Charles Street
Horbury
WF4 5FH
Director Name | Mr Ashley James Hollinworth |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(14 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Junction Office 43 Charles Street Horbury WF4 5FH |
Director Name | Anthony Russell Hodgson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Designer |
Correspondence Address | 17 Newton Garth Leeds West Yorks LS7 4HG |
Director Name | Mrs Emma Charlotte Pearson-Kendall |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 11 Pilots Way Victoria Dock Hull HU9 1PS |
Secretary Name | Mr Ian Stuart Winterbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Meadowgate Croft Lofthouse Gate Wakefield West Yorkshire WF3 3SS |
Director Name | Mr Ian Stuart Winterbottom |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(3 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
Secretary Name | Larraine Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
Director Name | Mr John William Savage |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 April 2014) |
Role | New Business Director |
Country of Residence | England |
Correspondence Address | The Athelward Nostell Priory Estate Wakefield West Yorkshire WF4 1AB |
Director Name | Mrs Larraine Green |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2021(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-19 Albion Street Hull East Yorkshire HU1 3TG |
Website | our-agency.co.uk |
---|---|
Telephone | 01924 860786 |
Telephone region | Wakefield |
Registered Address | The Junction Office 43 Charles Street Horbury WF4 5FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £14,089 |
Cash | £6,507 |
Current Liabilities | £37,416 |
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 | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
2 February 2021 | Appointment of Ms Larraine Green as a director on 27 January 2021 (2 pages) |
---|---|
2 February 2021 | Appointment of Mr Ashley James Hollinworth as a director on 27 January 2021 (2 pages) |
2 February 2021 | Appointment of Mr Michael Robinson as a director on 27 January 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
14 July 2020 | Director's details changed for Mr Ian Stuart Winterbottom on 1 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from The Athelward Nostell Priory Estate Wakefield West Yorkshire WF4 1AB to 19 Albion Street Hull East Yorkshire HU1 3TG on 14 July 2020 (1 page) |
14 July 2020 | Secretary's details changed for Larraine Green on 1 July 2020 (1 page) |
26 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
9 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
8 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
17 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
17 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
28 August 2014 | Termination of appointment of John William Savage as a director on 28 April 2014 (1 page) |
28 August 2014 | Termination of appointment of John William Savage as a director on 28 April 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Registered office address changed from the Switzer Suite the Nostell Estate Wakefield West Yorkshire WF4 1AB on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from the Switzer Suite the Nostell Estate Wakefield West Yorkshire WF4 1AB on 17 September 2010 (1 page) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 January 2010 | Appointment of Mr John William Savage as a director (2 pages) |
15 January 2010 | Appointment of Mr John William Savage as a director (2 pages) |
15 January 2010 | Director's details changed for Ian Stuart Winterbottom on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Ian Stuart Winterbottom on 12 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
19 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
19 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
26 March 2009 | Registered office changed on 26/03/2009 from 36 meadowgate croft lofthouse wakefield west yorkshire WF3 3SS (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 36 meadowgate croft lofthouse wakefield west yorkshire WF3 3SS (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 March 2009 | Secretary appointed larraine green (3 pages) |
17 March 2009 | Secretary appointed larraine green (3 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
13 June 2008 | Appointment terminated director anthony hodgson (1 page) |
13 June 2008 | Appointment terminated director anthony hodgson (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from the counting house 5 priory tec park, saxon way, hessle east yorkshire HU13 9PB (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from the counting house 5 priory tec park, saxon way, hessle east yorkshire HU13 9PB (1 page) |
9 June 2008 | Appointment terminated secretary ian winterbottom (1 page) |
9 June 2008 | Appointment terminated secretary ian winterbottom (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from the counting house 5 priory tec park, saxon way hessle east yorkshire HU13 9PB (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from the counting house 5 priory tec park, saxon way hessle east yorkshire HU13 9PB (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
6 September 2007 | Ad 05/09/07--------- £ si 1@1=1 £ ic 3/4 (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: the deep business centre tower street hull HU1 4BG (1 page) |
6 September 2007 | Ad 05/09/07--------- £ si 1@1=1 £ ic 3/4 (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: the deep business centre tower street hull HU1 4BG (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: c/o andrew m jackson, essex house, manor street hull HU1 1XH (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: c/o andrew m jackson, essex house, manor street hull HU1 1XH (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
12 January 2007 | Incorporation (19 pages) |
12 January 2007 | Incorporation (19 pages) |