Lindley
Huddersfield
HD3 3HR
Secretary Name | Mr Gifford Anton Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(3 years after company formation) |
Appointment Duration | 20 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Le Marchant Avenue Huddersfield West Yorkshire HD3 3DF |
Director Name | Kathryn Matthews |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2004) |
Role | HR Consultant |
Correspondence Address | 17 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Kathryn Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2004) |
Role | HR Consultant |
Correspondence Address | 17 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(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 | 14 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | silverconsulting.co.uk |
---|---|
Telephone | 01484 537088 |
Telephone region | Huddersfield |
Registered Address | Heritage Exchange Wellington Mills Lindley Huddersfield HD3 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Elizabeth Vere 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,679 |
Cash | £8,156 |
Current Liabilities | £18,688 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
20 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
17 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
28 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 November 2018 | Registered office address changed from 5 Le Marchant Avenue Huddersfield West Yorkshire HD3 3DF to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 22 November 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Secretary's details changed for Mr Gifford Anton Brown on 9 April 2010 (2 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Secretary's details changed for Mr Gifford Anton Brown on 9 April 2010 (2 pages) |
21 March 2011 | Secretary's details changed for Mr Gifford Anton Brown on 9 April 2010 (2 pages) |
21 March 2011 | Director's details changed for Ms Elizabeth Vere on 1 November 2010 (2 pages) |
21 March 2011 | Director's details changed for Ms Elizabeth Vere on 1 November 2010 (2 pages) |
21 March 2011 | Director's details changed for Ms Elizabeth Vere on 1 November 2010 (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 November 2010 | Registered office address changed from Martin House 2 Martin Street Brighouse West Yorkshire HD6 1DA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Martin House 2 Martin Street Brighouse West Yorkshire HD6 1DA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Martin House 2 Martin Street Brighouse West Yorkshire HD6 1DA on 1 November 2010 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Mr Gifford Anton Brown on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Elizabeth Vere on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mr Gifford Anton Brown on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Elizabeth Vere on 15 March 2010 (2 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from vine lodge 111-113 elland road brighouse west yorkshire HD6 1BL (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from vine lodge 111-113 elland road brighouse west yorkshire HD6 1BL (1 page) |
27 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
1 April 2004 | New secretary appointed (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: hillside house church lane brighouse west yorkshire HD6 1AT (1 page) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | New secretary appointed (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: hillside house church lane brighouse west yorkshire HD6 1AT (1 page) |
12 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 April 2003 | Return made up to 14/03/03; full list of members
|
23 April 2003 | Return made up to 14/03/03; full list of members
|
16 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
27 March 2002 | Ad 15/05/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
27 March 2002 | Ad 15/05/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
14 February 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
14 February 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: vine lodge 111-113 elland road brighouse west yorkshire HD6 1BL (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: vine lodge 111-113 elland road brighouse west yorkshire HD6 1BL (1 page) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 April 2001 | Company name changed filemerger LIMITED\certificate issued on 26/04/01 (2 pages) |
26 April 2001 | Company name changed filemerger LIMITED\certificate issued on 26/04/01 (2 pages) |
14 March 2001 | Incorporation (15 pages) |
14 March 2001 | Incorporation (15 pages) |