Bowood Lane Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director Name | Mr Julian Charles Mackrill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2009(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Deerstones Bowood Lane Triangle Sowerby Bridge West Yorkshire HX6 3DU |
Secretary Name | Mr Julian Charles Mackrill |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2009(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Deerstones Bowood Lane Triangle Sowerby Bridge West Yorkshire HX6 3DU |
Director Name | Susan Margaret Chadwick |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2009(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | Deerstones Cottage Bowood Lane Triangle Sowerby Bridge West Yorkshire HX6 3DU |
Director Name | Ms Nadia Brady |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Dr Yogdutt Sharma |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deerstones Hall Bowood Lane Triangle Sowerby Bridge West Yorkshire HX6 3DU |
Director Name | Richard James Irving |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belton House Macclesfield Road Alderley Edge Cheshire SK9 7BH |
Director Name | Mr Rob Erik Worthington |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Goat House Oldham Road Rishworth Halifax West Yorkshire HX6 4QE |
Secretary Name | Mr Rob Erik Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Goat House Oldham Road Rishworth Halifax West Yorkshire HX6 4QE |
Director Name | Mr Michael Andrew Steel |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 May 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Deerstones Hall Bowood Lane Triangle Sowerby Bridge W Yorks HX6 3DU |
Director Name | Wendy Monica Furness |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 October 2014) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wormald Cottage Rishworth Sowerby Bridge West Yorkshire HX6 4RF |
Director Name | Mrs Joanne Sawrij |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pule Hill Farm Swalesmoor Road Halifax West Yorkshire HX3 6UF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Alexander Nicholas Graham Smith & Elizabeth Mary Smith 20.00% Ordinary |
---|---|
1 at £1 | Julian Charles Mackrill & Britta Viktoria Baving-mackrill 20.00% Ordinary |
1 at £1 | Michael Andrew Steel & Katie Eleanor Steel 20.00% Ordinary |
1 at £1 | Mrs Joanne Sawrij 20.00% Ordinary |
1 at £1 | Susan Margaret Chadwick & Richard Haywood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,062 |
Cash | £6,677 |
Current Liabilities | £620 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (3 pages) |
---|---|
5 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
1 September 2022 | Confirmation statement made on 31 August 2022 with updates (5 pages) |
26 November 2021 | Confirmation statement made on 4 November 2021 with updates (5 pages) |
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with updates (5 pages) |
19 August 2021 | Termination of appointment of Michael Andrew Steel as a director on 28 May 2021 (1 page) |
16 August 2021 | Director's details changed for Susan Margaret Chadwick on 16 August 2021 (2 pages) |
16 August 2021 | Director's details changed for Elizabeth Mary Smith on 16 August 2021 (2 pages) |
9 August 2021 | Appointment of Dr Yogdutt Sharma as a director on 28 May 2021 (2 pages) |
14 September 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 July 2017 | Appointment of Mrs Nadia Brady as a director on 9 June 2017 (2 pages) |
18 July 2017 | Termination of appointment of Joanne Sawrij as a director on 9 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Joanne Sawrij as a director on 9 June 2017 (1 page) |
18 July 2017 | Appointment of Mrs Nadia Brady as a director on 9 June 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
21 September 2015 | Appointment of Mrs Joanne Sawrij as a director on 24 October 2014 (2 pages) |
21 September 2015 | Appointment of Mrs Joanne Sawrij as a director on 24 October 2014 (2 pages) |
18 September 2015 | Termination of appointment of Wendy Monica Furness as a director on 24 October 2014 (1 page) |
18 September 2015 | Termination of appointment of Wendy Monica Furness as a director on 24 October 2014 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 October 2014 | Director's details changed for Wendy Monica Furness on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Wendy Monica Furness on 17 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
9 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 April 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
8 April 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
15 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (9 pages) |
15 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (9 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 26 September 2008 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 26 September 2008 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Susan Margaret Chadwick on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Susan Margaret Chadwick on 16 October 2009 (2 pages) |
28 August 2009 | Appointment terminate, director and secretary richard james irving logged form (1 page) |
28 August 2009 | Director and secretary appointed julian charles mackrill (2 pages) |
28 August 2009 | Director and secretary appointed julian charles mackrill (2 pages) |
28 August 2009 | Appointment terminate, director and secretary richard james irving logged form (1 page) |
28 August 2009 | Director appointed susan margaret chadwick (2 pages) |
28 August 2009 | Director appointed susan margaret chadwick (2 pages) |
21 August 2009 | Director appointed michael andrew steel (2 pages) |
21 August 2009 | Appointment terminated director rob worthington (1 page) |
21 August 2009 | Director appointed elizabeth mary smith (2 pages) |
21 August 2009 | Director appointed elizabeth mary smith (2 pages) |
21 August 2009 | Director appointed michael andrew steel (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from lower goat house oldham road rishworth halifax west yorkshire HX6 7QE (1 page) |
21 August 2009 | Director appointed wendy furness (2 pages) |
21 August 2009 | Director appointed wendy furness (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from lower goat house oldham road rishworth halifax west yorkshire HX6 7QE (1 page) |
21 August 2009 | Appointment terminated director rob worthington (1 page) |
27 April 2009 | Ad 01/10/07-30/09/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
27 April 2009 | Ad 01/10/07-30/09/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
15 October 2008 | Appointment terminated secretary rob worthington (1 page) |
15 October 2008 | Appointment terminated secretary rob worthington (1 page) |
1 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
27 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: ryburn mill cottage, 49 bar lane halifax west yorkshire HX6 4EX (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: ryburn mill cottage, 49 bar lane halifax west yorkshire HX6 4EX (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2006 | Return made up to 26/09/06; full list of members (2 pages) |
20 December 2006 | Return made up to 26/09/06; full list of members (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: byburn mill cottage 47 bar lane rippowden halifax west yorkshire HX6 4EX (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: byburn mill cottage 47 bar lane rippowden halifax west yorkshire HX6 4EX (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 20 station road radyr cardiff CF15 8AA (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 20 station road radyr cardiff CF15 8AA (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
26 September 2005 | Incorporation (14 pages) |
26 September 2005 | Incorporation (14 pages) |