Colliers Way Clayton West
Huddersfield
West Yorkshire
HD8 9WL
Director Name | Mr John Vincent Munnelly |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2004(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Unit 1 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL |
Secretary Name | Jan Munnelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Unit 1 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL |
Director Name | Robert Chadwick Forsayeth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Self Employed |
Correspondence Address | Apartment F3 Zion Chapel George Street Wakefield West Yorkshire WF1 1LG |
Director Name | Michael James Townsend |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rishworth Street Wakefield West Yorkshire WF1 3BY |
Secretary Name | Mr Nigel Robert Christie |
---|---|
Status | Current |
Appointed | 20 June 2022(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Director Name | Ashford Manor Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2007(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | 8 Green Lane Netherton Wakefield West Yorkshire WF4 4JD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Denise Hoyle 5.88% Ordinary |
---|---|
1 at £1 | Jan Munnelly Settlement 2005 5.88% Ordinary |
1 at £1 | Karen Curren 5.88% Ordinary |
1 at £1 | Michael James Townsend & Julie Marie Townsend 5.88% Ordinary |
1 at £1 | Paul Hannah 5.88% Ordinary |
1 at £1 | Peter Pemberton 5.88% Ordinary |
1 at £1 | Robert Chadwick Forsayeth & Karen Forsayeth 5.88% Ordinary |
4 at £1 | John Vincent Munnelly & Jan Munnelly 23.53% Ordinary |
2 at £1 | Ashford Manor Estates LTD 11.76% Ordinary |
2 at £1 | John Vincent Munnelly Settlement 2005 11.76% Ordinary |
2 at £1 | Pamela Greener & Jonathan Desmond Francis Greener 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17 |
Cash | £4,534 |
Current Liabilities | £28,175 |
Latest Accounts | 31 May 2023 (10 months, 4 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 | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
5 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from Unit 1 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL to 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2 July 2019 (1 page) |
6 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
20 May 2016 | Director's details changed for Jan Munnelly on 20 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr John Vincent Munnelly on 20 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr John Vincent Munnelly on 20 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Jan Munnelly on 20 May 2016 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (10 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (10 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (10 pages) |
5 January 2012 | Director's details changed for Jan Munnelly on 2 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Jan Munnelly on 2 January 2012 (2 pages) |
5 January 2012 | Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Jan Munnelly on 2 January 2012 (2 pages) |
5 January 2012 | Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL on 5 January 2012 (1 page) |
5 January 2012 | Secretary's details changed for Jan Munnelly on 2 January 2012 (2 pages) |
5 January 2012 | Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Jan Munnelly on 2 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Jan Munnelly on 2 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL on 5 January 2012 (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (10 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (10 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Director's details changed for Robert Chadwick Forsayeth on 21 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Robert Chadwick Forsayeth on 21 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Michael James Townsend on 22 September 2009 (2 pages) |
5 August 2010 | Director's details changed for Michael James Townsend on 22 September 2009 (2 pages) |
17 June 2010 | Registered office address changed from Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 17 June 2010 (1 page) |
16 June 2010 | Director's details changed for Jan Munnelly on 19 April 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Jan Munnelly on 19 April 2010 (1 page) |
16 June 2010 | Director's details changed for Jan Munnelly on 19 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr John Vincent Munnelly on 19 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr John Vincent Munnelly on 19 April 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Jan Munnelly on 19 April 2010 (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 September 2007 | Return made up to 29/06/07; change of members
|
6 September 2007 | Return made up to 29/06/07; change of members
|
3 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Memorandum and Articles of Association (13 pages) |
16 August 2006 | Memorandum and Articles of Association (13 pages) |
27 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
22 November 2005 | Ad 29/09/05--------- £ si 16@1=16 £ ic 1/17 (2 pages) |
22 November 2005 | Ad 29/09/05--------- £ si 16@1=16 £ ic 1/17 (2 pages) |
6 October 2005 | Return made up to 29/06/05; full list of members
|
6 October 2005 | Return made up to 29/06/05; full list of members
|
3 August 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
3 August 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
30 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
30 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Incorporation (16 pages) |
29 June 2004 | Incorporation (16 pages) |