Company NameTT Pony Ltd
DirectorAnthony John Newham
Company StatusActive
Company Number07264703
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 12 months ago)
Previous NameThe Yorkshire Luxury Bedding Co Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony John Newham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(same day as company formation)
RoleCommercial Finance B
Country of ResidenceEngland
Correspondence Address15 Hollin Hall Lane
Golcar
Huddersfield
West Yorkshire
HD7 4PF
Director NameMrs Victoria Anne Newham
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address15 Hollin Hall Lane
Golcar
Huddersfield
West Yorkshire
HD7 4PF

Contact

Telephone01484 530055
Telephone regionHuddersfield

Location

Registered Address1 Little Brunswick Street
Huddersfield
HD1 5JL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 July 2023 (10 months ago)
Next Return Due4 August 2024 (2 months, 2 weeks from now)

Filing History

24 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
21 July 2022Confirmation statement made on 21 July 2022 with updates (3 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
2 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
15 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-13
(3 pages)
13 February 2018Termination of appointment of Victoria Anne Newham as a director on 13 February 2018 (1 page)
13 February 2018Cessation of Victoria Anne Newham as a person with significant control on 13 February 2018 (1 page)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
1 July 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Director's details changed for Mr Anthony John Newham on 11 April 2014 (2 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Director's details changed for Mr Anthony John Newham on 11 April 2014 (2 pages)
5 June 2014Director's details changed for Mrs Victoria Anne Newham on 14 April 2014 (2 pages)
5 June 2014Director's details changed for Mrs Victoria Anne Newham on 14 April 2014 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (13 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (13 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Registered office address changed from Wellington Mills 70 Plover Road Huddersfield HD3 3HR United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Wellington Mills 70 Plover Road Huddersfield HD3 3HR United Kingdom on 12 February 2013 (1 page)
6 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Director's details changed for Mrs Victoria Anne Endogan on 1 October 2010 (2 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Mrs Victoria Anne Endogan on 1 October 2010 (2 pages)
25 May 2011Director's details changed for Mrs Victoria Anne Endogan on 1 October 2010 (2 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)