Company NameHuddersfield Central Mews Limited
DirectorJohn Patrick Marsden
Company StatusActive
Company Number05241386
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Previous NameJohnny's Caterers Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Patrick Marsden
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 7 months
RoleHotel Proprietor
Country of ResidenceEngland
Correspondence Address113 Waterloo Road
Waterloo
Huddersfield
HD5 0AB
Director NameMr Joe Marsden
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 week, 5 days after company formation)
Appointment Duration15 years, 9 months (resigned 06 July 2020)
RoleHotel Proprietor
Country of ResidenceEngland
Correspondence Address17 Wyvern Avenue
Reinwood Manor Lindley
Huddersfield
HD5 4BH
Secretary NameMr Joe Marsden
NationalityBritish
StatusResigned
Appointed06 October 2004(1 week, 5 days after company formation)
Appointment Duration15 years, 9 months (resigned 06 July 2020)
RoleHotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address17 Wyvern Avenue
Reinwood Manor Lindley
Huddersfield
HD5 4BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Relative Accountancy Headrow House, 19
Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

50 at £1Joe Marsden
50.00%
Ordinary
50 at £1John Patrick Marsden
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

28 September 2023Confirmation statement made on 24 September 2023 with updates (4 pages)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
20 October 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
25 July 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
18 October 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
22 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
23 November 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
30 July 2020Termination of appointment of Joe Marsden as a director on 6 July 2020 (1 page)
30 July 2020Termination of appointment of Joe Marsden as a secretary on 6 July 2020 (1 page)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 October 2019Change of details for Mr Joe Marsden as a person with significant control on 27 October 2019 (2 pages)
27 October 2019Director's details changed for Mr Joe Marsden on 27 October 2019 (2 pages)
10 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
29 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
(3 pages)
21 November 2018Registered office address changed from C/O Pattimore and Dyson Wellington House Lincoln Street St Andrews Road Huddersfield West Yorkshire HD1 6RX to C/O Relative Accountancy Headrow House, 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG on 21 November 2018 (1 page)
21 November 2018Director's details changed for Mr John Patrick Marsden on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Mr John Patrick Marsden on 21 November 2018 (2 pages)
21 November 2018Change of details for Mr Joe Marsden as a person with significant control on 21 November 2018 (2 pages)
21 November 2018Change of details for Mr John Patrick Marsden as a person with significant control on 21 November 2018 (2 pages)
1 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
26 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from Wellington House Lincoln Street St Andrews Road, Aspley Huddersfield West Yorkshire HD1 6RX on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Wellington House Lincoln Street St Andrews Road, Aspley Huddersfield West Yorkshire HD1 6RX on 17 February 2010 (1 page)
8 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 June 2009Registered office changed on 16/06/2009 from spring bank house 1 spring bank new north road huddersfield west yorkshire HD1 5NR (1 page)
16 June 2009Registered office changed on 16/06/2009 from spring bank house 1 spring bank new north road huddersfield west yorkshire HD1 5NR (1 page)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 November 2007Return made up to 24/09/07; full list of members (2 pages)
15 November 2007Return made up to 24/09/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 October 2006Return made up to 24/09/06; full list of members (7 pages)
4 October 2006Return made up to 24/09/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 October 2005Return made up to 24/09/05; full list of members (7 pages)
31 October 2005Return made up to 24/09/05; full list of members (7 pages)
21 October 2004Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
21 October 2004Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2004New secretary appointed;new director appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: spring bank house 1 spring bank new north road huddersfield HD1 5NR (1 page)
21 October 2004Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2004New secretary appointed;new director appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: spring bank house 1 spring bank new north road huddersfield HD1 5NR (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
24 September 2004Incorporation (11 pages)
24 September 2004Incorporation (11 pages)