Huddersfield
West Yorkshire
HD1 6NA
Director Name | Mr Martin Reynolds |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(11 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Peter Emlyn Hughes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(12 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr David Edward Westgate |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockhill Farmhouse Wellsway Keynsham Bristol BS31 1HT |
Director Name | Stephen James Hardwick |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Tower Place Tower Place Warlingham CR6 9PW |
Secretary Name | Nicholas Kenneth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Briar Cottage Court Lane Wick Bristol Avon BS30 5RB |
Director Name | Mr David Philip Saint |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 York Road Sutton Surrey SM2 6HH |
Director Name | Dr William James Glover |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clockhouse, Bath Hill Keynsham Bristol BS31 1HL |
Director Name | Mr Peter Anthony Bray |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 August 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Clockhouse, Bath Hill Keynsham Bristol BS31 1HL |
Director Name | Mr Jonathan Vincent Charlesworth |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | Mr Neil McAndrew |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | Mrs Sarah Clare Turvey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The John Smiths Stadium Stadium Way Huddersfield HD1 6PG |
Secretary Name | Sarah Clare Turvey |
---|---|
Status | Resigned |
Appointed | 23 January 2018(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | Mr Richard Marcus Callister Radcliffe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | landmarksurveyors.co.uk |
---|---|
Telephone | 0800 8766002 |
Telephone region | Freephone |
Registered Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrews & Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,199,531 |
Net Worth | -£612,042 |
Cash | £100 |
Current Liabilities | £1,336,788 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
21 March 2019 | Delivered on: 21 March 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
5 April 2018 | Delivered on: 11 April 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
23 September 2008 | Delivered on: 7 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 January 2024 | Confirmation statement made on 3 January 2024 with updates (4 pages) |
---|---|
25 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
24 May 2023 | Satisfaction of charge 060399670003 in full (4 pages) |
5 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
1 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
3 October 2022 | Termination of appointment of Stephen James Hardwick as a director on 30 September 2022 (1 page) |
21 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
9 March 2021 | Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021 (1 page) |
14 February 2021 | Director's details changed for Mr Martin Reynolds on 23 September 2020 (2 pages) |
14 February 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
14 February 2021 | Director's details changed for Mr Martin Reynolds on 31 August 2020 (2 pages) |
14 February 2021 | Change of details for Simply Biz Limited as a person with significant control on 31 August 2020 (2 pages) |
14 February 2021 | Director's details changed for Mr Matthew Lloyd Timmins on 14 February 2021 (2 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
16 December 2020 | Termination of appointment of Richard Marcus Callister Radcliffe as a director on 16 December 2020 (1 page) |
31 July 2020 | Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 (1 page) |
6 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
10 August 2019 | Satisfaction of charge 060399670002 in full (4 pages) |
8 May 2019 | Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 (1 page) |
21 March 2019 | Registration of charge 060399670003, created on 21 March 2019 (55 pages) |
1 February 2019 | Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 (2 pages) |
15 January 2019 | Appointment of Mr Richard Marcus Callister Radcliffe as a director on 15 January 2019 (2 pages) |
15 January 2019 | Appointment of Mr Peter Emlyn Hughes as a director on 15 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
6 December 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 October 2018 | Termination of appointment of Neil Mcandrew as a director on 12 October 2018 (1 page) |
7 October 2018 | Termination of appointment of Jonathan Vincent Charlesworth as a director on 17 September 2018 (1 page) |
13 April 2018 | Satisfaction of charge 1 in full (4 pages) |
11 April 2018 | Registration of charge 060399670002, created on 5 April 2018 (22 pages) |
6 April 2018 | Resolutions
|
6 April 2018 | Memorandum and Articles of Association (8 pages) |
8 February 2018 | Resolutions
|
5 February 2018 | Cessation of Andrews & Partners Limited as a person with significant control on 23 January 2018 (1 page) |
5 February 2018 | Termination of appointment of Nicholas Kenneth Wright as a secretary on 23 January 2018 (1 page) |
5 February 2018 | Notification of Simply Biz Limited as a person with significant control on 23 January 2018 (2 pages) |
5 February 2018 | Appointment of Sarah Clare Turvey as a secretary on 23 January 2018 (2 pages) |
5 February 2018 | Appointment of Mrs Sarah Clare Turvey as a director on 23 January 2018 (2 pages) |
5 February 2018 | Appointment of Mr Martin Reynolds as a director on 23 January 2018 (2 pages) |
5 February 2018 | Registered office address changed from The Clockhouse, Bath Hill Keynsham Bristol BS31 1HL to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 5 February 2018 (1 page) |
5 February 2018 | Appointment of Matthew Lloyd Timmins as a director on 23 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of William James Glover as a director on 31 December 2017 (1 page) |
15 September 2017 | Director's details changed for Stephen James Hardwick on 14 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Stephen James Hardwick on 14 September 2017 (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 March 2017 | Appointment of Mr Jonathan Vincent Charlesworth as a director on 14 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Jonathan Vincent Charlesworth as a director on 14 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of David Edward Westgate as a director on 14 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Neil Mcandrew as a director on 14 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Neil Mcandrew as a director on 14 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of David Edward Westgate as a director on 14 March 2017 (1 page) |
24 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 August 2015 | Accounts for a small company made up to 31 December 2014 (18 pages) |
14 August 2015 | Accounts for a small company made up to 31 December 2014 (18 pages) |
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
15 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
25 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 August 2012 | Termination of appointment of Peter Bray as a director (1 page) |
14 August 2012 | Termination of appointment of Peter Bray as a director (1 page) |
1 February 2012 | Termination of appointment of David Saint as a director (1 page) |
1 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Termination of appointment of David Saint as a director (1 page) |
1 February 2012 | Appointment of Mr William James Glover as a director (2 pages) |
1 February 2012 | Appointment of Mr William James Glover as a director (2 pages) |
1 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Appointment of Mr Peter Anthony Bray as a director (2 pages) |
10 November 2011 | Appointment of Mr Peter Anthony Bray as a director (2 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (12 pages) |
1 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (12 pages) |
1 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (12 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Stephen James Hardwick on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stephen James Hardwick on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Philip Saint on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Philip Saint on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Philip Saint on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stephen James Hardwick on 1 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 January 2009 | Secretary's change of particulars / nicholas wright / 26/01/2009 (1 page) |
26 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
26 January 2009 | Secretary's change of particulars / nicholas wright / 26/01/2009 (1 page) |
26 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 January 2008 | Ad 03/01/07--------- £ si 1@1 (2 pages) |
29 January 2008 | Ad 03/01/07--------- £ si 1@1 (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: andrews estate agents the clockhouse bath hill keynsham bristol BS31 1HL (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: andrews estate agents the clockhouse bath hill keynsham bristol BS31 1HL (1 page) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
16 January 2008 | Location of register of members (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
20 February 2007 | Ad 03/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2007 | Ad 03/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
13 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | Secretary resigned;director resigned (1 page) |
21 January 2007 | Secretary resigned;director resigned (1 page) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
3 January 2007 | Incorporation (21 pages) |
3 January 2007 | Incorporation (21 pages) |