Huddersfield
West Yorkshire
HD1 2EW
Director Name | Mr Nicholas John Fogg |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Director Name | Mr Jonathan Vincent Mather |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Director Name | Mr John Alexander Elder |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Director Name | Mark Rodgers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 4 Sandlebridge Rise Little Warford Alderley Edge Cheshire SK9 7TE |
Director Name | Mr John David Slater |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 14 Hough Lane Wilmslow Cheshire SK9 2LQ |
Secretary Name | Mr John David Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 14 Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | Mr Giles Peter Beswick |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Bridge Street Macclesfield Cheshire SK11 6PZ |
Director Name | Mr John David Owen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Worsley Court High Street Worsley Manchester M28 3NJ |
Director Name | Miss Deborah Louise Jukes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Falls Cottage Akesmore Lane Gillow Heath Staffordshire ST8 6RS |
Secretary Name | Mr John David Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Vermont Gardens Grove Lane Cheadle Hulme Cheshire SK8 7RE |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Simpson Wood Limited Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | 8ball Games Limited 12.50% Ordinary A |
---|---|
1 at £1 | Capita Irg Trustees LTD 12.50% Ordinary A |
1 at £1 | Evoloution House Group Sipp 12.50% Ordinary A |
1 at £1 | Hornbuckle Mitchell Trustees LTD 12.50% Ordinary B |
1 at £1 | John David Owen & Simon James King 12.50% Ordinary A |
1 at £1 | Paul Hogarth 12.50% Ordinary A |
1 at £1 | Rosehill Holdings LTD 12.50% Ordinary A |
1 at £1 | Select Property Group LTD 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £24,293 |
Current Liabilities | £42,432 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 August 2022 | Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ to C/O Simpson Wood Limited Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 30 August 2022 (1 page) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with updates (5 pages) |
2 February 2021 | Appointment of Mr John Alexander Elder as a director on 2 February 2021 (2 pages) |
29 January 2021 | Termination of appointment of Deborah Louise Jukes as a director on 29 January 2021 (1 page) |
12 January 2021 | Appointment of Mr Nicholas John Fogg as a director on 12 January 2021 (2 pages) |
12 January 2021 | Appointment of Mr Jonathan Vincent Mather as a director on 12 January 2021 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 October 2020 | Termination of appointment of John David Owen as a secretary on 23 October 2020 (1 page) |
23 October 2020 | Termination of appointment of John David Owen as a director on 23 October 2020 (1 page) |
1 May 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
1 May 2020 | Director's details changed for Mr John David Owen on 1 May 2020 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 October 2017 | Termination of appointment of Giles Peter Beswick as a director on 7 April 2016 (1 page) |
6 October 2017 | Termination of appointment of Giles Peter Beswick as a director on 7 April 2016 (1 page) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
8 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 April 2016 | Appointment of Mr Gerald Hartley as a director on 7 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Gerald Hartley as a director on 7 April 2016 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Director's details changed for Deborah Louise Jukes on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr John David Owen on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Deborah Louise Jukes on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr John David Owen on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr John David Owen on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Deborah Louise Jukes on 1 October 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 May 2008 | Return made up to 25/04/08; full list of members (6 pages) |
14 May 2008 | Return made up to 25/04/08; full list of members (6 pages) |
9 November 2007 | Ad 09/04/06--------- £ si 1@1 (2 pages) |
9 November 2007 | Ad 28/03/03--------- £ si 1@1 (2 pages) |
9 November 2007 | Ad 09/04/06--------- £ si 1@1 (2 pages) |
9 November 2007 | Ad 28/03/03--------- £ si 1@1 (2 pages) |
30 October 2007 | Return made up to 25/04/07; change of members
|
30 October 2007 | Return made up to 25/04/07; change of members
|
21 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: block a barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: block a barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
24 May 2006 | Return made up to 25/04/06; full list of members (10 pages) |
24 May 2006 | Return made up to 25/04/06; full list of members (10 pages) |
8 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
8 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 May 2005 | Return made up to 25/04/05; full list of members (10 pages) |
16 May 2005 | Return made up to 25/04/05; full list of members (10 pages) |
18 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 December 2004 | Ad 29/11/04--------- £ si 5@1=5 £ ic 3/8 (2 pages) |
14 December 2004 | Ad 29/11/04--------- £ si 5@1=5 £ ic 3/8 (2 pages) |
30 October 2004 | Ad 15/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 October 2004 | Ad 15/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 October 2004 | Ad 07/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2004 | Ad 07/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
8 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: the towers towers business park wilmslow road didsbury manchester M20 2SL (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: the towers towers business park wilmslow road didsbury manchester M20 2SL (1 page) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
7 September 2003 | New secretary appointed;new director appointed (3 pages) |
7 September 2003 | New director appointed (3 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | New secretary appointed;new director appointed (3 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | New director appointed (3 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: ship canal house king street manchester M2 4WB (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: ship canal house king street manchester M2 4WB (1 page) |
18 August 2003 | Company name changed cobco 584 LIMITED\certificate issued on 18/08/03 (2 pages) |
18 August 2003 | Company name changed cobco 584 LIMITED\certificate issued on 18/08/03 (2 pages) |
25 April 2003 | Incorporation (17 pages) |
25 April 2003 | Incorporation (17 pages) |