Company NameHuddersfield Commercial Investments Limited
DirectorsPaul Anthony Whiting and Emma Jayne Whiting
Company StatusActive
Company Number05201628
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Paul Anthony Whiting
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 North Cross Road
Cowcliffe
Huddersfield
HD2 2NP
Director NameMiss Emma Jayne Whiting
Date of BirthApril 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside Farm 40 South Cross Road
Cowcliffe
Huddersfield
HD2 2PH
Director NameMr Terence Stuart Sykes
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Netheroyd Hill Road
Huddersfield
HD2 2LX
Secretary NameMr Terence Stuart Sykes
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Netheroyd Hill Road
Huddersfield
HD2 2LX

Contact

Telephone08435154886
Telephone regionUnknown

Location

Registered Address49 North Cross Road
Cowcliffe
Huddersfield
West Yorkshire
HD2 2NL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul Anthony Whiting
50.00%
Ordinary
1 at £1Terence Stuart Sykes
50.00%
Ordinary

Financials

Year2014
Net Worth£665,152
Cash£9,574
Current Liabilities£294,478

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months from now)

Charges

19 April 2017Delivered 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 2017Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2017Delivered on: 4 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
25 June 2007Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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

Filing History

6 April 2023Micro company accounts made up to 31 August 2022 (5 pages)
31 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
4 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
25 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
15 March 2021Cessation of Terence Stuart Sykes as a person with significant control on 24 January 2018 (1 page)
15 March 2021Change of details for Mr Paul Anthony Whiting as a person with significant control on 24 January 2018 (2 pages)
19 June 2020Micro company accounts made up to 31 August 2019 (5 pages)
7 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
17 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
20 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
17 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
12 October 2018Director's details changed for Emma Jayne Whiting on 6 October 2018 (2 pages)
12 October 2018Director's details changed for Emma Jayne Whiting on 6 October 2018 (2 pages)
28 March 2018Registered 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 2017Micro company accounts made up to 31 August 2017 (6 pages)
9 November 2017Micro company accounts made up to 31 August 2017 (6 pages)
7 November 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
23 October 2017Termination of appointment of Terence Stuart Sykes as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Terence Stuart Sykes as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Terence Stuart Sykes as a secretary on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Terence Stuart Sykes as a secretary on 20 October 2017 (1 page)
4 May 2017Registration of charge 052016280008, created on 19 April 2017 (18 pages)
4 May 2017Registration of charge 052016280010, created on 19 April 2017 (20 pages)
4 May 2017Registration of charge 052016280009, created on 19 April 2017 (18 pages)
4 May 2017Registration of charge 052016280008, created on 19 April 2017 (18 pages)
4 May 2017Registration of charge 052016280010, created on 19 April 2017 (20 pages)
4 May 2017Registration of charge 052016280009, created on 19 April 2017 (18 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 October 2016Appointment of Emma Jayne Whiting as a director on 6 October 2016 (2 pages)
10 October 2016Appointment of Emma Jayne Whiting as a director on 6 October 2016 (2 pages)
6 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 100
(3 pages)
6 October 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
6 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 100
(3 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
23 March 2016Satisfaction of charge 3 in full (2 pages)
23 March 2016Satisfaction of charge 7 in full (2 pages)
23 March 2016Satisfaction of charge 3 in full (2 pages)
23 March 2016Satisfaction of charge 7 in full (2 pages)
22 March 2016Satisfaction of charge 2 in full (1 page)
22 March 2016Satisfaction of charge 2 in full (1 page)
9 December 2015Satisfaction of charge 5 in full (2 pages)
9 December 2015Satisfaction of charge 5 in full (2 pages)
21 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
22 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
16 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 August 2008Return made up to 10/08/08; full list of members (4 pages)
13 August 2008Return made up to 10/08/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 August 2007Return made up to 10/08/07; full list of members (2 pages)
31 August 2007Return made up to 10/08/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
11 September 2006Return made up to 10/08/06; full list of members (2 pages)
11 September 2006Return made up to 10/08/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 August 2005Return made up to 10/08/05; full list of members (2 pages)
18 August 2005Return made up to 10/08/05; full list of members (2 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004Incorporation (12 pages)
10 August 2004Incorporation (12 pages)