Todmorden
Lancashire
OL14 6LD
Director Name | Mrs Caroline Jennings |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Crown Works Rochdale Road Todmorden Lancashire OL14 6LD |
Director Name | Mr David Wadsworth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | 31 Upper Washer Lane Halifax West Yorkshire HX2 7DR |
Secretary Name | Ann Lillian Dower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Herons Stansfield Mill Lane, Triangle Sowerby Bridge Halifax West Yorkshire HX6 3JX |
Website | pretreat.co.uk |
---|---|
Telephone | 01422 847671 |
Telephone region | Halifax |
Registered Address | Crown Works Rochdale Road Todmorden Lancashire OL14 6LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Todmorden |
Built Up Area | Todmorden |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Alexander Noel Jennings 50.00% Ordinary |
---|---|
1 at £1 | Mrs Caroline Jennings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,432 |
Cash | £117,383 |
Current Liabilities | £139,039 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
16 May 2019 | Delivered on: 29 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
13 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
5 July 2019 | Resolutions
|
5 July 2019 | Change of name notice (2 pages) |
19 June 2019 | Registered office address changed from The South Bank Stubbing Wharf Hebden Bridge West Yorkshire HX7 6LU to Crown Works Rochdale Road Todmorden Lancashire OL14 6LD on 19 June 2019 (1 page) |
11 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
29 May 2019 | Registration of charge 059768970001, created on 16 May 2019 (15 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
9 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 August 2015 | Director's details changed for Mrs Caroline Jennings on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Alexander Noel Jennings on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mrs Caroline Jennings on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Alexander Noel Jennings on 27 August 2015 (2 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
3 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
16 May 2013 | Director's details changed for Alexander Noel Jennings on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mrs Caroline Jennings on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Alexander Noel Jennings on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mrs Caroline Jennings on 16 May 2013 (2 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 January 2012 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP England on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP England on 17 January 2012 (1 page) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed walterisation LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed walterisation LIMITED\certificate issued on 07/04/10
|
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Company name changed pretreatment technologies LIMITED\certificate issued on 28/10/09
|
28 October 2009 | Company name changed pretreatment technologies LIMITED\certificate issued on 28/10/09
|
20 October 2009 | Change of name notice (2 pages) |
20 October 2009 | Change of name notice (2 pages) |
22 June 2009 | Secretary's change of particulars / ann dower / 01/06/2009 (2 pages) |
22 June 2009 | Secretary's change of particulars / ann dower / 01/06/2009 (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from mile cross works gibbet street halifax HX1 4JQ (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from mile cross works gibbet street halifax HX1 4JQ (1 page) |
16 June 2009 | Appointment terminated secretary ann dower (1 page) |
16 June 2009 | Appointment terminated director david wadsworth (1 page) |
16 June 2009 | Director appointed mrs caroline jennings (1 page) |
16 June 2009 | Appointment terminated secretary ann dower (1 page) |
16 June 2009 | Appointment terminated director david wadsworth (1 page) |
16 June 2009 | Director appointed mrs caroline jennings (1 page) |
3 June 2009 | Ad 31/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 June 2009 | Ad 31/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
13 November 2008 | Secretary's change of particulars / ann dower / 12/06/2008 (1 page) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
13 November 2008 | Secretary's change of particulars / ann dower / 12/06/2008 (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 May 2008 | Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 May 2008 | Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
24 October 2006 | Incorporation (17 pages) |
24 October 2006 | Incorporation (17 pages) |