Paddock
Huddersfield
West Yorkshire
HD3 4EP
Secretary Name | Miss Zoe Slingsby |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 85 Lowergate Paddock Huddersfield West Yorkshire HD3 4EP |
Secretary Name | Nadine Margaret Slingsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Grimscar Cottage Grimescar Road Huddersfield West Yorkshire HD2 2EF |
Registered Address | 85 Lowergate Paddock Huddersfield West Yorkshire HD3 4EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
2 at £1 | Karen Irene Warszada 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,985 |
Cash | £493 |
Current Liabilities | £3,478 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (9 months ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 2 weeks from now) |
7 July 2009 | Delivered on: 24 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Plot 34) flat 10 iron works manchester road huddersfield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 July 2009 | Delivered on: 24 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 (plot 1) iron works manchester road huddersfield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 October 2007 | Delivered on: 9 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 34 the ironworks birkhouse lane paddock huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 October 2007 | Delivered on: 9 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 1 the ironworks birkhouse lane paddock huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 September 2007 | Delivered on: 29 September 2007 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
11 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
12 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
27 July 2021 | Director's details changed for Ms Karen Irene Warszada on 26 July 2021 (2 pages) |
27 July 2021 | Change of details for Ms Karen Irene Warszada as a person with significant control on 26 July 2021 (2 pages) |
26 July 2021 | Registered office address changed from 79 Lowergate Paddock Huddersfield West Yorkshire HD3 4ER to 85 Lowergate Paddock Huddersfield West Yorkshire HD3 4EP on 26 July 2021 (1 page) |
12 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
1 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
16 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Change of details for Mrs Karen Irene Warszada as a person with significant control on 7 August 2017 (2 pages) |
14 August 2017 | Change of details for Mrs Karen Irene Warszada as a person with significant control on 7 August 2017 (2 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 March 2016 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Zoe Slingsby on 1 February 2016 (3 pages) |
15 March 2016 | Registered office address changed from 1 Winfield Drive Salendine Nook Huddersfield HD3 4GX to 79 Lowergate Paddock Huddersfield West Yorkshire HD3 4ER on 15 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 March 2016 | Registered office address changed from 1 Winfield Drive Salendine Nook Huddersfield HD3 4GX to 79 Lowergate Paddock Huddersfield West Yorkshire HD3 4ER on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Karen Irene Warszada on 1 February 2016 (3 pages) |
15 March 2016 | Director's details changed for Karen Irene Warszada on 1 February 2016 (3 pages) |
15 March 2016 | Administrative restoration application (3 pages) |
15 March 2016 | Secretary's details changed for Zoe Slingsby on 1 February 2016 (3 pages) |
15 March 2016 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 March 2016 | Administrative restoration application (3 pages) |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
9 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
23 September 2009 | Return made up to 08/08/09; no change of members (7 pages) |
23 September 2009 | Return made up to 08/08/09; no change of members (7 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 February 2009 | Return made up to 08/08/08; full list of members (6 pages) |
10 February 2009 | Return made up to 08/08/08; full list of members (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
9 November 2007 | Particulars of mortgage/charge (5 pages) |
9 November 2007 | Particulars of mortgage/charge (6 pages) |
9 November 2007 | Particulars of mortgage/charge (5 pages) |
9 November 2007 | Particulars of mortgage/charge (6 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
8 August 2007 | Incorporation (16 pages) |
8 August 2007 | Incorporation (16 pages) |