Huddersfield
West Yorkshire
HD4 7NR
Director Name | Mr Daniel Raymond Northcott |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 06 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Director Access North |
Country of Residence | England |
Correspondence Address | Unit A6 - Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
Secretary Name | Peter Wormald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Mayster Grove Rastrick Brighouse West Yorkshire HD6 3NU |
Website | accessnorthstructures.com |
---|---|
Telephone | 01484 506282 |
Telephone region | Huddersfield |
Registered Address | Unit A6 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
---|---|
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 |
1 at £1 | Berenice Julia Northcott 50.00% Ordinary |
---|---|
1 at £1 | Daniel Raymond Northcott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £396 |
Cash | £15,853 |
Current Liabilities | £54,195 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
13 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
13 April 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
10 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
17 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
25 November 2020 | Director's details changed for Berenice Julia Northcott on 25 November 2020 (2 pages) |
25 November 2020 | Change of details for Mr Daniel Raymond Northcott as a person with significant control on 25 November 2020 (2 pages) |
25 November 2020 | Registered office address changed from Unit 2 Park Valley Court Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH England to Unit a6 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR on 25 November 2020 (1 page) |
25 November 2020 | Director's details changed for Mr Daniel Raymond Northcott on 25 November 2020 (2 pages) |
25 November 2020 | Change of details for Mrs Berenice Julia Northcott as a person with significant control on 25 November 2020 (2 pages) |
14 May 2020 | Change of details for Mr Daniel Raymond Northcott as a person with significant control on 1 May 2020 (2 pages) |
14 May 2020 | Change of details for Mrs Berenice Julia Northcott as a person with significant control on 1 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Daniel Raymond Northcott on 1 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Berenice Julia Northcott on 1 May 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
2 April 2019 | Change of details for Mr Daniel Raymond Northcott as a person with significant control on 1 April 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr Daniel Raymond Northcott on 1 April 2019 (2 pages) |
2 April 2019 | Change of details for Mrs Berenice Julia Northcott as a person with significant control on 1 April 2019 (2 pages) |
2 April 2019 | Director's details changed for Berenice Julia Northcott on 1 April 2019 (2 pages) |
2 April 2019 | Registered office address changed from Unit 18 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR England to Unit 2 Park Valley Court Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 2 April 2019 (1 page) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
3 April 2018 | Change of details for Mrs Berenice Julia Northcott as a person with significant control on 29 March 2018 (2 pages) |
3 April 2018 | Change of details for Mr Daniel Raymond Northcott as a person with significant control on 29 March 2018 (2 pages) |
3 April 2018 | Director's details changed for Berenice Julia Northcott on 29 March 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Daniel Raymond Northcott on 29 March 2018 (2 pages) |
29 March 2018 | Registered office address changed from Unit a3 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR to Unit 18 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR on 29 March 2018 (1 page) |
9 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
26 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
7 April 2017 | Termination of appointment of Peter Wormald as a secretary on 5 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Peter Wormald as a secretary on 5 April 2017 (1 page) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
26 April 2016 | Change of share class name or designation (2 pages) |
26 April 2016 | Change of share class name or designation (2 pages) |
26 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
17 January 2014 | Registered office address changed from 59 Mayster Grove Brighouse West Yorkshire HD6 3NU on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 59 Mayster Grove Brighouse West Yorkshire HD6 3NU on 17 January 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 September 2013 | Director's details changed for Daniel Raymond Nortcott on 16 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Daniel Raymond Nortcott on 16 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Berenice Julia Northcott on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Berenice Julia Northcott on 17 September 2013 (2 pages) |
22 March 2013 | Director's details changed for Berenice Julia Wormald on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Berenice Julia Wormald on 22 March 2013 (2 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Registered office address changed from Wickleden Cottage Scholes Moor Road Scholes Holmfirth West Yorkshire HD9 1RU United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Wickleden Cottage Scholes Moor Road Scholes Holmfirth West Yorkshire HD9 1RU United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Wickleden Cottage Scholes Moor Road Scholes Holmfirth West Yorkshire HD9 1RU United Kingdom on 5 November 2012 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 August 2012 | Company name changed northern monkeys creative LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Company name changed northern monkeys creative LIMITED\certificate issued on 14/08/12
|
1 August 2012 | Change of name notice (2 pages) |
1 August 2012 | Change of name notice (2 pages) |
19 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
17 July 2011 | Registered office address changed from 59 Mayster Grove Rastrick Brighouse West Yorkshire HD6 3NU on 17 July 2011 (1 page) |
17 July 2011 | Registered office address changed from 59 Mayster Grove Rastrick Brighouse West Yorkshire HD6 3NU on 17 July 2011 (1 page) |
4 May 2011 | Appointment of Daniel Raymond Nortcott as a director (3 pages) |
4 May 2011 | Appointment of Daniel Raymond Nortcott as a director (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
5 March 2010 | Director's details changed for Berenice Julia Wormald on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Berenice Julia Wormald on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Berenice Julia Wormald on 5 March 2010 (2 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from bates mill milford street huddersfield west yorkshire HD1 3DX (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from bates mill milford street huddersfield west yorkshire HD1 3DX (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 February 2009 | Director's change of particulars / berenice wormald / 01/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / berenice wormald / 01/12/2008 (1 page) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: the media centre lord street huddersfield west yorkshire HD1 1RL (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: the media centre lord street huddersfield west yorkshire HD1 1RL (1 page) |
27 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
31 January 2005 | Incorporation (14 pages) |
31 January 2005 | Incorporation (14 pages) |