Milnsbridge
Huddersfield
West Yorkshire
HD3 4LN
Director Name | Mr Christopher Martin North |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 67 East Street Lindley Huddersfield HD3 3NF |
Secretary Name | Mrs Carol North |
---|---|
Status | Current |
Appointed | 01 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Dryden Way Lindley Huddersfield HD3 3YF |
Registered Address | Mr Bevis North Spring Garden Mill New Street Milnsbridge Huddersfield West Yorkshire HD3 4LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Bevis Jeremy North 35.00% Ordinary |
---|---|
70 at £1 | Carol North 35.00% Ordinary |
60 at £1 | Christopher North 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
21 September 2016 | Delivered on: 22 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
9 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 October 2018 | Director's details changed for Mr Bevis Jeremy North on 1 October 2018 (2 pages) |
21 October 2018 | Change of details for Mr Bevis Jeremy North as a person with significant control on 1 October 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 September 2016 | Registration of charge 079047640001, created on 21 September 2016 (23 pages) |
22 September 2016 | Registration of charge 079047640001, created on 21 September 2016 (23 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
10 September 2015 | Micro company accounts made up to 30 June 2015 (3 pages) |
10 September 2015 | Micro company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Secretary's details changed for Mrs Carol North on 30 June 2014 (1 page) |
1 July 2015 | Director's details changed for Mr Bevis Jeremy North on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Bevis Jeremy North on 30 April 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Bevis Jeremy North on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Christopher Martin North on 30 November 2014 (2 pages) |
1 July 2015 | Director's details changed for Mr Bevis Jeremy North on 30 April 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Bevis Jeremy North on 30 April 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Christopher Martin North on 30 November 2014 (2 pages) |
1 July 2015 | Secretary's details changed for Mrs Carol North on 30 June 2014 (1 page) |
1 July 2015 | Director's details changed for Mr Bevis Jeremy North on 30 April 2015 (2 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
2 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
1 June 2015 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
1 June 2015 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
19 May 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
19 May 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
13 May 2014 | Appointment of Mr Christopher Martin North as a director (2 pages) |
13 May 2014 | Appointment of Mr Christopher Martin North as a director (2 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
13 May 2014 | Appointment of Mrs Carol North as a secretary (2 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
13 May 2014 | Appointment of Mrs Carol North as a secretary (2 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (3 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|