Holmfirth
HD9 2TT
Secretary Name | Mr John Mark Eastwood |
---|---|
Status | Current |
Appointed | 13 March 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Headrow House C/O Relative Accountancy Ltd 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG |
Director Name | Mrs Susan Claire Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351 Whalley Road Clayton Le Moors Accrington Lancashire BB5 5QZ |
Director Name | Barry Wright |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Oakbank Avenue Chadderton Oldham OL9 9RS |
Secretary Name | Mrs Susan Claire Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351 Whalley Road Clayton Le Moors Accrington Lancashire BB5 5QZ |
Director Name | James Stephen Sommerville |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2009) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greenlaws Close Upperthong Holmfirth W Yorkshire HD9 3HN |
Director Name | Paul Leslie Wilkinson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2009) |
Role | Mortgage Consultant |
Correspondence Address | Holmehurst Lodge Cliffe Drive Rawdon Leeds West Yorkshire LS19 6RR |
Secretary Name | James Stephen Sommerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2009) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greenlaws Close Upperthong Holmfirth W Yorkshire HD9 3HN |
Secretary Name | Paul Leslie Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2008) |
Role | Mortgage Consultant |
Correspondence Address | Holmehurst Lodge Cliffe Drive Rawdon Leeds West Yorkshire LS19 6RR |
Director Name | Susan Margaret Legge |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2011) |
Role | Company Director |
Correspondence Address | 29 Bryndlee Court Holmfirth West Yorkshire HD9 2TT |
Director Name | Anne Bugg |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(5 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 December 2017) |
Role | Company Director |
Correspondence Address | 19 Bryndlee Court Holmfirth West Yorkshire HD9 2TT |
Director Name | Ms Danielle Louise Parker |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Inspired Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2019) |
Correspondence Address | 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE |
Registered Address | Headrow House C/O Relative Accountancy Ltd 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,024 |
Cash | £1,145 |
Current Liabilities | £1,865 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
24 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
23 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
14 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE England to Headrow House C/O Relative Accountancy Ltd 19 Old Leeds Road Huddersfield West Yorkshire HD11SG on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Mr John Mark Eastwood as a secretary on 13 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Inspired Secretarial Services Ltd as a secretary on 13 March 2019 (1 page) |
19 December 2018 | Termination of appointment of Danielle Louise Parker as a director on 19 December 2018 (1 page) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
13 December 2017 | Appointment of Inspired Secretarial Services Ltd as a secretary on 13 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Anne Bugg as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Anne Bugg as a director on 4 December 2017 (1 page) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 August 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
22 August 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
18 July 2017 | Appointment of Ms Danielle Louise Parker as a director on 5 July 2017 (2 pages) |
18 July 2017 | Appointment of Ms Danielle Louise Parker as a director on 5 July 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
18 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 May 2016 | Annual return made up to 12 May 2016 no member list (3 pages) |
13 May 2016 | Annual return made up to 12 May 2016 no member list (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 September 2015 | Appointment of Mr Remigiusz Marian Szwedek as a director on 9 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Remigiusz Marian Szwedek as a director on 9 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Remigiusz Marian Szwedek as a director on 9 September 2015 (2 pages) |
17 August 2015 | Registered office address changed from 17-31 Bryndlee Court Burnlee Holmfirth West Yorkshire HD9 2TT to C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 17-31 Bryndlee Court Burnlee Holmfirth West Yorkshire HD9 2TT to C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 17 August 2015 (1 page) |
22 June 2015 | Annual return made up to 12 May 2015 no member list (2 pages) |
22 June 2015 | Annual return made up to 12 May 2015 no member list (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 May 2014 | Annual return made up to 12 May 2014 no member list (2 pages) |
30 May 2014 | Annual return made up to 12 May 2014 no member list (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 June 2013 | Annual return made up to 12 May 2013 no member list (2 pages) |
6 June 2013 | Annual return made up to 12 May 2013 no member list (2 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 May 2012 | Annual return made up to 12 May 2012 no member list (2 pages) |
24 May 2012 | Annual return made up to 12 May 2012 no member list (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 June 2011 | Annual return made up to 12 May 2011 no member list (2 pages) |
3 June 2011 | Annual return made up to 12 May 2011 no member list (2 pages) |
17 March 2011 | Termination of appointment of Susan Legge as a director (1 page) |
17 March 2011 | Termination of appointment of Susan Legge as a director (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 12 May 2010 no member list (3 pages) |
1 June 2010 | Annual return made up to 12 May 2010 no member list (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 November 2009 | Appointment of Anne Bugg as a director (1 page) |
30 November 2009 | Termination of appointment of Paul Wilkinson as a director (1 page) |
30 November 2009 | Appointment of Anne Bugg as a director (1 page) |
30 November 2009 | Termination of appointment of James Sommerville as a secretary (1 page) |
30 November 2009 | Termination of appointment of Paul Wilkinson as a director (1 page) |
30 November 2009 | Termination of appointment of James Sommerville as a secretary (1 page) |
30 November 2009 | Termination of appointment of James Sommerville as a director (1 page) |
30 November 2009 | Appointment of Susan Margaret Legge as a director (1 page) |
30 November 2009 | Appointment of Susan Margaret Legge as a director (1 page) |
30 November 2009 | Termination of appointment of James Sommerville as a director (1 page) |
15 October 2009 | Registered office address changed from 20 Greenlaws Close Upperthong Holmfirth West Yorkshire HD9 3HN on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 20 Greenlaws Close Upperthong Holmfirth West Yorkshire HD9 3HN on 15 October 2009 (1 page) |
5 June 2009 | Annual return made up to 12/05/09 (2 pages) |
5 June 2009 | Annual return made up to 12/05/09 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 June 2008 | Appointment terminated secretary paul wilkinson (1 page) |
3 June 2008 | Appointment terminated secretary paul wilkinson (1 page) |
3 June 2008 | Annual return made up to 12/05/08 (2 pages) |
3 June 2008 | Annual return made up to 12/05/08 (2 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 July 2007 | Annual return made up to 12/05/07 (4 pages) |
23 July 2007 | Annual return made up to 12/05/07 (4 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 26 greenlaws close upperthong holmfirth huddersfield west yorkshire HD9 3HN (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 26 greenlaws close upperthong holmfirth huddersfield west yorkshire HD9 3HN (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 7 the pavilions bridge hall lane bury lancashire BL9 7NX (1 page) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 7 the pavilions bridge hall lane bury lancashire BL9 7NX (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: c/o brierstone propeties LIMITED unit 5 falcon business centre oldham lancashire OL9 obh (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: c/o brierstone propeties LIMITED unit 5 falcon business centre oldham lancashire OL9 obh (1 page) |
16 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 June 2005 | Annual return made up to 12/05/05
|
6 June 2005 | Annual return made up to 12/05/05
|
2 June 2004 | New secretary appointed;new director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | New secretary appointed;new director appointed (2 pages) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
12 May 2004 | Incorporation (18 pages) |
12 May 2004 | Incorporation (18 pages) |