Huddersfield
HD3 4QG
Secretary Name | Adam Paul Mosley |
---|---|
Status | Current |
Appointed | 01 March 2016(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG |
Director Name | Mr David James Mosley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG |
Director Name | Trevor Garrard |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 1999) |
Role | Technical Adviser |
Correspondence Address | Prospect House Canterbury Road Challock Ashford Kent TN25 4BB |
Director Name | Mr Simon Peter James Kirby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(6 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 March 2016) |
Role | Technical Adviser |
Country of Residence | England |
Correspondence Address | 28 Preston On Stour Stratford-Upon-Avon Warwickshire CV37 8NG |
Secretary Name | Simon Peter James Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 1999) |
Role | Technical Adviser |
Correspondence Address | Ailston House Atherstone On Stour Stratford Upon Avon Warwickshire CV37 8NB |
Secretary Name | Michael John Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 2 Rue Du Midi Marseillette 11800 |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.thomascrapper.com |
---|---|
Telephone | 01789 450522 |
Telephone region | Stratford-upon-Avon |
Registered Address | Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
750 at £1 | Simon Peter James Kirby 75.00% Ordinary |
---|---|
250 at £1 | Warrick Knott 25.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Accounts for a small company made up to 30 April 2022 (5 pages) |
4 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
27 October 2021 | Accounts for a small company made up to 30 April 2021 (5 pages) |
25 October 2021 | Director's details changed for Mr David James Mosley on 19 October 2021 (2 pages) |
11 February 2021 | Accounts for a small company made up to 30 April 2020 (5 pages) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 October 2018 | Accounts for a small company made up to 30 April 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a small company made up to 30 April 2017 (5 pages) |
25 May 2017 | Director's details changed for Mr David James Mosley on 23 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr David James Mosley on 23 May 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
29 September 2016 | Appointment of Mr David James Mosley as a director on 29 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from The Stable Yard Alscot Park Stratford on Avon Warwickshire CV37 8BL to Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from The Stable Yard Alscot Park Stratford on Avon Warwickshire CV37 8BL to Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr David James Mosley as a director on 29 September 2016 (2 pages) |
14 March 2016 | Termination of appointment of Simon Peter James Kirby as a director on 1 March 2016 (2 pages) |
14 March 2016 | Appointment of Adam Paul Mosley as a secretary on 1 March 2016 (3 pages) |
14 March 2016 | Termination of appointment of Michael John Kirby as a secretary on 1 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Michael John Kirby as a secretary on 1 March 2016 (2 pages) |
14 March 2016 | Appointment of Adam Paul Mosley as a director on 1 March 2016 (3 pages) |
14 March 2016 | Appointment of Adam Paul Mosley as a director on 1 March 2016 (3 pages) |
14 March 2016 | Appointment of Adam Paul Mosley as a secretary on 1 March 2016 (3 pages) |
14 March 2016 | Termination of appointment of Simon Peter James Kirby as a director on 1 March 2016 (2 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
8 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
27 February 2015 | Secretary's details changed for Michael John Kirby on 26 February 2015 (1 page) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Secretary's details changed for Michael John Kirby on 26 February 2015 (1 page) |
14 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
3 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
15 September 2008 | Director's change of particulars / simon kirby / 01/09/2008 (1 page) |
15 September 2008 | Director's change of particulars / simon kirby / 01/09/2008 (1 page) |
28 April 2008 | Return made up to 20/01/08; full list of members (3 pages) |
28 April 2008 | Return made up to 20/01/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
31 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
9 October 2006 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
9 October 2006 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
20 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
17 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
2 March 2005 | Return made up to 20/01/05; full list of members
|
2 March 2005 | Return made up to 20/01/05; full list of members
|
25 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
25 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
5 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
2 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
1 March 2002 | Return made up to 20/01/02; full list of members
|
1 March 2002 | Return made up to 20/01/02; full list of members
|
4 September 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
4 September 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
30 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
20 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 16A orsett road grays essex RM17 5DL (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 16A orsett road grays essex RM17 5DL (1 page) |
23 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
23 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Memorandum and Articles of Association (10 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Memorandum and Articles of Association (10 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
4 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
4 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
22 September 1998 | Ad 07/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Ad 07/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 September 1998 | Resolutions
|
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
27 January 1998 | Memorandum and Articles of Association (11 pages) |
27 January 1998 | Memorandum and Articles of Association (11 pages) |
23 January 1998 | Company name changed T. crapper & co. (Chelsea) limit ed\certificate issued on 26/01/98 (2 pages) |
23 January 1998 | Company name changed T. crapper & co. (Chelsea) limit ed\certificate issued on 26/01/98 (2 pages) |
20 January 1998 | Incorporation (16 pages) |
20 January 1998 | Incorporation (16 pages) |