Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LQ
Secretary Name | Mr William Paul Benton |
---|---|
Status | Current |
Appointed | 26 October 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Director Name | Mrs Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Secretary Name | Mr Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Secretary Name | Paul Andrew Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Corn Mill 12 Woodsome Road Fenay Bridge Huddersfield West Yorkshire HD8 0LQ |
Telephone | 01484 537150 |
---|---|
Telephone region | Huddersfield |
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £71,242 |
Cash | £30,721 |
Current Liabilities | £33,948 |
Latest Accounts | 29 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
13 June 2007 | Delivered on: 21 June 2007 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
14 November 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 29 March 2022 (10 pages) |
21 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
2 November 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 March 2021 (10 pages) |
22 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
20 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
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) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
26 October 2015 | Termination of appointment of Paul Andrew Benton as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Paul Andrew Benton as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mr William Paul Benton as a secretary on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr William Paul Benton as a secretary on 26 October 2015 (2 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2011 | Secretary's details changed for Paul Andrew Benton on 27 September 2011 (2 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Director's details changed for Barbara Elizabeth Benton on 27 September 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Paul Andrew Benton on 27 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Barbara Elizabeth Benton on 27 September 2011 (2 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2010 | Director's details changed for Barbara Elizabeth Benton on 27 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Barbara Elizabeth Benton on 27 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 December 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
28 December 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
22 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
10 October 2006 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
10 October 2006 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
27 September 2006 | Incorporation (9 pages) |
27 September 2006 | Incorporation (9 pages) |