Honley
Holmfirth
HD9 6QZ
Secretary Name | Michael Frankland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 | 12 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2892449 |
---|---|
Telephone region | Leeds |
Registered Address | Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | G. Frankland 90.91% Ordinary A |
---|---|
10 at £1 | Georgina Thornton-frankland 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £44,592 |
Cash | £52,182 |
Current Liabilities | £34,975 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
2 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
12 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
22 August 2022 | Termination of appointment of Michael Frankland as a secretary on 1 August 2022 (1 page) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
30 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
1 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
23 June 2017 | Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 October 2015 | Secretary's details changed for Michael Frankland on 1 September 2015 (1 page) |
15 October 2015 | Secretary's details changed for Michael Frankland on 1 September 2015 (1 page) |
15 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Secretary's details changed for Michael Frankland on 1 September 2015 (1 page) |
15 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8ER England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8ER England on 29 August 2012 (1 page) |
18 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
19 April 2012 | Registered office address changed from Whinney Moor Huddersfield Road Shelley Huddersfield HD8 8HE England on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Whinney Moor Huddersfield Road Shelley Huddersfield HD8 8HE England on 19 April 2012 (1 page) |
16 April 2012 | Secretary's details changed for Michael Frankland on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Michael Frankland on 16 April 2012 (2 pages) |
16 April 2012 | Registered office address changed from 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL United Kingdom on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL United Kingdom on 16 April 2012 (1 page) |
10 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 October 2010 | Director's details changed for Gerard Frankland on 22 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Gerard Frankland on 22 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Michael Frankland on 22 September 2010 (1 page) |
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Secretary's details changed for Michael Frankland on 22 September 2010 (1 page) |
6 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 20 kirkgate sherburn in elmet leeds LS25 6BL united kingdom (1 page) |
25 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 20 kirkgate sherburn in elmet leeds LS25 6BL united kingdom (1 page) |
25 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from the stables 3 scarcroft view brandon lane leeds west yorkshire LS17 9JJ (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from the stables 3 scarcroft view brandon lane leeds west yorkshire LS17 9JJ (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 September 2008 | Return made up to 22/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 22/09/08; full list of members (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 July 2007 | Return made up to 12/07/07; no change of members (6 pages) |
31 July 2007 | Return made up to 12/07/07; no change of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
21 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
27 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
21 August 2001 | Ad 06/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2001 | Ad 06/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
12 July 2001 | Incorporation (15 pages) |
12 July 2001 | Incorporation (15 pages) |