Ossett
West Yorkshire
WF5 0PA
Director Name | Mrs Judith Elaine Oldroyd |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Teall Street Ossett West Yorkshire WF5 0PA |
Secretary Name | Mrs Judith Elaine Oldroyd |
---|---|
Status | Current |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Teall Street Ossett West Yorkshire WF5 0PA |
Director Name | Mrs Jane Victoria Trigg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldroyd House Prospect Road Ossett West Yorkshire WF5 8AE |
Website | oldroydgroup.co.uk |
---|---|
Telephone | 01924 277192 |
Telephone region | Wakefield |
Registered Address | Oldroyd House Prospect Road Ossett West Yorkshire WF5 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
50 at £1 | John Graham Oldroyd 50.00% Ordinary |
---|---|
50 at £1 | Judith Elaine Oldroyd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,833 |
Cash | £13,448 |
Current Liabilities | £214,879 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
5 January 2024 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
5 January 2024 | Change of share class name or designation (2 pages) |
20 December 2023 | Confirmation statement made on 20 December 2023 with updates (6 pages) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
20 November 2023 | Termination of appointment of Jane Victoria Trigg as a director on 31 October 2023 (1 page) |
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
20 October 2022 | Change of share class name or designation (2 pages) |
20 October 2022 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with updates (6 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (6 pages) |
10 November 2021 | Change of share class name or designation (2 pages) |
10 November 2021 | Statement of company's objects (2 pages) |
10 November 2021 | Memorandum and Articles of Association (24 pages) |
10 November 2021 | Resolutions
|
10 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
10 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 February 2018 | Register inspection address has been changed to Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page) |
10 February 2018 | Register(s) moved to registered inspection location Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 March 2011 | Appointment of Mrs Jane Victoria Trigg as a director (2 pages) |
22 March 2011 | Appointment of Mrs Jane Victoria Trigg as a director (2 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
13 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
9 February 2010 | Incorporation (24 pages) |
9 February 2010 | Incorporation (24 pages) |