Huddersfield
HD3 4QG
Director Name | Mr David James Mosley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsden Mills Britannia Road Huddersfield HD3 4QG |
Secretary Name | Rebecca Nga-See Mosley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2010(4 days after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Ramsden Mills Britannia Road Huddersfield HD3 4QG |
Director Name | Mr James Maurice Vincent Mosley |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsden Mills Britannia Road Huddersfield HD3 4QG |
Registered Address | Ramsden Mills Britannia Road Huddersfield HD3 4QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
3.7m at £0.0001 | Hartford Trust 43.53% Ordinary D |
---|---|
2.4m at £0.0001 | Adam Paul Mosley 28.24% Ordinary C |
2.4m at £0.0001 | David James Mosley 28.24% Ordinary B |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
2 March 2021 | Delivered on: 4 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as or being ashbrow mills ashbrow road fartown huddersfield land registry title numbers WYK663710 and WYK398629. Outstanding |
---|---|
20 February 2020 | Delivered on: 2 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at ramsden mills britannia road huddersfield HD3 4QG title number WYK479424. Outstanding |
20 February 2020 | Delivered on: 24 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
26 July 2016 | Delivered on: 3 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H firm mills grove street huddersfield t/no WYK606048. Outstanding |
8 July 2016 | Delivered on: 11 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 June 2016 | Delivered on: 28 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 October 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
10 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
2 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
1 November 2022 | Cessation of James Maurice Vincent Mosley as a person with significant control on 23 April 2022 (1 page) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
25 October 2021 | Director's details changed for Mr David James Mosley on 19 October 2021 (2 pages) |
25 October 2021 | Change of details for Mr David James Mosley as a person with significant control on 19 October 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
4 March 2021 | Registration of charge 074017320006, created on 2 March 2021 (49 pages) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
23 October 2020 | Termination of appointment of James Maurice Vincent Mosley as a director on 16 October 2020 (1 page) |
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
2 March 2020 | Registration of charge 074017320005, created on 20 February 2020 (33 pages) |
24 February 2020 | Registration of charge 074017320004, created on 20 February 2020 (61 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
25 May 2017 | Director's details changed for Mr David James Mosley on 23 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr David James Mosley on 23 May 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
3 August 2016 | Registration of charge 074017320003, created on 26 July 2016 (12 pages) |
3 August 2016 | Registration of charge 074017320003, created on 26 July 2016 (12 pages) |
29 July 2016 | Consolidation of shares on 1 July 2016 (4 pages) |
29 July 2016 | Consolidation of shares on 1 July 2016 (4 pages) |
19 July 2016 | Satisfaction of charge 074017320001 in full (1 page) |
19 July 2016 | Satisfaction of charge 074017320001 in full (1 page) |
11 July 2016 | Registration of charge 074017320002, created on 8 July 2016 (26 pages) |
11 July 2016 | Registration of charge 074017320002, created on 8 July 2016 (26 pages) |
28 June 2016 | Registration of charge 074017320001, created on 21 June 2016 (26 pages) |
28 June 2016 | Registration of charge 074017320001, created on 21 June 2016 (26 pages) |
29 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 December 2015 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 December 2015 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Register(s) moved to registered inspection location C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page) |
8 October 2015 | Register(s) moved to registered inspection location C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
1 July 2013 | Purchase of own shares. (3 pages) |
1 July 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Cancellation of shares. Statement of capital on 25 June 2013
|
25 June 2013 | Cancellation of shares. Statement of capital on 25 June 2013
|
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
24 April 2013 | Change of share class name or designation (2 pages) |
24 April 2013 | Change of share class name or designation (2 pages) |
22 March 2013 | Director's details changed for James Maurice Vincent Mosley on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr David James Mosley on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr David James Mosley on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Adam Paul Mosley on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for James Maurice Vincent Mosley on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Adam Paul Mosley on 20 March 2013 (2 pages) |
8 January 2013 | Director's details changed for James Maurice Vincent Mosley on 23 November 2012 (2 pages) |
8 January 2013 | Director's details changed for James Maurice Vincent Mosley on 23 November 2012 (2 pages) |
8 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
8 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Resolutions
|
9 October 2012 | Register(s) moved to registered office address (1 page) |
9 October 2012 | Register(s) moved to registered office address (1 page) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
24 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
21 October 2011 | Registered office address changed from 30 Mountjoy Road Huddersfield HD1 5QG United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 30 Mountjoy Road Huddersfield HD1 5QG United Kingdom on 21 October 2011 (1 page) |
17 October 2011 | Register(s) moved to registered inspection location (1 page) |
17 October 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Register(s) moved to registered inspection location (1 page) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Secretary's details changed for Rebecca Nga-See Mosley on 8 October 2011 (1 page) |
14 October 2011 | Secretary's details changed for Rebecca Nga-See Mosley on 8 October 2011 (1 page) |
14 October 2011 | Secretary's details changed for Rebecca Nga-See Mosley on 8 October 2011 (1 page) |
3 March 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
9 November 2010 | Appointment of Rebecca Nga-See Mosley as a secretary (3 pages) |
9 November 2010 | Appointment of Rebecca Nga-See Mosley as a secretary (3 pages) |
8 November 2010 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
8 November 2010 | Registered office address changed from Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
27 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
21 October 2010 | Director's details changed for James Maurice Vincent Mosley on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for James Maurice Vincent Mosley on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for David James Mosley on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for David James Mosley on 21 October 2010 (2 pages) |
8 October 2010 | Incorporation (19 pages) |
8 October 2010 | Incorporation (19 pages) |