Brighouse
West Yorkshire
HD6 2EA
Director Name | Mr Andrew Paul Garside |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1999(same day as company formation) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | 3 Kerauter St Mayeux Brittany 22320 France |
Secretary Name | Christopher Donald Garside |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lane Head Court Halifax Road Brighouse West Yorkshire HD6 2EA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | jamesgarsideltd.com |
---|---|
Telephone | 01422 347212 |
Telephone region | Halifax |
Registered Address | Grantham Works Grantham Road Boothtown Halifax West Yorkshire HX3 6PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
150 at £1 | James Garside & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
18 April 2024 | Director's details changed for Mr Andrew Paul Garside on 18 April 2024 (2 pages) |
---|---|
27 March 2024 | Accounts for a dormant company made up to 30 June 2023 (4 pages) |
23 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
9 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
4 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
19 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
5 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
12 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 March 2014 | Director's details changed for Christopher Donald Garside on 10 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Christopher Donald Garside on 10 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
14 February 2014 | Secretary's details changed for Christopher Donald Garside on 10 February 2014 (1 page) |
14 February 2014 | Secretary's details changed for Christopher Donald Garside on 10 February 2014 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 March 2013 | Registered office address changed from Grantham Works Grantham Road Halifax West Yorkshire HX3 6PL on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Andrew Paul Garside on 23 February 2013 (2 pages) |
6 March 2013 | Registered office address changed from Grantham Works Grantham Road Halifax West Yorkshire HX3 6PL on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Christopher Donald Garside on 23 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Registered office address changed from Grantham Works Grantham Road Halifax West Yorkshire HX3 6PL on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Director's details changed for Mr Andrew Paul Garside on 23 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Christopher Donald Garside on 23 February 2013 (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Andrew Paul Garside on 28 February 2011 (3 pages) |
30 March 2011 | Secretary's details changed for Christopher Donald Garside on 28 February 2011 (3 pages) |
30 March 2011 | Director's details changed for Andrew Paul Garside on 28 February 2011 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Secretary's details changed for Christopher Donald Garside on 28 February 2011 (3 pages) |
30 March 2011 | Director's details changed for Christopher Donald Garside on 28 February 2011 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Director's details changed for Christopher Donald Garside on 28 February 2011 (3 pages) |
16 March 2011 | Annual return made up to 23 February 2011 (13 pages) |
16 March 2011 | Annual return made up to 23 February 2011 (13 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 March 2009 | Return made up to 23/02/09; no change of members (4 pages) |
5 March 2009 | Return made up to 23/02/09; no change of members (4 pages) |
9 June 2008 | Amended accounts made up to 30 June 2007 (5 pages) |
9 June 2008 | Amended accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 February 2008 | Return made up to 23/02/08; no change of members (4 pages) |
26 February 2008 | Return made up to 23/02/08; no change of members (4 pages) |
30 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
30 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 April 2000 | Return made up to 23/02/00; full list of members
|
15 April 2000 | Return made up to 23/02/00; full list of members
|
21 June 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
21 June 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FP (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FP (2 pages) |
23 February 1999 | Incorporation (10 pages) |
23 February 1999 | Incorporation (10 pages) |