Huddersfield
West Yorkshire
HD1 6NA
Director Name | Mr Matthew Lloyd Timmins |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 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 Kenneth Ernest Davy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Secretary Name | David Lloyd Hughes |
---|---|
Status | Resigned |
Appointed | 19 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 Sarah Clare Turvey |
---|---|
Status | Resigned |
Appointed | 20 December 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 2015) |
Role | Company Director |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG |
Director Name | Mr Daniel Philip Russell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | England |
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, 1 month 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 Rebecca Jayne Bell Leonhardsen |
---|---|
Status | Resigned |
Appointed | 17 November 2015(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2017) |
Role | Company Director |
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 |
Website | simplybiz.co.uk |
---|---|
Telephone | 01484 439100 |
Telephone region | Huddersfield |
Registered Address | Fintel 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 |
Address Matches | 2 other UK companies use this postal address |
30m at £0.001 | Simply Biz LTD 37.50% Ordinary |
---|---|
30m at £0.001 | Simply Biz LTD 37.50% Ordinary A |
2.5m at £0.001 | David Kershaw 3.13% Ordinary |
2.5m at £0.001 | Gary Kershaw 3.13% Ordinary |
2.5m at £0.001 | Judith Thorneycroft 3.13% Ordinary |
2.5m at £0.001 | Matthew Timmins 3.13% Ordinary |
2.5m at £0.001 | Neil Stevens 3.13% Ordinary |
2.5m at £0.001 | Sarah Turvey 3.13% Ordinary |
2.5m at £0.001 | Steven Braidford 3.13% Ordinary |
584.8k at £0.001 | Simpy Biz LTD 0.73% Ordinary B |
250k at £0.001 | Samantha Tobett 0.31% Ordinary |
250k at £0.001 | Victoria Battye 0.31% Ordinary |
133.8k at £0.001 | Daniel Russell 0.17% Ordinary B |
35.8k at £0.001 | Peter Clarke 0.04% Ordinary B |
22.1k at £0.001 | Aileen Lynch 0.03% Ordinary B |
22k at £0.001 | David Seager 0.03% Ordinary B |
26.8k at £0.001 | Davina Rogers 0.03% Ordinary B |
22k at £0.001 | Ian Cockerill 0.03% Ordinary B |
22k at £0.001 | Ian Muirhead 0.03% Ordinary B |
27.5k at £0.001 | Janice Laing 0.03% Ordinary B |
22.3k at £0.001 | Keeley Paddon 0.03% Ordinary B |
27.5k at £0.001 | Martin Reynolds 0.03% Ordinary B |
20.4k at £0.001 | Michelle Hare 0.03% Ordinary B |
26.8k at £0.001 | Morad Bhatti 0.03% Ordinary B |
20.2k at £0.001 | Richard Nuttall 0.03% Ordinary B |
26.8k at £0.001 | Ross Holloway 0.03% Ordinary B |
20.5k at £0.001 | Sophie Metcalf 0.03% Ordinary B |
22k at £0.001 | Stuart Bushell 0.03% Ordinary B |
12.8k at £0.001 | Alexander Turnbull 0.02% Ordinary B |
12.9k at £0.001 | Alison Baskeyfield 0.02% Ordinary B |
14.8k at £0.001 | Antoinette Duffin 0.02% Ordinary B |
15.2k at £0.001 | Christopher Hemmings 0.02% Ordinary B |
13.3k at £0.001 | Darren Macdonald 0.02% Ordinary B |
16.7k at £0.001 | Diane Sparrow 0.02% Ordinary B |
18.4k at £0.001 | Fitzroy Burton 0.02% Ordinary B |
14.9k at £0.001 | James Gibson 0.02% Ordinary B |
12.6k at £0.001 | Janis Tas 0.02% Ordinary B |
15.1k at £0.001 | Josef Knowles 0.02% Ordinary B |
16.8k at £0.001 | Kenneth Taylor 0.02% Ordinary B |
15.1k at £0.001 | Lesley Farrell 0.02% Ordinary B |
13.6k at £0.001 | Makayla Everitt 0.02% Ordinary B |
15.9k at £0.001 | Marc Thompson 0.02% Ordinary B |
15.2k at £0.001 | Marios Constantinou 0.02% Ordinary B |
14.8k at £0.001 | Mark Davies 0.02% Ordinary B |
15.4k at £0.001 | Mark Greenwood 0.02% Ordinary B |
17.9k at £0.001 | Oliver Payne 0.02% Ordinary B |
14.7k at £0.001 | Patrick Seaward 0.02% Ordinary B |
12.4k at £0.001 | Paul Kane 0.02% Ordinary B |
18.6k at £0.001 | Paul Wilby 0.02% Ordinary B |
19.7k at £0.001 | Rebecca Butcher 0.02% Ordinary B |
14.5k at £0.001 | Robert Crabbe 0.02% Ordinary B |
17.4k at £0.001 | Robert Pollock 0.02% Ordinary B |
