Tandem
Huddersfield
HD5 0AN
Secretary Name | Mr George Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 5 Thistle Hill Lascelles Hall Huddersfield West Yorkshire HD5 0AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | George Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,781 |
Cash | £31,652 |
Current Liabilities | £7,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
3 April 2018 | Delivered on: 13 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: White hart hotel (now known as brambles bar and café) towngate holmfirth HD9 1HA. Outstanding |
---|---|
15 March 2016 | Delivered on: 24 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 1 penistone road fenay bridge huddersfield west yorkshire t/n WYK717401. Outstanding |
17 August 2011 | Delivered on: 19 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the rear of 582 586 and 588 wakefield road waterloo huddersfield west yorkshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
17 August 2011 | Delivered on: 19 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 January 2010 | Delivered on: 6 February 2010 Satisfied on: 26 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the rear of 584-588 wakefield road waterloo huddersfield west yorkshire t/nos WYK824122 and WYK845697 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 September 2009 | Delivered on: 8 October 2009 Satisfied on: 27 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £27,540.00 due or to become due from the company to the chargee. Particulars: Land to the rear of 584-588 wakefield road waterloo huddersfield west yorkshire, t/no.WYK824122 and WYK845697. Fully Satisfied |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
23 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (3 pages) |
19 March 2019 | Confirmation statement made on 31 January 2019 with updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Registration of charge 054268610006, created on 3 April 2018 (16 pages) |
21 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Registration of charge 054268610005, created on 15 March 2016 (17 pages) |
24 March 2016 | Registration of charge 054268610005, created on 15 March 2016 (17 pages) |
10 March 2016 | Registered office address changed from Apt 37a Wakefield Road Tandem Huddersfield West Yorkshire HD5 0AN England to C/O G.Brown & Co Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Apt 37a Wakefield Road Tandem Huddersfield West Yorkshire HD5 0AN England to C/O G.Brown & Co Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN on 10 March 2016 (1 page) |
1 February 2016 | Director's details changed for Mr George Brown on 31 March 2014 (2 pages) |
1 February 2016 | Registered office address changed from 37a Wakefield Road Tandem Huddersfield HD5 0AN to Apt 37a Wakefield Road Tandem Huddersfield West Yorkshire HD5 0AN on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 37a Wakefield Road Tandem Huddersfield HD5 0AN to Apt 37a Wakefield Road Tandem Huddersfield West Yorkshire HD5 0AN on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr George Brown on 31 March 2014 (2 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 May 2014 | Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 April 2011 | Director's details changed for Mr George Brown on 1 December 2010 (2 pages) |
18 April 2011 | Director's details changed for Mr George Brown on 1 December 2010 (2 pages) |
18 April 2011 | Director's details changed for Mr George Brown on 1 December 2010 (2 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Termination of appointment of George Brown as a secretary (1 page) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Termination of appointment of George Brown as a secretary (1 page) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from lauren house suite 2-3-601A wakefield road waterloo huddersfield west yorkshire HD5 9XP (1 page) |
8 July 2009 | Return made up to 18/04/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from lauren house suite 2-3-601A wakefield road waterloo huddersfield west yorkshire HD5 9XP (1 page) |
8 July 2009 | Return made up to 18/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 18/04/08; full list of members (3 pages) |
17 April 2009 | Return made up to 18/04/08; full list of members (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
4 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
4 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
9 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
29 April 2005 | New secretary appointed;new director appointed (2 pages) |
29 April 2005 | New secretary appointed;new director appointed (2 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: lauren house 601A wakefield road huddersfield HD5 9XP (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: lauren house 601A wakefield road huddersfield HD5 9XP (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Incorporation (9 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Incorporation (9 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |