Brighouse
HD6 3SR
Director Name | Mrs Shirley Ann Plummer |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ashlea Avenue Brighouse HD6 3SR |
Secretary Name | Mr Garry Plummer |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ashlea Avenue Brighouse HD6 3SR |
Director Name | Matthew David Gibson |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 492 Manchester Road Milnsbridge Huddersfield HD4 5SG |
Director Name | Sarah Louise Gibson |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32a Nields Road Slaithwaite Huddersfield West Yorkshire HD7 5HT |
Director Name | Mr Matthew James Alexander Plummer |
---|---|
Date of Birth | October 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2010(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 2014) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 61 Bridge Street Castleford West Yorkshire WF10 1HH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | gibsoncomputers.com |
---|---|
Telephone | 01484 934721 |
Telephone region | Huddersfield |
Registered Address | 23 Ashlea Avenue Brighouse HD6 3SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Garry Plummer 50.00% Ordinary |
---|---|
49 at £1 | Shirley Ann Plummer 49.00% Ordinary |
1 at £1 | Ashley Connell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£173,526 |
Cash | £2,699 |
Current Liabilities | £141,914 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2023 (4 months from now) |
22 June 2004 | Delivered on: 28 June 2004 Persons entitled: National Westminster 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 |
---|
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
---|---|
21 March 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
31 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
21 July 2019 | Confirmation statement made on 19 July 2019 with updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
31 October 2018 | Registered office address changed from Tayson House Methley Road Castleford WF10 1PA England to 23 Ashlea Avenue Brighouse HD6 3SR on 31 October 2018 (1 page) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
1 August 2017 | Registered office address changed from 61 Bridge Street Castleford West Yorkshire WF10 1HH to Tayson House Methley Road Castleford WF10 1PA on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
1 August 2017 | Registered office address changed from 61 Bridge Street Castleford West Yorkshire WF10 1HH to Tayson House Methley Road Castleford WF10 1PA on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (12 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (12 pages) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
2 May 2015 | Total exemption small company accounts made up to 30 June 2014 (12 pages) |
2 May 2015 | Total exemption small company accounts made up to 30 June 2014 (12 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
20 January 2014 | Termination of appointment of Matthew Plummer as a director (1 page) |
20 January 2014 | Termination of appointment of Matthew Plummer as a director (1 page) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Registered office address changed from Unit 1 Perseverance Street Castleford West Yorkshire WF10 1LD on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Registered office address changed from Unit 1 Perseverance Street Castleford West Yorkshire WF10 1LD on 24 July 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 October 2010 | Appointment of Mr Matthew James Alexander Plummer as a director (2 pages) |
22 October 2010 | Appointment of Mr Matthew James Alexander Plummer as a director (2 pages) |
6 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Shirley Ann Plummer on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Garry Plummer on 19 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Shirley Ann Plummer on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Garry Plummer on 19 July 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 59 bridge street castleford west yorkshire WF10 1HH (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 59 bridge street castleford west yorkshire WF10 1HH (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 August 2004 | Return made up to 19/07/04; full list of members
|
18 August 2004 | Return made up to 19/07/04; full list of members
|
14 July 2004 | Registered office changed on 14/07/04 from: 492 manchester road milnsbridge huddersfield HD4 5SG (1 page) |
14 July 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 492 manchester road milnsbridge huddersfield HD4 5SG (1 page) |
14 July 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
28 June 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New director 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;new director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
29 July 2003 | Ad 19/07/03--------- £ si [email protected]=24 £ ic 76/100 (3 pages) |
29 July 2003 | Ad 19/07/03--------- £ si [email protected]=25 £ ic 51/76 (4 pages) |
29 July 2003 | Ad 19/07/03--------- £ si [email protected]=25 £ ic 26/51 (3 pages) |
29 July 2003 | Ad 19/07/03--------- £ si [email protected]=25 £ ic 1/26 (2 pages) |
29 July 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Ad 19/07/03--------- £ si [email protected]=24 £ ic 76/100 (3 pages) |
29 July 2003 | Ad 19/07/03--------- £ si [email protected]=25 £ ic 51/76 (4 pages) |
29 July 2003 | Ad 19/07/03--------- £ si [email protected]=25 £ ic 26/51 (3 pages) |
29 July 2003 | Ad 19/07/03--------- £ si [email protected]=25 £ ic 1/26 (2 pages) |
29 July 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
19 July 2003 | Incorporation (13 pages) |
19 July 2003 | Incorporation (13 pages) |