Honley
Holmfirth
West Yorkshire
HD9 6QL
Director Name | Mr John Franklin Chilcott Hodges |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Chapel House Caldwell Richmond North Yorkshire DL11 7UQ |
Secretary Name | Mr John Franklin Chilcott Hodges |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Chapel House Caldwell Richmond North Yorkshire DL11 7UQ |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Telephone | 01535 664341 |
---|---|
Telephone region | Keighley |
Registered Address | North Beck Mills, Becks Road Keighley West Yorkshire BD21 1SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley West |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £2,859,186 |
Cash | £241,260 |
Current Liabilities | £194,805 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
1 May 2007 | Delivered on: 16 May 2007 Persons entitled: John Franklin Chilcott Hodges (In His Capacity as Trustee and on Behalf of the Psh 1997/1SETTLEMENT) Classification: Debenture Secured details: £300,000 loan stock due or to become due from the company to. Particulars: Fixed and floating charges over assets including goodwill bookdebts uncalled capital fixed plant and machinery,. See the mortgage charge document for full details. Outstanding |
---|
5 January 2024 | Accounts for a small company made up to 30 April 2023 (9 pages) |
---|---|
21 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
24 January 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
27 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
25 April 2022 | Second filing of Confirmation Statement dated 20 April 2020 (3 pages) |
31 January 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
22 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a small company made up to 30 April 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
4 May 2020 | Confirmation statement made on 20 April 2020 with updates
|
20 November 2019 | Accounts for a small company made up to 30 April 2019 (7 pages) |
15 October 2019 | Notification of Honley Investments Limited as a person with significant control on 4 September 2019 (4 pages) |
14 October 2019 | Cessation of Gary Eastwood as a person with significant control on 4 September 2019 (3 pages) |
8 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a small company made up to 30 April 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
28 November 2017 | Satisfaction of charge 1 in full (4 pages) |
28 November 2017 | Satisfaction of charge 1 in full (4 pages) |
27 November 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
27 November 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
29 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
29 April 2017 | 20/04/17 Statement of Capital gbp 60001 (5 pages) |
29 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
13 January 2017 | Audited abridged accounts made up to 30 April 2016 (7 pages) |
13 January 2017 | Audited abridged accounts made up to 30 April 2016 (7 pages) |
20 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
7 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
20 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
21 November 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
21 November 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
19 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
11 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
15 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
15 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
19 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
24 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Gary Eastwood on 20 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Gary Eastwood on 20 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
18 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / gary eastwood / 14/11/2008 (1 page) |
5 May 2009 | Director's change of particulars / gary eastwood / 14/11/2008 (1 page) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
1 December 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
1 December 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
21 November 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
21 November 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
5 June 2007 | Company name changed pennine weavers (holdings) limit ed\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed pennine weavers (holdings) limit ed\certificate issued on 05/06/07 (2 pages) |
1 June 2007 | Statement of affairs (9 pages) |
1 June 2007 | Statement of affairs (9 pages) |
1 June 2007 | Ad 01/05/07--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages) |
1 June 2007 | Ad 01/05/07--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Accounting reference date shortened from 30/04/08 to 31/05/07 (1 page) |
8 May 2007 | Accounting reference date shortened from 30/04/08 to 31/05/07 (1 page) |
20 April 2007 | Incorporation (13 pages) |
20 April 2007 | Incorporation (13 pages) |