14.7k at £0.001 | Ruth Faraz-chandler 0.02% Ordinary B |
14.7k at £0.001 | Samantha Carruthers 0.02% Ordinary B |
15k at £0.001 | Steven Howard 0.02% Ordinary B |
14k at £0.001 | Stuart Cadle 0.02% Ordinary B |
15.1k at £0.001 | Stuart Marshall 0.02% Ordinary B |
13.7k at £0.001 | Tracy Mcleish 0.02% Ordinary B |
8k at £0.001 | Adele Wright 0.01% Ordinary B |
6.7k at £0.001 | Adnan Gill 0.01% Ordinary B |
9.5k at £0.001 | Alex Miller 0.01% Ordinary B |
4.7k at £0.001 | Amy Whitworth 0.01% Ordinary B |
9.2k at £0.001 | Andrew Bradbury 0.01% Ordinary B |
7.8k at £0.001 | Asif Qayyum 0.01% Ordinary B |
7.7k at £0.001 | Asta Canavan 0.01% Ordinary B |
7.4k at £0.001 | Brenda Peace 0.01% Ordinary B |
6.4k at £0.001 | Carmel Roberts 0.01% Ordinary B |
5.9k at £0.001 | Christine Wallace 0.01% Ordinary B |
10.3k at £0.001 | Christopher Bottomley 0.01% Ordinary B |
9.2k at £0.001 | Christopher Feeney 0.01% Ordinary B |
6.7k at £0.001 | Claire Amos 0.01% Ordinary B |
7.8k at £0.001 | Clare Taylor 0.01% Ordinary B |
8.2k at £0.001 | Craig Addy 0.01% Ordinary B |
10.3k at £0.001 | Denise O'hagan 0.01% Ordinary B |
9.2k at £0.001 | Donna Meredith 0.01% Ordinary B |
4.3k at £0.001 | Elizabeth Grange 0.01% Ordinary B |
4.6k at £0.001 | Emma Pollock 0.01% Ordinary B |
8.2k at £0.001 | Gary Dickson 0.01% Ordinary B |
11.9k at £0.001 | Helen Shepherd 0.01% Ordinary B |
9.3k at £0.001 | James Chapman 0.01% Ordinary B |
8.4k at £0.001 | Jill Hamilton 0.01% Ordinary B |
11.7k at £0.001 | Johan Van-rooyen 0.01% Ordinary B |
11.1k at £0.001 | Julie Reffin 0.01% Ordinary B |
6.7k at £0.001 | Kathryn Cox 0.01% Ordinary B |
10.2k at £0.001 | Laura Edwards 0.01% Ordinary B |
6.5k at £0.001 | Laura Todd 0.01% Ordinary B |
5.5k at £0.001 | Liam Hall 0.01% Ordinary B |
5.3k at £0.001 | Linda Shires 0.01% Ordinary B |
10.5k at £0.001 | Lisa Hepburn 0.01% Ordinary B |
11.4k at £0.001 | Lisa Worthington 0.01% Ordinary B |
8.4k at £0.001 | Louisa Gaunt 0.01% Ordinary B |
4.8k at £0.001 | Louise Wilson 0.01% Ordinary B |
11k at £0.001 | Martin Pickles 0.01% Ordinary B |
7k at £0.001 | Matthew Smith 0.01% Ordinary B |
7k at £0.001 | Morgan Clark 0.01% Ordinary B |
6.3k at £0.001 | Natalie Beggs 0.01% Ordinary B |
4.3k at £0.001 | Natalie Rowan 0.01% Ordinary B |
11.2k at £0.001 | Nicola Foy 0.01% Ordinary B |
6.2k at £0.001 | Patrick Green 0.01% Ordinary B |
6.6k at £0.001 | Rachel Harvey 0.01% Ordinary B |
11k at £0.001 | Rachel Lee 0.01% Ordinary B |
6.6k at £0.001 | Rebecca Priestley 0.01% Ordinary B |
9.9k at £0.001 | Ryan Barnes 0.01% Ordinary B |
9k at £0.001 | Samantha Barham 0.01% Ordinary B |
7.1k at £0.001 | Samantha Torbett 0.01% Ordinary B |
10.3k at £0.001 | Satnam Bhuhi 0.01% Ordinary B |
9.2k at £0.001 | Serena Renda 0.01% Ordinary B |
8.1k at £0.001 | Shirley Gaunt 0.01% Ordinary B |
6.7k at £0.001 | Stephen Wright 0.01% Ordinary B |
5.9k at £0.001 | Steven Pickles 0.01% Ordinary B |
9.2k at £0.001 | Tim Priest 0.01% Ordinary B |
11.5k at £0.001 | Usha Patel 0.01% Ordinary B |
7k at £0.001 | Wesley Williamson 0.01% Ordinary B |
7.4k at £0.001 | Zayd Ahmad 0.01% Ordinary B |
3.5k at £0.001 | Jill Ponton 0.00% Ordinary B |
2.7k at £0.001 | Kate Valentine 0.00% Ordinary B |
3.1k at £0.001 | Lucy Bateson 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,500 |
Net Worth | -£4,872,179 |
Cash | £2,770 |
Current Liabilities | £76,486 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
5 December 2022 | Delivered on: 6 December 2022 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
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 |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Sanne Fiduciary Services Limited 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 |
9 November 2023 | Termination of appointment of Kenneth Ernest Davy as a director on 9 November 2023 (1 page) |
---|---|
13 October 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
24 May 2023 | Satisfaction of charge 070489800005 in full (4 pages) |
