Shepley
Huddersfield
HD8 8EP
Director Name | Mr Gregory Peter Robertson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck House Abbey Road Shepley Huddersfield HD8 8EP |
Secretary Name | Mr Stephen Michael Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck House Abbey Road Shepley Huddersfield HD8 8EP |
Director Name | Mr Edward Dymott |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck House Abbey Road Shepley Huddersfield HD8 8EP |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Westgate Almondbury Huddersfield West Yorkshire HD5 8XF |
Director Name | Mr Michael John Woodhead |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatroyd Lodge Wheatroyd Lane Almondbury Huddersfield West Yorkshire HD5 8XS |
Director Name | Mr Keith Samuel Hare |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2022) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Beck House Abbey Road Shepley Huddersfield HD8 8EP |
Website | robertsonbaxter.com |
---|---|
Telephone | 01484 608095 |
Telephone region | Huddersfield |
Registered Address | Beck House Abbey Road Shepley Huddersfield HD8 8EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
250 at £0.1 | Gregory Peter Robertson 26.32% Ordinary |
---|---|
250 at £0.1 | Stephen Michael Baxter 26.32% Ordinary |
225 at £0.1 | Emma Charlotte Baxter 23.68% Ordinary |
225 at £0.1 | Sadie Louise Robertson 23.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,675 |
Cash | £152,219 |
Current Liabilities | £171,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
6 August 2014 | Delivered on: 7 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
12 June 2019 | Secretary's details changed for Mr Stephen Michael Baxter on 12 June 2019 (1 page) |
5 June 2019 | Director's details changed for Mr Keith Samuel Hare on 4 June 2019 (2 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 October 2018 | Registered office address changed from The Mill 150 Penistone Road Shelley Huddersfield West Yorkshire HD8 8JQ to Beck House Abbey Road Shepley Huddersfield HD8 8EP on 11 October 2018 (1 page) |
22 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
21 June 2018 | Cessation of Stephen Michael Baxter as a person with significant control on 7 June 2017 (1 page) |
21 June 2018 | Cessation of Greg Robertson as a person with significant control on 7 June 2017 (1 page) |
21 June 2018 | Notification of a person with significant control statement (2 pages) |
14 May 2018 | Appointment of Mr Keith Samuel Hare as a director on 7 June 2017 (2 pages) |
26 February 2018 | Change of share class name or designation (2 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
20 June 2017 | Change of share class name or designation (2 pages) |
20 June 2017 | Change of share class name or designation (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 058474830001 (1 page) |
3 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 058474830001 (1 page) |
15 June 2016 | Director's details changed for Mr Stephen Michael Baxter on 15 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Gregory Peter Robertson on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Stephen Michael Baxter on 15 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Gregory Peter Robertson on 15 June 2016 (2 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Purchase of own shares. (3 pages) |
16 September 2014 | Purchase of own shares. (3 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 8 August 2014
|
8 September 2014 | Cancellation of shares. Statement of capital on 8 August 2014
|
8 September 2014 | Cancellation of shares. Statement of capital on 8 August 2014
|
7 August 2014 | Registration of charge 058474830001, created on 6 August 2014 (20 pages) |
7 August 2014 | Registration of charge 058474830001, created on 6 August 2014 (20 pages) |
7 August 2014 | Registration of charge 058474830001, created on 6 August 2014 (20 pages) |
16 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (6 pages) |
16 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (6 pages) |
8 May 2014 | Termination of appointment of Michael Woodhead as a director (1 page) |
8 May 2014 | Termination of appointment of Michael Woodhead as a director (1 page) |
6 March 2014 | Company name changed robertson baxter financial services LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Company name changed robertson baxter financial services LIMITED\certificate issued on 06/03/14
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Director's details changed for Gregory Peter Robertson on 14 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr Stephen Michael Baxter on 14 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Stephen Michael Baxter on 14 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Gregory Peter Robertson on 14 June 2010 (2 pages) |
19 March 2010 | Sub-division of shares on 2 March 2010 (5 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
19 March 2010 | Sub-division of shares on 2 March 2010 (5 pages) |
19 March 2010 | Sub-division of shares on 2 March 2010 (5 pages) |
28 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
28 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Memorandum and Articles of Association (12 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Memorandum and Articles of Association (12 pages) |
15 June 2009 | Resolutions
|
23 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
23 June 2008 | Director and secretary's change of particulars / stephen baxter / 26/10/2007 (2 pages) |
23 June 2008 | Director and secretary's change of particulars / stephen baxter / 26/10/2007 (2 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: springfield mills norman road denby dale huddersfield w yorkshire HD8 8TH (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: springfield mills norman road denby dale huddersfield w yorkshire HD8 8TH (1 page) |
11 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
11 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
7 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
7 September 2006 | New secretary appointed;new director appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New secretary appointed;new director appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
1 September 2006 | Company name changed zephyr strategies LIMITED\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed zephyr strategies LIMITED\certificate issued on 01/09/06 (2 pages) |
15 June 2006 | Incorporation (14 pages) |
15 June 2006 | Incorporation (14 pages) |