Huddersfield
HD1 6NA
Director Name | Mr Daniel Russell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fintel House St. Andrews Road Huddersfield HD1 6NA |
Director Name | Mr Neil Martin Stevens |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fintel House St. Andrews Road Huddersfield HD1 6NA |
Director Name | Mr David Thompson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fintel House St. Andrews Road Huddersfield HD1 6NA |
Director Name | Mrs Evie Elizabeth Owen |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Events Organiser |
Country of Residence | England |
Correspondence Address | Brook House, Mint Street Godalming Surrey GU7 1HE |
Secretary Name | Mrs Evie Elizabeth Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House, Mint Street Godalming Surrey GU7 1HE |
Director Name | Ms Charo Garzon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House, Mint Street Godalming Surrey GU7 1HE |
Director Name | Mr Neil Stevens |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2024(18 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fintel House St. Andrews Road Huddersfield HD1 6NA |
Director Name | Mr David Thompson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 January 2024(18 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fintel House St. Andrews Road Huddersfield HD1 6NA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 12-14 Claremont Road Surbiton Surrey KT6 4QU |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | owenjamesgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01483 861334 |
Telephone region | Guildford |
Registered Address | Fintel House St. Andrews Road Huddersfield HD1 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Evie Elizabeth Owen 50.00% Ordinary |
---|---|
1 at £1 | James Matthew Goad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,318 |
Current Liabilities | £422,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
29 June 2011 | Delivered on: 30 June 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 |
---|
23 December 2020 | Second filing of Confirmation Statement dated 4 July 2018 (3 pages) |
---|---|
23 December 2020 | Second filing of a statement of capital following an allotment of shares on 11 December 2017
|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with updates
|
15 January 2018 | Sub-division of shares on 11 December 2017 (4 pages) |
29 December 2017 | Resolutions
|
18 December 2017 | Appointment of Ms Charo Garzon as a director on 11 December 2017 (2 pages) |
18 December 2017 | Appointment of Ms Charo Garzon as a director on 11 December 2017 (2 pages) |
18 December 2017 | Statement of capital following an allotment of shares on 11 December 2017
|
18 December 2017 | Statement of capital following an allotment of shares on 11 December 2017
|
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
15 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
7 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
7 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 August 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
19 August 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 January 2011 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Director's details changed for Evie Elizabeth Owen on 4 July 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Evie Elizabeth Owen on 4 July 2010 (1 page) |
21 January 2011 | Director's details changed for James Mathew Goad on 4 July 2010 (2 pages) |
21 January 2011 | Director's details changed for James Mathew Goad on 4 July 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Evie Elizabeth Owen on 4 July 2010 (1 page) |
21 January 2011 | Secretary's details changed for Evie Elizabeth Owen on 4 July 2010 (1 page) |
21 January 2011 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Director's details changed for James Mathew Goad on 4 July 2010 (2 pages) |
21 January 2011 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Director's details changed for Evie Elizabeth Owen on 4 July 2010 (2 pages) |
21 January 2011 | Director's details changed for Evie Elizabeth Owen on 4 July 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
19 November 2008 | Return made up to 04/07/08; full list of members (4 pages) |
19 November 2008 | Return made up to 04/07/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 December 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 December 2007 (5 pages) |
5 March 2008 | Prev ext from 30/06/2007 to 30/12/2007 (1 page) |
5 March 2008 | Prev ext from 30/06/2007 to 30/12/2007 (1 page) |
10 September 2007 | Return made up to 04/07/07; full list of members (2 pages) |
10 September 2007 | Return made up to 04/07/07; full list of members (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 9 new street petworth west sussex GU28 0AS (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 9 new street petworth west sussex GU28 0AS (1 page) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: ca solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: ca solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
21 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
15 August 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
15 August 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
4 August 2005 | New director appointed (1 page) |
4 August 2005 | New director appointed (1 page) |
4 August 2005 | New director appointed (1 page) |
4 August 2005 | New director appointed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 July 2005 | Incorporation (6 pages) |
4 July 2005 | Incorporation (6 pages) |