Dublin 16
Irish
Director Name | Mr John Simon Rodgers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2000(3 weeks after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Midway South Crosland Huddersfield West Yorkshire HD4 7DA |
Secretary Name | Mr John Simon Rodgers |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2000(3 weeks after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Midway South Crosland Huddersfield West Yorkshire HD4 7DA |
Director Name | Mr Patrick Joseph Richardson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2000(3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 April 2013) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ogden Road Bramhall Stockport Cheshire SK7 1HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 1 Neiley Industrial Park, New Mill Road Honley Holmfirth HD9 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
1 at £1 | Donal Vincent O'meara 33.33% Ordinary |
---|---|
1 at £1 | John Simon Rodgers 33.33% Ordinary |
1 at £1 | Patrick Joseph Richardson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,194 |
Current Liabilities | £269,383 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (1 day from now) |
19 May 2014 | Delivered on: 21 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Bath mills albert street huddersfield west yorkshire t/no WYK755117. Outstanding |
---|---|
6 May 2014 | Delivered on: 9 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 October 2002 | Delivered on: 10 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at moss lane worsley greater manchester t/n GM585541. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 December 2023 | Unaudited abridged accounts made up to 30 June 2023 (11 pages) |
---|---|
23 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
30 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
19 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
10 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
11 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
11 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
12 February 2019 | Registered office address changed from Riverside Works Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW to Unit 1 Neiley Industrial Park, New Mill Road Honley Holmfirth HD9 6QE on 12 February 2019 (1 page) |
14 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
20 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
20 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
21 May 2014 | Registration of charge 039664900003 (10 pages) |
21 May 2014 | Registration of charge 039664900003 (10 pages) |
9 May 2014 | Registration of charge 039664900002
|
9 May 2014 | Registration of charge 039664900002
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 March 2014 | Termination of appointment of Patrick Richardson as a director (1 page) |
4 March 2014 | Termination of appointment of Patrick Richardson as a director (1 page) |
22 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
11 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
10 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
6 September 2010 | Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR England on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR England on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR England on 6 September 2010 (1 page) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for John Simon Rodgers on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Patrick Joseph Richardson on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Donal Vincent O'meara on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Patrick Joseph Richardson on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for John Simon Rodgers on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Patrick Joseph Richardson on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for John Simon Rodgers on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Donal Vincent O'meara on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Donal Vincent O'meara on 4 April 2010 (2 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
25 June 2009 | Return made up to 06/04/09; full list of members (4 pages) |
25 June 2009 | Return made up to 06/04/09; full list of members (4 pages) |
30 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
19 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 9-11 st pauls house yorkshire office park armitage bridge huddersfield yorkshire HD4 7NR (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 9-11 st pauls house yorkshire office park armitage bridge huddersfield yorkshire HD4 7NR (1 page) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
11 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
2 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
2 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: unit 1E black rock mills waingate, linthwaite huddersfield west yorkshire HD7 5NS (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: unit 1E black rock mills waingate, linthwaite huddersfield west yorkshire HD7 5NS (1 page) |
25 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
21 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
20 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
28 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 06/04/03; full list of members (7 pages) |
28 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
13 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
13 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Return made up to 06/04/02; full list of members
|
16 April 2002 | Return made up to 06/04/02; full list of members
|
12 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
17 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
27 June 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
27 June 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
5 June 2000 | Ad 24/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 June 2000 | Ad 24/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
6 April 2000 | Incorporation (13 pages) |
6 April 2000 | Incorporation (13 pages) |