Scholes
Holmfirth
West Yorkshire
HD9 1SF
Secretary Name | Rachel Hey |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Morton Wood Grove Scholes Holmfirth West Yorkshire HD9 1SF |
Director Name | Miss Clare Ann Lucas |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2008(1 year after company formation) |
Appointment Duration | 16 years |
Role | Product Development |
Country of Residence | England |
Correspondence Address | 3 Crodingley Farm Court, Thong Lane Thongsbridge Holmfirth West Yorkshire HD9 3TH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | www.littlebirdtoldme.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 682430 |
Telephone region | Huddersfield |
Registered Address | Unit N5 Meltham Mills Industrial Estate Meltham Holmfirth West Yorkshire HD9 4DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Meltham |
Ward | Holme Valley North |
Built Up Area | Meltham |
50 at £1 | Clare Lucas 50.00% Ordinary |
---|---|
40 at £1 | Stephen John Hey 40.00% Ordinary |
10 at £1 | Rachel Hey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,962 |
Cash | £24,621 |
Current Liabilities | £155,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
24 September 2012 | Delivered on: 26 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
16 April 2008 | Delivered on: 24 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Registered office address changed from 1 Morton Wood Grove, Scholes Holmfirth West Yorkshire HD9 1SF on 16 April 2014 (1 page) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Director's details changed for Miss Clare Ann Lucas on 30 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Director's details changed for Stephen John Hey on 16 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Stephen John Hey on 16 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Miss Clare Ann Lucas on 16 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Miss Clare Ann Lucas on 16 April 2010 (2 pages) |
26 May 2010 | Company name changed do ology LIMITED\certificate issued on 26/05/10
|
26 May 2010 | Change of name notice (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / stephen hey / 16/04/2008 (1 page) |
11 May 2009 | Director's change of particulars / clare lucas / 13/04/2009 (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
8 May 2008 | Ad 18/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 May 2008 | Director appointed clare ann lucas (1 page) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Incorporation (9 pages) |