Waterloo
Huddersfield
HD5 0AB
Director Name | Mr Joe Marsden |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 July 2020) |
Role | Hotel Proprietor |
Country of Residence | England |
Correspondence Address | 17 Wyvern Avenue Reinwood Manor Lindley Huddersfield HD5 4BH |
Secretary Name | Mr Joe Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 July 2020) |
Role | Hotel Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wyvern Avenue Reinwood Manor Lindley Huddersfield HD5 4BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Relative Accountancy Headrow House, 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
50 at £1 | Joe Marsden 50.00% Ordinary |
---|---|
50 at £1 | John Patrick Marsden 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
28 September 2023 | Confirmation statement made on 24 September 2023 with updates (4 pages) |
---|---|
27 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 24 September 2022 with updates (4 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
23 November 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
30 July 2020 | Termination of appointment of Joe Marsden as a director on 6 July 2020 (1 page) |
30 July 2020 | Termination of appointment of Joe Marsden as a secretary on 6 July 2020 (1 page) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
27 October 2019 | Change of details for Mr Joe Marsden as a person with significant control on 27 October 2019 (2 pages) |
27 October 2019 | Director's details changed for Mr Joe Marsden on 27 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
29 January 2019 | Resolutions
|
21 November 2018 | Registered 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 2018 | Director's details changed for Mr John Patrick Marsden on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr John Patrick Marsden on 21 November 2018 (2 pages) |
21 November 2018 | Change of details for Mr Joe Marsden as a person with significant control on 21 November 2018 (2 pages) |
21 November 2018 | Change of details for Mr John Patrick Marsden as a person with significant control on 21 November 2018 (2 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Registered 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 2010 | Registered 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 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 June 2009 | Registered 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 2009 | Registered 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 2008 | Return made up to 24/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
15 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
31 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
21 October 2004 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
21 October 2004 | Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2004 | New secretary appointed;new director appointed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: spring bank house 1 spring bank new north road huddersfield HD1 5NR (1 page) |
21 October 2004 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2004 | New secretary appointed;new director appointed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: spring bank house 1 spring bank new north road huddersfield HD1 5NR (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
24 September 2004 | Incorporation (11 pages) |
24 September 2004 | Incorporation (11 pages) |