Calverley
Leeds
West Yorkshire
LS28 5PH
Secretary Name | Victoria Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Secretary |
Correspondence Address | 15 The Gables Baildon Shipley West Yorkshire BD17 6DG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.randaltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6340599 |
Telephone region | Unknown |
Registered Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£40,127 |
Cash | £553 |
Current Liabilities | £49,514 |
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 | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
1 October 2001 | Delivered on: 5 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
16 September 2020 | Registered office address changed from 836 Leeds Road Bradford West Yorkshire BD3 9TX to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 16 September 2020 (1 page) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 February 2011 | Registered office address changed from 4 Sancorp House 836 Leeds Road Bradford West Yorkshire BD3 9TX on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 4 Sancorp House 836 Leeds Road Bradford West Yorkshire BD3 9TX on 8 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Victoria Mackenzie on 12 November 2010 (2 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Registered office address changed from 4 Sancorp House 836 Leeds Road Bradford West Yorkshire BD3 9TX on 8 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Victoria Mackenzie on 12 November 2010 (2 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Director's details changed for Simon Rochester on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Simon Rochester on 26 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 50 cleasby road menston ilkley west yorkshire LS29 6JA (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 50 cleasby road menston ilkley west yorkshire LS29 6JA (1 page) |
3 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
13 February 2007 | Location of debenture register (1 page) |
13 February 2007 | Location of debenture register (1 page) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
13 February 2007 | Location of register of members (1 page) |
21 June 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
21 June 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
17 February 2006 | Location of register of members (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Location of debenture register (1 page) |
17 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
17 February 2006 | Location of register of members (1 page) |
17 February 2006 | Location of debenture register (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 54 bootham york YO30 7XZ (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
30 March 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Registered office changed on 30/03/05 from: 54 bootham york YO30 7XZ (1 page) |
1 March 2005 | Return made up to 28/01/05; full list of members
|
1 March 2005 | Return made up to 28/01/05; full list of members
|
10 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
27 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
27 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 February 2001 | Return made up to 28/01/01; full list of members
|
8 February 2001 | Return made up to 28/01/01; full list of members
|
25 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 March 2000 | Return made up to 28/01/00; full list of members
|
30 March 2000 | Return made up to 28/01/00; full list of members
|
29 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 February 1999 | Return made up to 28/01/99; full list of members
|
17 February 1999 | Return made up to 28/01/99; full list of members
|
22 April 1998 | Registered office changed on 22/04/98 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD (1 page) |
22 April 1998 | Secretary resigned (1 page) |
31 March 1998 | Company name changed hollydere LIMITED\certificate issued on 01/04/98 (2 pages) |
31 March 1998 | Company name changed hollydere LIMITED\certificate issued on 01/04/98 (2 pages) |
28 January 1998 | Incorporation (20 pages) |
28 January 1998 | Incorporation (20 pages) |