Company NameFriendly Soap Limited
DirectorsRobin Costello and Geoffrey David Kerouac
Company StatusActive
Company Number03191872
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)
Previous NamesCalder Valley Soap Company Limited and Calder Valley Natural Soap Company Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr Robin Costello
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(11 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrag Cottage 1 Wadsworth View
Northgate
Heptonstall Hebden Bridge
West Yorkshire
HX7 7NF
Secretary NameMr Geoffrey David Kerouac
NationalityBritish
StatusCurrent
Appointed27 February 2008(11 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brunswick Street
Hebden Bridge
West Yorkshire
HX7 6AJ
Director NameMr Geoffrey David Kerouac
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(12 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brunswick Street
Hebden Bridge
West Yorkshire
HX7 8RD
Secretary NameMr Robin Costello
NationalityBritish
StatusCurrent
Appointed29 April 2008(12 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrag Cottage 1 Wadsworth View
Northgate
Heptonstall Hebden Bridge
West Yorkshire
HX7 7NF
Director NameMichael Thomas Barwell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address64 St Nicholas Gate
Hedon
Hull
East Yorkshire
HU12 8HS
Secretary NameDavid Leslie Ryder
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Rhondda Place
Halifax
West Yorkshire
HX1 4HQ
Director NameAndrew Lynn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 month after company formation)
Appointment Duration11 years, 9 months (resigned 27 February 2008)
RoleCompany Director
Correspondence Address15 Park Lea
Bradley Grange
Huddersfield
West Yorkshire
HD2 1QH
Director NameRalph Anthony Lynn
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 1999)
RoleRetired Management
Correspondence Address15 Park Lea
Bradley Grange
Huddersfield
West Yorkshire
HD2 1QH
Director NameDavid Leslie Ryder
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 1999)
RoleCompany Director
Correspondence Address125 Siddal Lane
Siddal
Halifax
West Yorkshire
HX3 9JS
Secretary NameAndrew Lynn
NationalityBritish
StatusResigned
Appointed29 May 1996(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 1999)
RoleCompany Director
Correspondence Address127 Siddal Lane
Siddal
Halifax
West Yorkshire
HX3 9JS
Secretary NameAudrey Lynn
NationalityBritish
StatusResigned
Appointed11 October 1999(3 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 February 2008)
RoleCompany Director
Correspondence Address15 Park Lea
Huddersfield
West Yorkshire
HD2 1QH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.friendlysoap.co.uk/
Email address[email protected]
Telephone01706 818666
Telephone regionRochdale

Location

Registered AddressUnit 6c Unit 6c
Top Land Country Business Park
Hebden Bridge
West Yorkshire
HX7 5RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot
Built Up AreaMytholmroyd

Shareholders

500 at £1Mr Geoffrey David Kerouac
50.00%
Ordinary
500 at £1Mr Robin Costello
50.00%
Ordinary

Financials

Year2014
Turnover£82,654
Gross Profit£55,110
Net Worth-£9,289
Current Liabilities£20,425

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (4 days from now)

