Meltham
Holmfirth
West Yorkshire
HD9 5QW
Secretary Name | Mr Stephen Roy |
---|---|
Status | Current |
Appointed | 01 May 2011(4 years after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Correspondence Address | Unit 6 Park Valley Court Meltham Road Huddersfield West Yorkshire HD4 7BH |
Secretary Name | Julie Dawn Branston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Coffee Supplies |
Correspondence Address | 8 Royds Avenue New Mill Huddersfield West Yorkshire HD3 4HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.denbydalecoffee.co.uk/ |
---|---|
Telephone | 0800 0141818 |
Telephone region | Freephone |
Registered Address | Unit 6 Park Valley Court Meltham Road Huddersfield West Yorkshire HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
1 at £1 | Stephen Roy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,072 |
Cash | £32,539 |
Current Liabilities | £74,367 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
2 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
5 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
10 May 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Registered office address changed from Unit 6, Park Valley Court Meltham Road Huddersfield HD4 7BH on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from Unit 6, Park Valley Court Meltham Road Huddersfield HD4 7BH on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from Unit 6, Park Valley Court Meltham Road Huddersfield HD4 7BH on 8 July 2014 (2 pages) |
8 May 2014 | Registered office address changed from Unit G/Gf Bridge Mills Huddersfield Road, Holmfirth Huddersfield West Yorkshire HD9 3TW on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Registered office address changed from Unit G/Gf Bridge Mills Huddersfield Road, Holmfirth Huddersfield West Yorkshire HD9 3TW on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Unit G/Gf Bridge Mills Huddersfield Road, Holmfirth Huddersfield West Yorkshire HD9 3TW on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2012 | Appointment of Mr Stephen Roy as a secretary (1 page) |
23 March 2012 | Termination of appointment of Julie Branston as a secretary (1 page) |
23 March 2012 | Appointment of Mr Stephen Roy as a secretary (1 page) |
23 March 2012 | Termination of appointment of Julie Branston as a secretary (1 page) |
4 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
7 March 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Stephen Roy on 18 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Stephen Roy on 18 April 2010 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
18 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
13 July 2009 | Return made up to 18/04/09; full list of members (3 pages) |
13 July 2009 | Return made up to 18/04/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from unit 15 bridge mills huddersfield road, holmfirth huddersfield west yorkshire HD9 3TW (1 page) |
31 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from unit 15 bridge mills huddersfield road, holmfirth huddersfield west yorkshire HD9 3TW (1 page) |
31 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
18 April 2007 | Incorporation (16 pages) |
18 April 2007 | Incorporation (16 pages) |