Huddersfield
West Yorkshire
HD1 6NA
Director Name | Mr Gareth Richard Hague |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2019(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Kenneth Ernest Davy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG |
Director Name | Mr Matthew Lloyd Timmins |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG |
Secretary Name | Mr David Lloyd Hughes |
---|---|
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG |
Secretary Name | Mrs Rebecca Jayne Bell Leonhardsen |
---|---|
Status | Resigned |
Appointed | 20 December 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG |
Director Name | Mrs Sarah Clare Turvey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG |
Secretary Name | Mrs Sarah Clare Turvey |
---|---|
Status | Resigned |
Appointed | 20 October 2017(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG |
Director Name | Mr Matthew Lloyd Timmins |
---|---|
Date of Birth | August 2003 (Born 20 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Website | simplybiz.co.uk |
---|---|
Telephone | 01484 439100 |
Telephone region | Huddersfield |
Registered Address | St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
1 at £1 | Verbatim Asset Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £479,305 |
Net Worth | £793,767 |
Current Liabilities | £5,400 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 March 2019 | Delivered on: 21 March 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
5 April 2018 | Delivered on: 11 April 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
22 June 2015 | Delivered on: 25 June 2015 Persons entitled: Sanne Fiduciary Services LTD Classification: A registered charge Outstanding |
20 December 2013 | Delivered on: 31 December 2013 Satisfied on: 6 July 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2013 | Delivered on: 27 December 2013 Satisfied on: 6 July 2015 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Security Trustee for Itself and the Other Finance Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2021 | Application to strike the company off the register (3 pages) |
15 December 2020 | Termination of appointment of Matthew Lloyd Timmins as a director on 15 December 2020 (1 page) |
16 November 2020 | Change of details for Verbatim Asset Management Limited as a person with significant control on 31 August 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
8 August 2020 | Satisfaction of charge 070363480005 in full (4 pages) |
31 July 2020 | Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 (1 page) |
16 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
6 September 2019 | Appointment of Mr Matthew Lloyd Timmins as a director on 28 August 2019 (2 pages) |
6 September 2019 | Appointment of Mr Gareth Richard Hague as a director on 28 August 2019 (2 pages) |
10 August 2019 | Satisfaction of charge 070363480004 in full (4 pages) |
8 May 2019 | Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page) |
21 March 2019 | Registration of charge 070363480005, created on 21 March 2019 (55 pages) |
1 February 2019 | Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
23 May 2018 | Satisfaction of charge 070363480003 in full (4 pages) |
11 April 2018 | Registration of charge 070363480004, created on 5 April 2018 (22 pages) |
26 October 2017 | Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 May 2016 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page) |
26 May 2016 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages) |
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
25 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
25 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 July 2015 | Satisfaction of charge 070363480001 in full (4 pages) |
6 July 2015 | Satisfaction of charge 070363480001 in full (4 pages) |
6 July 2015 | Satisfaction of charge 070363480002 in full (4 pages) |
6 July 2015 | Satisfaction of charge 070363480002 in full (4 pages) |
25 June 2015 | Registration of charge 070363480003, created on 22 June 2015 (53 pages) |
25 June 2015 | Registration of charge 070363480003, created on 22 June 2015 (53 pages) |
27 March 2015 | Termination of appointment of Matthew Lloyd Timmins as a director on 1 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Matthew Lloyd Timmins as a director on 1 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Matthew Lloyd Timmins as a director on 1 March 2015 (1 page) |
6 January 2015 | Resolutions
|
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages) |
25 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
31 December 2013 | Registration of charge 070363480002 (23 pages) |
31 December 2013 | Registration of charge 070363480002 (23 pages) |
27 December 2013 | Registration of charge 070363480001 (24 pages) |
27 December 2013 | Registration of charge 070363480001 (24 pages) |
16 December 2013 | Appointment of Mrs Sarah Clare Turvey as a director (2 pages) |
16 December 2013 | Appointment of Mrs Sarah Clare Turvey as a director (2 pages) |
31 October 2013 | Director's details changed for Mr Neil Martin Stevens on 6 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Neil Martin Stevens on 6 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Neil Martin Stevens on 6 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Matthew Lloyd Timmins on 6 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Matthew Lloyd Timmins on 6 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Matthew Lloyd Timmins on 6 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
8 February 2013 | Termination of appointment of Kenneth Davy as a director (1 page) |
8 February 2013 | Termination of appointment of Kenneth Davy as a director (1 page) |
9 January 2013 | Termination of appointment of David Lloyd Hughes as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page) |
9 January 2013 | Termination of appointment of David Lloyd Hughes as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page) |
16 October 2012 | Secretary's details changed for Mr David Lloyd Hughes on 1 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012 (2 pages) |
16 October 2012 | Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Secretary's details changed for Mr David Lloyd Hughes on 1 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012 (2 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mr David Lloyd Hughes on 1 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012 (2 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (2 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG United Kingdom on 16 October 2012 (1 page) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 October 2011 | Annual return made up to 6 October 2011 (15 pages) |
19 October 2011 | Annual return made up to 6 October 2011 (15 pages) |
19 October 2011 | Annual return made up to 6 October 2011 (15 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 December 2010 | Director's details changed for Mr Neil Martin Stevens on 1 November 2010 (3 pages) |
6 December 2010 | Director's details changed for Mr Neil Martin Stevens on 1 November 2010 (3 pages) |
6 December 2010 | Director's details changed for Mr Neil Martin Stevens on 1 November 2010 (3 pages) |
29 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (12 pages) |
29 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (12 pages) |
29 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (12 pages) |
21 April 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
21 April 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
6 October 2009 | Incorporation (24 pages) |
6 October 2009 | Incorporation (24 pages) |