Huddersfield
West Yorkshire
HD1 4EN
Secretary Name | Mr Michael Robert Storey |
---|---|
Status | Current |
Appointed | 15 April 2024(24 years, 2 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Correspondence Address | 12 Greenhead Road Huddersfield HD1 4EN |
Director Name | Michael Harold Storey |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Secretary Name | Jean Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Director Name | Jean Storey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 12 months (resigned 31 January 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Director Name | Mr Michael Robert Storey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 April 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | gwduk.com |
---|---|
Email address | [email protected] |
Registered Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Gen2co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £485,100 |
Cash | £196,682 |
Current Liabilities | £701,314 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
1 November 2017 | Delivered on: 9 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 November 2017 | Delivered on: 6 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 3 copley valley business park, sowerby bridge, halifax. Outstanding |
30 October 2017 | Delivered on: 31 October 2017 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
18 February 2005 | Delivered on: 4 March 2005 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 2 old station yard exley lane elland west yorkshire HX5 0SW, all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future, any legal or beneficial interest in all or any securities, stock in trade and plant, book debts. Outstanding |
15 June 2000 | Delivered on: 26 June 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 April 2024 | Appointment of Mr Michael Robert Storey as a secretary on 15 April 2024 (2 pages) |
---|---|
16 April 2024 | Termination of appointment of Michael Robert Storey as a director on 16 April 2024 (1 page) |
16 April 2024 | Termination of appointment of Jean Storey as a secretary on 15 April 2024 (1 page) |
14 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
10 November 2023 | Total exemption full accounts made up to 30 April 2023 (15 pages) |
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 30 April 2022 (15 pages) |
23 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
4 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
6 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
16 April 2019 | Director's details changed for Mr Michael Robert Storey on 16 April 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Michael Harold Storey as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Jean Storey as a director on 31 January 2019 (1 page) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
6 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
29 November 2017 | Satisfaction of charge 2 in full (2 pages) |
29 November 2017 | Satisfaction of charge 2 in full (2 pages) |
9 November 2017 | Registration of charge 039159430005, created on 1 November 2017 (41 pages) |
9 November 2017 | Registration of charge 039159430005, created on 1 November 2017 (41 pages) |
6 November 2017 | Registration of charge 039159430004, created on 1 November 2017 (10 pages) |
6 November 2017 | Registration of charge 039159430004, created on 1 November 2017 (10 pages) |
31 October 2017 | Registration of charge 039159430003, created on 30 October 2017 (9 pages) |
31 October 2017 | Registration of charge 039159430003, created on 30 October 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
26 September 2013 | Director's details changed for Jean Storey on 19 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Michael Harold Storey on 19 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Michael Harold Storey on 19 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Jean Storey on 19 September 2013 (2 pages) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 March 2011 | Secretary's details changed for Jean Storey on 17 March 2011 (1 page) |
17 March 2011 | Director's details changed for Michael Harold Storey on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Jean Storey on 17 March 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Jean Storey on 17 March 2011 (1 page) |
17 March 2011 | Director's details changed for Jean Storey on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Michael Harold Storey on 17 March 2011 (2 pages) |
15 March 2011 | Appointment of Mr Michael Robert Storey as a director (2 pages) |
15 March 2011 | Appointment of Mr David Anthony Storey as a director (2 pages) |
15 March 2011 | Appointment of Mr David Anthony Storey as a director (2 pages) |
15 March 2011 | Appointment of Mr Michael Robert Storey as a director (2 pages) |
1 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 February 2010 | Director's details changed for Jean Storey on 28 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Michael Harold Storey on 28 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Jean Storey on 28 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Michael Harold Storey on 28 January 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
8 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
22 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
17 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 February 2002 | Return made up to 28/01/02; full list of members
|
20 February 2002 | Return made up to 28/01/02; full list of members
|
3 December 2001 | Registered office changed on 03/12/01 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page) |
18 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 January 2001 | Return made up to 28/01/01; full list of members
|
30 January 2001 | Return made up to 28/01/01; full list of members
|
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Ad 08/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
14 April 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
14 April 2000 | Ad 08/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (1 page) |
15 February 2000 | New secretary appointed (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
4 February 2000 | Secretary resigned (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
4 February 2000 | Secretary resigned (2 pages) |
4 February 2000 | Director resigned (2 pages) |
4 February 2000 | Director resigned (2 pages) |
28 January 2000 | Incorporation (11 pages) |
28 January 2000 | Incorporation (11 pages) |