Cawthorne
Barnsley
South Yorkshire
S75 4EN
Director Name | Richard Joseph Irving |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Moor Lane Gomersal Bradford West Yorkshire BD19 4LF |
Secretary Name | The Information Bureau Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 122 New Road Side Horsforth Leeds LS18 4QB |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2003) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Director Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 13 November 2000) |
Correspondence Address | The Information Bureau 1st Floor Wellington House, Sweet Street Leeds West Yorkshire LS11 9DB |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2010) |
Correspondence Address | 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP |
Website | infobureau.co.uk |
---|---|
Telephone | 01274 271010 |
Telephone region | Bradford |
Registered Address | Cavendish House Littlewood Drive West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rachel Helliwell 50.00% Ordinary |
---|---|
1 at £1 | Richard William Helliwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,995 |
Cash | £6,852 |
Current Liabilities | £19,914 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 December 2019 | Amended micro company accounts made up to 31 March 2018 (4 pages) |
20 May 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
3 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Amended accounts made up to 31 March 2011 (3 pages) |
14 November 2011 | Amended accounts made up to 31 March 2011 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Termination of appointment of T.I.B. Secretaries Limited as a secretary (1 page) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Termination of appointment of T.I.B. Secretaries Limited as a secretary (1 page) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages) |
28 January 2010 | Amended accounts made up to 31 March 2008 (6 pages) |
28 January 2010 | Amended accounts made up to 31 March 2006 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Amended accounts made up to 31 March 2007 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Amended accounts made up to 31 March 2006 (6 pages) |
28 January 2010 | Amended accounts made up to 31 March 2007 (6 pages) |
28 January 2010 | Amended accounts made up to 31 March 2008 (6 pages) |
29 April 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 April 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 April 2009 | Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page) |
1 April 2009 | Director's change of particulars / richard helliwell / 01/09/2008 (1 page) |
1 April 2009 | Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 12 holroyd business centre carr bottom road bradford west yorkshire BD5 9BP (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 12 holroyd business centre carr bottom road bradford west yorkshire BD5 9BP (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Director's change of particulars / richard helliwell / 01/09/2008 (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 April 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | Secretary's particulars changed (1 page) |
28 April 2005 | Return made up to 31/03/05; full list of members
|
28 April 2005 | Return made up to 31/03/05; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 March 2004 | Return made up to 31/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 31/03/04; full list of members (6 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
23 March 2003 | Return made up to 31/03/03; full list of members (6 pages) |
23 March 2003 | Return made up to 31/03/03; full list of members (6 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
11 November 2002 | Company name changed baby clothes LIMITED\certificate issued on 11/11/02 (2 pages) |
11 November 2002 | Company name changed baby clothes LIMITED\certificate issued on 11/11/02 (2 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 November 2002 | Return made up to 13/11/02; full list of members
|
7 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 November 2002 | Return made up to 13/11/02; full list of members
|
19 June 2002 | Registered office changed on 19/06/02 from: c/o the information bureau information house 5 enterprise park moorehouse avenue leeds west yorkshire LS11 8HA (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Secretary's particulars changed (1 page) |
19 June 2002 | Secretary's particulars changed (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: c/o the information bureau information house 5 enterprise park moorehouse avenue leeds west yorkshire LS11 8HA (1 page) |
15 November 2001 | Return made up to 13/11/01; full list of members
|
15 November 2001 | Return made up to 13/11/01; full list of members
|
3 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: the information bureau 1ST floor wellington house, sweet street leeds west yorkshire LS11 9DB (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: the information bureau 1ST floor wellington house, sweet street leeds west yorkshire LS11 9DB (1 page) |
23 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
23 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
6 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
6 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 122 new road side horsforth leeds west yorkshire LS18 4QB (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 122 new road side horsforth leeds west yorkshire LS18 4QB (1 page) |
19 May 2000 | Company name changed altech tools LIMITED\certificate issued on 22/05/00 (2 pages) |
19 May 2000 | Company name changed altech tools LIMITED\certificate issued on 22/05/00 (2 pages) |
25 November 1999 | Incorporation (11 pages) |
25 November 1999 | Incorporation (11 pages) |