Filing History

4 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
1 June 2020Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
23 April 2020Register 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 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
1 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
20 March 2019Registered 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 2018Micro company accounts made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(6 pages)
1 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(6 pages)
25 May 2016Amended total exemption full accounts made up to 31 May 2015 (13 pages)
25 May 2016Amended total exemption full accounts made up to 31 May 2015 (13 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(6 pages)
25 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(6 pages)
13 April 2015Amended total exemption full accounts made up to 31 May 2014 (13 pages)
13 April 2015Amended total exemption full accounts made up to 31 May 2014 (13 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(6 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 January 2014Company name changed calder valley natural soap company LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2014Company name changed calder valley natural soap company LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2011Company name changed calder valley soap company LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-04-18
(2 pages)
24 May 2011Change of name notice (2 pages)
24 May 2011Company name changed calder valley soap company LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-04-18
(2 pages)
24 May 2011Change of name notice (2 pages)
18 May 2011Register(s) moved to registered inspection location (1 page)
18 May 2011Register inspection address has been changed (1 page)
18 May 2011Director's details changed for Mr Geoffrey David Kerouac on 29 April 2011 (2 pages)
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
18 May 2011Director's details changed for Mr Geoffrey David Kerouac on 29 April 2011 (2 pages)
18 May 2011Register(s) moved to registered inspection location (1 page)
18 May 2011Register inspection address has been changed (1 page)
17 May 2011Secretary's details changed for Mr Geoffrey David Kerouac on 29 April 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Geoffrey David Kerouac on 29 April 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Director's details changed for Mr Geoffrey David Kerouac on 29 April 2010 (2 pages)
25 June 2010Director's details changed for Mr Robin Costello on 29 April 2010 (2 pages)
25 June 2010Registered office address changed from Unit W1 Tenterfields Business Park Luddendenfoot West Yorks HX2 6EQ on 25 June 2010 (1 page)
25 June 2010Registered office address changed from Unit W1 Tenterfields Business Park Luddendenfoot West Yorks HX2 6EQ on 25 June 2010 (1 page)
25 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Robin Costello on 29 April 2010 (2 pages)
25 June 2010Director's details changed for Mr Geoffrey David Kerouac on 29 April 2010 (2 pages)
25 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 September 2009Return made up to 29/04/09; full list of members (4 pages)
8 September 2009Return made up to 29/04/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 May 2008Return made up to 29/04/08; full list of members (4 pages)
22 May 2008Return made up to 29/04/08; full list of members (4 pages)
21 May 2008Director appointed mr geoffrey david kerouac (1 page)
21 May 2008Director appointed mr geoffrey david kerouac (1 page)
21 May 2008Secretary appointed mr robin costello (1 page)
21 May 2008Secretary appointed mr robin costello (1 page)
21 May 2008Secretary's change of particulars / geoffrey kerovac / 21/05/2008 (1 page)
21 May 2008Secretary's change of particulars / geoffrey kerovac / 21/05/2008 (1 page)
10 April 2008Secretary's change of particulars / goeffrey kerovac / 08/04/2008 (1 page)
10 April 2008Secretary's change of particulars / goeffrey kerovac / 08/04/2008 (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 March 2008Registered office changed on 18/03/2008 from unit 10 hanson lane enterprise centre hanson lane, halifax west yorkshire HX1 5PG (1 page)
18 March 2008Director appointed robin costello (1 page)
18 March 2008Director appointed robin costello (1 page)
18 March 2008Registered office changed on 18/03/2008 from unit 10 hanson lane enterprise centre hanson lane, halifax west yorkshire HX1 5PG (1 page)
29 February 2008Secretary appointed goeffrey david kerovac (1 page)
29 February 2008Appointment terminated director andrew lynn (1 page)
29 February 2008Appointment terminated secretary audrey lynn (1 page)
29 February 2008Appointment terminated secretary audrey lynn (1 page)
29 February 2008Secretary appointed goeffrey david kerovac (1 page)
11 June 2007Return made up to 29/04/07; no change of members (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 May 2005Return made up to 29/04/05; full list of members (6 pages)
7 October 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
29 April 2004Return made up to 29/04/04; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 May 2003Return made up to 29/04/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 May 2002Return made up to 29/04/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 May 2001Return made up to 29/04/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
22 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
13 June 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
23 June 1999Director resigned (1 page)
1 June 1999Return made up to 29/04/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
9 March 1999Director resigned (1 page)
10 May 1998Return made up to 29/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
7 May 1997Return made up to 29/04/97; full list of members
  • 363(287) ‐ Registered office changed on 07/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
8 July 1996New secretary appointed;new director appointed (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 3 rhondda place west end halifax west yorkshire HX1 4HQ (1 page)
8 July 1996Secretary resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996Ad 08/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 June 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New secretary appointed (2 pages)
29 April 1996Incorporation (12 pages)