Edgerton
Huddersfield
West Yorkshire
HD2 2AH
Director Name | Mr Jake Norris |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Flat 2 Stoneleigh House Bryan Road Huddersfield HD2 2AH |
Secretary Name | Dickinson Egerton (RBM) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2023(24 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Correspondence Address | Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF |
Director Name | Elaine Ellam |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh House 10 Bryan Road Edgerton Huddersfield West Yorkshire HD2 2AH |
Director Name | Ernest Anthony Ellam |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Developer |
Correspondence Address | Stoneleigh House 10 Bryan Road Edgerton Huddersfield West Yorkshire HD2 2AH |
Secretary Name | Elaine Ellam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh House 10 Bryan Road Edgerton Huddersfield West Yorkshire HD2 2AH |
Director Name | Trina Walton Bell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunshine Cottage 17a Moor Top Road Kirkheaton Huddersfield West Yorkshire HD5 0PL |
Director Name | Mr Richard Martin Kershaw |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 2011(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 The Mews Stoneleigh House 10 Bryan Road Edgerton Huddersfield West Yorkshire HD2 2AH |
Director Name | Mr Richard Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 2011(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2012) |
Role | Textile Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 20-22 Elland Road Churwell Hill Leeds LS27 7SS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Adrian Wolfenden 8.33% Ordinary |
---|---|
1 at £1 | Anthony David Johnson 8.33% Ordinary |
1 at £1 | Dennis Joseph Reynard & Patricia Reynard 8.33% Ordinary |
1 at £1 | Jake Norris 8.33% Ordinary |
1 at £1 | Joan Kershaw & Richard Kershaw 8.33% Ordinary |
1 at £1 | John Robinson & Christine Robinson 8.33% Ordinary |
1 at £1 | Lee Daniel Jones 8.33% Ordinary |
1 at £1 | Mike Jennings 8.33% Ordinary |
1 at £1 | Mrs May Postlethwaite 8.33% Ordinary |
1 at £1 | Richard Smith 8.33% Ordinary |
2 at £1 | Michael Duffell 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,564 |
Cash | £2,405 |
Current Liabilities | £1,946 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (4 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
15 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 June 2023 | Appointment of Dickinson Harrison Rbm Limited as a secretary on 12 June 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
18 April 2023 | Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 18 April 2023 (1 page) |
29 April 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
25 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
30 March 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
29 March 2021 | Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
13 May 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
4 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
2 July 2019 | Registered office address changed from Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ to Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE on 2 July 2019 (1 page) |
16 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 21 April 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
8 December 2015 | Appointment of Mr Jake Norris as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Jake Norris as a director on 1 December 2015 (2 pages) |
29 October 2015 | Termination of appointment of Richard Smith as a director on 19 October 2015 (1 page) |
29 October 2015 | Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
29 October 2015 | Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Richard Smith as a director on 19 October 2015 (1 page) |
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 February 2015 | Registered office address changed from C/O Mr Philip Simpson Unit 4 Morston Claycliffe Office Park Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ England to Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from C/O Mr Philip Simpson Unit 4 Morston Claycliffe Office Park Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ England to Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from C/O Mr Philip Simpson Unit 4 Morston Claycliffe Office Park Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ England to Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 6 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Charles House 20-22 Elland Road Churwell Hill Leeds LS27 7SS to Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Charles House 20-22 Elland Road Churwell Hill Leeds LS27 7SS to Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Charles House 20-22 Elland Road Churwell Hill Leeds LS27 7SS to Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 5 February 2015 (1 page) |
9 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (17 pages) |
9 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (17 pages) |
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Appointment of Mr John Howard Robinson as a director (2 pages) |
10 March 2014 | Appointment of Mr John Howard Robinson as a director (2 pages) |
14 November 2013 | Appointment of Mr Richard Smith as a director (2 pages) |
14 November 2013 | Appointment of Mr Richard Smith as a director (2 pages) |
13 November 2013 | Termination of appointment of Richard Kershaw as a director (1 page) |
13 November 2013 | Termination of appointment of Richard Kershaw as a director (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Termination of appointment of Richard Smith as a director (1 page) |
16 July 2012 | Termination of appointment of Richard Smith as a director (1 page) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Appointment of Mr Richard Smith as a director (2 pages) |
8 February 2011 | Appointment of Mr Richard Smith as a director (2 pages) |
7 February 2011 | Appointment of Mr Richard Martin Kershaw as a director (2 pages) |
7 February 2011 | Termination of appointment of Elaine Ellam as a secretary (1 page) |
7 February 2011 | Termination of appointment of Elaine Ellam as a director (1 page) |
7 February 2011 | Appointment of Mr Richard Martin Kershaw as a director (2 pages) |
7 February 2011 | Termination of appointment of Trina Walton Bell as a director (1 page) |
7 February 2011 | Termination of appointment of Elaine Ellam as a director (1 page) |
7 February 2011 | Termination of appointment of Elaine Ellam as a secretary (1 page) |
7 February 2011 | Termination of appointment of Trina Walton Bell as a director (1 page) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 September 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
17 September 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
12 July 2010 | Director's details changed for Trina Walton Bell on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Trina Walton Bell on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Trina Walton Bell on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (9 pages) |
12 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (9 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 June 2009 | Return made up to 21/04/09; full list of members (7 pages) |
16 June 2009 | Return made up to 21/04/09; full list of members (7 pages) |
8 May 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
8 May 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
24 April 2008 | Return made up to 21/04/08; full list of members (8 pages) |
24 April 2008 | Return made up to 21/04/08; full list of members (8 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 May 2007 | Return made up to 21/04/07; no change of members (7 pages) |
3 May 2007 | Return made up to 21/04/07; no change of members (7 pages) |
29 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
29 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 May 2006 | Return made up to 21/04/06; full list of members
|
25 May 2006 | Return made up to 21/04/06; full list of members
|
20 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 July 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 July 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 May 2005 | Return made up to 21/04/05; full list of members
|
12 May 2005 | Return made up to 21/04/05; full list of members
|
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
22 June 2004 | Return made up to 21/04/04; full list of members (9 pages) |
22 June 2004 | Return made up to 21/04/04; full list of members (9 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 September 2003 | Return made up to 21/04/03; full list of members
|
17 September 2003 | Return made up to 21/04/03; full list of members
|
6 May 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
6 May 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
2 January 2003 | Director's particulars changed (1 page) |
2 January 2003 | Director's particulars changed (1 page) |
13 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
11 April 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
11 April 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
23 May 2001 | Return made up to 21/04/01; full list of members
|
23 May 2001 | Return made up to 21/04/01; full list of members
|
21 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
21 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
19 July 2000 | Return made up to 21/04/00; full list of members (6 pages) |
19 July 2000 | Return made up to 21/04/00; full list of members (6 pages) |
6 May 1999 | £ nc 6/60 26/04/99 (1 page) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
6 May 1999 | £ nc 6/60 26/04/99 (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page) |
26 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Incorporation (15 pages) |
21 April 1999 | Incorporation (15 pages) |