Upper Hopton
Mirfield
West Yorkshire
WF14 8HW
Secretary Name | Mr Philip Adrian Mortimer |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cheviot Way Upper Hopton Mirfield West Yorkshire WF14 8HW |
Director Name | Mr Matthew Hawnt |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Unit 4 Spring Valley Park Butler Way Stanningley Pudsey West Yorkshire LS28 6EA |
Director Name | Richard Simon John Tovey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 June 2005) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Hungate Lane Bishop Monkton North Yorkshire HG3 3QL |
Secretary Name | Marjorie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 78 Blackmoor Lane Bardsey Leeds LS17 9DY |
Director Name | Mr Vincent Marc Maguire |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Airedale Grove Horsforth Leeds West Yorkshire LS16 5EF |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | First Floor Unit 4 Spring Valley Park Butler Way Stanningley Pudsey West Yorkshire LS28 6EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
3 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
16 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 October 2013 | Appointment of Matthew Hawnt as a director (3 pages) |
4 October 2013 | Appointment of Matthew Hawnt as a director (3 pages) |
4 October 2013 | Termination of appointment of Vincent Maguire as a director (2 pages) |
4 October 2013 | Termination of appointment of Vincent Maguire as a director (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
17 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 May 2011 | Registered office address changed from Unit 4 Spring Valley Park Town Street Stanningley Leeds West Yorkshire LS28 6EA on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Registered office address changed from Unit 4 Spring Valley Park Town Street Stanningley Leeds West Yorkshire LS28 6EA on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Return made up to 01/03/09; full list of members (4 pages) |
26 June 2009 | Return made up to 01/03/09; full list of members (4 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
14 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 June 2006 | Return made up to 01/03/06; full list of members (7 pages) |
28 June 2006 | Return made up to 01/03/06; full list of members (7 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | £ ic 3/2 22/06/05 £ sr 1@1=1 (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | £ ic 3/2 22/06/05 £ sr 1@1=1 (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | Ad 22/06/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 2 the embankment sovereign street leeds LS1 4GP (1 page) |
6 July 2005 | Ad 22/06/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 2 the embankment sovereign street leeds LS1 4GP (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: ship canal house king street manchester M2 4WB (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: ship canal house king street manchester M2 4WB (1 page) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
1 March 2005 | Incorporation (15 pages) |
1 March 2005 | Incorporation (15 pages) |