Huddersfield
West Yorkshire
HD3 3HR
Secretary Name | Paul Matthew Cahill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Mills 70 Plover Road, Lindley Huddersfield West Yorkshire HD3 3HR |
Director Name | Paul Matthew Cahill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Mills 70 Plover Road, Lindley Huddersfield West Yorkshire HD3 3HR |
Secretary Name | Stuart Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Yew Tree Drive Urmston Manchester Greater Manchester M41 8QF |
Secretary Name | Gordon Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2002(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2004) |
Role | Company Director |
Correspondence Address | 30 Dykes End Collingham Newark Nottinghamshire NG23 7LD |
Director Name | Geoffrey James Crichton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Director Name | Mr Peter Ernest Blanchard Tootell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45a High Street Heckmondwyke West Yorkshire WF16 0AD |
Director Name | Mr Andrew Howard Lee |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 2011) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 6 Melrose Crescent Poynton Stockport Cheshire SK12 1UT |
Secretary Name | Tootell Crichton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2005) |
Correspondence Address | Dale House 68 Woodhey Road Bury BL0 9RB |
Website | hotfoot-recruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 485362 |
Telephone region | Huddersfield |
Registered Address | Wellington Mills 70 Plover Road, Lindley Huddersfield West Yorkshire HD3 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Hotfoot Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £307,036 |
Cash | £181,839 |
Current Liabilities | £111,571 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
12 July 2007 | Delivered on: 19 July 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 39645525 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
29 March 2002 | Delivered on: 6 April 2002 Persons entitled: National Westminster 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 |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
7 October 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
7 October 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 September 2013 | Secretary's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from Suite E 47 the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 23 September 2013 (1 page) |
23 September 2013 | Secretary's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Sally Louise Cahill on 9 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from Suite E 47 the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 23 September 2013 (1 page) |
23 September 2013 | Director's details changed for Sally Louise Cahill on 9 September 2013 (2 pages) |
23 September 2013 | Secretary's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Sally Louise Cahill on 9 September 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Termination of appointment of Andrew Lee as a director (1 page) |
15 April 2011 | Termination of appointment of Andrew Lee as a director (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
8 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
8 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
27 February 2009 | Director appointed andrew howard lee (3 pages) |
27 February 2009 | Director appointed andrew howard lee (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 July 2008 | Return made up to 21/02/08; no change of members (7 pages) |
3 July 2008 | Return made up to 21/02/08; no change of members (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 March 2006 | Return made up to 21/02/06; full list of members
|
10 March 2006 | Return made up to 21/02/06; full list of members
|
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | New director appointed (1 page) |
21 February 2005 | Return made up to 21/02/05; full list of members
|
21 February 2005 | Return made up to 21/02/05; full list of members
|
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
23 July 2004 | New secretary appointed (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New secretary appointed (1 page) |
23 July 2004 | Secretary resigned (1 page) |
28 June 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
28 June 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
4 May 2004 | Return made up to 21/02/04; full list of members (7 pages) |
4 May 2004 | Return made up to 21/02/04; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (1 page) |
23 May 2003 | New director appointed (1 page) |
25 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
25 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | New secretary appointed (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (1 page) |
21 February 2002 | Incorporation (15 pages) |
21 February 2002 | Incorporation (15 pages) |