Huddersfield
HD8 8YL
Director Name | Mrs Marie-Catherine Elizabeth Fraser |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denby Hall Barn Denby Dale Huddersfield HD8 8YL |
Director Name | Mr Charles Edward Booth |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court, Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | Mr Richard Anthony Edward Umbers |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denby Hall Barn Denby Dale Huddersfield HD8 8YL |
Secretary Name | Mr Richard Anthony Edward Umbers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court, Abbey Road North Shepley Huddersfield HD8 8BJ |
Registered Address | Denby Hall Barn Denby Dale Huddersfield HD8 8YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Trustees Of S.w. Fraser 1992 Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£225,547 |
Cash | £61,284 |
Current Liabilities | £148,143 |
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 | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
29 June 2007 | Delivered on: 3 July 2007 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Collateral charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lease dated 29 june 2007 between (1) r g umbers c e booth and a m sutherland and (2) fraser properties (yorkshire) limited. Outstanding |
---|
11 March 2024 | Confirmation statement made on 8 March 2024 with updates (5 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
13 March 2023 | Confirmation statement made on 8 March 2023 with updates (5 pages) |
13 March 2023 | Notification of Robert Thomas De Plumpton-Hunter as a person with significant control on 6 April 2016 (2 pages) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 July 2022 | Change of details for Mr Alistair John Fraser as a person with significant control on 6 April 2016 (2 pages) |
13 July 2022 | Change of details for Mr Alistair John Fraser as a person with significant control on 6 April 2016 (2 pages) |
13 July 2022 | Change of details for Mrs Marie-Catherine Elizabeth Fraser as a person with significant control on 1 September 2020 (2 pages) |
25 April 2022 | Termination of appointment of Richard Anthony Edward Umbers as a director on 14 April 2022 (1 page) |
25 April 2022 | Cessation of Richard Anthony Edward Umbers as a person with significant control on 14 April 2022 (1 page) |
25 April 2022 | Registered office address changed from New Court, Abbey Road North Shepley Huddersfield HD8 8BJ to Denby Hall Barn Denby Dale Huddersfield HD8 8YL on 25 April 2022 (1 page) |
25 April 2022 | Cessation of Andrew Herbert Lane as a person with significant control on 14 April 2022 (1 page) |
25 April 2022 | Termination of appointment of Richard Anthony Edward Umbers as a secretary on 14 April 2022 (1 page) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
21 October 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
13 April 2021 | Notification of Marie-Catherine Fraser as a person with significant control on 1 September 2020 (2 pages) |
13 April 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
13 April 2021 | Cessation of Charles Edward Booth as a person with significant control on 1 September 2020 (1 page) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
23 July 2020 | Appointment of Mrs Marie-Catherine Fraser as a director on 23 July 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 October 2019 | Termination of appointment of Charles Edward Booth as a director on 10 October 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
9 May 2018 | Change of details for Mr Richard Anthony Edward Umbers as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Change of details for Mr Charles Edward Booth as a person with significant control on 9 May 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (8 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 June 2015 | Appointment of Mr Alistair John Fraser as a director on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Alistair John Fraser as a director on 15 June 2015 (2 pages) |
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Secretary's details changed for Richard Anthony Edward Umbers on 8 March 2012 (1 page) |
14 March 2012 | Secretary's details changed for Richard Anthony Edward Umbers on 8 March 2012 (1 page) |
14 March 2012 | Secretary's details changed for Richard Anthony Edward Umbers on 8 March 2012 (1 page) |
14 March 2012 | Director's details changed for Richard Anthony Edward Umbers on 8 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Charles Edward Booth on 8 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Richard Anthony Edward Umbers on 8 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Charles Edward Booth on 8 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Richard Anthony Edward Umbers on 8 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Charles Edward Booth on 8 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Director's details changed for Richard Anthony Edward Umbers on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Richard Anthony Edward Umbers on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
8 March 2006 | Incorporation (11 pages) |
8 March 2006 | Incorporation (11 pages) |