Huddersfield
West Yorkshire
HD1 6NA
Director Name | Mr Matthew Lloyd Timmins |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2013(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Neil Martin Stevens |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2015(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Vivian Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 152 Juniper Way Bradley Stoke Bristol BS32 0ED |
Director Name | Mr Vivian Williams |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | Mr Robert Stephen Derry-Evans |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lansdown Crescent Bath BA1 5EX |
Director Name | Mr Martin Carrick Powell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 December 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Tyning Widcombe Bath BA2 6AL |
Director Name | Mrs Sarah Clare Turvey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Secretary Name | Mrs Rebecca Jayne Bell Leonhardsen |
---|---|
Status | Resigned |
Appointed | 20 December 2012(2 years, 11 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 HD1 6PG |
Director Name | Mrs Louise Ginty Gash |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 December 2015) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 6 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR |
Secretary Name | Mrs Sarah Clare Turvey |
---|---|
Status | Resigned |
Appointed | 20 October 2017(7 years, 9 months 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 HD1 6PG |
Website | 360legalgroup.co.uk |
---|
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 | Over 20 other UK companies use this postal address |
215 at £1 | Simplybiz Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £239,711 |
Net Worth | -£333,820 |
Cash | £3,467 |
Current Liabilities | £34,139 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
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 |
8 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
---|---|
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
9 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
5 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
21 January 2022 | Termination of appointment of David Robert Charles Kershaw as a director on 31 December 2021 (1 page) |
21 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
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) |
19 February 2021 | Director's details changed for Mr Neil Martin Stevens on 31 August 2020 (2 pages) |
19 February 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
19 February 2021 | Director's details changed for Mr David Robert Charles Kershaw on 19 February 2021 (2 pages) |
19 February 2021 | Director's details changed for Mr Matthew Lloyd Timmins on 19 February 2021 (2 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
31 July 2020 | Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 (1 page) |
20 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
23 December 2019 | Resolutions
|
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
10 August 2019 | Satisfaction of charge 071196850004 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) |
15 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
10 January 2019 | Director's details changed for Mrs Sarah Clare Turvey on 1 January 2019 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
23 May 2018 | Satisfaction of charge 071196850003 in full (4 pages) |
11 April 2018 | Registration of charge 071196850004, created on 5 April 2018 (22 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 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) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 September 2017 | Termination of appointment of Vivian Williams as a director on 8 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Vivian Williams as a director on 8 September 2017 (1 page) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014 (2 pages) |
12 October 2016 | Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 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) |
1 February 2016 | Registered office address changed from 6 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 6 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 1 February 2016 (1 page) |
1 February 2016 | Register(s) moved to registered office address The John Smith's Stadium Stadium Way Huddersfield HD1 6PG (1 page) |
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Register(s) moved to registered office address The John Smith's Stadium Stadium Way Huddersfield HD1 6PG (1 page) |
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 January 2016 | Termination of appointment of Louise Ginty Gash as a director on 29 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Louise Ginty Gash as a director on 29 December 2015 (1 page) |
18 November 2015 | Termination of appointment of Robert Stephen Derry-Evans as a director on 17 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Robert Stephen Derry-Evans as a director on 17 November 2015 (1 page) |
15 October 2015 | Appointment of Mr Neil Martin Stevens as a director on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Neil Martin Stevens as a director on 15 October 2015 (2 pages) |
25 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
25 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
25 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 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) |
25 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
25 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
6 July 2015 | Satisfaction of charge 071196850001 in full (4 pages) |
6 July 2015 | Satisfaction of charge 071196850002 in full (4 pages) |
6 July 2015 | Satisfaction of charge 071196850001 in full (4 pages) |
6 July 2015 | Satisfaction of charge 071196850002 in full (4 pages) |
25 June 2015 | Registration of charge 071196850003, created on 22 June 2015 (53 pages) |
25 June 2015 | Registration of charge 071196850003, created on 22 June 2015 (53 pages) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
6 January 2015 | Resolutions
|
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 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 (14 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages) |
12 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 January 2014 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 8 January 2014 (1 page) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr David Robert Charles Kershaw on 8 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mrs Sarah Clare Turvey on 8 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr David Robert Charles Kershaw on 8 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mrs Sarah Clare Turvey on 8 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 8 January 2014 (1 page) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr David Robert Charles Kershaw on 8 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mrs Sarah Clare Turvey on 8 January 2014 (2 pages) |
9 January 2014 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 8 January 2014 (1 page) |
8 January 2014 | Appointment of Mrs Louise Ginty Gash as a director (2 pages) |
8 January 2014 | Appointment of Mrs Louise Ginty Gash as a director (2 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
31 December 2013 | Registration of charge 071196850002 (24 pages) |
31 December 2013 | Registration of charge 071196850002 (24 pages) |
27 December 2013 | Registration of charge 071196850001 (23 pages) |
27 December 2013 | Registration of charge 071196850001 (23 pages) |
19 December 2013 | Appointment of Mr Matthew Lloyd Timmins as a director (2 pages) |
19 December 2013 | Appointment of Mr Matthew Lloyd Timmins as a director (2 pages) |
2 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
2 August 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages) |
2 August 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages) |
2 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
15 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (44 pages) |
15 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
15 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
15 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (44 pages) |
30 January 2013 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (2 pages) |
30 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Register inspection address has been changed (1 page) |
30 January 2013 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (2 pages) |
30 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Register(s) moved to registered inspection location (1 page) |
30 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Register(s) moved to registered inspection location (1 page) |
30 January 2013 | Register inspection address has been changed (1 page) |
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
14 December 2012 | Appointment of Mr David Robert Charles Kershaw as a director (2 pages) |
14 December 2012 | Appointment of Mrs Sarah Clare Turvey as a director (2 pages) |
14 December 2012 | Appointment of Mr Robert Stephen Derry-Evans as a director (2 pages) |
14 December 2012 | Appointment of Mr Robert Stephen Derry-Evans as a director (2 pages) |
14 December 2012 | Appointment of Mr David Robert Charles Kershaw as a director (2 pages) |
14 December 2012 | Appointment of Mrs Sarah Clare Turvey as a director (2 pages) |
23 October 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
23 October 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
23 October 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
12 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 February 2012 | Termination of appointment of Robert Derry-Evans as a director (1 page) |
23 February 2012 | Termination of appointment of Robert Derry-Evans as a director (1 page) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Termination of appointment of Martin Powell as a director (1 page) |
22 December 2011 | Termination of appointment of Martin Powell as a director (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 February 2011 | Appointment of Mr Martin Carrick Powell as a director (2 pages) |
9 February 2011 | Appointment of Mr Martin Carrick Powell as a director (2 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
9 September 2010 | Appointment of Mr Robert Stephen Derry-Evans as a director (2 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
9 September 2010 | Appointment of Mr Robert Stephen Derry-Evans as a director (2 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
9 February 2010 | Appointment of Mr Vivian Williams as a director (2 pages) |
9 February 2010 | Termination of appointment of Vivian Williams as a director (1 page) |
9 February 2010 | Appointment of Mr Vivian Williams as a director (2 pages) |
9 February 2010 | Termination of appointment of Vivian Williams as a director (1 page) |
13 January 2010 | Change of name notice (3 pages) |
13 January 2010 | Company name changed vw legal LTD\certificate issued on 13/01/10 (1 page) |
13 January 2010 | Resolutions
|
13 January 2010 | Change of name notice (3 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Company name changed vw legal LTD\certificate issued on 13/01/10 (1 page) |
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|