Milnsbridge
Huddersfield
West Yorkshire
HD3 4QG
Secretary Name | Joshua Graham Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2011(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 65 Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QG |
Director Name | Mr John Morris |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7a Pontefract Road Castleford West Yorkshire WF10 4JE |
Secretary Name | Mr Stephen Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Pontefract Road Castleford West Yorkshire WF10 4JE |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 07 827336506 |
---|---|
Telephone region | Mobile |
Registered Address | 65 Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
51 at £1 | S. Morris 51.00% A |
---|---|
5 at £1 | S. Morris 5.00% C |
5 at £1 | S. Morris 5.00% D |
39 at £1 | S. Morris 39.00% B |
Year | 2014 |
---|---|
Net Worth | £107,500 |
Cash | £39 |
Current Liabilities | £218,000 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
23 February 2005 | Delivered on: 26 February 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 January 2017 | Company name changed mallinson recycling LIMITED\certificate issued on 18/01/17
|
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 May 2013 | Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 27 May 2013 (1 page) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Appointment of Joshua Graham Morris as a secretary (3 pages) |
6 July 2011 | Appointment of Stehen Morris as a director (3 pages) |
6 July 2011 | Termination of appointment of Stephen Morris as a secretary (2 pages) |
6 July 2011 | Termination of appointment of John Morris as a director (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 October 2009 | Director's details changed for John Morris on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Secretary's details changed for Stephen Morris on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Stephen Morris on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for John Morris on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 October 2007 | Return made up to 07/10/07; no change of members (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 February 2007 | Return made up to 07/10/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
22 June 2005 | Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2005 | Particulars of mortgage/charge (4 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (1 page) |
7 October 2004 | Incorporation (16 pages) |