Huddersfield
HD1 1PA
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mrs Helen Rosemary Leigh-Bramwell |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Albert Road West Bolton Lancashire BL1 5HW |
Director Name | Mrs Jennifer Leigh Mitchell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Secretary Name | Lorraine Susan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 1 Hardcastle Close Bolton BL2 4NR |
Director Name | Mr Robert Philip Leigh-Bramwell |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 August 2021) |
Role | Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Yorkshire House 7 South Lane Holmfirth HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£1,645 |
Cash | £500,185 |
Current Liabilities | £501,830 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 May 2016 | Delivered on: 11 May 2016 Persons entitled: Leigh Holdings Limited Classification: A registered charge Particulars: 5A doncaster drive northolt t/no AGL337154. Outstanding |
---|---|
5 January 2016 | Delivered on: 7 January 2016 Persons entitled: Leigh Holdings Limited Classification: A registered charge Particulars: Land on the south side of westgate avenue, ramsbottom, bury t/no GM908538. Outstanding |
5 January 2016 | Delivered on: 7 January 2016 Persons entitled: Leigh Holdings Limited Classification: A registered charge Particulars: 26 the rise, hillingdon, middlesex t/no AGL43284. Outstanding |
23 October 2014 | Delivered on: 24 October 2014 Persons entitled: Leigh Holdings Limited Classification: A registered charge Particulars: Land on the south side of westgate avenue ramsbotton bury t/no GM908538. Outstanding |
1 September 2014 | Delivered on: 2 September 2014 Persons entitled: Leigh Holdings Limited Classification: A registered charge Particulars: 26 the rise, hillingdon, middlesex t/no:AGL43284. Outstanding |
11 June 2013 | Delivered on: 13 June 2013 Persons entitled: Leigh Holdings Limited Classification: A registered charge Particulars: F/H cherry trees stag lane great kingshill t/no BM200445. Notification of addition to or amendment of charge. Outstanding |
18 March 2013 | Delivered on: 22 March 2013 Persons entitled: Leigh Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
12 March 2018 | Director's details changed for Mrs Jennifer Leigh Mitchell on 9 March 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Brian Herbert Leigh-Bramwell on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Brian Herbert Leigh-Bramwell on 12 January 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 August 2017 | Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield HD1 1PA on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Lorraine Susan Cooper as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Lorraine Susan Cooper as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield HD1 1PA on 31 August 2017 (1 page) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
6 August 2016 | Satisfaction of charge 080120550007 in full (4 pages) |
6 August 2016 | Satisfaction of charge 080120550007 in full (4 pages) |
11 May 2016 | Registration of charge 080120550007, created on 9 May 2016 (26 pages) |
11 May 2016 | Registration of charge 080120550007, created on 9 May 2016 (26 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 January 2016 | Registration of charge 080120550005, created on 5 January 2016 (26 pages) |
7 January 2016 | Registration of charge 080120550006, created on 5 January 2016 (27 pages) |
7 January 2016 | Registration of charge 080120550006, created on 5 January 2016 (27 pages) |
7 January 2016 | Registration of charge 080120550005, created on 5 January 2016 (26 pages) |
2 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015 (1 page) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 March 2015 | Appointment of Mr Robert Philip Leigh-Bramwell as a director on 25 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr Robert Philip Leigh-Bramwell as a director on 25 February 2015 (2 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 080120550002 (5 pages) |
23 January 2015 | All of the property or undertaking has been released from charge 080120550002 (5 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 October 2014 | Registration of charge 080120550004, created on 23 October 2014 (27 pages) |
24 October 2014 | Registration of charge 080120550004, created on 23 October 2014 (27 pages) |
2 September 2014 | Registration of charge 080120550003, created on 1 September 2014 (27 pages) |
2 September 2014 | Registration of charge 080120550003, created on 1 September 2014 (27 pages) |
2 September 2014 | Registration of charge 080120550003, created on 1 September 2014 (27 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Secretary's details changed for Lorraine Susan Cooper on 28 June 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Lorraine Susan Cooper on 28 June 2013 (2 pages) |
13 June 2013 | Registration of charge 080120550002 (27 pages) |
13 June 2013 | Registration of charge 080120550002 (27 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
8 May 2012 | Termination of appointment of Roger Hart as a director (2 pages) |
8 May 2012 | Appointment of Mrs Helen Rosemary Leigh-Bramwell as a director (3 pages) |
8 May 2012 | Appointment of Lorraine Susan Cooper as a secretary (3 pages) |
8 May 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 May 2012 (2 pages) |
8 May 2012 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
8 May 2012 | Appointment of Jennifer Leigh Mitchell as a director (3 pages) |
8 May 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 May 2012 (2 pages) |
8 May 2012 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
8 May 2012 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
8 May 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 May 2012 (2 pages) |
8 May 2012 | Appointment of Jennifer Leigh Mitchell as a director (3 pages) |
8 May 2012 | Appointment of Mr Brian Herbert Leigh-Bramwell as a director (3 pages) |
8 May 2012 | Appointment of Lorraine Susan Cooper as a secretary (3 pages) |
8 May 2012 | Termination of appointment of Roger Hart as a director (2 pages) |
8 May 2012 | Appointment of Mr Brian Herbert Leigh-Bramwell as a director (3 pages) |
8 May 2012 | Appointment of Mrs Helen Rosemary Leigh-Bramwell as a director (3 pages) |
8 May 2012 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
8 May 2012 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
8 May 2012 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
16 April 2012 | Company name changed aghoco 1101 LIMITED\certificate issued on 16/04/12
|
16 April 2012 | Company name changed aghoco 1101 LIMITED\certificate issued on 16/04/12
|
29 March 2012 | Incorporation (24 pages) |
29 March 2012 | Incorporation (24 pages) |