Fenay Bridge
Huddersfield
HD8 0LE
Director Name | Mr Henning Karlsrud |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 28 February 2022(22 years after company formation) |
Appointment Duration | 5 months (closed 02 August 2022) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Dogley Mills Penistone Road Fenay Bridge Huddersfield HD8 0LE |
Director Name | Mr Lars Ivar Roiri |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 28 February 2022(22 years after company formation) |
Appointment Duration | 5 months (closed 02 August 2022) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Dogley Mills Penistone Road Fenay Bridge Huddersfield HD8 0LE |
Director Name | Mr Jonathan David Hill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(2 weeks after company formation) |
Appointment Duration | 22 years (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dogley Mills Penistone Road Fenay Bridge Huddersfield HD8 0LE |
Secretary Name | Mr Mark Bentham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Poplars 1 St Marks Place Low Moor Bradford West Yorkshire BD12 0UQ |
Director Name | Anthony Leonard Daltrey |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Cottage Challacombe Close Hutton Mount Brentwood Essex CM13 2LU |
Secretary Name | Mr Jonathan David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cornmill Wood Lea Farm Shepley Huddersfield HD8 8ES |
Director Name | Mrs Annabelle Jane Alexandra Hill |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2009(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dogley Mills Penistone Road Fenay Bridge Huddersfield HD8 0LE |
Secretary Name | Mrs Annabelle Jane Alexandra Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2009(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Dogley Mills Penistone Road Fenay Bridge Huddersfield HD8 0LE |
Director Name | Mr Gary Lee Whitehead |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dogley Mills Penistone Road Fenay Bridge Huddersfield HD8 0LE |
Director Name | Mr Timothy John O'Sullivan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dogley Mills Penistone Road Fenay Bridge Huddersfield HD8 0LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | connection.uk.co |
---|
Registered Address | Dogley Mills Penistone Road Fenay Bridge Huddersfield HD8 0LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
1000 at £1 | Connection Seating LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 June 2000 | Delivered on: 28 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as dogley mills penistone road fenay bridge huddersfield t/no: WYK184386. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
18 December 2020 | Micro company accounts made up to 30 April 2020 (7 pages) |
---|---|
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Gary Lee Whitehead as a director on 31 December 2017 (1 page) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
29 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
29 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
28 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Secretary's details changed for Mrs Annabelle Jane Alexandra Hill on 16 January 2013 (1 page) |
18 January 2013 | Secretary's details changed for Annabelle Hill on 16 January 2013 (1 page) |
18 January 2013 | Secretary's details changed for Mrs Annabelle Jane Alexandra Hill on 16 January 2013 (1 page) |
18 January 2013 | Secretary's details changed for Annabelle Hill on 16 January 2013 (1 page) |
17 January 2013 | Director's details changed for Mr Jonathan David Hill on 16 January 2013 (2 pages) |
17 January 2013 | Appointment of Mr Gary Lee Whitehead as a director (2 pages) |
17 January 2013 | Appointment of Mr Gary Lee Whitehead as a director (2 pages) |
17 January 2013 | Appointment of Mr Kelvin John Bromley as a director (2 pages) |
17 January 2013 | Appointment of Mr Timothy John O'sullivan as a director (2 pages) |
17 January 2013 | Appointment of Mr Timothy John O'sullivan as a director (2 pages) |
17 January 2013 | Registered office address changed from Dogley Mills Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0NQ on 17 January 2013 (1 page) |
17 January 2013 | Director's details changed for Mrs Annabelle Jane Alexandra Hill on 16 January 2013 (2 pages) |
17 January 2013 | Termination of appointment of Anthony Daltrey as a director (1 page) |
17 January 2013 | Director's details changed for Mr Jonathan David Hill on 16 January 2013 (2 pages) |
17 January 2013 | Termination of appointment of Anthony Daltrey as a director (1 page) |
17 January 2013 | Director's details changed for Mrs Annabelle Jane Alexandra Hill on 16 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from Dogley Mills Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0NQ on 17 January 2013 (1 page) |
17 January 2013 | Appointment of Mr Kelvin John Bromley as a director (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 March 2010 | Director's details changed for Jonathan David Hill on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Anthony Leonard Daltrey on 10 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Jonathan David Hill on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Anthony Leonard Daltrey on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Leonard Daltrey on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Leonard Daltrey on 10 March 2010 (2 pages) |
30 December 2009 | Director's details changed for Anthony Leonard Daltrey on 13 July 2009 (1 page) |
30 December 2009 | Director's details changed for Anthony Leonard Daltrey on 13 July 2009 (1 page) |
21 October 2009 | Appointment of Annabelle Jane Alexandra Hill as a director (2 pages) |
21 October 2009 | Appointment of Annabelle Hill as a secretary (1 page) |
21 October 2009 | Termination of appointment of Jonathan Hill as a secretary (1 page) |
21 October 2009 | Appointment of Annabelle Hill as a secretary (1 page) |
21 October 2009 | Appointment of Annabelle Jane Alexandra Hill as a director (2 pages) |
21 October 2009 | Termination of appointment of Jonathan Hill as a secretary (1 page) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2007 | Return made up to 14/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 14/02/07; full list of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members
|
14 March 2006 | Return made up to 14/02/06; full list of members
|
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 April 2003 | New director appointed (3 pages) |
5 April 2003 | New director appointed (3 pages) |
21 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 March 2002 | Return made up to 14/02/02; full list of members
|
18 March 2002 | Return made up to 14/02/02; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: connection seating LIMITED northfield mills, almondbury huddersfield west yorkshire HD4 6SR (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: connection seating LIMITED northfield mills, almondbury huddersfield west yorkshire HD4 6SR (1 page) |
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Company name changed eachpaper LIMITED\certificate issued on 10/05/00 (2 pages) |
9 May 2000 | Company name changed eachpaper LIMITED\certificate issued on 10/05/00 (2 pages) |
8 May 2000 | Ad 19/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
8 May 2000 | Ad 19/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 March 2000 | Memorandum and Articles of Association (11 pages) |
21 March 2000 | Memorandum and Articles of Association (11 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
14 February 2000 | Incorporation (14 pages) |
14 February 2000 | Incorporation (14 pages) |