Little Brunswick Street
Huddersfield
HD1 5JL
Director Name | Jeffrey Scholes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2004(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
Secretary Name | Luiza Maria Todd |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2004(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
Secretary Name | Mr David Andrew Todd |
---|---|
Status | Current |
Appointed | 06 June 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | bespoketrainingsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01748 822777 |
Telephone region | Richmond |
Registered Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
25 at £1 | Jeffrey Scholes 25.51% Ordinary A |
---|---|
25 at £1 | Luiza Maria Todd 25.51% Ordinary A |
24 at £1 | David Todd 24.49% Ordinary B |
24 at £1 | M. Morgan 24.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £110,808 |
Current Liabilities | £53,777 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
24 November 2020 | Registered office address changed from 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY England to 1 Little Brunswick Street Huddersfield West Yorkshire HD1 5JL on 24 November 2020 (1 page) |
---|---|
9 November 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
18 February 2019 | Registered office address changed from 2 Seagrim Crescent Richmond North Yorkshire DL10 4UB England to 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY on 18 February 2019 (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
21 May 2018 | Registered office address changed from 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY to 2 Seagrim Crescent Richmond North Yorkshire DL10 4UB on 21 May 2018 (1 page) |
19 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
25 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Jeffrey Scholes on 20 May 2013 (2 pages) |
29 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Jeffrey Scholes on 20 May 2013 (2 pages) |
29 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 December 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 April 2013 | Director's details changed for Jeffrey Scholes on 1 June 2012 (2 pages) |
8 April 2013 | Director's details changed for Jeffrey Scholes on 1 June 2012 (2 pages) |
8 April 2013 | Director's details changed for Jeffrey Scholes on 1 June 2012 (2 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
28 February 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
27 April 2011 | Change of share class name or designation (2 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
27 April 2011 | Change of share class name or designation (2 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Director's details changed for Luiza Maria Todd on 5 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Jeffrey Scholes on 5 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Luiza Maria Todd on 5 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Jeffrey Scholes on 5 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Jeffrey Scholes on 5 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Luiza Maria Todd on 5 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 December 2009 | Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 2 December 2009 (2 pages) |
20 May 2009 | Return made up to 05/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 05/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 May 2008 | Return made up to 05/03/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 43-45 middle hillgate stockport cheshire SK1 3DG (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 43-45 middle hillgate stockport cheshire SK1 3DG (1 page) |
7 May 2008 | Return made up to 05/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 March 2007 | Return made up to 05/03/07; full list of members
|
26 March 2007 | Return made up to 05/03/07; full list of members
|
16 November 2006 | Registered office changed on 16/11/06 from: 98 walton street aylesbury buckinghamshire HP21 7QP (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 98 walton street aylesbury buckinghamshire HP21 7QP (1 page) |
6 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Return made up to 05/03/05; full list of members
|
26 May 2005 | Return made up to 05/03/05; full list of members
|
18 October 2004 | Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2004 | Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
5 March 2004 | Incorporation (16 pages) |
5 March 2004 | Incorporation (16 pages) |