Colne Road
Huddersfield
HD1 3AG
Secretary Name | Mrs Sarah Clare Turvey |
---|---|
Status | Current |
Appointed | 20 October 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | First Floor Office Suite, Mill B Colne Road Buildi Colne Road Huddersfield HD1 3AG |
Secretary Name | David Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 December 2012) |
Role | Chartered Accountant |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Secretary Name | Mrs Rebecca Jayne Butcher |
---|---|
Status | Resigned |
Appointed | 20 December 2012(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds Westyorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Registered Address | First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Jennifer Davy 50.00% Ordinary |
---|---|
1 at £1 | Mr Kenneth Ernest Davy 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
26 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
25 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
26 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 August 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 October 2020 | Registered office address changed from 7th Floor 30 Market Street Huddersfield HD1 2HG England to First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG on 6 October 2020 (1 page) |
30 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
14 April 2020 | Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG to 7th Floor 30 Market Street Huddersfield HD1 2HG on 14 April 2020 (1 page) |
14 April 2020 | Director's details changed for Mr Kenneth Ernest Davy on 14 April 2020 (2 pages) |
14 April 2020 | Cessation of Jennifer Davy as a person with significant control on 19 August 2019 (1 page) |
14 April 2020 | Change of details for Mr Kenneth Ernest Davy as a person with significant control on 19 August 2019 (2 pages) |
28 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
30 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
1 November 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
30 July 2018 | Change of details for Mrs Jennifer Davy as a person with significant control on 30 July 2018 (2 pages) |
26 October 2017 | Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Rebecca Jayne Butcher as a secretary on 20 October 2017 (1 page) |
26 October 2017 | Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Rebecca Jayne Butcher as a secretary on 20 October 2017 (1 page) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
24 July 2013 | Director's details changed for Mr Kenneth Ernest Davy on 17 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 24 July 2013 (1 page) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 24 July 2013 (1 page) |
24 July 2013 | Director's details changed for Mr Kenneth Ernest Davy on 17 July 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 January 2013 | Termination of appointment of David Lloyd Hughes as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page) |
9 January 2013 | Termination of appointment of David Lloyd Hughes as a secretary (1 page) |
7 August 2012 | Registered office address changed from the Galpharm Stadium Stadium Way Leeds Road Huddersfield HD1 6PG on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from the Galpharm Stadium Stadium Way Leeds Road Huddersfield HD1 6PG on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from the Galpharm Stadium Stadium Way Leeds Road Huddersfield HD1 6PG on 7 August 2012 (2 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 August 2007 | Return made up to 17/07/07; no change of members (6 pages) |
21 August 2007 | Return made up to 17/07/07; no change of members (6 pages) |
28 July 2006 | Return made up to 17/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 17/07/06; full list of members (6 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: computerway house, pennine business park bradley road, huddersfield west yorkshire HD2 1RA (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: computerway house, pennine business park bradley road, huddersfield west yorkshire HD2 1RA (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 August 2003 | Return made up to 17/07/03; full list of members
|
13 August 2003 | Return made up to 17/07/03; full list of members
|
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: first floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: first floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
24 September 2002 | Company name changed lupfaw 97 LIMITED\certificate issued on 24/09/02 (2 pages) |
24 September 2002 | Company name changed lupfaw 97 LIMITED\certificate issued on 24/09/02 (2 pages) |
17 July 2002 | Incorporation (19 pages) |
17 July 2002 | Incorporation (19 pages) |