Huddersfield
West Yorkshire
HD5 8QL
Secretary Name | Greenwood Barton Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2011(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 18 January 2022) |
Correspondence Address | Premier House Bradford Road Cleckheaton BD19 3TT |
Director Name | Mr Jonathan Mark Capehart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Lower End Road Wooldale Holmfirth HD9 1QD |
Secretary Name | Brenda Radcliffe Capehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Lower Town End Road Holmfirth West Yorkshire HD9 1QD |
Secretary Name | Mr Jonathan Mark Capehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 May 2011) |
Role | Company Director |
Correspondence Address | Millfield House Huddersfield Road Thongsbridge Holmfirth HD9 3JL |
Website | bespokeschoolfurniture.com |
---|---|
Email address | [email protected] |
Telephone | 01924 490418 |
Telephone region | Wakefield |
Registered Address | 37a Wakefield Road Tandem Huddersfield HD5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Alan Robert Berry 50.00% Ordinary |
---|---|
500 at £1 | Elaine Berry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £699 |
Current Liabilities | £7,694 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
22 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
15 September 2020 | Registered office address changed from Premier House Bradford Road Cleckheaton BD19 3TT United Kingdom to 37a Wakefield Road Tandem Huddersfield HD5 0AN on 15 September 2020 (1 page) |
17 February 2020 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
17 February 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
4 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 January 2018 | Change of details for Mr Alan Berry as a person with significant control on 20 March 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
19 January 2018 | Secretary's details changed for Greenwood Barton Limited on 31 August 2017 (1 page) |
19 January 2018 | Registered office address changed from 2 Northgate Cleckheaton Bradford West Yorkshire BD19 5AA to Premier House Bradford Road Cleckheaton BD19 3TT on 19 January 2018 (1 page) |
19 January 2018 | Change of details for Mr Alan Berry as a person with significant control on 31 August 2017 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
21 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 May 2011 | Appointment of Greenwood Barton Limited as a secretary (2 pages) |
4 May 2011 | Appointment of Greenwood Barton Limited as a secretary (2 pages) |
4 May 2011 | Registered office address changed from 40 Fleming House Lane Waterloo Huddersfield W Yorks HD5 8QL on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 40 Fleming House Lane Waterloo Huddersfield W Yorks HD5 8QL on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 40 Fleming House Lane Waterloo Huddersfield W Yorks HD5 8QL on 4 May 2011 (1 page) |
3 May 2011 | Termination of appointment of Jonathan Capehart as a secretary (1 page) |
3 May 2011 | Termination of appointment of Jonathan Capehart as a secretary (1 page) |
3 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Secretary's details changed for Mr Jonathan Mark Capehart on 18 January 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Mr Jonathan Mark Capehart on 18 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Alan Robert Berry on 18 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Alan Robert Berry on 18 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 May 2009 | Return made up to 18/01/09; full list of members (3 pages) |
26 May 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
19 September 2007 | Memorandum and Articles of Association (12 pages) |
19 September 2007 | Memorandum and Articles of Association (12 pages) |
10 September 2007 | Company name changed early years furniture LIMITED\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed early years furniture LIMITED\certificate issued on 10/09/07 (2 pages) |
27 February 2007 | Ad 18/01/07--------- £ si 1000@1=1000 £ ic 10/1010 (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 118 lower town end road wooldale holmfirth west yorkshire HD9 1QD (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 118 lower town end road wooldale holmfirth west yorkshire HD9 1QD (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Ad 18/01/07--------- £ si 1000@1=1000 £ ic 10/1010 (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
18 January 2007 | Incorporation (17 pages) |
18 January 2007 | Incorporation (17 pages) |