Holywell Green
Halifax
West Yorkshire
HX4 9AW
Director Name | Mr Jonathan Sydney White |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Moseley Wood Lane Cookridge Leeds LS16 7ER |
Director Name | Edwin Keith Scrivener |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Hinchliffe Avenue Baildon Shipley West Yorkshire BD17 6QX |
Secretary Name | Edwin Keith Scrivener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Hinchliffe Avenue Baildon Shipley West Yorkshire BD17 6QX |
Director Name | Mr Iain Spencer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Northfield Meadows South Kirkby Pontefract West Yorkshire WF9 3TF |
Secretary Name | Mr Iain Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Northfield Meadows South Kirkby Pontefract West Yorkshire WF9 3TF |
Website | sudworths.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 412692 |
Telephone region | Halifax |
Registered Address | 48 Station Road Holywell Green Halifax West Yorkshire HX4 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Holywell Green |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ian Michael Mcnamara 66.67% Ordinary |
---|---|
50 at £1 | Jonathan Sydney White 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,327 |
Cash | £3,622 |
Current Liabilities | £928 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
28 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
31 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
25 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
28 February 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
16 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
19 February 2020 | Amended total exemption full accounts made up to 31 May 2019 (1 page) |
15 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
24 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Ian Michael Mcnamara on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Ian Michael Mcnamara on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Michael Mcnamara on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Michael Mcnamara on 30 May 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 October 2009 | Termination of appointment of Iain Spencer as a director (1 page) |
14 October 2009 | Termination of appointment of Iain Spencer as a secretary (1 page) |
14 October 2009 | Termination of appointment of Iain Spencer as a secretary (1 page) |
14 October 2009 | Termination of appointment of Iain Spencer as a director (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 October 2009 | Return made up to 30/05/09; full list of members (4 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2009 | Return made up to 30/05/08; full list of members (4 pages) |
7 May 2009 | Return made up to 30/05/08; full list of members (4 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from cromwell house elland road brighouse west yorkshire HD6 2RH (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from cromwell house elland road brighouse west yorkshire HD6 2RH (1 page) |
6 May 2009 | Location of debenture register (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
23 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
27 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 October 2004 | Ad 01/09/04--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
18 October 2004 | Ad 01/09/04--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
28 July 2004 | Return made up to 30/05/04; full list of members
|
28 July 2004 | Return made up to 30/05/04; full list of members
|
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
30 May 2003 | Incorporation (12 pages) |
30 May 2003 | Incorporation (12 pages) |