Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Director Name | Mr Michael James Kachmer |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3500 Lacey Road, Suite 290 Downers Grove Il 60515 United States |
Director Name | Mr Bruce Michael Manning |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3500 Lacey Road, Suite 290 Downers Grove Il 60515 United States |
Director Name | Mr Richard Stephen Nesfield |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH |
Director Name | Mr Paul Anthony Sykes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mending Rooms Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH |
Secretary Name | Mr Richard Stephen Nesfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH |
Director Name | Mr Bryan Ahrens |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2019(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Mending Rooms Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH |
Director Name | Mr Scott Hazenbroek |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Dutch,American |
Status | Resigned |
Appointed | 25 January 2019(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Mending Rooms Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.computerway.co.uk |
---|
Registered Address | The Mending Rooms Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
657 at £1 | Paul A. Sykes 26.23% Ordinary |
---|---|
656 at £1 | Robert J. Stocks 26.19% Ordinary |
625 at £1 | Richard S. Nesfield 24.95% Ordinary |
281 at £1 | Graham C. Mortimer 11.22% Ordinary |
281 at £1 | Uthir Yasin 11.22% Ordinary |
1 at £1 | Graham Mortimer 0.04% Ordinary B |
1 at £1 | Paul Sykes 0.04% Ordinary B |
1 at £1 | Richard Nesfield 0.04% Ordinary B |
1 at £1 | Robert Stocks 0.04% Ordinary B |
1 at £1 | Uthir Yasin 0.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £112,607 |
Cash | £170,669 |
Current Liabilities | £164,807 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 15 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (7 months, 3 weeks from now) |
1 September 2003 | Delivered on: 3 September 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 |
---|
22 January 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
2 December 2020 | Director's details changed for Mr Scott Hazenbroek on 1 December 2020 (2 pages) |
2 December 2020 | Director's details changed for Mr Bryan Ahrens on 1 December 2020 (2 pages) |
2 December 2020 | Change of details for Mr Scott Hazenbroek as a person with significant control on 1 December 2020 (2 pages) |
2 December 2020 | Registered office address changed from Unit 9 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH England to The Mending Rooms Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 2 December 2020 (1 page) |
2 December 2020 | Director's details changed for Mr Paul Anthony Sykes on 1 December 2020 (2 pages) |
2 December 2020 | Change of details for Mr David Hazenbroek as a person with significant control on 1 December 2020 (2 pages) |
16 October 2020 | Cessation of Foodsort Llc as a person with significant control on 25 January 2019 (1 page) |
16 October 2020 | Cessation of Foodmate Bv as a person with significant control on 25 January 2019 (1 page) |
14 October 2020 | Notification of Scott Hazenbroek as a person with significant control on 25 January 2019 (2 pages) |
14 October 2020 | Notification of David Hazenbroek as a person with significant control on 25 January 2019 (2 pages) |
28 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
29 July 2019 | Confirmation statement made on 15 July 2019 with updates (6 pages) |
25 March 2019 | Notification of Foodmate Bv as a person with significant control on 25 January 2019 (4 pages) |
25 March 2019 | Cessation of Richard Stephen Nesfield as a person with significant control on 25 January 2019 (3 pages) |
25 March 2019 | Cessation of Robert Jonathan Stocks as a person with significant control on 25 January 2019 (3 pages) |
25 March 2019 | Cessation of Paul Anthony Sykes as a person with significant control on 25 January 2019 (3 pages) |
25 March 2019 | Notification of Foodsort Llc as a person with significant control on 25 January 2019 (4 pages) |
25 February 2019 | Resolutions
|
22 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
31 January 2019 | Appointment of Mr Scott Hazenbroek as a director on 25 January 2019 (2 pages) |
31 January 2019 | Appointment of Mr Bryan Ahrens as a director on 25 January 2019 (2 pages) |
29 January 2019 | Resolutions
|
28 January 2019 | Termination of appointment of Richard Stephen Nesfield as a secretary on 25 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Richard Stephen Nesfield as a director on 25 January 2019 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
24 July 2018 | Notification of Richard Stephen Nesfield as a person with significant control on 27 July 2017 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 September 2017 | Cancellation of shares. Statement of capital on 27 July 2017
|
18 September 2017 | Cancellation of shares. Statement of capital on 27 July 2017
|
18 September 2017 | Purchase of own shares. (3 pages) |
18 September 2017 | Purchase of own shares. (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
21 June 2017 | Cancellation of shares. Statement of capital on 1 April 2017
|
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Cancellation of shares. Statement of capital on 1 April 2017
|
21 June 2017 | Purchase of own shares. (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 October 2015 | Registered office address changed from Westleigh House Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QJ to Unit 9 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Westleigh House Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QJ to Unit 9 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Westleigh House Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QJ to Unit 9 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 2 October 2015 (1 page) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 August 2013 | Memorandum and Articles of Association (12 pages) |
2 August 2013 | Statement of company's objects (2 pages) |
2 August 2013 | Statement of company's objects (2 pages) |
2 August 2013 | Memorandum and Articles of Association (12 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
2 August 2013 | Resolutions
|
2 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
2 August 2013 | Resolutions
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 July 2012 | Register(s) moved to registered office address (1 page) |
20 July 2012 | Register(s) moved to registered office address (1 page) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 July 2010 | Director's details changed for Paul Anthony Sykes on 15 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Richard Stephen Nesfield on 15 July 2010 (1 page) |
22 July 2010 | Director's details changed for Richard Stephen Nesfield on 15 July 2010 (2 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Director's details changed for Robert Jonathan Stocks on 15 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Paul Anthony Sykes on 15 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Richard Stephen Nesfield on 15 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Robert Jonathan Stocks on 15 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Richard Stephen Nesfield on 15 July 2010 (1 page) |
29 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of debenture register (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 August 2007 | Return made up to 15/07/07; full list of members (8 pages) |
6 August 2007 | Return made up to 15/07/07; full list of members (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (8 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 July 2005 | Return made up to 15/07/05; full list of members (8 pages) |
30 July 2005 | Return made up to 15/07/05; full list of members (8 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 August 2004 | Return made up to 15/07/04; full list of members
|
9 August 2004 | Return made up to 15/07/04; full list of members
|
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: c/o mazars norwich union house 26 high street huddersfield HD1 2LN (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: c/o mazars norwich union house 26 high street huddersfield HD1 2LN (1 page) |
29 July 2003 | Ad 15/07/03--------- £ si 2499@1=2499 £ ic 1/2500 (3 pages) |
29 July 2003 | Ad 15/07/03--------- £ si 2499@1=2499 £ ic 1/2500 (3 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
26 July 2003 | Registered office changed on 26/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New director appointed (2 pages) |
15 July 2003 | Incorporation (16 pages) |
15 July 2003 | Incorporation (16 pages) |