Company Name10 Associates Limited
DirectorsJill Elizabeth Peel and David Ashley Worthington
Company StatusActive
Company Number05016395
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74100Specialised design activities

Directors

Director NameMrs Jill Elizabeth Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameDavid Ashley Worthington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Secretary NameDavid Ashley Worthington
NationalityBritish
StatusCurrent
Appointed16 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15a Towngate
Upperthong
Holmfirth
West Yorkshire
HD9 3UX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemindnetgh.com

Location

Registered AddressThe Media Centre
Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Linda Bottomley
5.00%
Ordinary C
475 at £1David Ashley Worthington
47.50%
Ordinary A
475 at £1Jill Elizabeth Peel
47.50%
Ordinary B

Financials

Year2014
Net Worth£908,336
Cash£720,791
Current Liabilities£138,878

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

18 March 2004Delivered on: 23 March 2004
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

Filing History

9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
7 June 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
13 January 2023Registered office address changed from The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE to The Media Centre Northumberland Street Huddersfield HD1 1RL on 13 January 2023 (1 page)
24 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
8 June 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
30 June 2021Memorandum and Articles of Association (21 pages)
30 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 June 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
9 June 2021Confirmation statement made on 9 June 2021 with updates (5 pages)
20 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
5 August 2020Unaudited abridged accounts made up to 28 February 2020 (9 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
19 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
7 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(6 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(6 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(6 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(6 pages)
27 May 2014Total exemption full accounts made up to 28 February 2014 (5 pages)
27 May 2014Total exemption full accounts made up to 28 February 2014 (5 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(6 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(6 pages)
19 April 2013Total exemption full accounts made up to 28 February 2013 (5 pages)
19 April 2013Total exemption full accounts made up to 28 February 2013 (5 pages)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
7 September 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
7 September 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
12 April 2012Registered office address changed from 6a Cartwright Court Bradley Business Park Dyson Wood Way, Huddersfield West Yorkshire HD2 1GN on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 6a Cartwright Court Bradley Business Park Dyson Wood Way, Huddersfield West Yorkshire HD2 1GN on 12 April 2012 (1 page)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 May 2011Register inspection address has been changed from 7 Black Horse Drive Silkstone Common Barnsley South Yorkshire S75 4SD United Kingdom (1 page)
19 May 2011Secretary's details changed for David Ashley Worthington on 1 April 2011 (2 pages)
19 May 2011Register inspection address has been changed from 7 Black Horse Drive Silkstone Common Barnsley South Yorkshire S75 4SD United Kingdom (1 page)
19 May 2011Secretary's details changed for David Ashley Worthington on 1 April 2011 (2 pages)
19 May 2011Secretary's details changed for David Ashley Worthington on 1 April 2011 (2 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Director's details changed for David Ashley Worthington on 20 January 2010 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Jill Elizabeth Peel on 20 January 2010 (2 pages)
20 January 2010Director's details changed for David Ashley Worthington on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Jill Elizabeth Peel on 20 January 2010 (2 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Register inspection address has been changed (1 page)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 January 2009Return made up to 15/01/09; full list of members (4 pages)
21 January 2009Return made up to 15/01/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 February 2008Return made up to 15/01/08; full list of members (3 pages)
6 February 2008Return made up to 15/01/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 May 2007Return made up to 15/01/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2007Return made up to 15/01/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Return made up to 15/01/07; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Registered office changed on 08/02/07 from: 6A cartwright court bradley business park dyson woodway huddersfield west yorkshire HD2 1GN (1 page)
8 February 2007Registered office changed on 08/02/07 from: 6A cartwright court bradley business park dyson woodway huddersfield west yorkshire HD2 1GN (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 15/01/07; full list of members (3 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2006Memorandum and Articles of Association (7 pages)
23 October 2006Memorandum and Articles of Association (3 pages)
23 October 2006Memorandum and Articles of Association (3 pages)
23 October 2006Memorandum and Articles of Association (7 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 September 2006Registered office changed on 29/09/06 from: the media centre 7NORTHUMBERLAND street huddersfield HD1 1RL (1 page)
29 September 2006Director's particulars changed (2 pages)
29 September 2006Registered office changed on 29/09/06 from: the media centre 7NORTHUMBERLAND street huddersfield HD1 1RL (1 page)
29 September 2006Director's particulars changed (2 pages)
19 January 2006Return made up to 15/01/06; full list of members (3 pages)
19 January 2006Return made up to 15/01/06; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
27 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(7 pages)
27 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(7 pages)
10 November 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
10 November 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2004Nc inc already adjusted 15/01/04 (1 page)
16 March 2004Nc inc already adjusted 15/01/04 (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
11 February 2004Director resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 January 2004Incorporation (16 pages)
15 January 2004Incorporation (16 pages)