Huddersfield
West Yorkshire
HD3 3HR
Secretary Name | Paul Matthew Cahill |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2005(2 years 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 | 27 June 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Mills 70 Plover Road, Lindley Huddersfield West Yorkshire HD3 3HR |
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 after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 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 | 14 January 2003(same day as company formation) |
Correspondence Address | Dale House 68 Woodhey Road Bury BL0 9RB |
Website | hotfoot-recruitment.co.uk |
---|---|
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 |
37 at £1 | Paul Matthew Cahill 50.00% Ordinary |
---|---|
37 at £1 | Sally Louise Cahill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,048 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
21 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
22 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
25 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
21 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
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) |
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
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) |
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
24 September 2013 | Secretary's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages) |
24 September 2013 | Secretary's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages) |
24 September 2013 | Registered office address changed from the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 24 September 2013 (1 page) |
24 September 2013 | Director's details changed for Sally Louise Cahill on 9 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Sally Louise Cahill on 9 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages) |
24 September 2013 | Secretary's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages) |
24 September 2013 | Registered office address changed from the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 24 September 2013 (1 page) |
24 September 2013 | Director's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages) |
24 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) |
8 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 14 January 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) |
9 March 2012 | Termination of appointment of Andrew Lee as a director (1 page) |
9 March 2012 | Termination of appointment of Andrew Lee as a director (1 page) |
9 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 14 January 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) |
16 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 15 January 2009 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 15 January 2009 with a full list of shareholders (4 pages) |
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) |
29 January 2010 | Director's details changed for Andrew Howard Lee on 26 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Paul Matthew Cahill on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Sally Louise Cahill on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Sally Louise Cahill on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andrew Howard Lee on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Paul Matthew Cahill on 29 January 2010 (2 pages) |
26 June 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 June 2009 | Return made up to 14/01/09; full list of members (3 pages) |
27 February 2009 | Director appointed andrew howard lee (2 pages) |
27 February 2009 | Director appointed andrew howard lee (2 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) |
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) |
5 April 2008 | Return made up to 14/01/08; no change of members
|
5 April 2008 | Return made up to 14/01/08; no change of members
|
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 December 2006 | Return made up to 14/01/06; full list of members (7 pages) |
15 December 2006 | Return made up to 14/01/06; full list of members (7 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 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) |
1 July 2005 | Return made up to 14/01/05; full list of members
|
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Return made up to 14/01/05; full list of members
|
1 July 2005 | New secretary appointed (1 page) |
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) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
16 December 2004 | Return made up to 14/01/04; full list of members; amend (6 pages) |
16 December 2004 | Return made up to 14/01/04; full list of members; amend (6 pages) |
10 September 2004 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
10 September 2004 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
28 February 2004 | Return made up to 14/01/04; full list of members
|
28 February 2004 | Return made up to 14/01/04; full list of members
|
14 January 2003 | Incorporation (14 pages) |
14 January 2003 | Incorporation (14 pages) |