New Mill
Holmfirth
West Yorkshire
HD9 7BA
Director Name | Mr Andrew Wicks |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2007(same day as company formation) |
Role | Video Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wildspur Mills New Mill Holmfirth West Yorkshire HD9 7BA |
Secretary Name | Mr Andrew Wicks |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2007(same day as company formation) |
Role | Video Director |
Country of Residence | England |
Correspondence Address | 23 Wildspur Mills New Mill Holmfirth West Yorkshire HD9 7BA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | T8/9 Brookes Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
2 at £1 | Mr Andrew Wicks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142 |
Cash | £10 |
Current Liabilities | £1,976 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
13 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
---|---|
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
8 July 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Director's details changed for Kay Elizabeth Douglas on 23 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Andrew Wicks on 23 May 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Mr Andrew Wicks on 23 May 2012 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 June 2010 | Director's details changed for Kay Elizabeth Douglas on 23 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Andrew Wicks on 23 May 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: brooke's mill armitage bridge huddersfield HD4 7NR (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
25 May 2007 | Incorporation (6 pages) |