Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Secretary Name | Gail Savage |
---|---|
Status | Closed |
Appointed | 01 February 2010(12 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 01 June 2023) |
Role | Company Director |
Correspondence Address | Mill 2 St Pegs Mill C/O A.M. Insolvency Limited Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH |
Secretary Name | Clare Emma Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 October 2008) |
Role | Lecturer |
Correspondence Address | 2 South View Dean Charlbury Oxfordshire OX7 3LB |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | Mill 2 St Pegs Mill C/O A.M. Insolvency Limited Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
60 at £1 | Richard Lawson Yapp 60.00% Ordinary |
---|---|
40 at £1 | Gail Savage 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,771 |
Cash | £31,355 |
Current Liabilities | £40,559 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
18 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 February 2016 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 February 2014 | Director's details changed for Mr Richard Lawson Yapp on 30 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Register inspection address has been changed from 41 Spring Street Chipping Norton Oxfordshire OX7 5NN United Kingdom (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 June 2012 | Registered office address changed from 41 Spring Street Chipping Norton Oxon OX7 5NN on 18 June 2012 (1 page) |
15 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
9 February 2011 | Appointment of Gail Savage as a secretary (1 page) |
9 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Register(s) moved to registered office address (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 February 2010 | Director's details changed for Mr Richard Lawson Yapp on 1 October 2009 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Director's details changed for Mr Richard Lawson Yapp on 1 October 2009 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
22 January 2009 | Director's change of particulars / richard yapp / 22/01/2009 (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 2 south view dean charlbury oxfordshire OX7 3LB (1 page) |
25 November 2008 | Return made up to 31/01/08; full list of members (10 pages) |
4 November 2008 | Appointment terminated secretary clare martin (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 May 2007 | Return made up to 19/01/07; full list of members (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
14 November 2005 | Return made up to 19/01/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 May 2004 | Return made up to 19/01/04; full list of members (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
18 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
16 June 2001 | Secretary's particulars changed (1 page) |
16 June 2001 | Director's particulars changed (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 2 lowlands farm west end chadlington oxfordshire OX7 3NJ (1 page) |
14 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
14 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 April 2000 | Return made up to 19/01/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
13 February 1998 | Ad 30/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
4 February 1998 | Director resigned (1 page) |
19 January 1998 | Incorporation (9 pages) |