Shelf
Halifax
West Yorkshire
HX3 7NR
Director Name | Mr James Edmund Patchett |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorlands Moorhouse Lane Oxenhope Keighley West Yorkshire BD22 9RX |
Director Name | Trudi Jane Dean |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2013(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Office Administration |
Country of Residence | England |
Correspondence Address | Ryefield House 180 Highgate Road Queensbury Bradford West Yorkshire BD13 1DS |
Director Name | Mr David Michael Upton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2013(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Ryefield House 180 Highgate Road Queensbury Bradford West Yorkshire BD13 1DS |
Director Name | Mr Gareth James Crowther |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryefield House 180 Highgate Road Queensbury Bradford West Yorkshire BD13 1DS |
Director Name | Mr Michael John Patchett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Nicholas John Patchett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eaton Road Ilkley West Yorkshire LS29 9PU |
Website | patchett.co.uk |
---|---|
Telephone | 01274 882333 |
Telephone region | Bradford |
Registered Address | Ryefield House 180 Highgate Road Queensbury Bradford West Yorkshire BD13 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£448,362 |
Cash | £12,095 |
Current Liabilities | £827,157 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
8 April 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
---|---|
27 February 2020 | Change of details for Mr James Edmund Patchett as a person with significant control on 17 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr David Michael Upton on 27 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Trudi Jane Dean on 27 February 2020 (2 pages) |
27 February 2020 | Cessation of Charles Edmund Shepherd Patchett as a person with significant control on 17 February 2020 (1 page) |
11 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
7 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
24 July 2013 | Appointment of Trudi Jane Dean as a director (2 pages) |
24 July 2013 | Appointment of Trudi Jane Dean as a director (2 pages) |
23 July 2013 | Appointment of Mr David Michael Upton as a director (2 pages) |
23 July 2013 | Appointment of Mr David Michael Upton as a director (2 pages) |
19 July 2013 | Termination of appointment of Nicholas Patchett as a director (1 page) |
19 July 2013 | Termination of appointment of Michael Patchett as a director (1 page) |
19 July 2013 | Termination of appointment of Michael Patchett as a director (1 page) |
19 July 2013 | Termination of appointment of Nicholas Patchett as a director (1 page) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
30 July 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
30 July 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|