Elland Road
Elland Halifax
West Yorkshire
HX5 9JB
Director Name | Mr Timothy Dickinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2009(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables St Anne In The Grove Brookfoot Lane Halifax West Yorkshire HX3 9SZ |
Secretary Name | Dickinson Harrison Rbm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE |
Secretary Name | John Latus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Lock House Canal Head, Pocklington York East Yorkshire YO42 1NW |
Secretary Name | Andrew Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 June 2018) |
Role | Company Director |
Correspondence Address | 191 Lightwood Road Buxton Derbyshire SK17 6RW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 | Paul Ingham Cockcroft 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (4 weeks, 1 day from now) |
17 May 2023 | Confirmation statement made on 6 May 2023 with updates (5 pages) |
---|---|
2 May 2023 | Secretary's details changed for Dickinson Harrison Rbm Ltd on 19 April 2023 (1 page) |
18 April 2023 | Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 18 April 2023 (1 page) |
24 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
18 May 2022 | Confirmation statement made on 6 May 2022 with updates (5 pages) |
16 August 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
14 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
30 April 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
29 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 6 May 2019 with updates (5 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
26 June 2018 | Appointment of Dickinson Harrison Rbm Ltd as a secretary on 26 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Andrew Egerton as a secretary on 26 June 2018 (1 page) |
21 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
12 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
26 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
13 June 2016 | Register(s) moved to registered inspection location 28 Prescott Street Halifax West Yorkshire HX1 2LG (1 page) |
13 June 2016 | Register inspection address has been changed to 28 Prescott Street Halifax West Yorkshire HX1 2LG (1 page) |
13 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Register(s) moved to registered inspection location 28 Prescott Street Halifax West Yorkshire HX1 2LG (1 page) |
13 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Register inspection address has been changed to 28 Prescott Street Halifax West Yorkshire HX1 2LG (1 page) |
11 August 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
9 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 September 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 September 2013 | Accounts for a dormant company made up to 31 May 2013 (11 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 May 2013 (11 pages) |
19 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 May 2011 | Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page) |
19 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Andrew Egerton on 6 May 2010 (1 page) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Andrew Egerton on 6 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Andrew Egerton on 6 May 2010 (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 February 2009 | Director appointed mr timothy dickinson (1 page) |
24 February 2009 | Director appointed mr timothy dickinson (1 page) |
1 July 2008 | Return made up to 06/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 06/05/08; full list of members (3 pages) |
26 June 2008 | Secretary appointed andrew egerton (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 61 market place lowgate hull HU1 1RQ (1 page) |
26 June 2008 | Secretary appointed andrew egerton (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 61 market place lowgate hull HU1 1RQ (1 page) |
26 June 2008 | Appointment terminated secretary john latus (1 page) |
26 June 2008 | Appointment terminated secretary john latus (1 page) |
16 November 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
16 November 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
6 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
6 January 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
6 January 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
15 June 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
23 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
6 June 2005 | Return made up to 06/05/05; full list of members (6 pages) |
6 June 2005 | Return made up to 06/05/05; full list of members (6 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Incorporation (9 pages) |
6 May 2004 | Incorporation (9 pages) |