Dalton
Huddersfield
HD5 9JW
Director Name | Keith Broadhead |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 22 Steeplands Huddersfield West Yorkshire HD2 1QQ |
Secretary Name | Mavis Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Steeplands Huddersfield West Yorkshire HD2 1QQ |
Director Name | Mr Andrew Paul Broadhead |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 March 2020) |
Role | Auto Electrical Repairer |
Country of Residence | England |
Correspondence Address | 2 Meadow Park Huddersfield West Yorkshire HD5 0HX |
Secretary Name | Mr Andrew Paul Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 March 2020) |
Role | Auto Electrical Repairer |
Country of Residence | England |
Correspondence Address | 2 Meadow Park Huddersfield West Yorkshire HD5 0HX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 10 Robsons Drive Huddersfield HD5 9JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
1 at £1 | Andrew Paul Broadhead 50.00% Ordinary |
---|---|
1 at £1 | Christopher Mark Haigh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £729,559 |
Cash | £695,337 |
Current Liabilities | £25,865 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
21 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
7 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
7 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
28 April 2021 | Cancellation of shares. Statement of capital on 29 December 2020
|
9 April 2021 | Purchase of own shares.
|
31 March 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
14 July 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
17 March 2020 | Termination of appointment of Andrew Paul Broadhead as a secretary on 10 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Andrew Paul Broadhead as a director on 10 March 2020 (1 page) |
11 March 2020 | Cessation of Andrew Paul Broadhead as a person with significant control on 10 March 2020 (1 page) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from 2 Meadow Park Kirkheaton Huddersfield West Yorkshire HD5 0HX to 10 Robsons Drive Huddersfield HD5 9JW on 21 February 2020 (1 page) |
18 July 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
24 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
28 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
15 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Christopher Mark Haigh on 14 August 2010 (2 pages) |
24 February 2014 | Director's details changed for Christopher Mark Haigh on 14 August 2010 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Christopher Mark Haigh on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Christopher Mark Haigh on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Christopher Mark Haigh on 6 March 2012 (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Christopher Mark Haigh on 15 August 2010 (2 pages) |
9 March 2011 | Director's details changed for Christopher Mark Haigh on 15 August 2010 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 February 2010 | Director's details changed for Christopher Mark Haigh on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Christopher Mark Haigh on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Andrew Paul Broadhead on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Andrew Paul Broadhead on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
4 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
6 March 2001 | Return made up to 21/02/01; full list of members
|
6 March 2001 | Return made up to 21/02/01; full list of members
|
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 February 2000 | Incorporation (14 pages) |
21 February 2000 | Incorporation (14 pages) |