Farsley
Pudsey
West Yorkshire
LS28 5UJ
Director Name | Miss Charlotte Sarah Stanley |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2013(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Spinning Mill, Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ |
Director Name | Miss Emma Germaine Payne |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 November 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 10 The Spinning Mill, Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ |
Director Name | Mrs Elizabeth Ann Hill |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10 The Spinning Mill, Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ |
Secretary Name | Miss Sarah Ruth Price Howells |
---|---|
Status | Current |
Appointed | 02 December 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 10 The Spinning Mill, Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ |
Secretary Name | Philippa Boocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Spinning Mill, Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ |
Director Name | Miss Philippa Boocock |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2022(13 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 21 November 2022) |
Role | Mental Health Nurse |
Country of Residence | England |
Correspondence Address | 10 The Spinning Mill, Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ |
Website | scrapstuff.co.uk |
---|
Registered Address | 10 The Spinning Mill, Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £58,468 |
Gross Profit | £45,046 |
Net Worth | £25,432 |
Cash | £44,275 |
Current Liabilities | £27,338 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
20 May 2014 | Delivered on: 3 June 2014 Persons entitled: Key Fund Investments Limited Classification: A registered charge Outstanding |
---|
5 February 2024 | Memorandum and Articles of Association (20 pages) |
---|---|
18 December 2023 | Resolutions
|
6 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
15 July 2023 | Memorandum and Articles of Association (29 pages) |
10 June 2023 | Resolutions
|
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
10 February 2023 | Satisfaction of charge 068460810001 in full (4 pages) |
2 December 2022 | Appointment of Miss Sarah Ruth Price Howells as a secretary on 2 December 2022 (2 pages) |
21 November 2022 | Appointment of Mrs Elizabeth Ann Hill as a director on 21 November 2022 (2 pages) |
21 November 2022 | Termination of appointment of Philippa Boocock as a director on 21 November 2022 (1 page) |
7 November 2022 | Appointment of Miss Philippa Boocock as a director on 4 November 2022 (2 pages) |
4 November 2022 | Appointment of Mrs Emma Germaine Payne as a director on 4 November 2022 (2 pages) |
4 November 2022 | Termination of appointment of Philippa Boocock as a secretary on 4 November 2022 (1 page) |
18 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
30 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
2 July 2019 | Secretary's details changed for Philippa Boocock on 2 July 2019 (1 page) |
15 March 2019 | Director's details changed for Miss Louise May Lucas on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Miss Charlotte Sarah Stanley on 15 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 13 March 2016 no member list (4 pages) |
16 March 2016 | Annual return made up to 13 March 2016 no member list (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 13 March 2015 no member list (4 pages) |
25 March 2015 | Secretary's details changed for Philippa Boocock on 24 February 2015 (1 page) |
25 March 2015 | Annual return made up to 13 March 2015 no member list (4 pages) |
25 March 2015 | Secretary's details changed for Philippa Boocock on 24 February 2015 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
3 June 2014 | Registration of charge 068460810001 (37 pages) |
3 June 2014 | Registration of charge 068460810001 (37 pages) |
21 March 2014 | Registered office address changed from 10 the Spinning Mill, Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ England on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL on 21 March 2014 (1 page) |
21 March 2014 | Annual return made up to 13 March 2014 no member list (4 pages) |
21 March 2014 | Registered office address changed from Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL on 21 March 2014 (1 page) |
21 March 2014 | Annual return made up to 13 March 2014 no member list (4 pages) |
21 March 2014 | Registered office address changed from 10 the Spinning Mill, Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ England on 21 March 2014 (1 page) |
10 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 October 2013 | Appointment of Miss Charlotte Sarah Stanley as a director (2 pages) |
11 October 2013 | Appointment of Miss Charlotte Sarah Stanley as a director (2 pages) |
2 April 2013 | Annual return made up to 13 March 2013 no member list (3 pages) |
2 April 2013 | Annual return made up to 13 March 2013 no member list (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 April 2012 | Annual return made up to 13 March 2012 no member list (3 pages) |
5 April 2012 | Annual return made up to 13 March 2012 no member list (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 13 March 2011 no member list (3 pages) |
7 April 2011 | Annual return made up to 13 March 2011 no member list (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 April 2010 | Annual return made up to 13 March 2010 no member list (2 pages) |
9 April 2010 | Director's details changed for Louise May Lucas on 13 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Louise May Lucas on 13 March 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Philippa Boocock on 13 March 2010 (1 page) |
9 April 2010 | Secretary's details changed for Philippa Boocock on 13 March 2010 (1 page) |
9 April 2010 | Annual return made up to 13 March 2010 no member list (2 pages) |
13 March 2009 | Incorporation (24 pages) |
13 March 2009 | Incorporation (24 pages) |