Hebden Bridge
West Yorkshire
HX7 8EH
Director Name | Mr Stephen Charles Maskill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2003(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Farmer/Butcher |
Country of Residence | England |
Correspondence Address | 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH |
Secretary Name | Amanda Karen Lees |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2003(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH |
Director Name | Parallaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Prospect House 18 Clare Road Halifax Yorkshire HX1 2HX |
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Telephone | 01422 842411 |
---|---|
Telephone region | Halifax |
Registered Address | 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
99 at £1 | Stephen Charles Maskill 99.00% Ordinary |
---|---|
1 at £1 | Mrs M. Maskill 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,834 |
Cash | £52,173 |
Current Liabilities | £35,161 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
18 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
6 September 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
2 September 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
6 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
25 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
22 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Director's details changed for Mr Stephen Charles Maskill on 1 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Stephen Charles Maskill on 1 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Amanda Karen Lees on 1 October 2014 (1 page) |
20 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Registered office address changed from Well Head Farm, Well Head Lane Sowerby Bridge West Yorkshire HX6 1NN to 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH on 20 October 2014 (1 page) |
20 October 2014 | Director's details changed for Amanda Karen Lees on 1 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Stephen Charles Maskill on 1 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH England to 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH on 20 October 2014 (1 page) |
20 October 2014 | Secretary's details changed for Amanda Karen Lees on 1 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH England to 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH on 20 October 2014 (1 page) |
20 October 2014 | Secretary's details changed for Amanda Karen Lees on 1 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Well Head Farm, Well Head Lane Sowerby Bridge West Yorkshire HX6 1NN to 9 Crown Street Hebden Bridge West Yorkshire HX7 8EH on 20 October 2014 (1 page) |
20 October 2014 | Director's details changed for Amanda Karen Lees on 1 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Amanda Karen Lees on 1 October 2014 (2 pages) |
14 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Stephen Charles Maskill on 28 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Amanda Karen Lees on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Amanda Karen Lees on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Stephen Charles Maskill on 28 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
25 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members
|
8 August 2005 | Return made up to 28/07/05; full list of members
|
26 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
15 June 2004 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
15 June 2004 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: prospect house 18 clare road halifax west yorkshire HX1 2HX (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: prospect house 18 clare road halifax west yorkshire HX1 2HX (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New director appointed (1 page) |
28 July 2003 | Incorporation (21 pages) |
28 July 2003 | Incorporation (21 pages) |