Bailiff Bridge
Brighouse
West Yorkshire
HD6 4JJ
Secretary Name | Martin Nuttall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ |
Director Name | Mr Andrew Grant Varley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ |
Director Name | Mr Jeremy Robert Hudson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Website | nves.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 833054 |
Telephone region | Halifax |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
50 at £1 | Andrew Grant Varley 50.00% Ordinary |
---|---|
50 at £1 | Martin Nuttall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114 |
Cash | £3 |
Current Liabilities | £98,406 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 17 April 2021 (overdue) |
2 February 2011 | Delivered on: 4 February 2011 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
17 July 2020 | Registered office address changed from Unit 6 Halifax Industrial Centre, Marshway Pellon Lane Halifax West Yorkshire HX1 5RW England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 17 July 2020 (2 pages) |
16 July 2020 | Appointment of a voluntary liquidator (4 pages) |
16 July 2020 | Resolutions
|
16 July 2020 | Statement of affairs (9 pages) |
1 May 2020 | Termination of appointment of Jeremy Robert Hudson as a director on 1 December 2019 (1 page) |
1 May 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
25 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 April 2019 | Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ (1 page) |
16 April 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
7 January 2019 | Registered office address changed from C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ United Kingdom to Unit 6 Halifax Industrial Centre, Marshway Pellon Lane Halifax West Yorkshire HX1 5RW on 7 January 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 August 2018 | Change of details for Mr Jeremy Robert Hudson as a person with significant control on 16 August 2018 (2 pages) |
16 August 2018 | Change of details for Mr Andrew Grant Varley as a person with significant control on 16 August 2018 (2 pages) |
16 August 2018 | Change of details for Mr Martin Nuttall as a person with significant control on 16 August 2018 (2 pages) |
16 August 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
16 August 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
9 March 2018 | Notification of Jeremy Robert Hudson as a person with significant control on 5 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
8 March 2018 | Change of details for Mr Martin Nuttall as a person with significant control on 1 December 2017 (2 pages) |
8 March 2018 | Change of details for Mr Andrew Grant Varley as a person with significant control on 1 December 2017 (2 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
6 March 2018 | Director's details changed for Mr Andrew Grant Varley on 1 December 2017 (2 pages) |
6 March 2018 | Appointment of Mr Jeremy Robert Hudson as a director on 5 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Martin Nuttall on 1 December 2017 (2 pages) |
6 March 2018 | Secretary's details changed for Martin Nuttall on 1 December 2017 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG to C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG to C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 5 December 2017 (1 page) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
20 September 2012 | Director's details changed for Martin Nuttall on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Martin Nuttall on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Martin Nuttall on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Martin Nuttall on 20 September 2012 (2 pages) |
30 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
6 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Director's details changed for Martin Nuttall on 14 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Martin Nuttall on 14 March 2010 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Andrew Grant Varley on 14 March 2010 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Andrew Grant Varley on 14 March 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
14 March 2006 | Incorporation (18 pages) |
14 March 2006 | Incorporation (18 pages) |