Huddersfield
HD1 3AG
Director Name | Mrs Jennifer Ann Davies |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bates Mill Colne Road Huddersfield HD1 3AG |
Secretary Name | Mrs Jennifer Ann Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Revell Ward Ltd Bates Mill Colne Road Huddersfield Wet Yorkshire HD1 3AG |
Director Name | Miss Lesley Jane Sutton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bates Mill Colne Road Huddersfield HD1 3AG |
Director Name | Mr John David Wilson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG |
Website | revellward.co.uk |
---|---|
Telephone | 01484 538351 |
Telephone region | Huddersfield |
Registered Address | Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
168 at £1 | Lesley Jane Sutton 5.00% Ordinary D |
---|---|
1.1k at £1 | Jennifer Davies 31.67% Ordinary C |
1.1k at £1 | John Wilson 31.67% Ordinary A |
1.1k at £1 | Karen Gale Borowski 31.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£35,255 |
Cash | £119,525 |
Current Liabilities | £284,394 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
26 January 2015 | Delivered on: 28 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
24 June 2008 | Delivered on: 27 June 2008 Satisfied on: 30 April 2015 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. Fully Satisfied |
23 February 2024 | Confirmation statement made on 14 February 2024 with updates (6 pages) |
---|---|
11 September 2023 | Cessation of Jennifer Ann Davies as a person with significant control on 1 September 2023 (1 page) |
11 September 2023 | Notification of Djh Mitten Clarke Group Limited as a person with significant control on 1 September 2023 (2 pages) |
11 September 2023 | Cessation of Lesley Jane Sutton as a person with significant control on 1 September 2023 (1 page) |
11 September 2023 | Cessation of Karen Gale Borowski as a person with significant control on 1 September 2023 (1 page) |
11 September 2023 | Appointment of Mr Scott Daniel Heath as a director on 1 September 2023 (2 pages) |
11 September 2023 | Appointment of Mr James Richard Beardmore as a director on 1 September 2023 (2 pages) |
3 August 2023 | Satisfaction of charge 065033750002 in full (1 page) |
27 July 2023 | Memorandum and Articles of Association (24 pages) |
5 April 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
20 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
17 March 2022 | Register inspection address has been changed from 7th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG to Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG (1 page) |
17 March 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
14 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
26 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
22 October 2020 | Change of details for Mrs Jennifer Ann Davies as a person with significant control on 20 October 2020 (2 pages) |
21 October 2020 | Secretary's details changed for Mrs Jennifer Ann Davies on 20 October 2020 (1 page) |
21 October 2020 | Change of details for Miss Lesley Jane Sutton as a person with significant control on 20 October 2020 (2 pages) |
20 October 2020 | Change of details for Mrs Karen Gale Borowski as a person with significant control on 16 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Mrs Karen Gale Borowski on 16 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Miss Lesley Jane Sutton on 16 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Mrs Jennifer Ann Davies on 16 October 2020 (2 pages) |
19 October 2020 | Registered office address changed from 7th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG to Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG on 19 October 2020 (1 page) |
18 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
5 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
10 March 2018 | Notification of Karen Gale Borowski as a person with significant control on 23 February 2018 (2 pages) |
10 March 2018 | Notification of Jennifer Ann Davies as a person with significant control on 23 February 2018 (2 pages) |
10 March 2018 | Notification of Lesley Jane Sutton as a person with significant control on 23 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of John David Wilson as a director on 23 February 2018 (1 page) |
26 February 2018 | Cessation of Jennifer Ann Davies as a person with significant control on 1 February 2017 (1 page) |
26 February 2018 | Cessation of John David Wilson as a person with significant control on 1 February 2017 (1 page) |
26 February 2018 | Cessation of Karen Gale Borowski as a person with significant control on 1 February 2017 (1 page) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (11 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (11 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
3 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 November 2015 | Director's details changed for Mr John David Wilson on 23 May 2015 (4 pages) |
6 November 2015 | Director's details changed for Mr John David Wilson on 23 May 2015 (4 pages) |
30 April 2015 | Satisfaction of charge 1 in full (4 pages) |
30 April 2015 | Satisfaction of charge 1 in full (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
9 March 2015 | Appointment of Miss Lesley Jane Sutton as a director on 11 December 2014 (3 pages) |
9 March 2015 | Appointment of Miss Lesley Jane Sutton as a director on 11 December 2014 (3 pages) |
19 February 2015 | Resolutions
|
19 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2015 | Change of share class name or designation (2 pages) |
19 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2015 | Resolutions
|
19 February 2015 | Change of share class name or designation (2 pages) |
28 January 2015 | Registration of charge 065033750002, created on 26 January 2015 (5 pages) |
28 January 2015 | Registration of charge 065033750002, created on 26 January 2015 (5 pages) |
6 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr John David Wilson on 24 November 2013 (2 pages) |
6 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr John David Wilson on 24 November 2013 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 March 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
19 March 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
2 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Director's details changed for Karen Borowski on 1 December 2009 (2 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Director's details changed for John Wilson on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Karen Borowski on 1 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for John Wilson on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jennifer Davies on 2 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Jennifer Davies on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Karen Borowski on 1 December 2009 (2 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for John Wilson on 2 March 2010 (2 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Jennifer Davies on 2 March 2010 (2 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
20 March 2009 | Accounts for a dormant company made up to 26 August 2008 (2 pages) |
20 March 2009 | Accounts for a dormant company made up to 26 August 2008 (2 pages) |
19 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
12 March 2009 | Ad 04/03/09\gbp si 2200@1=2200\gbp ic 300/2500\ (2 pages) |
12 March 2009 | Ad 04/03/09\gbp si 2200@1=2200\gbp ic 300/2500\ (2 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
6 March 2009 | Nc inc already adjusted 03/03/09 (2 pages) |
6 March 2009 | Nc inc already adjusted 03/03/09 (2 pages) |
7 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page) |
7 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 7TH floor 30 market street huddersfield west yorkshire HD1 2NE (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 7TH floor 30 market street huddersfield west yorkshire HD1 2NE (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 17 lane hackings green lower cumberworth huddersfield HD8 8PW (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 17 lane hackings green lower cumberworth huddersfield HD8 8PW (1 page) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 May 2008 | Company name changed revell ward huddersfield LTD\certificate issued on 20/05/08 (2 pages) |
17 May 2008 | Company name changed revell ward huddersfield LTD\certificate issued on 20/05/08 (2 pages) |
26 February 2008 | Company name changed revell ward LIMITED\certificate issued on 29/02/08 (2 pages) |
26 February 2008 | Company name changed revell ward LIMITED\certificate issued on 29/02/08 (2 pages) |
13 February 2008 | Incorporation (12 pages) |
13 February 2008 | Incorporation (12 pages) |