6 December 2022 | Registration of charge 070489800006, created on 5 December 2022 (51 pages) |
24 November 2022 | Full accounts made up to 31 December 2021 (19 pages) |
18 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
25 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
17 September 2021 | Resolutions
|
9 March 2021 | Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021 (1 page) |
16 November 2020 | Change of details for Simply Biz Limited as a person with significant control on 31 August 2020 (2 pages) |
16 November 2020 | Director's details changed for Mr Neil Martin Stevens on 31 August 2020 (2 pages) |
16 November 2020 | Director's details changed for Mr Kenneth Ernest Davy on 16 November 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
8 August 2020 | Part of the property or undertaking has been released and no longer forms part of charge 070489800005 (5 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 10 October 2019 with updates (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
10 August 2019 | Satisfaction of charge 070489800004 in full (4 pages) |
8 May 2019 | Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 (1 page) |
21 March 2019 | Registration of charge 070489800005, 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) |
24 October 2018 | Confirmation statement made on 10 October 2018 with updates (14 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
23 May 2018 | Satisfaction of charge 070489800003 in full (4 pages) |
11 April 2018 | Registration of charge 070489800004, created on 5 April 2018 (22 pages) |
26 October 2017 | Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page) |
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 | Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with updates (13 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with updates (13 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 September 2017 | Termination of appointment of Daniel Philip Russell as a director on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Daniel Philip Russell as a director on 14 September 2017 (1 page) |
24 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (15 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 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) |
13 January 2016 | Auditor's resignation (2 pages) |
13 January 2016 | Auditor's resignation (2 pages) |
18 November 2015 | Termination of appointment of Sarah Clare Turvey as a secretary on 17 November 2015 (1 page) |
18 November 2015 | Appointment of Mrs Rebecca Jayne Butcher as a secretary on 17 November 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Rebecca Jayne Butcher as a secretary on 17 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Sarah Clare Turvey as a secretary on 17 November 2015 (1 page) |
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 October 2015 | Registration of charge 070489800003, created on 21 October 2015 (44 pages) |
23 October 2015 | Registration of charge 070489800003, created on 21 October 2015 (44 pages) |
15 September 2015 | Re-registration from a public company to a private limited company (1 page) |
15 September 2015 | Resolutions
|
15 September 2015 | Re-registration from a public company to a private limited company
|
15 September 2015 | Resolutions
|
15 September 2015 | Re-registration of Memorandum and Articles (9 pages) |
15 September 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 July 2015 | Satisfaction of charge 070489800001 in full (4 pages) |
6 July 2015 | Satisfaction of charge 070489800002 in full (4 pages) |
6 July 2015 | Satisfaction of charge 070489800002 in full (4 pages) |
6 July 2015 | Satisfaction of charge 070489800001 in full (4 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (18 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
|
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
27 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
