Bolster Moor
Huddersfield
HD7 4JT
Secretary Name | Deborah Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | Mrs Deborah Franklin |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Website | budgetupvchuddersfield.co.uk |
---|
Registered Address | 7 Princes Square Harrogate HG1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Deborah Franklin 50.00% Ordinary |
---|---|
1 at £1 | Michael Franklin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £533,358 |
Cash | £215,049 |
Current Liabilities | £65,169 |
Latest Accounts | 31 July 2022 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (10 months from now) |
28 August 2003 | Delivered on: 30 August 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 February 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
---|---|
17 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
30 July 2020 | Registered office address changed from 7 Princes Square Harrogate HG1 1nd England to 7 Princes Square Harrogate HG1 1nd on 30 July 2020 (1 page) |
29 July 2020 | Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF England to 7 Princes Square Harrogate HG1 1nd on 29 July 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
21 August 2018 | Resolutions
|
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
13 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
20 October 2017 | Director's details changed for Mrs Deborah Franklin on 20 October 2017 (2 pages) |
20 October 2017 | Secretary's details changed for Deborah Franklin on 20 October 2017 (1 page) |
20 October 2017 | Director's details changed for Mrs Deborah Franklin on 20 October 2017 (2 pages) |
20 October 2017 | Secretary's details changed for Deborah Franklin on 20 October 2017 (1 page) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 March 2016 | Appointment of Mrs Deborah Franklin as a director on 15 March 2016 (2 pages) |
16 March 2016 | Appointment of Mrs Deborah Franklin as a director on 15 March 2016 (2 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
5 February 2016 | Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 5 February 2016 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Michael Franklin on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Michael Franklin on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Michael Franklin on 8 July 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 November 2008 | Return made up to 08/07/08; full list of members (3 pages) |
26 November 2008 | Return made up to 08/07/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 August 2007 | Return made up to 08/07/07; no change of members (6 pages) |
4 August 2007 | Return made up to 08/07/07; no change of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 August 2006 | Return made up to 08/07/06; full list of members
|
24 August 2006 | Return made up to 08/07/06; full list of members
|
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
27 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Incorporation (20 pages) |
8 July 2003 | Incorporation (20 pages) |