6 Sike Close, Totties
Holmfirth
West Yorkshire
HD9 1JD
Secretary Name | Philippa Jane Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2008(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Sike Close Holmfirth HD9 1JD |
Secretary Name | Stephen Thomas Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 7 Raleigh Road Neston Cheshire CH64 9TA Wales |
Director Name | Simon Owen |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 February 2010) |
Role | Company Director |
Correspondence Address | 22 Sandstone Drive Farnley Leeds West Yorkshire LS12 5SU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(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 | 25 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.minervaappointments.com/ |
---|---|
Telephone | 0113 2446181 |
Telephone region | Leeds |
Registered Address | A3 Brookes Mill Armitage Bridge Huddersfield HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
571 at £1 | Matthew James Roberts 45.14% Ordinary |
---|---|
429 at £1 | Philippa Jane Roberts 33.91% Ordinary |
265 at £1 | Matthew James Roberts 20.95% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£60,926 |
Cash | £9,409 |
Current Liabilities | £223,482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
5 December 2008 | Delivered on: 11 December 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 March 2005 | Delivered on: 3 March 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
13 December 2004 | Delivered on: 18 December 2004 Persons entitled: Wellbrdge Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,050.00 being the deposit. Outstanding |
27 September 2023 | Secretary's details changed for Philippa Jane Roberts on 27 September 2023 (1 page) |
---|---|
27 September 2023 | Director's details changed for Mr Matthew James Roberts on 27 September 2023 (2 pages) |
27 September 2023 | Change of details for Mr Matthew James Roberts as a person with significant control on 27 September 2023 (2 pages) |
27 September 2023 | Change of details for Mrs Philippa Jane Roberts as a person with significant control on 27 September 2023 (2 pages) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
10 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
25 August 2020 | Satisfaction of charge 3 in full (1 page) |
25 August 2020 | Satisfaction of charge 1 in full (1 page) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 December 2019 | Registered office address changed from 4 Graingers Way Roundhouse Business Park Leeds West Yorkshire LS12 1AH to A3 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 19 December 2019 (1 page) |
8 October 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 December 2017 (6 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Secretary's details changed for Philippa Jane Roberts on 31 May 2016 (1 page) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Secretary's details changed for Philippa Jane Roberts on 31 May 2016 (1 page) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 June 2011 | Secretary's details changed for Philippa Jane Roberts on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Secretary's details changed for Philippa Jane Roberts on 31 May 2011 (2 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Matthew James Roberts on 31 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Matthew James Roberts on 31 May 2010 (2 pages) |
7 July 2010 | Termination of appointment of Simon Owen as a director (1 page) |
7 July 2010 | Termination of appointment of Simon Owen as a director (1 page) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 November 2008 | Appointment terminated secretary stephen roberts (1 page) |
5 November 2008 | Appointment terminated secretary stephen roberts (1 page) |
5 November 2008 | Secretary appointed philippa jane roberts (1 page) |
5 November 2008 | Secretary appointed philippa jane roberts (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 June 2008 | Capitals not rolled up (2 pages) |
16 June 2008 | Capitals not rolled up (2 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | Resolutions
|
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
10 August 2006 | Ad 24/07/06--------- £ si 74@1=74 £ ic 1177/1251 (2 pages) |
10 August 2006 | Ad 24/07/06--------- £ si 74@1=74 £ ic 1177/1251 (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 July 2005 | Ad 23/06/05--------- £ si 52@1=52 £ ic 1125/1177 (2 pages) |
2 July 2005 | Ad 23/06/05--------- £ si 52@1=52 £ ic 1125/1177 (2 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Return made up to 25/02/05; full list of members (3 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Return made up to 25/02/05; full list of members (3 pages) |
3 March 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | Particulars of mortgage/charge (7 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: westgate house 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: westgate house 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Nc inc already adjusted 24/05/04 (1 page) |
2 June 2004 | Ad 24/05/04--------- £ si 125@1=125 £ ic 1000/1125 (2 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Ad 24/05/04--------- £ si 125@1=125 £ ic 1000/1125 (2 pages) |
2 June 2004 | Nc inc already adjusted 24/05/04 (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
16 March 2004 | Ad 09/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Ad 09/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
25 February 2004 | Incorporation (9 pages) |
25 February 2004 | Incorporation (9 pages) |