Elland
HX5 9QQ
Director Name | Mrs Amanda Jane Bailey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN |
Director Name | Mr Wayne Bailey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Ceiling Fixer |
Country of Residence | England |
Correspondence Address | 116 Hillside Cottage Lower Edge Road, Lower Edge Elland West Yorkshire HX5 9QQ |
Secretary Name | Mr George Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN |
Director Name | Mrs Amanda Jane Bailey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Lower Edge Road Elland West Yorkshire HX5 9PL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 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 |
1 at £1 | Mrs Amanda Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,759 |
Cash | £43,523 |
Current Liabilities | £121,612 |
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 | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
9 August 2012 | Delivered on: 14 August 2012 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
17 November 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 December 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
7 December 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 December 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 March 2016 | Appointment of Mrs Amanda Jane Bailey as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mrs Amanda Jane Bailey as a director on 1 March 2016 (2 pages) |
11 November 2015 | Statement of capital following an allotment of shares on 1 January 2014
|
11 November 2015 | Statement of capital following an allotment of shares on 1 January 2014
|
11 November 2015 | Statement of capital following an allotment of shares on 1 January 2014
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 June 2015 | Termination of appointment of Amanda Jane Bailey as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of George Brown as a secretary on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of George Brown as a secretary on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Amanda Jane Bailey as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Amanda Jane Bailey as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Amanda Jane Bailey as a director on 19 June 2015 (1 page) |
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
12 September 2014 | Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP to Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP to Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN on 12 September 2014 (1 page) |
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
13 February 2013 | Appointment of Mr Wayne Bailey as a director (2 pages) |
13 February 2013 | Appointment of Mr Wayne Bailey as a director (2 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2011 | Secretary's details changed for Mr George Brown on 6 October 2011 (1 page) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Secretary's details changed for Mr George Brown on 6 October 2011 (1 page) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Secretary's details changed for Mr George Brown on 6 October 2011 (1 page) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
17 November 2009 | Director's details changed for Mrs Amanda Jane Bailey on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mrs Amanda Jane Bailey on 17 November 2009 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
30 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
14 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
26 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
25 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
25 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
3 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: lauren house 601A wakefield road huddersfield HD5 9XP (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: lauren house 601A wakefield road huddersfield HD5 9XP (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Incorporation (9 pages) |
6 October 2005 | Incorporation (9 pages) |