Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director Name | Mr Michael Peter Shaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Pallet Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Helted Way Almondbury Huddersfield HD5 8XZ |
Director Name | Mr Stephen John Shaw |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Pallet Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Bellgreave Barn 61 Fulstone Hall Lane New Mill Holmfirth HD9 7DW |
Secretary Name | Mr Michael Miodrag Dragicevic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Royd Croft Quarmby Huddersfield West Yorkshire HD3 4EQ |
Director Name | Mr Stephen John Mullany |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaw Timber Building Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | www.andel.co.uk |
---|---|
Telephone | 01484 845000 |
Telephone region | Huddersfield |
Registered Address | Shaw Timber Limited Shaw Timber Building Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
8 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
20 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
1 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
17 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
16 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
13 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
20 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
21 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
25 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
26 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
17 February 2010 | Registered office address changed from Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Registered office address changed from Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Christopher Woodhead on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Stephen John Mullany on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Stephen John Mullany on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Christopher Woodhead on 11 February 2010 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
22 October 2008 | Director appointed stephen john mullany (2 pages) |
22 October 2008 | Appointment terminated director michael shaw (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from shaw pallet building bridge street slaithwaite huddersfield west yorkshire HD7 5JN (1 page) |
22 October 2008 | Director appointed christopher woodhead (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from shaw pallet building bridge street slaithwaite huddersfield west yorkshire HD7 5JN (1 page) |
22 October 2008 | Director appointed stephen john mullany (2 pages) |
22 October 2008 | Appointment terminated director stephen shaw (1 page) |
22 October 2008 | Appointment terminated director michael shaw (1 page) |
22 October 2008 | Appointment terminated director stephen shaw (1 page) |
22 October 2008 | Director appointed christopher woodhead (2 pages) |
30 June 2008 | Appointment terminated secretary michael dragicevic (1 page) |
30 June 2008 | Appointment terminated secretary michael dragicevic (1 page) |
10 March 2008 | Return made up to 11/02/08; change of members
|
10 March 2008 | Return made up to 11/02/08; change of members
|
17 December 2007 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
26 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
17 March 2006 | Return made up to 11/02/06; full list of members
|
17 March 2006 | Return made up to 11/02/06; full list of members
|
20 December 2005 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
14 December 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
14 December 2004 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
14 December 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
14 December 2004 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (15 pages) |
11 February 2004 | Incorporation (15 pages) |