Huddersfield
HD4 7NR
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Director Name | Scott William Richardson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Wits End 30 Maple Grove Filford York North Yorkshire YO10 4EH |
Director Name | Mr Scott William Richardson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | www.halifaxspinningcompany.co.uk |
---|---|
Telephone | 07 949648938 |
Telephone region | Mobile |
Registered Address | T7 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
1 at £1 | Paul Crookes 50.00% Ordinary A |
---|---|
1 at £1 | Paul Crookes 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,843 |
Current Liabilities | £44,325 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
7 January 2020 | Delivered on: 14 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 2 carnaby industrial estate. Lancaster road. Carnaby. Y015 3QY. Title number HS190960. Outstanding |
---|---|
23 September 2019 | Delivered on: 25 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
11 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
14 January 2020 | Registration of charge 070296550002, created on 7 January 2020 (8 pages) |
1 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
25 September 2019 | Registration of charge 070296550001, created on 23 September 2019 (9 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 October 2018 | Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA to T7 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 3 October 2018 (1 page) |
3 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
7 December 2013 | Termination of appointment of Scott Richardson as a director (1 page) |
7 December 2013 | Termination of appointment of Scott Richardson as a director (1 page) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Mr Paul Crookes on 24 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Paul Crookes on 24 September 2010 (2 pages) |
16 January 2010 | Termination of appointment of Scott Richardson as a director (1 page) |
16 January 2010 | Appointment of Mr Scott William Richardson as a director (2 pages) |
16 January 2010 | Appointment of Mr Scott William Richardson as a director (2 pages) |
16 January 2010 | Termination of appointment of Scott Richardson as a director (1 page) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
29 September 2009 | Director appointed scott william richardson (2 pages) |
29 September 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
29 September 2009 | Appointment terminated director dudley miles (1 page) |
29 September 2009 | Appointment terminated director dudley miles (1 page) |
29 September 2009 | Director appointed scott william richardson (2 pages) |
29 September 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
28 September 2009 | Ad 24/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 September 2009 | Ad 24/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 September 2009 | Director appointed mr paul crookes (1 page) |
28 September 2009 | Director appointed mr paul crookes (1 page) |
24 September 2009 | Incorporation (12 pages) |
24 September 2009 | Incorporation (12 pages) |