31 December 2013 | Registration of charge 070489800002 (23 pages) |
31 December 2013 | Registration of charge 070489800002 (23 pages) |
27 December 2013 | Registration of charge 070489800001 (21 pages) |
27 December 2013 | Registration of charge 070489800001 (21 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) |
19 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
27 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 February 2013 | Appointment of Mr Daniel Philip Russell as a director (2 pages) |
5 February 2013 | Appointment of Mr Daniel Philip Russell as a director (2 pages) |
16 January 2013 | Appointment of Mrs Sarah Clare Turvey as a secretary (1 page) |
16 January 2013 | Appointment of Mrs Sarah Clare Turvey as a secretary (1 page) |
9 January 2013 | Termination of appointment of David Lloyd Hughes as a secretary (1 page) |
9 January 2013 | Termination of appointment of David Lloyd Hughes as a secretary (1 page) |
18 December 2012 | Change of share class name or designation (2 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Change of share class name or designation (2 pages) |
18 December 2012 | Sub-division of shares on 30 November 2012 (5 pages) |
18 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2012 | Sub-division of shares on 30 November 2012 (5 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2012 | Secretary's details changed for David Lloyd Hughes on 1 August 2012 (2 pages) |
23 October 2012 | Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshure HD1 8PG on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshure HD1 8PG on 23 October 2012 (1 page) |
23 October 2012 | Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012 (3 pages) |
23 October 2012 | Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012 (3 pages) |
23 October 2012 | Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012 (3 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Secretary's details changed for David Lloyd Hughes on 1 August 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012 (3 pages) |
23 October 2012 | Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (3 pages) |
23 October 2012 | Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012 (3 pages) |
23 October 2012 | Secretary's details changed for David Lloyd Hughes on 1 August 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (3 pages) |
23 October 2012 | Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012 (3 pages) |
23 October 2012 | Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (3 pages) |
6 August 2012 | Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG United Kingdom on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG United Kingdom on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG United Kingdom on 6 August 2012 (2 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 October 2011 | Annual return made up to 19 October 2011 no member list (15 pages) |
26 October 2011 | Annual return made up to 19 October 2011 no member list (15 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (16 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 19 October 2010 with a full list of shareholders (12 pages) |
29 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (12 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Change of share class name or designation (2 pages) |
29 April 2010 | Change of share class name or designation (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
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) |
26 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
22 January 2010 | Commence business and borrow (1 page) |
22 January 2010 | Commence business and borrow (1 page) |
22 January 2010 | Trading certificate for a public company (5 pages) |
22 January 2010 | Trading certificate for a public company (5 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
19 October 2009 | Incorporation (15 pages) |
19 October 2009 | Incorporation (15 pages) |