Huddersfield
West Yorkshire
HD1 5LS
Secretary Name | Tanya Lynn Marsden |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2005(same day as company formation) |
Role | Nurse |
Correspondence Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01484 667110 |
---|---|
Telephone region | Huddersfield |
Registered Address | Vernon House, 40 New North Road Huddersfield West Yorkshire HD1 5LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | John Paul Marsden 51.00% Ordinary |
---|---|
49 at £1 | Tanya Lynn Marsden 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,334 |
Current Liabilities | £86,200 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
29 September 2015 | Delivered on: 1 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 19 laneside krikheaton huddersfield west yorkshire t/n WYK677865. Outstanding |
---|---|
25 February 2014 | Delivered on: 18 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 August 2006 | Delivered on: 9 September 2006 Satisfied on: 23 April 2014 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 April 2005 | Delivered on: 20 April 2005 Satisfied on: 16 September 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of marsh platt lane gynn lane honley holmfirth west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 March 2005 | Delivered on: 17 March 2005 Satisfied on: 16 September 2010 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. Fully Satisfied |
29 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
1 February 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
9 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
26 April 2022 | Change of details for Mr John Paul Marsden as a person with significant control on 26 April 2022 (2 pages) |
26 April 2022 | Director's details changed for Mr John Paul Marsden on 26 April 2022 (2 pages) |
26 April 2022 | Change of details for Mrs Tanya Lynn Marsden as a person with significant control on 26 April 2022 (2 pages) |
8 April 2022 | Director's details changed for Mr John Paul Marsden on 8 April 2022 (2 pages) |
8 April 2022 | Change of details for Mr John Paul Marsden as a person with significant control on 8 April 2022 (2 pages) |
8 April 2022 | Change of details for Mrs Tanya Lynn Marsden as a person with significant control on 8 April 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
9 November 2021 | Change of details for Mr John Paul Marsden as a person with significant control on 6 April 2021 (2 pages) |
9 November 2021 | Change of details for Mrs Tanya Lynn Marsden as a person with significant control on 8 November 2021 (2 pages) |
8 November 2021 | Secretary's details changed for Tanya Lynn Marsden on 8 November 2021 (1 page) |
8 November 2021 | Director's details changed for Mr John Paul Marsden on 6 April 2021 (2 pages) |
8 November 2021 | Director's details changed for Mr John Paul Marsden on 8 November 2021 (2 pages) |
8 November 2021 | Change of details for Mr John Paul Marsden as a person with significant control on 8 November 2021 (2 pages) |
8 November 2021 | Change of details for Mrs Tanya Lynn Marsden as a person with significant control on 8 November 2021 (2 pages) |
9 March 2021 | Satisfaction of charge 053439520004 in full (1 page) |
9 March 2021 | Satisfaction of charge 053439520005 in full (1 page) |
16 February 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
9 February 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
12 November 2020 | Previous accounting period extended from 30 April 2020 to 30 September 2020 (1 page) |
31 January 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
23 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
3 May 2018 | Secretary's details changed for Tanya Lynn Marsden on 3 May 2018 (1 page) |
3 May 2018 | Change of details for Mrs Tanya Lynn Marsden as a person with significant control on 3 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr John Paul Marsden on 3 May 2018 (2 pages) |
3 May 2018 | Change of details for Mr John Paul Marsden as a person with significant control on 3 May 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
17 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
17 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 February 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
16 February 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
15 February 2017 | Director's details changed for John Paul Marsden on 6 April 2016 (2 pages) |
15 February 2017 | Secretary's details changed for Tanya Lynn Marsden on 6 April 2016 (1 page) |
15 February 2017 | Secretary's details changed for Tanya Lynn Marsden on 6 April 2016 (1 page) |
15 February 2017 | Director's details changed for John Paul Marsden on 6 April 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
1 October 2015 | Registration of charge 053439520005, created on 29 September 2015 (18 pages) |
1 October 2015 | Registration of charge 053439520005, created on 29 September 2015 (18 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 April 2014 | Satisfaction of charge 3 in full (4 pages) |
23 April 2014 | Satisfaction of charge 3 in full (4 pages) |
18 March 2014 | Registration of charge 053439520004 (17 pages) |
18 March 2014 | Registration of charge 053439520004 (17 pages) |
28 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for John Paul Marsden on 5 September 2011 (2 pages) |
12 January 2012 | Director's details changed for John Paul Marsden on 5 September 2011 (2 pages) |
12 January 2012 | Director's details changed for John Paul Marsden on 5 September 2011 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Director's details changed for John Paul Marsden on 14 July 2010 (2 pages) |
1 February 2011 | Director's details changed for John Paul Marsden on 14 July 2010 (2 pages) |
1 February 2011 | Director's details changed for John Paul Marsden on 14 July 2010 (2 pages) |
1 February 2011 | Director's details changed for John Paul Marsden on 14 July 2010 (2 pages) |
1 February 2011 | Secretary's details changed for Tanya Lynn Marsden on 14 July 2010 (2 pages) |
1 February 2011 | Secretary's details changed for Tanya Lynn Marsden on 14 July 2010 (2 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
31 January 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
31 January 2007 | Secretary's particulars changed (1 page) |
20 September 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (4 pages) |
17 March 2005 | Particulars of mortgage/charge (4 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
26 January 2005 | Incorporation (16 pages) |
26 January 2005 | Incorporation (16 pages) |