Huddersfield
West Yorkshire
HD1 5LS
Director Name | Mrs Sandra Peel |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vernon House, 40 New North Road Huddersfield West Yorkshire HD1 5LS |
Director Name | Mr Nicholas Charles Malcolm Peel |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
Director Name | Mrs Louise Claire Smith |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
Director Name | Mr Anthony Peel |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Retired Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Richard Thorpe Avenue Mirfield West Yorkshire WF14 9PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Vernon House, 40 New North Road Huddersfield West Yorkshire HD1 5LS |
---|---|
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 |
---|---|
Net Worth | £543,306 |
Cash | £38,522 |
Current Liabilities | £23,761 |
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 | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
13 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
---|---|
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 February 2019 | Director's details changed for Mrs Sandra Peel on 14 February 2019 (2 pages) |
14 February 2019 | Secretary's details changed for Mrs Sandra Peel on 14 February 2019 (1 page) |
13 February 2019 | Change of details for Mrs Sandra Peel as a person with significant control on 8 February 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 November 2018 | Appointment of Mrs Louise Claire Smith as a director on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Nicholas Charles Malcolm Peel as a director on 29 October 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Termination of appointment of Anthony Peel as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Anthony Peel as a director on 30 November 2014 (1 page) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
23 January 2014 | Appointment of Mrs Sandra Peel as a director (2 pages) |
23 January 2014 | Appointment of Mrs Sandra Peel as a director (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 June 2008 | Particulars of contract relating to shares (2 pages) |
27 June 2008 | Ad 29/05/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
27 June 2008 | Particulars of contract relating to shares (2 pages) |
27 June 2008 | Ad 29/05/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
19 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
28 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 April 2006 | Ad 07/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2006 | Ad 07/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
7 February 2006 | Incorporation (16 pages) |
7 February 2006 | Incorporation (16 pages) |