Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Director Name | Mr Andrew John Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(18 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH |
Director Name | Mr Robin Neil Womersley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(18 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH |
Secretary Name | Mrs Sophie Beeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbey Cottage Blakehouse Farm, Marsh Hall Lane Thurstonland Huddersfield HD4 6XD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | abarisinternationalltd.com |
---|---|
Telephone | 01484 768277 |
Telephone region | Huddersfield |
Registered Address | Unit 5 Herbert Brown House 50-52 Whiteley Street Milnsbridge Huddersfield West Yorkshire HD3 4LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | William Tyas Beeley 51.00% Ordinary |
---|---|
49 at £1 | Sophie Beeley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,858 |
Cash | £183,939 |
Current Liabilities | £190,747 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
26 April 2021 | Delivered on: 27 April 2021 Persons entitled: William Beeley Classification: A registered charge Outstanding |
---|
30 November 2020 | Registered office address changed from Bridge Mills Huddersfield Road Holmfirth HD9 3TW England to Unit 2 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH on 30 November 2020 (1 page) |
---|---|
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
11 October 2017 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
11 October 2017 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 March 2017
|
15 August 2017 | Unaudited abridged accounts made up to 31 March 2017
|
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Director's details changed for William Tyas Beeley on 17 June 2016 (2 pages) |
25 July 2016 | Director's details changed for William Tyas Beeley on 17 June 2016 (2 pages) |
22 July 2016 | Director's details changed for William Tyas Beeley on 17 June 2016 (2 pages) |
22 July 2016 | Director's details changed for William Tyas Beeley on 17 June 2016 (2 pages) |
22 July 2016 | Director's details changed for William Tyas Beeley on 17 June 2016 (2 pages) |
22 July 2016 | Director's details changed for William Tyas Beeley on 17 June 2016 (2 pages) |
22 July 2016 | Secretary's details changed for Mrs Sophie Beeley on 17 June 2016 (1 page) |
22 July 2016 | Secretary's details changed for Mrs Sophie Beeley on 17 June 2016 (1 page) |
9 June 2016 | Registered office address changed from , 2 Hollowgate, Thurstonland, Huddersfield, West Yorkshire, HD4 6XY to Bridge Mills Huddersfield Road Holmfirth HD9 3TW on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 2 Hollowgate Thurstonland Huddersfield West Yorkshire HD4 6XY to Bridge Mills Huddersfield Road Holmfirth HD9 3TW on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from , 2 Hollowgate, Thurstonland, Huddersfield, West Yorkshire, HD4 6XY to Bridge Mills Huddersfield Road Holmfirth HD9 3TW on 9 June 2016 (1 page) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Secretary's details changed for Sophie Buckley-Caunce on 30 April 2012 (1 page) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Secretary's details changed for Sophie Buckley-Caunce on 30 April 2012 (1 page) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for William Tyas Beeley on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for William Tyas Beeley on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for William Tyas Beeley on 1 April 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
6 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 April 2006 | Return made up to 24/04/06; full list of members
|
20 April 2006 | Return made up to 24/04/06; full list of members
|
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 28 norton road uxbridge middlesex UB8 2PT (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 28 norton road, uxbridge, middlesex, UB8 2PT (1 page) |
9 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
17 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
28 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
28 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Incorporation (17 pages) |
24 April 2003 | Incorporation (17 pages) |