Holmfirth
West Yorkshire
HD9 3BW
Secretary Name | Mrs Darlene Joy Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt House 31 Holt Lane Holmfirth West Yorkshire HD9 3BW |
Director Name | Mr Richard Lonsdale Sharp |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(9 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | Holt House 31 Holt Lane Holmfirth West Yorkshire HD9 3BW |
Director Name | Mrs Amanda Helen Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Summerly Hall Fruit Farm Summerly Lower Road Apperknowle Dronfield S18 4BB |
Director Name | Mr Tom Wass |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 June 2019) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Pengersick Farm Pengersick Lane Praa Sands Penzance Cornwall TR20 9SJ |
Website | www.thesharpagency.co.uk/ |
---|---|
Telephone | 01484 411080 |
Telephone region | Huddersfield |
Registered Address | Bates Mill Colne Road Huddersfield 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 |
Year | 2013 |
---|---|
Net Worth | £99,842 |
Cash | £66,368 |
Current Liabilities | £98,822 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
19 December 2013 | Delivered on: 27 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
17 November 2022 | Memorandum and Articles of Association (24 pages) |
17 November 2022 | Resolutions
|
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 September 2021 | Confirmation statement made on 1 September 2021 with updates (5 pages) |
8 September 2021 | Change of share class name or designation (2 pages) |
17 July 2021 | Memorandum and Articles of Association (20 pages) |
17 July 2021 | Resolutions
|
9 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (6 pages) |
26 November 2019 | Cancellation of shares. Statement of capital on 1 November 2019
|
25 November 2019 | Purchase of own shares. (3 pages) |
4 September 2019 | Notification of Darlene Joy Sharp as a person with significant control on 26 June 2019 (2 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 September 2019 | Notification of Richard Lonsdale Sharp as a person with significant control on 26 June 2019 (2 pages) |
3 September 2019 | Withdrawal of a person with significant control statement on 3 September 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with updates (7 pages) |
3 September 2019 | Notification of Amanda Helen Taylor as a person with significant control on 26 June 2019 (2 pages) |
3 September 2019 | Director's details changed for Mrs Amanda Helen Taylor on 26 June 2019 (2 pages) |
16 August 2019 | Cancellation of shares. Statement of capital on 26 June 2019
|
5 August 2019 | Purchase of own shares. (3 pages) |
5 August 2019 | Purchase of own shares. (3 pages) |
5 August 2019 | Cancellation of shares. Statement of capital on 26 June 2019
|
1 July 2019 | Termination of appointment of Tom Wass as a director on 26 June 2019 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 February 2015 | Registered office address changed from Holt House 31 Holt Lane Holmfirth West Yorkshire HD9 3BW to Bates Mill Colne Road Huddersfield HD1 3AG on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Holt House 31 Holt Lane Holmfirth West Yorkshire HD9 3BW to Bates Mill Colne Road Huddersfield HD1 3AG on 19 February 2015 (1 page) |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 December 2013 | Registration of charge 066848400001 (8 pages) |
27 December 2013 | Registration of charge 066848400001 (8 pages) |
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
8 September 2011 | Notice of Restriction on the Company's Articles (2 pages) |
8 September 2011 | Notice of Restriction on the Company's Articles (2 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2010 | Director's details changed for Darlene Joy Sharp on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Darlene Joy Sharp on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Richard Lonsdale Sharp on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Richard Lonsdale Sharp on 1 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Richard Lonsdale Sharp on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Darlene Joy Sharp on 1 September 2010 (2 pages) |
19 March 2010 | Appointment of Mrs Amanda Helen Taylor as a director (2 pages) |
19 March 2010 | Appointment of Mrs Amanda Helen Taylor as a director (2 pages) |
19 February 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
19 February 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
15 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
12 January 2010 | Appointment of Mr Tom Wass as a director (2 pages) |
12 January 2010 | Appointment of Mr Tom Wass as a director (2 pages) |
4 January 2010 | Notice of Restriction on the Company's Articles (2 pages) |
4 January 2010 | Particulars of variation of rights attached to shares (3 pages) |
4 January 2010 | Particulars of variation of rights attached to shares (3 pages) |
4 January 2010 | Notice of Restriction on the Company's Articles (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
15 June 2009 | Memorandum and Articles of Association (11 pages) |
15 June 2009 | Memorandum and Articles of Association (11 pages) |
15 June 2009 | Director appointed richard sharp (2 pages) |
15 June 2009 | Director appointed richard sharp (2 pages) |
9 June 2009 | Company name changed a day in the park LIMITED\certificate issued on 11/06/09 (2 pages) |
9 June 2009 | Company name changed a day in the park LIMITED\certificate issued on 11/06/09 (2 pages) |
1 September 2008 | Incorporation (18 pages) |
1 September 2008 | Incorporation (18 pages) |