Paddock
Huddersfield
HD1 4SB
Director Name | Mr Stephen Charles Walton |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 & 2 Gledholt Business Park, Allen Row Paddock Huddersfield HD1 4SB |
Director Name | Gary Ewart |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 & 2 Gledholt Business Park, Allen Row Paddock Huddersfield HD1 4SB |
Director Name | Mr John Bedford |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 & 2 Gledholt Business Park, Allen Row Paddock Huddersfield HD1 4SB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 01484 510452 |
---|---|
Telephone region | Huddersfield |
Registered Address | C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | 7 other UK companies use this postal address |
10 at £1 | Geraldine Walton 6.67% Ordinary |
---|---|
10 at £1 | Pauline Bedford 6.67% Ordinary |
65 at £1 | John Bedford 43.33% Ordinary |
65 at £1 | Stephen Walton 43.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,415 |
Cash | £80,859 |
Current Liabilities | £92,674 |
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 | 18 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (7 months, 3 weeks from now) |
15 December 2020 | Statement of capital following an allotment of shares on 1 November 2020
|
---|---|
20 July 2020 | Cessation of John Bedford as a person with significant control on 22 April 2020 (1 page) |
20 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
20 July 2020 | Change of details for Mr Stephen Charles Walton as a person with significant control on 22 April 2020 (2 pages) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
5 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
31 October 2017 | Amended total exemption small company accounts made up to 31 July 2016 (7 pages) |
31 October 2017 | Amended total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
16 May 2016 | Termination of appointment of John Bedford as a director on 22 April 2016 (1 page) |
16 May 2016 | Termination of appointment of John Bedford as a director on 22 April 2016 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 October 2011 | Termination of appointment of Gary Ewart as a director (2 pages) |
6 October 2011 | Termination of appointment of Gary Ewart as a director (2 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for John Bedford on 18 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Stephen Charles Walton on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for John Bedford on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Gary Ewart on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Gary Ewart on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Stephen Charles Walton on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Stephen Charles Walton on 18 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Stephen Charles Walton on 18 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
23 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
6 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
6 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
28 July 2005 | Return made up to 18/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 18/07/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
9 August 2004 | Return made up to 18/07/04; full list of members
|
9 August 2004 | Return made up to 18/07/04; full list of members
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page) |
29 July 2003 | Ad 18/07/03--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Ad 18/07/03--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
18 July 2003 | Incorporation (15 pages) |
18 July 2003 | Incorporation (15 pages) |