Cleckheaton
Bradford
West Yorkshire
BD19 4RE
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street, Moor Lane Bradford West Yorkshire BD1 3QX |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | 242 Oxford Road Gomersal Cleckheaton Bradford West Yorkshire BD19 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
1 at £1 | Dean Hoyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
28 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
3 February 2020 | Registered office address changed from C/O Huddersfield Town Fc the John Smith's Stadium Stadium Way Huddersfield HD1 6PG to 242 Oxford Road Gomersal Cleckheaton Bradford West Yorkshire BD19 4RE on 3 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
3 February 2020 | Director's details changed for Dean Hoyle on 1 December 2019 (2 pages) |
3 February 2020 | Change of details for Mr Dean Hoyle as a person with significant control on 1 December 2019 (2 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 January 2016 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX to C/O Huddersfield Town Fc the John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX to C/O Huddersfield Town Fc the John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 11 January 2016 (1 page) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
28 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2011 (16 pages) |
17 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2011 (16 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders
|
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders
|
11 January 2011 | Termination of appointment of Gweco Directors Limited as a director (2 pages) |
11 January 2011 | Appointment of Dean Hoyle as a director (3 pages) |
11 January 2011 | Termination of appointment of John Holden as a director (2 pages) |
11 January 2011 | Termination of appointment of Gweco Directors Limited as a director (2 pages) |
11 January 2011 | Termination of appointment of John Holden as a director (2 pages) |
11 January 2011 | Appointment of Dean Hoyle as a director (3 pages) |
13 December 2010 | Incorporation
|
13 December 2010 | Incorporation
|
13 December 2010 | Incorporation
|