Bolster Moor Road, Golcar
Huddersfield
West Yorkshire
HD7 4JU
Director Name | Mr Andrew Whitwam |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2003(6 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 33 Sunny Bank Golcar Huddersfield West Yorkshire HD7 4LD |
Secretary Name | Debbie Joanne Haigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2003(6 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Secretary |
Correspondence Address | Harden Road Farm Bolster Moor Road, Golcar Huddersfield West Yorkshire HD7 4JU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bolstermoorfarmshop.co.uk |
---|---|
Telephone | 01484 648274 |
Telephone region | Huddersfield |
Registered Address | Harden Road Farm, Bolster Moor Road, Golcar Huddersfield West Yorkshire HD7 4JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
1 at £1 | Andrew Whitham 50.00% Ordinary |
---|---|
1 at £1 | Simon John Haigh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,453 |
Cash | £2 |
Current Liabilities | £2,455 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (7 months from now) |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
20 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 September 2014 | Company name changed bolster moor farmshop LTD\certificate issued on 12/09/14
|
12 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Director's details changed for Mr Andrew Whitwam on 10 September 2013 (2 pages) |
12 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Director's details changed for Mr Andrew Whitwam on 10 September 2013 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Company name changed hinchliffe's farm shop (butchers) LTD\certificate issued on 20/06/12
|
20 June 2012 | Company name changed hinchliffe's farm shop (butchers) LTD\certificate issued on 20/06/12
|
3 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Director's details changed for Mr Andrew Whitwam on 1 October 2009 (2 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Director's details changed for Simon John Haigh on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Andrew Whitwam on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Simon John Haigh on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Andrew Whitwam on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Simon John Haigh on 1 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 July 2009 | Director's change of particulars / andrew whitwam / 01/10/2008 (2 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
16 July 2009 | Director's change of particulars / andrew whitwam / 01/10/2008 (2 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 July 2005 | Return made up to 01/07/05; full list of members
|
8 July 2005 | Return made up to 01/07/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 2 bolster moor road golcar huddersfield west yorkshire HD7 4J (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 2 bolster moor road golcar huddersfield west yorkshire HD7 4J (1 page) |
20 July 2004 | Return made up to 01/07/04; full list of members
|
20 July 2004 | Return made up to 01/07/04; full list of members
|
21 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 1258 manchester rd linthwaite huddersfield HD7 5QA (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 1258 manchester rd linthwaite huddersfield HD7 5QA (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
1 July 2003 | Incorporation (9 pages) |
1 July 2003 | Incorporation (9 pages) |