Slaithwaite
Huddersfield
HD7 5AB
Secretary Name | Mrs Lesley Amanda Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 New Street Slaithwaite Huddersfield HD7 5AB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mrs Lesley Amanda Armitage |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Burton Acres Lane Kirkburton Huddersfield West Yorkshire HD8 0QR |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 1 New Street Slaithwaite Huddersfield HD7 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | P.d. Armitage 75.00% Ordinary |
---|---|
5 at £1 | L.a. Armitage 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,473 |
Cash | £1,909 |
Current Liabilities | £5,021 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
22 August 2023 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
---|---|
10 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
11 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
14 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
25 March 2019 | Director's details changed for Mr Philip David Armitage on 1 January 2019 (2 pages) |
4 January 2019 | Change of details for Mr Philip David Armitage as a person with significant control on 19 December 2018 (2 pages) |
4 January 2019 | Registered office address changed from 11 Burton Acres Lane Highburton Huddersfield W Yorkshire HD8 0QR to 1 New Street Slaithwaite Huddersfield HD7 5AB on 4 January 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
4 January 2019 | Secretary's details changed for Mrs Lesley Amanda Armitage on 19 December 2018 (1 page) |
10 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
26 August 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
26 August 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 August 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
2 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 August 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Termination of appointment of Lesley Armitage as a director (1 page) |
20 January 2013 | Termination of appointment of Lesley Armitage as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
5 January 2012 | Registered office address changed from 1 New Street Slaithwaite Huddersfield West Yorkshire HD7 5AB on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 1 New Street Slaithwaite Huddersfield West Yorkshire HD7 5AB on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 1 New Street Slaithwaite Huddersfield West Yorkshire HD7 5AB on 5 January 2012 (1 page) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
23 May 2007 | Amended accounts made up to 31 July 2006 (5 pages) |
23 May 2007 | Amended accounts made up to 31 July 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
8 July 2003 | Ad 31/05/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 July 2003 | Ad 31/05/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
10 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
23 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Ad 03/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Ad 03/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2000 | Incorporation (9 pages) |
3 July 2000 | Incorporation (9 pages) |