Waterloo
Huddersfield
West Yorkshire
HD5 0AB
Director Name | Janice Elizabeth Marsden |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Hotel Proprietor |
Country of Residence | England |
Correspondence Address | 17 Wyvern Avenue Reinwood Manor Lindley Huddersfield West Yorkshire HD3 4BH |
Secretary Name | Mr Joe Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wyvern Avenue Reinwood Manor Lindley Huddersfield HD5 4BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
22 September 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
---|---|
11 August 2020 | Termination of appointment of Joe Marsden as a secretary on 6 July 2020 (1 page) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
27 October 2019 | Change of details for Mrs Janice Elizabeth Marsden as a person with significant control on 27 October 2019 (2 pages) |
27 October 2019 | Director's details changed for Angela Margaret Hinchliffe on 27 October 2019 (2 pages) |
27 October 2019 | Director's details changed for Janice Elizabeth Marsden on 27 October 2019 (2 pages) |
16 September 2019 | Change of details for Mrs Janice Marsden as a person with significant control on 16 September 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
16 September 2019 | Registered office address changed from C/O Pattimore and Dyson Wellington House Lincoln Street St Andrews Road Huddersfield West Yorkshire HD1 6RX to Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG on 16 September 2019 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Director's details changed for Janice Elizabeth Marsden on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Janice Elizabeth Marsden on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Angela Margaret Hinchliffe on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Angela Margaret Hinchliffe on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Registered office address changed from Wellington House Lincoln Street St Andrews Road, Aspley Huddersfield West Yorkshire HD1 6RX on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from Wellington House Lincoln Street St Andrews Road, Aspley Huddersfield West Yorkshire HD1 6RX on 17 February 2010 (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from spring bank house 1 spring bank new north road huddersfield west yorkshire HD1 5NR (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from spring bank house 1 spring bank new north road huddersfield west yorkshire HD1 5NR (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
18 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members
|
5 September 2006 | Return made up to 31/07/06; full list of members
|
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
16 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: spring bank house, 1 spring bank new north rd huddersfield HD1 5NR (1 page) |
19 November 2003 | Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: spring bank house, 1 spring bank new north rd huddersfield HD1 5NR (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (9 pages) |
31 July 2003 | Incorporation (9 pages) |