Hill Top Bank, New Mill
Huddersfield
West Yorkshire
HD7 7DN
Director Name | Mr Richard Jeremy Paxman |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2011(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House, Penistone Road, Fenay Bridge Huddersfield West Yorkshire HD8 0LE |
Secretary Name | Miss Emma Thornhill |
---|---|
Status | Current |
Appointed | 01 April 2018(18 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | International House, Penistone Road, Fenay Bridge Huddersfield West Yorkshire HD8 0LE |
Director Name | Mr Christopher Bell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Leigh Stables Lee Lane Halifax West Yorkshire HX3 6UJ |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Mr Christopher Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Leigh Stables Lee Lane Halifax West Yorkshire HX3 6UJ |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Bengt Karl Arne Bengtsson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 August 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 May 2005) |
Role | Professor |
Correspondence Address | Pedellgatan 22 Lund Skane Se22460 |
Director Name | Per-Anders Karl Johansson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 August 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2001) |
Role | CEO |
Correspondence Address | Larkgatan 4 Karlshamn Blekinge Se37434 |
Director Name | Mr Bjorn Littorin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 September 2017) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Jaktstigen 1 Lidingo S18146 Sweden |
Secretary Name | Sally Ann Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | Whiteley Farm 21 Towngate Clifton Brighouse West Yorkshire HD6 4HX |
Secretary Name | Mr Martin Douglas Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Maple Croft Netherton Huddersfield West Yorkshire HD4 7HS |
Website | paxman-landscapes.com |
---|---|
Email address | [email protected] |
Telephone | 01484 451387 |
Telephone region | Huddersfield |
Registered Address | International House, Penistone Road, Fenay Bridge Huddersfield West Yorkshire HD8 0LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
2.2k at £1 | Ezandel Holdings LTD 9.80% Ordinary |
---|---|
12.5k at £1 | Glenn Alan Paxman 56.88% Ordinary |
6.8k at £1 | Cimon Venture Trust Ab 30.97% Ordinary |
296 at £1 | Bjorn Littorin 1.35% Ordinary |
220 at £1 | Richard Jeremy Paxman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £490,698 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
30 July 2014 | Delivered on: 6 August 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
19 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
16 January 2023 | Appointment of Miss Emma Thornhill as a director on 13 January 2023 (2 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (14 pages) |
20 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (13 pages) |
20 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
16 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
12 July 2019 | Satisfaction of charge 038025920001 in full (1 page) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
12 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Martin Douglas Brooker as a secretary on 1 April 2018 (1 page) |
1 May 2018 | Appointment of Miss Emma Thornhill as a secretary on 1 April 2018 (2 pages) |
29 March 2018 | Full accounts made up to 31 December 2017 (14 pages) |
22 September 2017 | Termination of appointment of Bjorn Littorin as a director on 4 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Bjorn Littorin as a director on 4 September 2017 (1 page) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
24 July 2017 | Cessation of Cimon Venture Trust Ab as a person with significant control on 2 February 2017 (1 page) |
24 July 2017 | Cessation of Glenn Alan Paxman as a person with significant control on 10 February 2017 (1 page) |
24 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
24 July 2017 | Notification of Paxman Ab as a person with significant control on 2 February 2017 (1 page) |
24 July 2017 | Cessation of Glenn Alan Paxman as a person with significant control on 10 February 2017 (1 page) |
24 July 2017 | Cessation of Cimon Venture Trust Ab as a person with significant control on 2 February 2017 (1 page) |
24 July 2017 | Notification of Paxman Ab as a person with significant control on 2 February 2017 (1 page) |
24 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
24 May 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
24 May 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
12 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
12 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 August 2014 | Registration of charge 038025920001, created on 30 July 2014 (25 pages) |
6 August 2014 | Registration of charge 038025920001, created on 30 July 2014 (25 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 June 2014 | Statement of capital on 18 December 2013
|
5 June 2014 | Statement of capital on 18 December 2013
|
2 June 2014 | Statement of capital on 25 March 2013
|
2 June 2014 | Statement of capital on 25 March 2013
|
29 May 2014 | Statement of capital on 28 January 2013
|
29 May 2014 | Statement of capital on 28 January 2013
|
27 May 2014 | Statement of capital on 18 December 2012
|
27 May 2014 | Statement of capital on 18 December 2012
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
25 November 2011 | Termination of appointment of Christopher Bell as a director (1 page) |
25 November 2011 | Appointment of Mr Richard Jeremy Paxman as a director (2 pages) |
25 November 2011 | Termination of appointment of Christopher Bell as a director (1 page) |
25 November 2011 | Appointment of Mr Richard Jeremy Paxman as a director (2 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
21 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Director's details changed for Christopher Bell on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Christopher Bell on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Christopher Bell on 8 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
26 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
26 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
7 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
7 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
13 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
13 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
5 August 2008 | Return made up to 08/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 08/07/08; full list of members (5 pages) |
20 September 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
20 September 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: international house penistone road, feney bridge, huddersfield west yorkshire HD8 0LE (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: international house penistone road, feney bridge, huddersfield west yorkshire HD8 0LE (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
17 October 2006 | Return made up to 08/07/06; full list of members (9 pages) |
17 October 2006 | Return made up to 08/07/06; full list of members (9 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members (10 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members (10 pages) |
12 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
12 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
29 September 2004 | Return made up to 08/07/04; full list of members (10 pages) |
29 September 2004 | Return made up to 08/07/04; full list of members (10 pages) |
27 September 2004 | Full accounts made up to 30 September 2003 (11 pages) |
27 September 2004 | Full accounts made up to 30 September 2003 (11 pages) |
14 September 2003 | Return made up to 08/07/03; full list of members (11 pages) |
14 September 2003 | Return made up to 08/07/03; full list of members (11 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Return made up to 08/07/02; full list of members (10 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Return made up to 08/07/02; full list of members (10 pages) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 April 2003 | Ad 20/10/01--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages) |
7 April 2003 | Ad 20/10/01--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: webster house firth street huddersfield west yorkshire HD1 3BD (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: webster house firth street huddersfield west yorkshire HD1 3BD (1 page) |
29 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
29 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 08/07/01; full list of members (8 pages) |
15 August 2001 | Return made up to 08/07/01; full list of members (8 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 September 2000 | Return made up to 08/07/00; full list of members (8 pages) |
26 September 2000 | Return made up to 08/07/00; full list of members (8 pages) |
31 August 1999 | Ad 06/08/99--------- £ si 6000@1=6000 £ ic 14000/20000 (2 pages) |
31 August 1999 | Statement of affairs (12 pages) |
31 August 1999 | Ad 06/08/99--------- £ si 10780@1=10780 £ ic 1/10781 (2 pages) |
31 August 1999 | Ad 06/08/99--------- £ si 10780@1=10780 £ ic 1/10781 (2 pages) |
31 August 1999 | Statement of affairs (12 pages) |
31 August 1999 | Ad 06/08/99--------- £ si 3219@1=3219 £ ic 10781/14000 (2 pages) |
31 August 1999 | Ad 06/08/99--------- £ si 6000@1=6000 £ ic 14000/20000 (2 pages) |
31 August 1999 | Ad 06/08/99--------- £ si 3219@1=3219 £ ic 10781/14000 (2 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
18 August 1999 | Memorandum and Articles of Association (4 pages) |
18 August 1999 | Memorandum and Articles of Association (4 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
10 August 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
10 August 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 5 birch leigh hull north humberside HU3 2PY (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 5 birch leigh hull north humberside HU3 2PY (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
8 July 1999 | Incorporation (12 pages) |
8 July 1999 | Incorporation (12 pages) |