Knotty Lane, Lepton
Huddersfield
West Yorkshire
HD8 0ND
Secretary Name | Elizabeth Lucy Cadogan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Knotty Lane, Lepton Huddersfield West Yorkshire HD8 0ND |
Director Name | Elizabeth Lucy Cadogan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Knotty Lane, Lepton Huddersfield West Yorkshire HD8 0ND |
Director Name | Mr Mark James Braithwaite |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Knowl Road Mirfield West Yorkshire WF14 8DQ |
Director Name | Patrick Tallon |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 15 April 2000) |
Role | Company Director |
Correspondence Address | 15 Bestfield Athy Road Carlow County Carlow Ireland |
Director Name | Edward Kingsley Cadogan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Knotty Lane Lepton Huddersfield West Yorkshire HD8 0ND |
Director Name | Mr John Charles Radcliffe Barnes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | asomerville.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 859330 |
Telephone region | Huddersfield |
Registered Address | 1a Knowl Road Mirfield West Yorkshire WF14 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Elizabeth Lucy Cadogan 50.00% Ordinary |
---|---|
1 at £1 | Richard Alexander Cadogan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,204 |
Cash | £3,613 |
Current Liabilities | £61,242 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
17 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (11 pages) |
---|---|
10 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
22 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (11 pages) |
24 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Edward Kingsley Cadogan as a director on 31 May 2019 (1 page) |
15 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (11 pages) |
10 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
9 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 July 2010 | Director's details changed for Edward Kingsley Cadogan on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Edward Kingsley Cadogan on 1 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Edward Kingsley Cadogan on 1 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
12 November 2009 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 12 November 2009 (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
29 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
15 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 March 2008 | Appointment terminated director john barnes (1 page) |
29 March 2008 | Appointment terminated director john barnes (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
19 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
28 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
12 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
29 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 September 2001 | Return made up to 01/07/01; full list of members (6 pages) |
3 September 2001 | Return made up to 01/07/01; full list of members (6 pages) |
13 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
13 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
18 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
3 May 2000 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Incorporation (17 pages) |
1 July 1999 | Incorporation (17 pages) |