Hebden Bridge
West Yorkshire
HX7 8EU
Director Name | Rachel Whitwell |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Butts Green Luddendenfoot Halifax West Yorkshire HX2 6BZ |
Secretary Name | James Edward Whitwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Butts Green Luddendenfoot Halifax West Yorkshire HX2 6BZ |
Director Name | Mr Kenneth French Forsyth |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Love Lane Halifax West Yorkshire HX1 2BQ |
Secretary Name | Beverly Coen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | 17 Yew Trees Avenue Northowram Halifax West Yorkshire HX3 7JD |
Director Name | Mr John Harry Gumbley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Remedy 24 Crown Street Hebden Bridge West Yorkshire HX7 8EH |
Director Name | Mrs Joanne Travis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carlton Street Hebden Bridge West Yorkshire HX7 8ER |
Telephone | 0845 3066558 |
---|---|
Telephone region | Unknown |
Registered Address | The Remedy 24 Crown Street Hebden Bridge West Yorkshire HX7 8EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
Year | 2013 |
---|---|
Net Worth | £14,480 |
Cash | £30,684 |
Current Liabilities | £56,988 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
19 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
16 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
28 November 2023 | Termination of appointment of John Harry Gumbley as a director on 11 September 2023 (1 page) |
23 September 2023 | Appointment of Mr Richard Harry John Gumbley as a director on 5 September 2023 (2 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
16 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
6 January 2023 | Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ (1 page) |
4 March 2022 | Change of details for Mr John Harry Gumbley as a person with significant control on 4 March 2022 (2 pages) |
4 March 2022 | Registered office address changed from 5 Carlton Street Hebden Bridge West Yorkshire HX7 8ER to The Remedy 24 Crown Street Hebden Bridge West Yorkshire HX7 8EH on 4 March 2022 (1 page) |
4 March 2022 | Director's details changed for Mr John Harry Gumbley on 4 March 2022 (2 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
27 January 2022 | Confirmation statement made on 5 January 2022 with updates (3 pages) |
18 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
4 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
24 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
30 January 2019 | Notification of Ellen Maden as a person with significant control on 14 August 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
23 January 2019 | Director's details changed for Mr John Harry Gumbley on 3 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr John Harry Gumbley on 3 January 2019 (2 pages) |
22 August 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
2 March 2016 | Termination of appointment of Joanne Travis as a director on 6 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Joanne Travis as a director on 6 February 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 May 2013 | Appointment of Mrs Joanne Travis as a director (2 pages) |
9 May 2013 | Appointment of Mrs Joanne Travis as a director (2 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 March 2010 | Current accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
16 March 2010 | Current accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 March 2009 | Return made up to 04/01/09; full list of members; amend (8 pages) |
11 March 2009 | Return made up to 04/01/09; full list of members; amend (8 pages) |
19 January 2009 | Director appointed john harry gumbley (2 pages) |
19 January 2009 | Director appointed john harry gumbley (2 pages) |
16 January 2009 | Appointment terminated director kenneth forsyth (1 page) |
16 January 2009 | Appointment terminated secretary beverly coen (1 page) |
16 January 2009 | Appointment terminated secretary beverly coen (1 page) |
16 January 2009 | Appointment terminated director kenneth forsyth (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from no 2 warehouse, the wharf sowerby bridge west yorkshire HX6 2AG (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from no 2 warehouse, the wharf sowerby bridge west yorkshire HX6 2AG (1 page) |
13 January 2009 | Company name changed smith build (2007) LIMITED\certificate issued on 14/01/09 (2 pages) |
13 January 2009 | Company name changed smith build (2007) LIMITED\certificate issued on 14/01/09 (2 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
4 January 2007 | Incorporation (12 pages) |
4 January 2007 | Incorporation (12 pages) |