Moldgreen
Huddersfield
HD5 8AA
Secretary Name | Mrs Constance Dyson |
---|---|
Status | Current |
Appointed | 11 May 2015(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Lawrence Mews Huddersfield HD1 4NL |
Director Name | Michael John Barker |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dingle Road Marsh Huddersfield West Yorkshire HD1 4HY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mrs Patricia Eileen Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dingle Road Marsh Huddersfield West Yorkshire HD1 4HY |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Jean Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | 4 Lawrence Mews Marsh Huddersfield West Yorkshire Hd1 4nl |
Director Name | Margaret Mary Harkness |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 May 2011) |
Role | Retired |
Correspondence Address | 3 Lawrence Mews Marsh Huddersfield West Yorkshire Hd1 4nl |
Secretary Name | Simon Paul Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2011) |
Role | Clerk |
Correspondence Address | 5 Lawrence Mews Huddersfield West Yorkshire HD1 4NL |
Registered Address | 317 Old Wakefield Road Moldgreen Huddersfield HD5 8AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Delys Bottomley 25.00% Ordinary |
---|---|
1 at £1 | Jacqueline Sykes 25.00% Ordinary |
1 at £1 | Rodger Humpleby 25.00% Ordinary |
1 at £1 | Trevor Dyson & Constance Dyson 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 | Micro |
Accounts Year End | 30 April |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
30 May 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
25 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
16 May 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
16 June 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
24 January 2018 | Registered office address changed from 34 Tom Lane Crosland Moor Huddersfield West Yorkshire HD4 5PS to 317 Old Wakefield Road Moldgreen Huddersfield HD5 8AA on 24 January 2018 (1 page) |
24 January 2018 | Director's details changed for Miss Susan Carol Stott on 24 January 2018 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 May 2016 | Appointment of Mrs Constance Dyson as a secretary on 11 May 2015 (2 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Appointment of Mrs Constance Dyson as a secretary on 11 May 2015 (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 May 2012 | Termination of appointment of Simon Mellor as a secretary (1 page) |
21 May 2012 | Termination of appointment of Simon Mellor as a secretary (1 page) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 June 2011 | Termination of appointment of Margaret Harkness as a director (1 page) |
9 June 2011 | Registered office address changed from 3 Lawrence Mews Lawrence Road Gledholt Huddersfield West Yorkshire HD1 4NL on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Registered office address changed from 3 Lawrence Mews Lawrence Road Gledholt Huddersfield West Yorkshire HD1 4NL on 9 June 2011 (1 page) |
9 June 2011 | Appointment of Miss Susan Carol Stott as a director (2 pages) |
9 June 2011 | Appointment of Miss Susan Carol Stott as a director (2 pages) |
9 June 2011 | Registered office address changed from 3 Lawrence Mews Lawrence Road Gledholt Huddersfield West Yorkshire HD1 4NL on 9 June 2011 (1 page) |
9 June 2011 | Termination of appointment of Margaret Harkness as a director (1 page) |
9 September 2010 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
9 September 2010 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
16 June 2010 | Annual return made up to 14 May 2010 (14 pages) |
16 June 2010 | Annual return made up to 14 May 2010 (14 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 June 2009 | Return made up to 14/05/09; full list of members (10 pages) |
4 June 2009 | Return made up to 14/05/09; full list of members (10 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 4 lawrence mews marsh huddersfield west yorkshire HD1 4NL (1 page) |
19 December 2008 | Secretary appointed simon paul mellor (2 pages) |
19 December 2008 | Appointment terminated secretary jean woodhead (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 4 lawrence mews marsh huddersfield west yorkshire HD1 4NL (1 page) |
19 December 2008 | Secretary appointed simon paul mellor (2 pages) |
19 December 2008 | Appointment terminated secretary jean woodhead (1 page) |
18 July 2008 | Resolutions
|
18 July 2008 | Resolutions
|
25 June 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 June 2008 | Return made up to 17/05/08; no change of members (6 pages) |
24 June 2008 | Return made up to 17/05/08; no change of members (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 June 2007 | Return made up to 17/05/07; no change of members (6 pages) |
25 June 2007 | Return made up to 17/05/07; no change of members (6 pages) |
27 June 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
27 June 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
1 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
1 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
16 January 2003 | Total exemption full accounts made up to 30 April 2002 (3 pages) |
16 January 2003 | Total exemption full accounts made up to 30 April 2002 (3 pages) |
20 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
22 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
22 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
23 May 2001 | Full accounts made up to 30 April 2001 (4 pages) |
23 May 2001 | Full accounts made up to 30 April 2001 (4 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (4 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (4 pages) |
30 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 21 hill top drive huddersfield west yorkshire HD3 4GG (1 page) |
1 February 2000 | Ad 19/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 February 2000 | Ad 19/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 21 hill top drive huddersfield west yorkshire HD3 4GG (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 16 st john street london EC1M 4AY (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 16 st john street london EC1M 4AY (1 page) |
7 April 1999 | Incorporation (15 pages) |
7 April 1999 | Incorporation (15 pages) |