Calder Business Park
Wakefield
West Yorkshire
WF2 7AR
Director Name | Anton Richter |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Appleton Court Calder Business Park Wakefield West Yorkshire WF2 7AR |
Director Name | Mr Graeme Douglas Woodwiss Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 4 Quartermain Road Chalgrove Oxford Oxfordshire OX44 7SX |
Director Name | Dr Christopher Scott Jones |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 12 Stocksmoor Road Midgeley Wakefield West Yorkshire WF4 4JQ |
Secretary Name | Dr Christopher Scott Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 12 Stocksmoor Road Midgeley Wakefield West Yorkshire WF4 4JQ |
Director Name | Mr Brendan Fatchett |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Appleton Court Calder Business Park Wakefield West Yorkshire WF2 7AR |
Director Name | Dr Timothy Richard Ringrose |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Appleton Court Calder Business Park Wakefield West Yorkshire WF2 7AR |
Director Name | David Lieu |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2017(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20a Appleton Court Calder Business Park Wakefield West Yorkshire WF2 7AR |
Director Name | Christopher James Ibbetson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Appleton Court Calder Business Park Wakefield West Yorkshire WF2 7AR |
Director Name | Mr Michael Douglas York Jr |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2021(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20a Appleton Court Calder Business Park Wakefield West Yorkshire WF2 7AR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | thehullmonty.com |
---|
Registered Address | 20a Appleton Court Calder Business Park Wakefield West Yorkshire WF2 7AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
80 at £1 | Dr Christopher Jones 80.00% Ordinary |
---|---|
20 at £1 | Judith Jones 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,360,641 |
Cash | £1,393,579 |
Current Liabilities | £484,852 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
28 June 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
23 February 2022 | Termination of appointment of Michael Douglas York Jr as a director on 23 February 2022 (1 page) |
1 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
29 June 2021 | Termination of appointment of David Lieu as a director on 29 June 2021 (1 page) |
29 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
29 June 2021 | Appointment of Mr Michael Douglas York Jr as a director on 29 June 2021 (2 pages) |
24 May 2021 | Appointment of Anton Richter as a director on 21 May 2021 (2 pages) |
24 May 2021 | Termination of appointment of Christopher James Ibbetson as a director on 21 May 2021 (1 page) |
5 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
9 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
24 January 2019 | Change of details for M3 (Eu) Ltd as a person with significant control on 27 January 2017 (2 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
25 January 2018 | Cessation of Christopher Scott Jones as a person with significant control on 27 January 2017 (1 page) |
25 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
25 January 2018 | Notification of M3 (Eu) Ltd as a person with significant control on 27 January 2017 (2 pages) |
15 January 2018 | Termination of appointment of Timothy Richard Ringrose as a director on 5 January 2018 (1 page) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
3 February 2017 | Appointment of David Lieu as a director on 27 January 2017 (2 pages) |
3 February 2017 | Appointment of David Lieu as a director on 27 January 2017 (2 pages) |
2 February 2017 | Appointment of Akihiko Tomaru as a director on 27 January 2017 (2 pages) |
2 February 2017 | Appointment of Akihiko Tomaru as a director on 27 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Christopher Scott Jones as a director on 27 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Christopher Scott Jones as a secretary on 27 January 2017 (1 page) |
1 February 2017 | Appointment of Christopher James Ibbetson as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Brendan Fatchett as a director on 27 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Brendan Fatchett as a director on 27 January 2017 (1 page) |
1 February 2017 | Appointment of Dr Timothy Richard Ringrose as a director on 27 January 2017 (2 pages) |
1 February 2017 | Appointment of Dr Timothy Richard Ringrose as a director on 27 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Christopher Scott Jones as a secretary on 27 January 2017 (1 page) |
1 February 2017 | Appointment of Christopher James Ibbetson as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Christopher Scott Jones as a director on 27 January 2017 (1 page) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
13 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
13 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Change of share class name or designation (3 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Change of share class name or designation (3 pages) |
9 May 2016 | Statement of company's objects (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 May 2016 | Statement of company's objects (2 pages) |
10 December 2015 | Memorandum and Articles of Association (10 pages) |
10 December 2015 | Memorandum and Articles of Association (10 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Sub-division of shares on 29 October 2015 (5 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Sub-division of shares on 29 October 2015 (5 pages) |
29 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
14 September 2015 | Appointment of Mr Brendan Fatchett as a director on 1 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Brendan Fatchett as a director on 1 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Brendan Fatchett as a director on 1 September 2015 (2 pages) |
1 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
14 August 2009 | Appointment terminated director graeme smith (1 page) |
14 August 2009 | Appointment terminated director graeme smith (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
20 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 20A appleton court calder business park wakefield west yorkshire WF7 2AR (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 20A appleton court, calder business park, wakefield, west yorkshire WF7 2AR (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
19 March 2007 | Ad 19/12/06--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
19 March 2007 | Particulars of contract relating to shares (2 pages) |
19 March 2007 | Ad 19/12/06--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
19 March 2007 | Particulars of contract relating to shares (2 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: spring wood house, 12 stocksmoor road, midgley, wakefield WF4 4JQ (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: spring wood house 12 stocksmoor road midgley wakefield WF4 4JQ (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Return made up to 13/09/04; no change of members (7 pages) |
29 October 2004 | Return made up to 13/09/04; no change of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
28 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
26 September 2002 | Return made up to 13/09/02; no change of members (7 pages) |
26 September 2002 | Return made up to 13/09/02; no change of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 October 2001 | Ad 27/07/01--------- £ si 2@1 (3 pages) |
4 October 2001 | Ad 27/07/01--------- £ si 2@1 (3 pages) |
20 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
22 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
22 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
9 October 2000 | Ad 13/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2000 | Ad 13/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New secretary appointed;new director appointed (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
20 September 2000 | New secretary appointed;new director appointed (1 page) |
20 September 2000 | New director appointed (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Incorporation (15 pages) |
13 September 2000 | Incorporation (15 pages) |