Red Doles Lane
Huddersfield
West Yorkshire
HD2 1YF
Director Name | Mr Ian Kennedy |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11-15 New Wholesale Market Red Doles Lane Huddersfield West Yorkshire HD2 1YF |
Director Name | Mrs Sarah Jane Stuttle |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11-15 New Wholesale Market Red Doles Lane Huddersfield West Yorkshire HD2 1YF |
Director Name | Mr Peter William Hodgson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Evolution Wynyard Park Billingham TS22 5TB |
Director Name | Mr Lee William Roberts |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Evolution Wynyard Park Billingham TS22 5TB |
Director Name | Mr Christopher Denton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(3 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodleigh Grove Beaumont Park Huddersfield West Yorkshire HD4 7AN |
Secretary Name | Natalie Elizabeth Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(3 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | 16 Woodleigh Grove Beaumont Park Huddersfield West Yorkshire HD4 7AN |
Director Name | Mr Richard James Stuttle |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2018(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11-15 New Wholesale Market Red Doles Lane Huddersfield West Yorkshire HD2 1YF |
Director Name | Stirling Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Stirling House 8 Sceptre Court Sceptre Way, Walton Summit Bamber Bridge Preston Lancashire PR5 6AW |
Secretary Name | Stirling Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Stirling House 8 Sceptre Court Sceptre Way, Walton Summit Bamber Bridge Preston Lancashire PR5 6AW |
Website | sailbrand.co.uk |
---|---|
Telephone | 01484 548975 |
Telephone region | Huddersfield |
Registered Address | Unit 11-15 New Wholesale Market Red Doles Lane Huddersfield West Yorkshire HD2 1YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
1000 at £1 | Christopher Denton 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (5 months ago) |
---|---|
Next Return Due | 25 July 2024 (7 months, 2 weeks from now) |
19 August 2003 | Delivered on: 28 August 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder) Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
9 December 2020 | Termination of appointment of Richard James Stuttle as a director on 28 November 2020 (1 page) |
---|---|
10 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
31 July 2019 | Director's details changed for Mr Lee William Roberts on 11 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
26 July 2018 | Appointment of Mr Ian Kennedy as a director on 3 March 2018 (2 pages) |
26 July 2018 | Appointment of Mrs Sarah Jane Stuttle as a director on 3 March 2018 (2 pages) |
26 July 2018 | Appointment of Mrs Jill Hodgson-Wood as a director on 3 March 2018 (2 pages) |
26 July 2018 | Appointment of Mr Richard James Stuttle as a director on 3 March 2018 (2 pages) |
18 April 2018 | Appointment of Mr Lee William Roberts as a director on 9 March 2018 (2 pages) |
18 April 2018 | Termination of appointment of Christopher Denton as a director on 9 March 2018 (1 page) |
18 April 2018 | Cessation of Christopher Denton as a person with significant control on 9 March 2018 (1 page) |
18 April 2018 | Appointment of Mr Peter William Hodgson as a director on 9 March 2018 (2 pages) |
18 April 2018 | Notification of Sailbrand (2018) Limited as a person with significant control on 9 March 2018 (2 pages) |
12 October 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
12 October 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Director's details changed for Mr Christopher Denton on 11 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Christopher Denton as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Christopher Denton on 11 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Christopher Denton as a person with significant control on 11 July 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Christopher Denton on 11 July 2016 (2 pages) |
4 August 2016 | Director's details changed for Christopher Denton on 11 July 2016 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 June 2015 | Termination of appointment of Natalie Elizabeth Denton as a secretary on 15 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Natalie Elizabeth Denton as a secretary on 15 June 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
14 February 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 April 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
22 April 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
23 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
23 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
4 September 2006 | Return made up to 11/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 11/07/06; full list of members (2 pages) |
30 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
30 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
6 September 2005 | Return made up to 11/07/05; full list of members (2 pages) |
6 September 2005 | Return made up to 11/07/05; full list of members (2 pages) |
16 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
16 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
12 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page) |
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
28 August 2003 | Particulars of mortgage/charge (10 pages) |
28 August 2003 | Particulars of mortgage/charge (10 pages) |
22 August 2003 | Ad 21/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 August 2003 | Ad 21/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
11 July 2003 | Incorporation (12 pages) |
11 July 2003 | Incorporation (12 pages) |