Hadfield
Glossop
Derbyshire
SK13 2DR
Secretary Name | Mr George Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2009(1 year after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN |
Director Name | Mr James Lockwood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2012(4 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN |
Director Name | Mr James Lockwood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Hadfield Road Hadfield Glossop Derbyshire SK13 2DR |
Secretary Name | Mrs Vicki Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Hadfield Road Hadfield Glossop Derbyshire SK13 2DR |
Telephone | 01484 842264 |
---|---|
Telephone region | Huddersfield |
Registered Address | G.Brown & Co Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £273,360 |
Gross Profit | £145,016 |
Net Worth | £1,742 |
Cash | £5,822 |
Current Liabilities | £17,628 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
26 October 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
14 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
9 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
4 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
16 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
19 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
27 October 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
27 October 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP on 20 March 2014 (1 page) |
24 June 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
24 June 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption full accounts made up to 28 February 2012 (14 pages) |
4 July 2012 | Total exemption full accounts made up to 28 February 2012 (14 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Appointment of Mr James Lockwood as a director (2 pages) |
29 February 2012 | Appointment of Mr James Lockwood as a director (2 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
29 September 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
29 September 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Secretary's details changed for Mr George Brown on 1 December 2010 (1 page) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Secretary's details changed for Mr George Brown on 1 December 2010 (1 page) |
23 February 2011 | Secretary's details changed for Mr George Brown on 1 December 2010 (1 page) |
11 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
11 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
26 July 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
26 July 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Vicki Lockwood on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Vicki Lockwood on 25 February 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 November 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
25 November 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
16 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
16 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated secretary vicki lockwood (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 119 hadfield road, hadfield glossop derbyshire SK13 2DR (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 119 hadfield road, hadfield glossop derbyshire SK13 2DR (1 page) |
30 March 2009 | Appointment terminated director james lockwood (1 page) |
30 March 2009 | Appointment terminated director james lockwood (1 page) |
30 March 2009 | Appointment terminated secretary vicki lockwood (1 page) |
23 March 2009 | Secretary appointed george brown (2 pages) |
23 March 2009 | Secretary appointed george brown (2 pages) |
21 February 2008 | Incorporation (17 pages) |
21 February 2008 | Incorporation (17 pages) |