Elland
West Yorkshire
HX5 0HG
Director Name | Mrs Victoria Claire Travis |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
Secretary Name | Mr John Michael Gaynor |
---|---|
Status | Current |
Appointed | 18 July 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Opus Point Ravenscliffe Close Skircoat Green Halifax HX3 0RN |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Michael Peter Travis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 26 Cheltenham Gardens Halifax West Yorkshire HX3 0AN |
Secretary Name | Michael Peter Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 26 Cheltenham Gardens Halifax West Yorkshire HX3 0AN |
Secretary Name | Mr John Michael Gaynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Opus Point Skircoat Green Haifax HX3 0RN |
Secretary Name | Mr James Travis |
---|---|
Status | Resigned |
Appointed | 01 February 2018(17 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2018) |
Role | Company Director |
Correspondence Address | The Coach House Scar Bottom Lane Greetland Halifax West Yorkshire HX4 8NW |
Registered Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,249 |
Cash | £22,159 |
Current Liabilities | £19,767 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 September 2020 | Director's details changed for Mrs Victoria Claire Travis on 14 September 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 December 2019 | Director's details changed for Mrs Victoria Claire Travis on 6 December 2019 (2 pages) |
6 December 2019 | Change of details for Mr James Travis as a person with significant control on 6 December 2019 (2 pages) |
4 December 2019 | Registered office address changed from The Coach House Scar Bottom Lane Greetland Halifax West Yorkshire HX4 8NW to 3 Victoria Street Greetland Halifax HX4 8DF on 4 December 2019 (1 page) |
8 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 July 2018 | Termination of appointment of James Travis as a secretary on 18 July 2018 (1 page) |
18 July 2018 | Appointment of Mr John Michael Gaynor as a secretary on 18 July 2018 (2 pages) |
1 February 2018 | Termination of appointment of John Michael Gaynor as a secretary on 1 February 2018 (1 page) |
1 February 2018 | Appointment of Mr James Travis as a secretary on 1 February 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Register inspection address has been changed from 314 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF England to The Coach House Scar Bottom Lane Greetland Halifax West Yorkshire HX4 8NW (1 page) |
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Register inspection address has been changed from 314 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF England to The Coach House Scar Bottom Lane Greetland Halifax West Yorkshire HX4 8NW (1 page) |
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Registered office address changed from 314 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 314 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 314 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF on 3 July 2014 (1 page) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Appointment of Mrs Victoria Claire Travis as a director (3 pages) |
7 February 2012 | Appointment of Mrs Victoria Claire Travis as a director (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Registered office address changed from Apartement 20 Bramwell Way Halifax West Yorkshire HX1 2NW on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Apartement 20 Bramwell Way Halifax West Yorkshire HX1 2NW on 11 May 2010 (1 page) |
11 May 2010 | Director's details changed for James Edward Travis on 2 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for James Edward Travis on 2 February 2010 (2 pages) |
11 May 2010 | Director's details changed for James Edward Travis on 2 February 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Return made up to 02/02/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 26 cheltenham gardens halifax west yorkshire HX3 0AN (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 26 cheltenham gardens halifax west yorkshire HX3 0AN (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 02/02/09; full list of members (3 pages) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Director's change of particulars / james travis / 31/03/2009 (1 page) |
23 April 2009 | Director's change of particulars / james travis / 31/03/2009 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Return made up to 02/02/08; full list of members (3 pages) |
21 May 2008 | Return made up to 02/02/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
30 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
30 March 2006 | Director resigned (1 page) |
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
19 April 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 April 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: b m howarth west house, kings cross road halifax west yorkshire HX1 1EB (1 page) |
8 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
8 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: b m howarth west house, kings cross road halifax west yorkshire HX1 1EB (1 page) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 June 2003 | Return made up to 02/02/03; full list of members (7 pages) |
16 June 2003 | Return made up to 02/02/03; full list of members (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 November 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
21 November 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
23 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
23 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
1 March 2001 | New secretary appointed;new director appointed (2 pages) |
1 March 2001 | New secretary appointed;new director appointed (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Incorporation (12 pages) |
2 February 2001 | Incorporation (12 pages) |