Scammonden
Huddersfield
Yorkshire
HD3 3FR
Secretary Name | Mr Paul Michael Pogson |
---|---|
Status | Current |
Appointed | 01 November 2013(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Causeway Green Farm Scammonden Huddersfield West Yorkshire HD3 3FR |
Director Name | Patricia Ann Sringfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Administrative Managers Assist |
Correspondence Address | 15 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Secretary Name | Mrs Jean Wrathall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wessenden Head Road Meltham Holmfirth West Yorkshire HD9 4HR |
Director Name | Peter Duncan Pogson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 November 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Green Farm Scammonden Huddersfield Yorkshire HD3 3FR |
Secretary Name | Peter Duncan Pogson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 November 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Green Farm Scammonden Huddersfield Yorkshire HD3 3FR |
Telephone | 01484 841982 |
---|---|
Telephone region | Huddersfield |
Registered Address | Causeway Green Farm Scammonden Huddersfield West Yorkshire HD3 3FR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
1000 at £1 | Paul Michael Pogson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,035,197 |
Cash | £221,357 |
Current Liabilities | £100,240 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (7 months, 4 weeks from now) |
22 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 January 2023 | Appointment of Mr Carl Michael Pogson as a director on 1 October 2022 (2 pages) |
18 January 2023 | Termination of appointment of Paul Michael Pogson as a secretary on 7 January 2023 (1 page) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
11 March 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Termination of appointment of Peter Pogson as a secretary (1 page) |
3 February 2014 | Termination of appointment of Peter Pogson as a director (1 page) |
3 February 2014 | Termination of appointment of Peter Pogson as a secretary (1 page) |
3 February 2014 | Termination of appointment of Peter Pogson as a director (1 page) |
3 February 2014 | Appointment of Mr Paul Michael Pogson as a secretary (2 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Appointment of Mr Paul Michael Pogson as a secretary (2 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Company name changed peter's hotels LIMITED\certificate issued on 13/04/11
|
13 April 2011 | Company name changed peter's hotels LIMITED\certificate issued on 13/04/11
|
6 April 2011 | Change of name notice (2 pages) |
6 April 2011 | Change of name notice (2 pages) |
17 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Director's details changed for Peter Duncan Pogson on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Paul Michael Pogson on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Peter Duncan Pogson on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Paul Michael Pogson on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Paul Michael Pogson on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Peter Duncan Pogson on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
7 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
17 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
12 August 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
12 August 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
20 March 2002 | Return made up to 29/01/02; full list of members
|
20 March 2002 | Return made up to 29/01/02; full list of members
|
20 July 2001 | Ad 17/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 July 2001 | Ad 17/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 35 westgate huddersfield west yorkshire HD11PA (1 page) |
20 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 35 westgate huddersfield west yorkshire HD11PA (1 page) |
20 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
11 April 2000 | Return made up to 29/01/00; full list of members (6 pages) |
11 April 2000 | Return made up to 29/01/00; full list of members (6 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
18 February 1998 | Company name changed dougal systems LIMITED\certificate issued on 19/02/98 (2 pages) |
18 February 1998 | Company name changed dougal systems LIMITED\certificate issued on 19/02/98 (2 pages) |
13 February 1998 | Ad 05/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Ad 05/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
29 January 1998 | Incorporation (14 pages) |
29 January 1998 | Incorporation (14 pages) |