Gomersal
Cleckheaton
West Yorkshire
BD19 4RE
Director Name | Mrs Janet Elizabeth Hoyle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2011(2 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4RE |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | 242 Oxford Road Gomersal Cleckheaton 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 |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Dean Hoyle 50.00% Ordinary |
---|---|
1 at £1 | Janet Elizabeth Hoyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,936,643 |
Cash | £6,884,478 |
Current Liabilities | £53,066,596 |
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 | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
5 September 2022 | Delivered on: 6 September 2022 Persons entitled: Coutts & Company Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 October 2017 | Delivered on: 31 October 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
17 June 2015 | Delivered on: 27 June 2015 Persons entitled: Ubs Ag, London Branch Classification: A registered charge Outstanding |
25 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
4 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
6 September 2022 | Registration of charge 076818950004, created on 5 September 2022 (13 pages) |
28 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
3 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
1 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
31 October 2017 | Registration of charge 076818950003, created on 30 October 2017 (13 pages) |
31 October 2017 | Registration of charge 076818950003, created on 30 October 2017 (13 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Janet Elizabeth Hoyle as a person with significant control on 25 June 2016 (2 pages) |
11 July 2017 | Notification of Dean Hoyle as a person with significant control on 25 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Janet Elizabeth Hoyle as a person with significant control on 25 June 2016 (2 pages) |
11 July 2017 | Notification of Dean Hoyle as a person with significant control on 25 June 2016 (2 pages) |
29 March 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 October 2015 | Registration of charge 076818950002, created on 27 October 2015 (10 pages) |
28 October 2015 | Registration of charge 076818950002, created on 27 October 2015 (10 pages) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 June 2015 | Registration of charge 076818950001, created on 17 June 2015 (21 pages) |
27 June 2015 | Registration of charge 076818950001, created on 17 June 2015 (21 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 November 2013 | Director's details changed for Janet Elizabeth Hoyle on 21 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Janet Elizabeth Hoyle on 21 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Dean Hoyle on 21 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Dean Hoyle on 21 November 2013 (2 pages) |
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
12 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
6 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 19 April 2012 (1 page) |
18 July 2011 | Appointment of Janet Elizabeth Hoyle as a director (3 pages) |
18 July 2011 | Termination of appointment of John Holden as a director (2 pages) |
18 July 2011 | Appointment of Dean Hoyle as a director (3 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
18 July 2011 | Appointment of Janet Elizabeth Hoyle as a director (3 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
18 July 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
18 July 2011 | Appointment of Dean Hoyle as a director (3 pages) |
18 July 2011 | Termination of appointment of John Holden as a director (2 pages) |
18 July 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|