Honley
Holmfirth
HD9 6QZ
Director Name | Mr Terence Neil Styring |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(16 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
Secretary Name | Mrs Catherine Anne Litjens |
---|---|
Status | Current |
Appointed | 20 March 2015(16 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
Secretary Name | Anne Gloria Styring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Wester Ross Far Lane, Holmfirth Huddersfield West Yorkshire HD7 1TL |
Secretary Name | Mr Terence Neil Styring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 March 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
18 August 2020 | Secretary's details changed for Ms Catherine Anne Styring on 26 July 2019 (1 page) |
25 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 April 2019 | Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 30 April 2019 (1 page) |
22 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Registered office address changed from Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 28 November 2017 (1 page) |
3 June 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD to Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD to Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 21 July 2016 (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Termination of appointment of Terence Neil Styring as a secretary on 20 March 2015 (1 page) |
15 June 2016 | Appointment of Mr Terence Neil Styring as a director on 20 March 2015 (2 pages) |
15 June 2016 | Termination of appointment of Terence Neil Styring as a secretary on 20 March 2015 (1 page) |
15 June 2016 | Appointment of Ms Catherine Anne Styring as a secretary on 20 March 2015 (2 pages) |
15 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Appointment of Mr Terence Neil Styring as a director on 20 March 2015 (2 pages) |
15 June 2016 | Appointment of Ms Catherine Anne Styring as a secretary on 20 March 2015 (2 pages) |
15 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Registered office address changed from Ellerburn Northgate Honley Holmfirth Yorkshire HD9 6QL to Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD on 15 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from Ellerburn Northgate Honley Holmfirth Yorkshire HD9 6QL to Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD on 15 April 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Company name changed T.N.& S.styring LIMITED\certificate issued on 11/11/13
|
11 November 2013 | Change of name notice (2 pages) |
11 November 2013 | Company name changed T.N.& S.styring LIMITED\certificate issued on 11/11/13
|
11 November 2013 | Change of name notice (2 pages) |
9 October 2013 | Company name changed wheelsbrook LIMITED\certificate issued on 09/10/13
|
9 October 2013 | Company name changed wheelsbrook LIMITED\certificate issued on 09/10/13
|
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Registered office address changed from Melbourne House 44-46,Grosvenor Square Stalybridge Cheshire SK15 2JN on 28 April 2011 (1 page) |
28 April 2011 | Director's details changed for Susan Styring on 19 March 2011 (2 pages) |
28 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Registered office address changed from Melbourne House 44-46,Grosvenor Square Stalybridge Cheshire SK15 2JN on 28 April 2011 (1 page) |
28 April 2011 | Director's details changed for Susan Styring on 19 March 2011 (2 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Registered office address changed from Ellerburn Northgate Honley Huddersfield Yorkshire HD9 6QL on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Ellerburn Northgate Honley Huddersfield Yorkshire HD9 6QL on 28 January 2011 (1 page) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Terence Neil Styring on 19 March 2010 (1 page) |
16 April 2010 | Secretary's details changed for Terence Neil Styring on 19 March 2010 (1 page) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN England on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN England on 15 February 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from melbourne house 44-46 grosvenor street stalybridge cheshire SK15 2JN (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from melbourne house 44-46 grosvenor street stalybridge cheshire SK15 2JN (1 page) |
29 April 2008 | Return made up to 19/03/08; no change of members
|
29 April 2008 | Return made up to 19/03/08; no change of members
|
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members
|
11 April 2006 | Return made up to 19/03/06; full list of members
|
11 November 2005 | Return made up to 19/03/05; full list of members (6 pages) |
11 November 2005 | Return made up to 19/03/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 July 2004 | Return made up to 19/03/04; full list of members
|
14 July 2004 | Return made up to 19/03/04; full list of members
|
14 July 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 January 2004 | Return made up to 19/03/03; full list of members
|
13 January 2004 | Return made up to 19/03/03; full list of members
|
3 April 2003 | Return made up to 19/03/02; full list of members
|
3 April 2003 | Return made up to 19/03/02; full list of members
|
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 January 2001 | Resolutions
|
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 January 2001 | Resolutions
|
14 July 2000 | Return made up to 19/03/00; full list of members
|
14 July 2000 | Return made up to 19/03/00; full list of members
|
20 May 1999 | Secretary's particulars changed (1 page) |
20 May 1999 | Secretary's particulars changed (1 page) |
19 May 1999 | Memorandum and Articles of Association (15 pages) |
19 May 1999 | Memorandum and Articles of Association (15 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 6-8 underwood street london N1 7JQ (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 6-8 underwood street london N1 7JQ (1 page) |
8 April 1999 | Company name changed speed 7578 LIMITED\certificate issued on 09/04/99 (2 pages) |
8 April 1999 | Company name changed speed 7578 LIMITED\certificate issued on 09/04/99 (2 pages) |
19 March 1999 | Incorporation (20 pages) |
19 March 1999 | Incorporation (20 pages) |