Batley
West Yorkshire
WF17 5EP
Director Name | Mr Mathew Paul Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 59 Commercial Street Batley West Yorkshire WF17 5EP |
Director Name | Mr Mathew Paul Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(4 days after company formation) |
Appointment Duration | 2 years (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Millstone Rise Liversedge West Yorkshire WF15 7BW |
Director Name | Mr Michael Raymond Smith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(4 days after company formation) |
Appointment Duration | 2 years (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifton Woodhead Towngate Clifton Brighouse West Yorkshire HD6 4HH |
Director Name | Mr Robert Charles Thewlis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(2 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Commercial Street Batley West Yorkshire WF17 5EP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 59 Commercial Street Batley West Yorkshire WF17 5EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Robert Charles Thewlis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51 |
Cash | £243 |
Current Liabilities | £4,883 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 1 week from now) |
5 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
28 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
30 November 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
9 October 2020 | Notification of Michael Raymond Smith as a person with significant control on 5 October 2020 (2 pages) |
5 October 2020 | Cessation of Robert Charles Thewlis as a person with significant control on 20 December 2019 (1 page) |
31 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
24 December 2019 | Termination of appointment of Robert Charles Thewlis as a director on 20 December 2019 (1 page) |
24 December 2019 | Appointment of Mr Mathew Paul Smith as a director on 20 December 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 October 2015 | Registered office address changed from 351 Bradford Road Batley West Yorkshire WF17 5PQ to 59 Commercial Street Batley West Yorkshire WF17 5EP on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 59 Commercial Street Batley West Yorkshire WF17 5EP England to 59 Commercial Street Batley West Yorkshire WF17 5EP on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 351 Bradford Road Batley West Yorkshire WF17 5PQ to 59 Commercial Street Batley West Yorkshire WF17 5EP on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Registered office address changed from 59 Commercial Street Batley West Yorkshire WF17 5EP England to 59 Commercial Street Batley West Yorkshire WF17 5EP on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 November 2010 | Secretary's details changed for Mathew Paul Smith on 1 December 2009 (1 page) |
24 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Director's details changed for Robert Charles Thewlis on 1 December 2009 (2 pages) |
24 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Director's details changed for Robert Charles Thewlis on 1 December 2009 (2 pages) |
24 November 2010 | Secretary's details changed for Mathew Paul Smith on 1 December 2009 (1 page) |
24 November 2010 | Secretary's details changed for Mathew Paul Smith on 1 December 2009 (1 page) |
24 November 2010 | Director's details changed for Robert Charles Thewlis on 1 December 2009 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 December 2009 | Annual return made up to 1 October 2009 (8 pages) |
3 December 2009 | Annual return made up to 1 October 2009 (8 pages) |
3 December 2009 | Annual return made up to 1 October 2009 (8 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 February 2009 | Return made up to 01/10/08; full list of members (10 pages) |
25 February 2009 | Return made up to 01/10/08; full list of members (10 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 September 2008 | Return made up to 01/10/07; full list of members (6 pages) |
26 September 2008 | Return made up to 01/10/07; full list of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Return made up to 01/10/06; full list of members
|
27 April 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 April 2007 | Return made up to 01/10/06; full list of members
|
26 July 2006 | Return made up to 01/10/05; full list of members (7 pages) |
26 July 2006 | Return made up to 01/10/05; full list of members (7 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: clifton properties LIMITED 351 bradford road batley WF17 5PQ (1 page) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: clifton properties LIMITED 351 bradford road batley WF17 5PQ (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Incorporation (6 pages) |
1 October 2004 | Incorporation (6 pages) |