Company NameBlack Dyke Court (Holmfirth) Limited
DirectorRemigiusz Marian Szwedek
Company StatusActive
Company Number05126641
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 2004(19 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Remigiusz Marian Szwedek
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed09 September 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleHGV Class 1 Driver
Country of ResidenceUnited Kingdom
Correspondence Address25 Bryndlee Court
Holmfirth
HD9 2TT
Secretary NameMr John Mark Eastwood
StatusCurrent
Appointed13 March 2019(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressHeadrow House C/O Relative Accountancy Ltd
19 Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Director NameMrs Susan Claire Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5QZ
Director NameBarry Wright
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address101 Oakbank Avenue
Chadderton
Oldham
OL9 9RS
Secretary NameMrs Susan Claire Martin
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5QZ
Director NameJames Stephen Sommerville
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(2 years after company formation)
Appointment Duration3 years (resigned 31 May 2009)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address20 Greenlaws Close
Upperthong
Holmfirth
W Yorkshire
HD9 3HN
Director NamePaul Leslie Wilkinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(2 years after company formation)
Appointment Duration3 years (resigned 31 May 2009)
RoleMortgage Consultant
Correspondence AddressHolmehurst Lodge
Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6RR
Secretary NameJames Stephen Sommerville
NationalityBritish
StatusResigned
Appointed22 May 2006(2 years after company formation)
Appointment Duration3 years (resigned 31 May 2009)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address20 Greenlaws Close
Upperthong
Holmfirth
W Yorkshire
HD9 3HN
Secretary NamePaul Leslie Wilkinson
NationalityBritish
StatusResigned
Appointed22 May 2006(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2008)
RoleMortgage Consultant
Correspondence AddressHolmehurst Lodge
Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6RR
Director NameSusan Margaret Legge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2011)
RoleCompany Director
Correspondence Address29 Bryndlee Court
Holmfirth
West Yorkshire
HD9 2TT
Director NameAnne Bugg
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 04 December 2017)
RoleCompany Director
Correspondence Address19 Bryndlee Court
Holmfirth
West Yorkshire
HD9 2TT
Director NameMs Danielle Louise Parker
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Malton Way
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7FE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameInspired Secretarial Services Ltd (Corporation)
StatusResigned
Appointed13 December 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2019)
Correspondence Address6 Malton Way
Adwick-Le-Street
Doncaster
DN6 7FE

Location

Registered AddressHeadrow House C/O Relative Accountancy Ltd
19 Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,024
Cash£1,145
Current Liabilities£1,865

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 April 2024 (2 weeks, 1 day ago)
Next Return Due1 May 2025 (12 months from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
24 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
23 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
13 March 2019Registered 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 2019Appointment of Mr John Mark Eastwood as a secretary on 13 March 2019 (2 pages)
13 March 2019Termination of appointment of Inspired Secretarial Services Ltd as a secretary on 13 March 2019 (1 page)
19 December 2018Termination of appointment of Danielle Louise Parker as a director on 19 December 2018 (1 page)
4 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
13 December 2017Appointment of Inspired Secretarial Services Ltd as a secretary on 13 December 2017 (2 pages)
4 December 2017Termination of appointment of Anne Bugg as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Anne Bugg as a director on 4 December 2017 (1 page)
4 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 August 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
22 August 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
18 July 2017Appointment of Ms Danielle Louise Parker as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Ms Danielle Louise Parker as a director on 5 July 2017 (2 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
18 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 May 2016Annual return made up to 12 May 2016 no member list (3 pages)
13 May 2016Annual return made up to 12 May 2016 no member list (3 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 September 2015Appointment of Mr Remigiusz Marian Szwedek as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Mr Remigiusz Marian Szwedek as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Mr Remigiusz Marian Szwedek as a director on 9 September 2015 (2 pages)
17 August 2015Registered 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 2015Registered 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 2015Annual return made up to 12 May 2015 no member list (2 pages)
22 June 2015Annual return made up to 12 May 2015 no member list (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 May 2014Annual return made up to 12 May 2014 no member list (2 pages)
30 May 2014Annual return made up to 12 May 2014 no member list (2 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 June 2013Annual return made up to 12 May 2013 no member list (2 pages)
6 June 2013Annual return made up to 12 May 2013 no member list (2 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 12 May 2012 no member list (2 pages)
24 May 2012Annual return made up to 12 May 2012 no member list (2 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Annual return made up to 12 May 2011 no member list (2 pages)
3 June 2011Annual return made up to 12 May 2011 no member list (2 pages)
17 March 2011Termination of appointment of Susan Legge as a director (1 page)
17 March 2011Termination of appointment of Susan Legge as a director (1 page)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 12 May 2010 no member list (3 pages)
1 June 2010Annual return made up to 12 May 2010 no member list (3 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 November 2009Appointment of Anne Bugg as a director (1 page)
30 November 2009Termination of appointment of Paul Wilkinson as a director (1 page)
30 November 2009Appointment of Anne Bugg as a director (1 page)
30 November 2009Termination of appointment of James Sommerville as a secretary (1 page)
30 November 2009Termination of appointment of Paul Wilkinson as a director (1 page)
30 November 2009Termination of appointment of James Sommerville as a secretary (1 page)
30 November 2009Termination of appointment of James Sommerville as a director (1 page)
30 November 2009Appointment of Susan Margaret Legge as a director (1 page)
30 November 2009Appointment of Susan Margaret Legge as a director (1 page)
30 November 2009Termination of appointment of James Sommerville as a director (1 page)
15 October 2009Registered office address changed from 20 Greenlaws Close Upperthong Holmfirth West Yorkshire HD9 3HN on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 20 Greenlaws Close Upperthong Holmfirth West Yorkshire HD9 3HN on 15 October 2009 (1 page)
5 June 2009Annual return made up to 12/05/09 (2 pages)
5 June 2009Annual return made up to 12/05/09 (2 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 June 2008Appointment terminated secretary paul wilkinson (1 page)
3 June 2008Appointment terminated secretary paul wilkinson (1 page)
3 June 2008Annual return made up to 12/05/08 (2 pages)
3 June 2008Annual return made up to 12/05/08 (2 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 July 2007Annual return made up to 12/05/07 (4 pages)
23 July 2007Annual return made up to 12/05/07 (4 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
22 March 2007Registered office changed on 22/03/07 from: 26 greenlaws close upperthong holmfirth huddersfield west yorkshire HD9 3HN (1 page)
22 March 2007Registered office changed on 22/03/07 from: 26 greenlaws close upperthong holmfirth huddersfield west yorkshire HD9 3HN (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: 7 the pavilions bridge hall lane bury lancashire BL9 7NX (1 page)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: 7 the pavilions bridge hall lane bury lancashire BL9 7NX (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
7 October 2005Registered 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 2005Registered 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 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
16 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
6 June 2005Annual return made up to 12/05/05
  • 363(287) ‐ Registered office changed on 06/06/05
(4 pages)
6 June 2005Annual return made up to 12/05/05
  • 363(287) ‐ Registered office changed on 06/06/05
(4 pages)
2 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
12 May 2004Incorporation (18 pages)
12 May 2004Incorporation (18 pages)