Newsome
Huddersfield
HD4 6LY
Director Name | Mr Robert Edward Pepper |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 55 Bishops Way Meltham Holmfirth HD9 4BW |
Secretary Name | Barbra Metcalf |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Manager |
Correspondence Address | 40 Curzon Street Bradley Huddersfield HD2 1XB |
Director Name | Mr Peter Sargent |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Howard Way Meltham Holmfirth West Yorkshire HD9 4NW |
Secretary Name | Rachel Helliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Dunnock Avenue Clayton Heights Bradford West Yorkshire BD6 3XH |
Secretary Name | Josephine Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 37 Howard Way Meltham Holmfirth West Yorkshire HD9 4NW |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
10 at £1 | Peter Sargent 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2023 (3 months, 4 weeks from now) |
16 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
---|---|
19 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
16 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
27 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Registered office address changed from Wheawill & Sudworth Po Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Wheawill & Sudworth Po Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA on 26 July 2011 (1 page) |
18 April 2011 | Total exemption full accounts made up to 31 July 2010 (2 pages) |
18 April 2011 | Total exemption full accounts made up to 31 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for John Marcus Garside on 9 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for John Marcus Garside on 9 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for John Marcus Garside on 9 July 2010 (2 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (2 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (2 pages) |
24 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption full accounts made up to 31 July 2008 (2 pages) |
19 May 2009 | Total exemption full accounts made up to 31 July 2008 (2 pages) |
1 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from wheawill & sudworth po box B30 35 westgate huddersfield west torkshire HD1 1PA (1 page) |
1 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from wheawill & sudworth po box B30 35 westgate huddersfield west torkshire HD1 1PA (1 page) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from vernon house, 40 new north road huddersfield west yorkshire HD1 5LS (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from vernon house, 40 new north road huddersfield west yorkshire HD1 5LS (1 page) |
22 August 2007 | Return made up to 09/07/07; full list of members (7 pages) |
22 August 2007 | Return made up to 09/07/07; full list of members (7 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
15 August 2006 | Return made up to 09/07/06; full list of members
|
15 August 2006 | Return made up to 09/07/06; full list of members
|
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
14 April 2006 | Director resigned (1 page) |
14 April 2006 | Secretary resigned (1 page) |
14 April 2006 | Director resigned (1 page) |
14 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
21 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
26 July 2003 | Ad 09/07/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
26 July 2003 | Registered office changed on 26/07/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Ad 09/07/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
26 July 2003 | Registered office changed on 26/07/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
9 July 2003 | Incorporation (10 pages) |
9 July 2003 | Incorporation (10 pages) |