Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Secretary Name | Mrs Sharon Anne Wood |
---|---|
Status | Current |
Appointed | 11 August 2010(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Headrow House Old Leeds Road Huddersfield West Yorkshire HD1 1SG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Elizabeth Louise Child |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 202 Somerset Road Almondbury Huddersfield HD5 8LP |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Elizabeth Louise Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 202 Somerset Road Almondbury Huddersfield HD5 8LP |
Director Name | Mr Stephen Lambert Fothergill |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 August 2010) |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | 7 Winton Street Lockwood Huddersfield West Yorkshire HD1 3SW |
Secretary Name | Mr Jeremy Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 August 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 35 Church Street Honley Holmfirth Huddersfield HD9 6AH |
Director Name | Mr Samuel Charles John Hough |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(9 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Villa Farm Long Lane Honley Huddersfield West Yorkshire HD9 6EB |
Website | www.acumenarchitects.co.uk |
---|---|
Telephone | 01484 546000 |
Telephone region | Huddersfield |
Registered Address | Headrow House Old Leeds Road Huddersfield West Yorkshire HD1 1SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
15 at £1 | Jeremy Child 75.00% Ordinary |
---|---|
5 at £1 | Sam Hough 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,721 |
Cash | £229 |
Current Liabilities | £47,337 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
10 June 2002 | Delivered on: 13 June 2002 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 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
13 November 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
20 January 2023 | Notification of Julie Child as a person with significant control on 30 May 2021 (2 pages) |
20 January 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
4 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
19 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
6 January 2021 | Change of details for Mr Jeremy Child as a person with significant control on 6 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Mr Jeremy Child on 6 January 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Samuel Charles John Hough as a director on 17 December 2019 (1 page) |
3 October 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Director's details changed for Mr Samuel Charles John Hough on 4 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Samuel Charles John Hough on 4 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Samuel Charles John Hough on 4 June 2013 (2 pages) |
5 June 2013 | Director's details changed (2 pages) |
5 June 2013 | Director's details changed (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
6 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
6 August 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
16 July 2012 | Appointment of Sam Hough as a director (2 pages) |
16 July 2012 | Appointment of Sam Hough as a director (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Appointment of Mrs Sharon Anne Wood as a secretary (1 page) |
11 August 2010 | Termination of appointment of Jeremy Child as a secretary (1 page) |
11 August 2010 | Termination of appointment of Stephen Fothergill as a director (1 page) |
11 August 2010 | Appointment of Mrs Sharon Anne Wood as a secretary (1 page) |
11 August 2010 | Termination of appointment of Stephen Fothergill as a director (1 page) |
11 August 2010 | Termination of appointment of Jeremy Child as a secretary (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 June 2010 | Director's details changed for Stephen Lambert Fothergill on 22 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Jeremy Child on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Stephen Lambert Fothergill on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Jeremy Child on 22 May 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 September 2008 | Director appointed stephen lambert fothergill logged form (1 page) |
15 September 2008 | Director appointed stephen lambert fothergill logged form (1 page) |
15 September 2008 | Ad 31/07/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
15 September 2008 | Ad 31/07/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned;director resigned (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Secretary resigned;director resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
19 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 June 2006 | Return made up to 22/05/06; full list of members
|
16 June 2006 | Return made up to 22/05/06; full list of members
|
20 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 September 2005 | Return made up to 22/05/05; full list of members (7 pages) |
21 September 2005 | Return made up to 22/05/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 July 2004 | Return made up to 22/05/04; full list of members (7 pages) |
16 July 2004 | Return made up to 22/05/04; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 202 somerset road almondbury huddersfield HD5 8LP (1 page) |
30 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 202 somerset road almondbury huddersfield HD5 8LP (1 page) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
22 May 2002 | Incorporation (28 pages) |
22 May 2002 | Incorporation (28 pages) |