16 Edgerton Road Edgerton
Huddersfield
HD1 5RB
Director Name | Mrs Sharon Anne Sharp |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Occupational Perfume Consultant |
Country of Residence | England |
Correspondence Address | Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF |
Director Name | Kenneth Graham Davies |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hunter Rbm Old Power Way Lowfields Business Park Elland HX5 9DE |
Secretary Name | Dickinson Egerton (RBM) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2023(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Correspondence Address | Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF |
Director Name | Mr Stephen Gary Day |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Crag 66a Kent Road Harrogate North Yorkshire HG1 2NL |
Director Name | Dr Harold Cawton Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2011) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr James Cawton Robinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Seamoor Farm Brown Bank Lane Silsden West Yorkshire BD20 0NN |
Secretary Name | Mr George Frederick Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 38 Brook Gardens Harwood Bolton Lancashire BL2 3JD |
Secretary Name | Mr Donald Ewan Haymes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 January 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roseshed Cottage 9 Browns Court Bradley Keighley West Yorkshire BD20 9BE |
Director Name | Kamran Ali |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 11 Bremen House 16 Edgerton Road Huddersfield West Yorkshire HD1 5RB |
Director Name | John Alan Binns |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wooldale Road Holmfirth Huddersfield West Yorkshire HD9 1QN |
Director Name | Mr Timothy Dickinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5a Lowfields Business Park Old Power Way Elland HX5 9DE |
Director Name | Mr Andrew Egerton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5a Lowfields Business Park Old Power Way Elland HX5 9DE |
Director Name | Mrs Catherine Melanie Allen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 October 2021) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | David Emslie 8.33% Ordinary B |
---|---|
1 at £1 | Graham William Ley 8.33% Ordinary B |
1 at £1 | Kamran Ali & Nabila Butt 8.33% Ordinary B |
1 at £1 | Kevin Britton 8.33% Ordinary B |
1 at £1 | Mr John Binns & Ms E. Binns & Ms C. Binns 8.33% Ordinary B |
1 at £1 | Mr Johns & Mrs Steven Johns 8.33% Ordinary B |
1 at £1 | Mr K. Gledhill 8.33% Ordinary B |
1 at £1 | Mr K.g. Davies 8.33% Ordinary B |
1 at £1 | Ms K.l. Robertson 8.33% Ordinary B |
1 at £1 | Philip Allen & Catherine Allen 8.33% Ordinary B |
1 at £1 | Rahila Ajaz Faruqi 8.33% Ordinary B |
1 at £1 | Tweedie Mcgarth Brown 8.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
18 February 2021 | Termination of appointment of John Alan Binns as a director on 30 April 2020 (1 page) |
---|---|
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (5 pages) |
13 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 March 2019 | Termination of appointment of Timothy Dickinson as a director on 1 January 2019 (1 page) |
27 March 2019 | Termination of appointment of Andrew Egerton as a director on 1 January 2019 (1 page) |
20 August 2018 | Appointment of Mrs Sharon Anne Sharp as a director on 20 August 2018 (2 pages) |
5 July 2018 | Notification of a person with significant control statement (2 pages) |
4 July 2018 | Withdrawal of a person with significant control statement on 4 July 2018 (2 pages) |
22 June 2018 | Notification of a person with significant control statement (2 pages) |
22 June 2018 | Withdrawal of a person with significant control statement on 22 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 August 2017 | Termination of appointment of Kamran Ali as a director on 1 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Kamran Ali as a director on 1 August 2017 (1 page) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 March 2016 | Appointment of Mrs Catherine Melanie Allen as a director on 10 March 2016 (2 pages) |
14 March 2016 | Appointment of Mrs Catherine Melanie Allen as a director on 10 March 2016 (2 pages) |
19 February 2016 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to C/O Hunters Rbm Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to C/O Hunters Rbm Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 19 February 2016 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
12 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2013 | Appointment of Graham William Ley as a director (2 pages) |
27 September 2013 | Appointment of Graham William Ley as a director (2 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 January 2012 | Termination of appointment of Donald Haymes as a secretary (1 page) |
27 January 2012 | Termination of appointment of Donald Haymes as a secretary (1 page) |
4 October 2011 | Appointment of Mr Andrew Egerton as a director (2 pages) |
4 October 2011 | Appointment of Timothy Dickinson as a director (2 pages) |
4 October 2011 | Appointment of Mr Andrew Egerton as a director (2 pages) |
4 October 2011 | Appointment of Timothy Dickinson as a director (2 pages) |
20 September 2011 | Termination of appointment of Harold Robinson as a director (1 page) |
20 September 2011 | Termination of appointment of James Robinson as a director (1 page) |
20 September 2011 | Appointment of Kamran Ali as a director (2 pages) |
20 September 2011 | Appointment of Kamran Ali as a director (2 pages) |
20 September 2011 | Appointment of John Alan Binns as a director (2 pages) |
20 September 2011 | Appointment of John Alan Binns as a director (2 pages) |
20 September 2011 | Termination of appointment of James Robinson as a director (1 page) |
20 September 2011 | Termination of appointment of Harold Robinson as a director (1 page) |
26 August 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
26 August 2011 | Change of share class name or designation (2 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
26 August 2011 | Change of share class name or designation (2 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
17 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 1-2 merchants quay ashley lane shipley w yorkshire BD17 7DB (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 1-2 merchants quay ashley lane shipley w yorkshire BD17 7DB (1 page) |
24 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
27 November 2007 | Return made up to 24/03/07; full list of members (3 pages) |
27 November 2007 | Return made up to 24/03/07; full list of members (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 20 old hall street kearsley bolton lancashire BL4 8HJ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 20 old hall street kearsley bolton lancashire BL4 8HJ (1 page) |
1 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Return made up to 24/03/06; full list of members (7 pages) |
1 June 2006 | Return made up to 24/03/06; full list of members (7 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 39 chorley new road bolton lancashire BL1 4QR (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 39 chorley new road bolton lancashire BL1 4QR (1 page) |
25 July 2005 | Return made up to 24/03/05; full list of members (7 pages) |
25 July 2005 | Return made up to 24/03/05; full list of members (7 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
24 March 2004 | Incorporation (26 pages) |
24 March 2004 | Incorporation (26 pages) |