Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Secretary Name | Dickinson Harrison Rbm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Mr Christopher James Stiegeler |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brearley Hall Luddenden Foot Halifax West Yorkshire HX2 6HS |
Director Name | Mr William John Stiegeler |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Brearley Hall Luddendenfoot Halifax West Yorkshire HX2 6HS |
Secretary Name | Mr Christopher James Stiegeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brearley Hall Luddenden Foot Halifax West Yorkshire HX2 6HS |
Director Name | Mrs Sandra Dawn Dickinson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 October 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Old Stables St Annes In The Grov Brookfoot Lane Southowram Halifax Westyorkshire HX3 9SZ |
Secretary Name | Mr Timothy Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 October 2007) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables St Anne In The Grove Brookfoot Lane Halifax West Yorkshire HX3 9SZ |
Secretary Name | Mr Andrew Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(4 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 June 2018) |
Role | Block Manager |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | Mr Ian Law |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(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 | 26 September 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Ian Law 16.67% Ordinary |
---|---|
1 at £1 | James Nylan 16.67% Ordinary |
1 at £1 | Miss A. Gledhill 16.67% Ordinary |
1 at £1 | Miss K. Smith 16.67% Ordinary |
1 at £1 | Mr Allan S. Gray 16.67% Ordinary |
1 at £1 | Mr L. Siddall 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
21 December 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
---|---|
4 November 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
29 April 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
4 September 2019 | Termination of appointment of Ian Law as a director on 30 August 2019 (1 page) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
19 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
26 June 2018 | Appointment of Dickinson Harrison Rbm Ltd as a secretary on 26 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Andrew Egerton as a secretary on 26 June 2018 (1 page) |
9 February 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
24 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
24 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
16 December 2013 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
16 December 2013 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Secretary's details changed for Mr Andrew Egerton on 3 October 2013 (1 page) |
25 October 2013 | Director's details changed for Mr Timothy Dickinson on 3 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Timothy Dickinson on 3 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Secretary's details changed for Mr Andrew Egerton on 3 October 2013 (1 page) |
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Mr Timothy Dickinson on 3 October 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Mr Andrew Egerton on 3 October 2013 (1 page) |
17 July 2013 | Appointment of Mr Ian Law as a director (2 pages) |
17 July 2013 | Appointment of Mr Ian Law as a director (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 May 2011 | Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page) |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Secretary's details changed for Mr Andrew Egerton on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Secretary's details changed for Mr Andrew Egerton on 1 October 2009 (2 pages) |
4 November 2010 | Secretary's details changed for Mr Andrew Egerton on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Mr Timothy Dickinson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Timothy Dickinson on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Timothy Dickinson on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 November 2005 | Return made up to 26/09/05; full list of members (9 pages) |
2 November 2005 | Return made up to 26/09/05; full list of members (9 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 10 bull green halifax west yorkshire HX1 5AB (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 10 bull green halifax west yorkshire HX1 5AB (1 page) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 November 2004 | Return made up to 26/09/04; full list of members
|
9 November 2004 | Return made up to 26/09/04; full list of members
|
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 October 2003 | Return made up to 26/09/03; full list of members
|
16 October 2003 | Return made up to 26/09/03; full list of members
|
20 June 2003 | Ad 26/09/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
20 June 2003 | Ad 26/09/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: brier hey mill, mytholmroyd hebden bridge west yorkshire HX7 5PF (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: brier hey mill, mytholmroyd hebden bridge west yorkshire HX7 5PF (1 page) |
1 October 2002 | New director appointed (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New secretary appointed;new director appointed (1 page) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | New director appointed (1 page) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | New secretary appointed;new director appointed (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 October 2002 | Director resigned (1 page) |
26 September 2002 | Incorporation (16 pages) |
26 September 2002 | Incorporation (16 pages) |