Thornhill
Dewsbury
West Yorkshire
WF12 0JY
Director Name | John Stuart Macorison |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valley Road Thornhill Dewsbury West Yorkshire WF12 0JY |
Secretary Name | John Stuart Macorison |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valley Road Thornhill Dewsbury West Yorkshire WF12 0JY |
Director Name | Mr Michael John Mallinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 June 2011) |
Role | Senior Accounts Manager |
Country of Residence | England |
Correspondence Address | 52 Garden Road Brighouse West Yorkshire HD6 2ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01274 851212 |
---|---|
Telephone region | Bradford |
Registered Address | C/O J S Macorison 1st Floor 5/7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
75 at £1 | John Stuart Macorison 75.00% Ordinary |
---|---|
25 at £1 | Christine Lesley Macorison 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,244 |
Cash | £58,854 |
Current Liabilities | £32,059 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
10 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 June 2011 | Termination of appointment of Michael Mallinson as a director (1 page) |
24 February 2011 | Director's details changed for Michael John Mallinson on 24 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Director's details changed for Christine Lesley Macorison on 24 February 2011 (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (16 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 March 2009 | Return made up to 23/01/09; full list of members (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 April 2008 | Return made up to 23/01/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 May 2007 | Return made up to 23/01/07; full list of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 April 2006 | Return made up to 23/01/06; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 March 2004 | Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
24 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
24 March 2004 | New director appointed (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Incorporation (19 pages) |