Company NameC T Photo-Med Limited
Company StatusActive
Company Number03799559
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Alexander Cadogan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House
Knotty Lane, Lepton
Huddersfield
West Yorkshire
HD8 0ND
Secretary NameElizabeth Lucy Cadogan
NationalityBritish
StatusCurrent
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
Knotty Lane, Lepton
Huddersfield
West Yorkshire
HD8 0ND
Director NameElizabeth Lucy Cadogan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2000(9 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
Knotty Lane, Lepton
Huddersfield
West Yorkshire
HD8 0ND
Director NameMr Mark James Braithwaite
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
Director NamePatrick Tallon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 15 April 2000)
RoleCompany Director
Correspondence Address15 Bestfield Athy Road
Carlow
County Carlow
Ireland
Director NameEdward Kingsley Cadogan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(5 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
Knotty Lane Lepton
Huddersfield
West Yorkshire
HD8 0ND
Director NameMr John Charles Radcliffe Barnes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteasomerville.ltd.uk
Email address[email protected]
Telephone01484 859330
Telephone regionHuddersfield

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Lucy Cadogan
50.00%
Ordinary
1 at £1Richard Alexander Cadogan
50.00%
Ordinary

Financials

Year2014
Net Worth£155,204
Cash£3,613
Current Liabilities£61,242

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

17 February 2021Unaudited abridged accounts made up to 31 May 2020 (11 pages)
10 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
22 January 2020Unaudited abridged accounts made up to 31 May 2019 (11 pages)
24 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Edward Kingsley Cadogan as a director on 31 May 2019 (1 page)
15 February 2019Unaudited abridged accounts made up to 31 May 2018 (11 pages)
10 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
9 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(6 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(6 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 July 2010Director's details changed for Edward Kingsley Cadogan on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Edward Kingsley Cadogan on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Edward Kingsley Cadogan on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 November 2009Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 12 November 2009 (1 page)
29 July 2009Registered office changed on 29/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
29 July 2009Return made up to 01/07/09; full list of members (4 pages)
29 July 2009Return made up to 01/07/09; full list of members (4 pages)
29 July 2009Registered office changed on 29/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
18 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
18 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
15 August 2008Return made up to 01/07/08; full list of members (4 pages)
15 August 2008Return made up to 01/07/08; full list of members (4 pages)
29 March 2008Appointment terminated director john barnes (1 page)
29 March 2008Appointment terminated director john barnes (1 page)
20 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 August 2007Return made up to 01/07/07; full list of members (3 pages)
8 August 2007Return made up to 01/07/07; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
19 July 2006Return made up to 01/07/06; full list of members (3 pages)
19 July 2006Return made up to 01/07/06; full list of members (3 pages)
16 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
16 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
28 July 2005Return made up to 01/07/05; full list of members (3 pages)
28 July 2005Return made up to 01/07/05; full list of members (3 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
29 July 2004Return made up to 01/07/04; full list of members (7 pages)
29 July 2004Return made up to 01/07/04; full list of members (7 pages)
12 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
12 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
29 August 2003Return made up to 01/07/03; full list of members (7 pages)
29 August 2003Return made up to 01/07/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 July 2002Return made up to 01/07/02; full list of members (7 pages)
25 July 2002Return made up to 01/07/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 September 2001Return made up to 01/07/01; full list of members (6 pages)
3 September 2001Return made up to 01/07/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
13 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
18 July 2000Return made up to 01/07/00; full list of members (6 pages)
18 July 2000Return made up to 01/07/00; full list of members (6 pages)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
3 May 2000Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
1 July 1999Incorporation (17 pages)
1 July 1999Incorporation (17 pages)