Hipperholme
Halifax
West Yorkshire
HX3 8ND
Director Name | Mrs Lynne McBride |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(11 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Leeds Road Hipperholme Halifax West Yorkshire HX3 8ND |
Director Name | Mr Jonathon Paul Wagstaff |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clifton Clifton Green York YO30 6BA |
Director Name | David George Wallace |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Straw Barn Upton End Farm Business Park Meppershall Road, Shillington Bedfordshire SG5 3PF |
Secretary Name | Mr Jonathon Paul Wagstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clifton Clifton Green York YO30 6BA |
Director Name | Mrs Lynne McBride |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 2014(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Calderside Hebden Bridge West Yorkshire HX7 6NG |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Pyrmont Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2009(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2014) |
Correspondence Address | The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Bedfordshire SG5 3PF |
Registered Address | 10 Leeds Road Hipperholme Halifax West Yorkshire HX3 8ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £10,603 |
Cash | £5,231 |
Current Liabilities | £145,230 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
23 January 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
7 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
19 February 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
6 June 2018 | Micro company accounts made up to 30 September 2017 (1 page) |
2 April 2018 | Appointment of Mrs Lynne Mcbride as a director on 1 April 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
2 March 2017 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
2 March 2017 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
20 May 2016 | Termination of appointment of Lynne Mcbride as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Lynne Mcbride as a director on 20 May 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
25 July 2014 | Appointment of Mrs Lynne Mcbride as a director on 25 July 2014 (2 pages) |
25 July 2014 | Appointment of Mrs Lynne Mcbride as a director on 25 July 2014 (2 pages) |
30 June 2014 | Termination of appointment of Pyrmont Limited as a secretary (1 page) |
30 June 2014 | Registered office address changed from the Straw Barn Upton End Farm Business Park Meppershall Road, Shillington Bedfordshire SG5 3PF on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from the Straw Barn Upton End Farm Business Park Meppershall Road, Shillington Bedfordshire SG5 3PF on 30 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Pyrmont Limited as a secretary (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Secretary's details changed for Pyrmont Limited on 22 January 2011 (2 pages) |
11 February 2011 | Termination of appointment of David Wallace as a director (1 page) |
11 February 2011 | Termination of appointment of David Wallace as a director (1 page) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Secretary's details changed for Pyrmont Limited on 22 January 2011 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 February 2010 | Director's details changed for John Edward Mcbride on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Jonathon Wagstaff as a secretary (1 page) |
2 February 2010 | Appointment of Pyrmont Limited as a secretary (1 page) |
2 February 2010 | Director's details changed for David George Wallace on 2 February 2010 (2 pages) |
2 February 2010 | Appointment of Pyrmont Limited as a secretary (1 page) |
2 February 2010 | Director's details changed for David George Wallace on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Jonathon Paul Wagstaff on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Jonathon Paul Wagstaff on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Edward Mcbride on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Jonathon Wagstaff as a secretary (1 page) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Termination of appointment of Jonathon Wagstaff as a director (1 page) |
2 February 2010 | Director's details changed for Mr Jonathon Paul Wagstaff on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Jonathon Wagstaff as a director (1 page) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for David George Wallace on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Edward Mcbride on 2 February 2010 (2 pages) |
30 September 2009 | Director and secretary's change of particulars / jonathon wagstaff / 08/09/2009 (1 page) |
30 September 2009 | Director and secretary's change of particulars / jonathon wagstaff / 08/09/2009 (1 page) |
30 September 2009 | Director and secretary's change of particulars / jonathon wagstaff / 08/09/2009 (1 page) |
30 September 2009 | Director and secretary's change of particulars / jonathon wagstaff / 08/09/2009 (1 page) |
14 April 2009 | Return made up to 22/01/09; full list of members (5 pages) |
14 April 2009 | Return made up to 22/01/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page) |
22 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page) |
19 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
31 March 2007 | Ad 22/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2007 | Ad 22/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2007 | New secretary appointed;new director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New secretary appointed;new director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
22 January 2007 | Incorporation (13 pages) |
22 January 2007 | Incorporation (13 pages) |