Holmfirth
HD9 4DS
Director Name | Mr Derek Ernest Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2003(same day as company formation) |
Role | Cabinet Maker |
Country of Residence | England |
Correspondence Address | Unit L2 Meltham Mills Industrial Estate Holmfirth HD9 4DS |
Secretary Name | Mrs Jane Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2003(same day as company formation) |
Role | Community Nurse |
Country of Residence | England |
Correspondence Address | Unit L2 Meltham Mills Industrial Estate Holmfirth HD9 4DS |
Director Name | Mr Thomas Alexander Lloyd Hollins |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 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 | Unit L2 Meltham Mills Industrial Estate Holmfirth HD9 4DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(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 | 14 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01484 850000 |
---|---|
Telephone region | Huddersfield |
Registered Address | Unit L2 Meltham Mills Industrial Estate Holmfirth HD9 4DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Meltham |
Ward | Holme Valley North |
Built Up Area | Meltham |
1 at £1 | Derek Ernest Jones 50.00% Ordinary |
---|---|
1 at £1 | Jane Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,668 |
Cash | £59,831 |
Current Liabilities | £94,492 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
8 March 2023 | Notification of Thomas Alexander Lloyd Hollins as a person with significant control on 30 January 2023 (2 pages) |
---|---|
8 March 2023 | Cessation of Derek Jones as a person with significant control on 30 January 2023 (3 pages) |
8 March 2023 | Cessation of Jane Jones as a person with significant control on 30 January 2023 (3 pages) |
7 March 2023 | Termination of appointment of Jane Jones as a director on 30 January 2023 (1 page) |
7 March 2023 | Termination of appointment of Jane Jones as a secretary on 30 January 2023 (2 pages) |
7 March 2023 | Termination of appointment of Derek Ernest Jones as a director on 30 January 2023 (1 page) |
1 March 2023 | Cancellation of shares. Statement of capital on 30 January 2023
|
1 March 2023 | Purchase of own shares. (4 pages) |
4 January 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
27 December 2022 | Confirmation statement made on 3 December 2022 with updates (5 pages) |
6 December 2021 | Sub-division of shares on 5 November 2021 (6 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with updates (5 pages) |
30 November 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
5 November 2021 | Appointment of Mr Thomas Alexander Lloyd Hollins as a director on 5 January 2021 (2 pages) |
13 April 2021 | Registered office address changed from 7 Lower Meadows Upperthong Holmfirth West Yorkshire HD9 3HQ to Unit L2 Meltham Mills Industrial Estate Holmfirth HD9 4DS on 13 April 2021 (1 page) |
13 April 2021 | Secretary's details changed for Mrs Jane Jones on 7 April 2021 (1 page) |
13 April 2021 | Director's details changed for Mr Derek Ernest Jones on 7 April 2021 (2 pages) |
13 April 2021 | Change of details for Mrs Jane Jones as a person with significant control on 7 April 2021 (2 pages) |
13 April 2021 | Director's details changed for Mrs Jane Jones on 7 April 2021 (2 pages) |
13 April 2021 | Change of details for Mr Derek Ernest Jones as a person with significant control on 7 April 2021 (2 pages) |
31 January 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
7 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (3 pages) |
5 June 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
25 February 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
17 January 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
17 January 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 June 2014 | Register inspection address has been changed (1 page) |
2 June 2014 | Register inspection address has been changed (1 page) |
2 June 2014 | Register(s) moved to registered inspection location (1 page) |
2 June 2014 | Register(s) moved to registered inspection location (1 page) |
31 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
29 April 2009 | Partial exemption accounts made up to 31 July 2008 (7 pages) |
29 April 2009 | Partial exemption accounts made up to 31 July 2008 (7 pages) |
12 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
22 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
8 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 March 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
11 March 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
7 June 2004 | Return made up to 14/05/04; full list of members
|
7 June 2004 | Return made up to 14/05/04; full list of members
|
31 May 2003 | Ad 14/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2003 | Ad 14/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 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 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Incorporation (16 pages) |
14 May 2003 | Incorporation (16 pages) |