Mytholmroyd
Hebden Bridge
HX7 5PD
Director Name | Mr Jason Rayner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Prescott Street Halifax Yorkshire HX1 2JL |
Director Name | Richard Waters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Howdenbrook Off Cooper Lane Shelf Halifax West Yorkshire HX3 7QB |
Secretary Name | Stephanie Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Howdenbrook Off Cooper Lane Shelf Halifax West Yorkshire HX3 7QB |
Director Name | Mr Anthony Doherty |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 461 Huddersfield Road Wyke Bradford West Yorkshire BD12 8ND |
Secretary Name | Mr Anthony Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 461 Huddersfield Road Wyke Bradford West Yorkshire BD12 8ND |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | kwik-klik.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 525660 |
Telephone region | Bradford |
Registered Address | 28 Prescott Street Halifax Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
67 at £1 | Jayson Rayner 33.00% Ordinary B |
---|---|
33 at £1 | V. Lupton 16.26% Ordinary B |
26 at £1 | Anthony Doherty 12.81% Ordinary |
26 at £1 | Matthew Dominic Papworth 12.81% Ordinary |
25 at £1 | Catherine Doherty 12.32% Ordinary |
25 at £1 | Linda Crawshaw 12.32% Ordinary |
1 at £1 | Derek Papworth 0.49% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £317,396 |
Cash | £200,689 |
Current Liabilities | £758,024 |
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 | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
19 January 2011 | Delivered on: 21 January 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 September 2009 | Delivered on: 14 October 2009 Satisfied on: 9 July 2014 Persons entitled: Trustees of the Kwik-Klick Pension Scheme Classification: Debenture Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
19 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
26 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
14 December 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
9 December 2015 | Director's details changed for Mr Matthew Papworth on 1 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Matthew Papworth on 1 December 2015 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
26 March 2015 | Resolutions
|
4 March 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 28 December 2009
|
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
30 December 2008 | Ad 08/12/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Nc inc already adjusted 05/12/08 (2 pages) |
12 December 2008 | Resolutions
|
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: hall end chambers crown steet halifax west yorkshire HX1 1JB (1 page) |
11 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Ad 11/04/05-11/04/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
18 April 2005 | Company name changed kwick-klick hoardings LIMITED\certificate issued on 18/04/05 (2 pages) |
11 April 2005 | Incorporation (11 pages) |