Lindley Moor Road
Huddersfield
West Yorkshire
HD3 3RS
Secretary Name | Miss Ann Josephine Burrows |
---|---|
Status | Current |
Appointed | 24 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 115 Saville Road Dodworth Barnsley South Yorkshire S75 3PZ |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Secretary Name | Karen Marsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 March 2011) |
Role | Company Director |
Correspondence Address | Redgates 3 Stanwell Avenue Birkby Huddersfield West Yorkshire HD2 2BY |
Website | www.timmarsella.com |
---|
Registered Address | 35 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
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 |
Year | 2013 |
---|---|
Turnover | £517,053 |
Gross Profit | £382,420 |
Net Worth | £472,685 |
Cash | £100,520 |
Current Liabilities | £94,642 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
4 September 2019 | Delivered on: 4 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 23 copenhagen street, london N1 0JB. Outstanding |
---|---|
10 November 2011 | Delivered on: 12 November 2011 Persons entitled: Lloyds Tsb 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 |
31 August 2011 | Delivered on: 20 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 warren house lane, huddersfield together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 June 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
28 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
17 January 2022 | Satisfaction of charge 1 in full (1 page) |
24 December 2021 | Satisfaction of charge 054899270003 in full (1 page) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from 14 Warren House Lane Lindley Moor Huddersfield West Yorkshire HD3 3RS to 35 35 Westgate Huddersfield West Yorkshire HD1 1PA on 26 March 2021 (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 September 2019 | Registration of charge 054899270003, created on 4 September 2019 (40 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Tim Marsella as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Tim Marsella as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Tim Marsella as a person with significant control on 6 April 2016 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2014 | Secretary's details changed for Miss Ann Josephine Burrows on 24 June 2014 (1 page) |
24 June 2014 | Secretary's details changed for Miss Ann Josephine Burrows on 24 June 2014 (1 page) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Miss Ann Josephine Burrows on 24 June 2014 (1 page) |
24 June 2014 | Secretary's details changed for Miss Ann Josephine Burrows on 24 June 2014 (1 page) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
25 February 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
25 February 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
10 December 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
25 June 2012 | Director's details changed for Tim Marsella on 25 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Director's details changed for Tim Marsella on 25 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
23 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
20 March 2012 | Registered office address changed from Redgates 3 Stanwell Avenue Birkby Huddersfield West Yorkshire HD2 2BY on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Redgates 3 Stanwell Avenue Birkby Huddersfield West Yorkshire HD2 2BY on 20 March 2012 (1 page) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Termination of appointment of Karen Marsella as a secretary (1 page) |
24 March 2011 | Termination of appointment of Karen Marsella as a secretary (1 page) |
24 March 2011 | Appointment of Miss Ann Josephine Burrows as a secretary (2 pages) |
24 March 2011 | Appointment of Miss Ann Josephine Burrows as a secretary (2 pages) |
15 February 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
15 February 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
26 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Director's details changed for Tim Marsella on 24 June 2010 (2 pages) |
26 June 2010 | Director's details changed for Tim Marsella on 24 June 2010 (2 pages) |
26 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
11 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
11 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
22 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
22 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
5 October 2005 | Company name changed sedate developments LIMITED\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed sedate developments LIMITED\certificate issued on 05/10/05 (2 pages) |
24 June 2005 | Incorporation (14 pages) |
24 June 2005 | Incorporation (14 pages) |