Huddersfield
HD1 1PA
Director Name | John David Oxley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(11 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Mr Richard Philip Wade |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(11 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Mr Colin Jackson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Weaving Hall 48 Sharp Lane Almondbury Huddersfield HD4 6TJ |
Director Name | Mr Hugh Paul Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Mill 46 Sharp Lane Almondbury Huddersfield HD4 6TH |
Director Name | Mr Edgar William Lawson Williams |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Appt 5, The Mill 46 Sharp Lane Almondbury Huddersfield HD4 6TH |
Director Name | Sandra Jones |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2021(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Alan Moorhouse 4.17% Ordinary |
---|---|
1 at £1 | Albert Robinson 4.17% Ordinary |
1 at £1 | Andrew Douglas 4.17% Ordinary |
1 at £1 | Andrew Haigh 4.17% Ordinary |
1 at £1 | Annie Greene 4.17% Ordinary |
1 at £1 | Brian Lockwood 4.17% Ordinary |
1 at £1 | Clive Morris 4.17% Ordinary |
1 at £1 | Colin Jackson 4.17% Ordinary |
1 at £1 | David Hurst 4.17% Ordinary |
1 at £1 | Ed Williams 4.17% Ordinary |
1 at £1 | Geoff Headey 4.17% Ordinary |
1 at £1 | Hugh Paul Jones 4.17% Ordinary |
1 at £1 | Jane Blackburn & Alan Blackburn 4.17% Ordinary |
1 at £1 | Jane Renshaw 4.17% Ordinary |
1 at £1 | John David Oxley & Peta Elizabeth Oxley 4.17% Ordinary |
1 at £1 | Karen Himendra 4.17% Ordinary |
1 at £1 | Keith Jones 4.17% Ordinary |
1 at £1 | Kelvin Bromley 4.17% Ordinary |
1 at £1 | Linda Stoddart-whatley 4.17% Ordinary |
1 at £1 | Michael Broadhead 4.17% Ordinary |
1 at £1 | Pat Wilson & Alan Peace 4.17% Ordinary |
1 at £1 | Paul Ainley 4.17% Ordinary |
1 at £1 | Richard Wade 4.17% Ordinary |
1 at £1 | Roger Thomas 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £917 |
Cash | £1,134 |
Current Liabilities | £96,001 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
4 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with updates (6 pages) |
11 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
6 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 February 2018 | Appointment of Mr Philip Malcolm Steele as a director on 16 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of Edgar William Lawson Williams as a director on 16 February 2018 (1 page) |
5 October 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
12 September 2016 | Appointment of Mr Edgar William Lawson Williams as a director on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Edgar William Lawson Williams as a director on 1 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Colin Jackson as a director on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Colin Jackson as a director on 12 September 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
7 September 2012 | Registered office address changed from 72 New North Road Huddersfield West Yorkshire HD1 5NW United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 72 New North Road Huddersfield West Yorkshire HD1 5NW United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
7 September 2012 | Registered office address changed from 72 New North Road Huddersfield West Yorkshire HD1 5NW United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Incorporation (19 pages) |
1 September 2011 | Incorporation (19 pages) |