Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary Name | Thomas James Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2006(1 year after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Secretary |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Adam Mark Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,127 |
Cash | £6,534 |
Current Liabilities | £303,041 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
4 December 2013 | Delivered on: 14 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 September 2013 | Delivered on: 25 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 84 whitehall road east, birkenshaw, bradford. Notification of addition to or amendment of charge. Outstanding |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 February 2020 | Change of details for Mr Adam Mark Young as a person with significant control on 12 February 2020 (2 pages) |
14 February 2020 | Change of details for Mr Adam Mark Young as a person with significant control on 12 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Adam Mark Young on 12 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Adam Mark Young on 12 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
11 February 2020 | Secretary's details changed for Thomas James Young on 6 February 2020 (1 page) |
10 February 2020 | Registered office address changed from 172 Easterly Road Leeds LS8 3AD to 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 10 February 2020 (1 page) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 December 2015 | Registered office address changed from 172 Easterly Road, Easterly Road Leeds LS8 3AD to 172 Easterly Road Leeds LS8 3AD on 10 December 2015 (1 page) |
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Registered office address changed from 172 Easterly Road, Easterly Road Leeds LS8 3AD to 172 Easterly Road Leeds LS8 3AD on 10 December 2015 (1 page) |
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
4 August 2014 | Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 172 Easterly Road, Easterly Road Leeds LS8 3AD on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 172 Easterly Road, Easterly Road Leeds LS8 3AD on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 172 Easterly Road, Easterly Road Leeds LS8 3AD on 4 August 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 December 2013 | Registration of charge 056447930002, created on 4 December 2013 (45 pages) |
14 December 2013 | Registration of charge 056447930002, created on 4 December 2013 (45 pages) |
14 December 2013 | Registration of charge 056447930002, created on 4 December 2013 (45 pages) |
14 December 2013 | Registration of charge 056447930002 (45 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (4 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (4 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (4 pages) |
25 September 2013 | Registration of charge 056447930001, created on 20 September 2013 (41 pages) |
25 September 2013 | Registration of charge 056447930001 (41 pages) |
25 September 2013 | Registration of charge 056447930001, created on 20 September 2013 (41 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Registered office address changed from Unit 67 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Unit 67 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Unit 67 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 22 May 2013 (1 page) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Registered office address changed from Unit 45 Baildon Mills Baildon Shipley Bradford Yorkshire BD17 6JY on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from Unit 45 Baildon Mills Baildon Shipley Bradford Yorkshire BD17 6JY on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from Unit 45 Baildon Mills Baildon Shipley Bradford Yorkshire BD17 6JY on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
10 June 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 November 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Adam Mark Young on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Adam Mark Young on 20 January 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX (1 page) |
28 December 2005 | New director appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Incorporation (12 pages) |
5 December 2005 | Incorporation (12 pages) |