mr Geoffrey David Kerouac on 29 April 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mr Geoffrey David Kerouac on 29 April 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 June 2010 | Director's details changed for Mr Geoffrey David Kerouac on 29 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Robin Costello on 29 April 2010 (2 pages) |
25 June 2010 | Registered office address changed from Unit W1 Tenterfields Business Park Luddendenfoot West Yorks HX2 6EQ on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from Unit W1 Tenterfields Business Park Luddendenfoot West Yorks HX2 6EQ on 25 June 2010 (1 page) |
25 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Robin Costello on 29 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Geoffrey David Kerouac on 29 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 September 2009 | Return made up to 29/04/09; full list of members (4 pages) |
8 September 2009 | Return made up to 29/04/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
21 May 2008 | Director appointed mr geoffrey david kerouac (1 page) |
21 May 2008 | Director appointed mr geoffrey david kerouac (1 page) |
21 May 2008 | Secretary appointed mr robin costello (1 page) |
21 May 2008 | Secretary appointed mr robin costello (1 page) |
21 May 2008 | Secretary's change of particulars / geoffrey kerovac / 21/05/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / geoffrey kerovac / 21/05/2008 (1 page) |
10 April 2008 | Secretary's change of particulars / goeffrey kerovac / 08/04/2008 (1 page) |
10 April 2008 | Secretary's change of particulars / goeffrey kerovac / 08/04/2008 (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from unit 10 hanson lane enterprise centre hanson lane, halifax west yorkshire HX1 5PG (1 page) |
18 March 2008 | Director appointed robin costello (1 page) |
18 March 2008 | Director appointed robin costello (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from unit 10 hanson lane enterprise centre hanson lane, halifax west yorkshire HX1 5PG (1 page) |
29 February 2008 | Secretary appointed goeffrey david kerovac (1 page) |
29 February 2008 | Appointment terminated director andrew lynn (1 page) |
29 February 2008 | Appointment terminated secretary audrey lynn (1 page) |
29 February 2008 | Appointment terminated secretary audrey lynn (1 page) |
29 February 2008 | Secretary appointed goeffrey david kerovac (1 page) |
11 June 2007 | Return made up to 29/04/07; no change of members (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 May 2006 | Return made up to 29/04/06; full list of members
|
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
7 October 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
29 April 2004 | Return made up to 29/04/04; full list of members (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
22 June 2000 | Return made up to 29/04/00; full list of members
|
13 June 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
23 June 1999 | Director resigned (1 page) |
1 June 1999 | Return made up to 29/04/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
9 March 1999 | Director resigned (1 page) |
10 May 1998 | Return made up to 29/04/98; no change of members
|
24 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
7 May 1997 | Return made up to 29/04/97; full list of members
|
15 August 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
8 July 1996 | New secretary appointed;new director appointed (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 3 rhondda place west end halifax west yorkshire HX1 4HQ (1 page) |
8 July 1996 | Secretary resigned (1 page) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Ad 08/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 June 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
29 April 1996 | Incorporation (12 pages) |