Pike Law Lane, Golcar
Huddersfield
West Yorkshire
HD7 4PL
Secretary Name | Mrs Carolyn Jane Gourlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | Arden Cleeve Pike Law Lane, Golcar Huddersfield West Yorkshire HD7 4PL |
Director Name | Mrs Carolyn Jane Gourlay |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | Arden Cleeve Pike Law Lane, Golcar Huddersfield West Yorkshire HD7 4PL |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Secretary Name | Zena Ann Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | 19 Briar Avenue Meltham Huddersfield West Yorkshire HD9 5LQ |
Website | merit-uk.com |
---|---|
Telephone | 07 713073747 |
Telephone region | Mobile |
Registered Address | Arden Cleeve Pike Law Lane Scapegoat Hill Huddersfield West Yorkshire HD7 4PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
100 at £1 | Carolyn Gourlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258,255 |
Cash | £118,642 |
Current Liabilities | £15,891 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2023 (4 months from now) |
29 January 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
---|---|
15 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
27 January 2021 | Current accounting period shortened from 31 July 2021 to 30 June 2021 (1 page) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
19 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
15 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
15 July 2018 | Notification of Craig Condon Gourlay as a person with significant control on 22 December 2017 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
5 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Secretary's details changed for Carolyn Jane Armitage on 19 July 2011 (1 page) |
19 July 2011 | Director's details changed for Carolyn Jane Armitage on 19 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Secretary's details changed for Carolyn Jane Armitage on 19 July 2011 (1 page) |
19 July 2011 | Director's details changed for Carolyn Jane Armitage on 19 July 2011 (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Carolyn Jane Armitage on 15 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Craig Condon Gourlay on 15 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Carolyn Jane Armitage on 15 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Craig Condon Gourlay on 15 June 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 14 temple street lindley huddersfield west yorkshire HD3 3JG (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 14 temple street lindley huddersfield west yorkshire HD3 3JG (1 page) |
7 February 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
15 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
15 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
6 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
8 August 2003 | Company name changed continual developments LIMITED\certificate issued on 08/08/03 (2 pages) |
8 August 2003 | Company name changed continual developments LIMITED\certificate issued on 08/08/03 (2 pages) |
14 July 2003 | Incorporation (15 pages) |
14 July 2003 | Incorporation (15 pages) |