Honley
Holmfirth
HD9 6QZ
Secretary Name | Charles Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Banker |
Correspondence Address | Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
Secretary Name | Jill Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | One Acre 155 Lane Head Road Shepley Huddersfield West Yorkshire HD8 8BW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Andrew Shepherd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,199 |
Cash | £238 |
Current Liabilities | £442,576 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
2 January 2024 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
3 January 2023 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
20 October 2022 | Notification of Emily Shepherd as a person with significant control on 31 March 2022 (2 pages) |
20 October 2022 | Notification of Charles Shepherd as a person with significant control on 31 March 2022 (2 pages) |
19 October 2022 | Resolutions
|
19 October 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
19 October 2022 | Memorandum and Articles of Association (12 pages) |
18 October 2022 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2022 | Cessation of Andrew Philip Shepherd as a person with significant control on 31 March 2022 (3 pages) |
17 October 2022 | Notification of James Shepherd as a person with significant control on 31 March 2022 (2 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
21 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
18 August 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
19 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 April 2019 | Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019 (1 page) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 June 2017 | Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Charles Shepherd on 1 December 2013 (1 page) |
6 January 2014 | Director's details changed for Andrew Philip Shepherd on 1 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Charles Shepherd on 1 December 2013 (1 page) |
6 January 2014 | Secretary's details changed for Charles Shepherd on 1 December 2013 (1 page) |
6 January 2014 | Director's details changed for Andrew Philip Shepherd on 1 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Andrew Philip Shepherd on 1 December 2013 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Registered office address changed from Whitby Court Abbey Road, Shepley, Huddersfield West Yorkshire HD8 8ER on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Whitby Court Abbey Road, Shepley, Huddersfield West Yorkshire HD8 8ER on 29 August 2012 (1 page) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 December 2009 | Director's details changed for Andrew Philip Shepherd on 15 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Andrew Philip Shepherd on 15 December 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 15/12/05; full list of members (2 pages) |
6 March 2006 | Return made up to 15/12/05; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
24 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
14 February 2003 | Secretary's particulars changed (1 page) |
14 February 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Return made up to 15/12/02; full list of members
|
10 January 2003 | Return made up to 15/12/02; full list of members
|
21 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
15 December 1999 | Incorporation (12 pages) |
15 December 1999 | Incorporation (12 pages) |