Wooldale
Holmfirth
West Yorkshire
HD9 7TJ
Secretary Name | Philippa Anne Harrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 33 Sycamore Rise Wooldale Holmfirth West Yorkshire HD9 7TJ |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Telephone | 01484 460897 |
---|---|
Telephone region | Huddersfield |
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Mr Paul Harrington 60.00% Ordinary |
---|---|
4 at £1 | Mrs Phillipa Harrington 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,340 |
Cash | £15,286 |
Current Liabilities | £30,600 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 July 2010 | Director's details changed for Paul Harrington on 14 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Paul Harrington on 14 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 33 sycamore rise wooldale holmfirth west yorkshire HD9 7TJ (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 33 sycamore rise wooldale holmfirth west yorkshire HD9 7TJ (1 page) |
4 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
12 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
27 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 July 2005 | Return made up to 14/07/05; full list of members
|
15 July 2005 | Return made up to 14/07/05; full list of members
|
17 August 2004 | Ad 09/08/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
17 August 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
17 August 2004 | Ad 09/08/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Incorporation (13 pages) |
14 July 2004 | Incorporation (13 pages) |