Brockholes
Holmfirth
HD9 7BP
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Secretary Name | SJD (North West) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Correspondence Address | C/O Sjd Accountancy 82 King Street Manchester Lancashire M2 4WQ |
Website | vineplus.co.uk |
---|
Registered Address | 26 River Holme View Brockholes Holmfirth HD9 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
1 at £1 | Andrew John Grolys 50.00% Ordinary A |
---|---|
1 at £1 | Mr Michael Edward Grolys 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,851 |
Cash | £15,353 |
Current Liabilities | £10,370 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
24 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
26 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
19 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Registered office address changed from C/O Sjd Accountancy 82 King Street Manchester M2 4WQ on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from C/O Sjd Accountancy 82 King Street Manchester M2 4WQ on 17 June 2011 (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Termination of appointment of Sjd (North West) Ltd as a secretary (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Termination of appointment of Sjd (North West) Ltd as a secretary (1 page) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Andrew John Grolys on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew John Grolys on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew John Grolys on 1 June 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 February 2010 | Secretary's details changed for Sjd (North West) Ltd on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Andrew John Grolys on 2 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Sjd (North West) Ltd on 2 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Andrew John Grolys on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Andrew John Grolys on 2 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Sjd (North West) Ltd on 2 October 2009 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o sjd accountanc 82 king street manchester lancashire M2 4WQ (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o sjd accountanc 82 king street manchester lancashire M2 4WQ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
25 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
6 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
30 June 2005 | Secretary's particulars changed (1 page) |
30 June 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2005 | Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (9 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (9 pages) |