Company NameSudworth Accountancy Services Limited
DirectorsIan Michael McNamara and Jonathan Sydney White
Company StatusActive
Company Number04782151
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Ian Michael McNamara
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Station Road
Holywell Green
Halifax
West Yorkshire
HX4 9AW
Director NameMr Jonathan Sydney White
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Moseley Wood Lane
Cookridge
Leeds
LS16 7ER
Director NameEdwin Keith Scrivener
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Hinchliffe Avenue
Baildon
Shipley
West Yorkshire
BD17 6QX
Secretary NameEdwin Keith Scrivener
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Hinchliffe Avenue
Baildon
Shipley
West Yorkshire
BD17 6QX
Director NameMr Iain Spencer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(3 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Northfield Meadows
South Kirkby
Pontefract
West Yorkshire
WF9 3TF
Secretary NameMr Iain Spencer
NationalityBritish
StatusResigned
Appointed25 June 2003(3 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Northfield Meadows
South Kirkby
Pontefract
West Yorkshire
WF9 3TF

Contact

Websitesudworths.co.uk
Email address[email protected]
Telephone01422 412692
Telephone regionHalifax

Location

Registered Address48 Station Road
Holywell Green
Halifax
West Yorkshire
HX4 9AW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaHolywell Green
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ian Michael Mcnamara
66.67%
Ordinary
50 at £1Jonathan Sydney White
33.33%
Ordinary

Financials

Year2014
Net Worth£28,327
Cash£3,622
Current Liabilities£928

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
31 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
28 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 May 2021 (3 pages)
10 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
16 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
19 February 2020Amended total exemption full accounts made up to 31 May 2019 (1 page)
15 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 150
(5 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 150
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 150
(5 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 150
(5 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 150
(14 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 150
(14 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Ian Michael Mcnamara on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Ian Michael Mcnamara on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Ian Michael Mcnamara on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Ian Michael Mcnamara on 30 May 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 October 2009Termination of appointment of Iain Spencer as a director (1 page)
14 October 2009Termination of appointment of Iain Spencer as a secretary (1 page)
14 October 2009Termination of appointment of Iain Spencer as a secretary (1 page)
14 October 2009Termination of appointment of Iain Spencer as a director (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
1 October 2009Return made up to 30/05/09; full list of members (4 pages)
1 October 2009Return made up to 30/05/09; full list of members (4 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2009Return made up to 30/05/08; full list of members (4 pages)
7 May 2009Return made up to 30/05/08; full list of members (4 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from cromwell house elland road brighouse west yorkshire HD6 2RH (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Registered office changed on 06/05/2009 from cromwell house elland road brighouse west yorkshire HD6 2RH (1 page)
6 May 2009Location of debenture register (1 page)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 July 2007Return made up to 30/05/07; no change of members (7 pages)
23 July 2007Return made up to 30/05/07; no change of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 June 2006Return made up to 30/05/06; full list of members (7 pages)
13 June 2006Return made up to 30/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 June 2005Return made up to 30/05/05; full list of members (3 pages)
27 June 2005Return made up to 30/05/05; full list of members (3 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 October 2004Ad 01/09/04--------- £ si 50@1=50 £ ic 2/52 (2 pages)
18 October 2004Ad 01/09/04--------- £ si 50@1=50 £ ic 2/52 (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
28 July 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003Secretary resigned;director resigned (1 page)
30 May 2003Incorporation (12 pages)
30 May 2003Incorporation (12 pages)