Cowcliffe
Huddersfield
HD2 2NP
Director Name | Miss Emma Jayne Whiting |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2016(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Farm 40 South Cross Road Cowcliffe Huddersfield HD2 2PH |
Director Name | Mr Terence Stuart Sykes |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Netheroyd Hill Road Huddersfield HD2 2LX |
Secretary Name | Mr Terence Stuart Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Netheroyd Hill Road Huddersfield HD2 2LX |
Telephone | 08435154886 |
---|---|
Telephone region | Unknown |
Registered Address | 49 North Cross Road Cowcliffe Huddersfield West Yorkshire HD2 2NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
1 at £1 | Paul Anthony Whiting 50.00% Ordinary |
---|---|
1 at £1 | Terence Stuart Sykes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £665,152 |
Cash | £9,574 |
Current Liabilities | £294,478 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
19 April 2017 | Delivered on: 4 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings at ashgrove road bradley huddersfield. Outstanding |
---|---|
19 April 2017 | Delivered on: 4 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The shepherd arms & car park 186 cowcliffe road huddersfield. Outstanding |
14 July 2009 | Delivered on: 16 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of st andrews road huddersfield t/n WYK901729 by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment tools and other goods.rents, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. Outstanding |
22 March 2007 | Delivered on: 30 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of woodland road huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 March 2007 | Delivered on: 21 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
19 April 2017 | Delivered on: 4 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
25 June 2007 | Delivered on: 26 June 2007 Satisfied on: 20 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of pellon lane, halifax. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 June 2007 | Delivered on: 15 June 2007 Satisfied on: 9 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the southeast side of hudson street wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 June 2007 | Delivered on: 12 June 2007 Satisfied on: 20 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 owlers ings road brighouse west yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 October 2004 | Delivered on: 19 October 2004 Satisfied on: 20 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28-30 albert st,lockwood,huddersfield,west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 April 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
31 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
4 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
25 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
15 March 2021 | Cessation of Terence Stuart Sykes as a person with significant control on 24 January 2018 (1 page) |
15 March 2021 | Change of details for Mr Paul Anthony Whiting as a person with significant control on 24 January 2018 (2 pages) |
19 June 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
7 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
17 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
20 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with updates (5 pages) |
12 October 2018 | Director's details changed for Emma Jayne Whiting on 6 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Emma Jayne Whiting on 6 October 2018 (2 pages) |
28 March 2018 | Registered office address changed from 128 Netheroyd Hill Road Huddersfield HD2 2LX to 49 North Cross Road Cowcliffe Huddersfield West Yorkshire HD2 2NL on 28 March 2018 (1 page) |
9 November 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
9 November 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
7 November 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
23 October 2017 | Termination of appointment of Terence Stuart Sykes as a director on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Terence Stuart Sykes as a director on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Terence Stuart Sykes as a secretary on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Terence Stuart Sykes as a secretary on 20 October 2017 (1 page) |
4 May 2017 | Registration of charge 052016280008, created on 19 April 2017 (18 pages) |
4 May 2017 | Registration of charge 052016280010, created on 19 April 2017 (20 pages) |
4 May 2017 | Registration of charge 052016280009, created on 19 April 2017 (18 pages) |
4 May 2017 | Registration of charge 052016280008, created on 19 April 2017 (18 pages) |
4 May 2017 | Registration of charge 052016280010, created on 19 April 2017 (20 pages) |
4 May 2017 | Registration of charge 052016280009, created on 19 April 2017 (18 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
10 October 2016 | Appointment of Emma Jayne Whiting as a director on 6 October 2016 (2 pages) |
10 October 2016 | Appointment of Emma Jayne Whiting as a director on 6 October 2016 (2 pages) |
6 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
6 October 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
6 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
23 March 2016 | Satisfaction of charge 3 in full (2 pages) |
23 March 2016 | Satisfaction of charge 7 in full (2 pages) |
23 March 2016 | Satisfaction of charge 3 in full (2 pages) |
23 March 2016 | Satisfaction of charge 7 in full (2 pages) |
22 March 2016 | Satisfaction of charge 2 in full (1 page) |
22 March 2016 | Satisfaction of charge 2 in full (1 page) |
9 December 2015 | Satisfaction of charge 5 in full (2 pages) |
9 December 2015 | Satisfaction of charge 5 in full (2 pages) |
21 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
22 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
16 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
18 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
18 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
10 August 2004 | Incorporation (12 pages) |
10 August 2004 | Incorporation (12 pages) |