Westgate
Huddersfield
West Yorkshire
HD1 1ND
Director Name | Mrs Patricia Rebecca Garvey |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 22 Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND |
Secretary Name | Mrs Patricia Rebecca Garvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harefield Park Birkby Huddersfield West Yorkshire HD2 2AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.timberwolf.uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01484 306030 |
Telephone region | Huddersfield |
Registered Address | 22 Byram Arcade Westgate Huddersfield West Yorkshire HD1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
1 at £1 | James Patrick Garvey 50.00% Ordinary |
---|---|
1 at £1 | Patricia Rebecca Garvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£234,650 |
Cash | £400 |
Current Liabilities | £288,450 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
9 February 2004 | Delivered on: 12 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
22 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Registered office address changed from 25 Byram Arcade Westgate Huddersfield HD1 1ND United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 25 Byram Arcade Westgate Huddersfield HD1 1ND United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 25 Byram Arcade Westgate Huddersfield HD1 1ND United Kingdom on 9 February 2012 (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 February 2011 | Registered office address changed from 26 Byram Arcade Huddersfield West Yorkshire HD1 1ND on 19 February 2011 (1 page) |
19 February 2011 | Registered office address changed from 26 Byram Arcade Huddersfield West Yorkshire HD1 1ND on 19 February 2011 (1 page) |
19 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
19 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Director's details changed for Patricia Rebecca Garvey on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for James Patrick Garvey on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Patricia Rebecca Garvey on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for James Patrick Garvey on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Patricia Rebecca Garvey on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for James Patrick Garvey on 6 March 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 6 byram arcade huddersfield west yorkshire HD1 1ND (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 6 byram arcade huddersfield west yorkshire HD1 1ND (1 page) |
31 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
30 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 October 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
29 October 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
23 January 2002 | Incorporation (17 pages) |
23 January 2002 | Incorporation (17 pages) |