Denholme
Bradford
West Yorkshire
BD13 4HF
Director Name | Mr Kevin Graham Hudson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Shay Farm Brighouse & Denholme Road Denholme Bradford West Yorkshire BD13 4HF |
Director Name | Mrs Ann Elizabeth Kaye |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upper Foot Farm Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6HL |
Director Name | Mr Malcolm Douglas Kaye |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Upper Foot Farm Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6HL |
Registered Address | Upper Foot Farm Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Luddendenfoot |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Ann Elizabeth Kaye 25.00% Ordinary |
---|---|
250 at £1 | Jill Marie Hudson 25.00% Ordinary |
250 at £1 | Kevin Graham Hudson 25.00% Ordinary |
250 at £1 | Malcolm Douglas Kaye 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,213 |
Cash | £3,328 |
Current Liabilities | £28,811 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (6 months, 4 weeks from now) |
8 June 2011 | Delivered on: 10 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 2-2A victoria street, greetland, halifax t/n WYK568937 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
22 March 2010 | Delivered on: 23 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 250 lockwood road huddersfield t/no WYK377905 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 March 2010 | Delivered on: 23 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 72-74 saddleworth road west vale halifax t/no WYK790203 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 January 2023 | Satisfaction of charge 1 in full (2 pages) |
30 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
3 November 2022 | Satisfaction of charge 3 in full (2 pages) |
11 January 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
21 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
4 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
25 January 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
28 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
14 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
27 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
21 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
9 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
30 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
18 November 2009 | Incorporation (25 pages) |
18 November 2009 | Incorporation (25 pages) |