Meltham
Holmfirth
HD9 4AW
Director Name | Mr Adrian William Lockrey |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(11 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silk Mill House 196 Huddersfield Road Meltham Holmfirth HD9 4AW |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr David Michael Terry |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Avenue Blackwell Bromgrove Worcestershire B60 1BW |
Director Name | Mrs Jane Lindsey Terry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Avenue Blackwell Bromsgrove Worcestershire B60 1BW |
Director Name | Pauline Ann Terry |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Dark Lane Hallow Worcester Worcestershire WR2 6LP |
Director Name | Mr Peter Leslie Terry |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Dark Lane Hallow Worcester Worcestershire WR2 6LP |
Registered Address | Silk Mill House 196 Huddersfield Road Meltham Holmfirth HD9 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Meltham |
Ward | Holme Valley North |
Built Up Area | Meltham |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | David Michael Terry 25.00% Ordinary |
---|---|
250 at £1 | Jane Lindsey Terry 25.00% Ordinary |
250 at £1 | Pauline Ann Terry 25.00% Ordinary |
250 at £1 | Peter Leslie Terry 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,553 |
Current Liabilities | £34,983 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
19 February 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
15 February 2024 | Appointment of Mr Adrian William Lockrey as a director on 5 February 2024 (2 pages) |
16 November 2023 | Company name changed mamod (2012) LIMITED\certificate issued on 16/11/23
|
8 September 2023 | Previous accounting period extended from 30 April 2023 to 31 July 2023 (1 page) |
4 August 2023 | Termination of appointment of Pauline Ann Terry as a director on 3 August 2023 (1 page) |
4 August 2023 | Termination of appointment of David Michael Terry as a director on 3 August 2023 (1 page) |
4 August 2023 | Registered office address changed from Unit 1a Summit Crescent Industrial Estate Smethwick Warley West Midlands B66 1BT to Silk Mill House 196 Huddersfield Road Meltham Holmfirth HD9 4AW on 4 August 2023 (1 page) |
4 August 2023 | Notification of Martin Adams as a person with significant control on 3 August 2023 (2 pages) |
4 August 2023 | Appointment of Mr Martin Howard Wentworth Adams as a director on 3 August 2023 (2 pages) |
4 August 2023 | Withdrawal of a person with significant control statement on 4 August 2023 (2 pages) |
4 August 2023 | Termination of appointment of Peter Leslie Terry as a director on 3 August 2023 (1 page) |
4 August 2023 | Termination of appointment of Jane Lindsey Terry as a director on 3 August 2023 (1 page) |
4 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
5 June 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
14 March 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
26 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
7 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
1 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 May 2017 | Director's details changed for Mrs Jane Lindsay Terry on 2 May 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
2 May 2017 | Director's details changed for Mrs Jane Lindsay Terry on 2 May 2017 (2 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
6 July 2012 | Appointment of Mrs Jane Lindsay Terry as a director (3 pages) |
6 July 2012 | Appointment of Pauline Ann Terry as a director (3 pages) |
6 July 2012 | Appointment of Mr Peter Leslie Terry as a director (3 pages) |
6 July 2012 | Appointment of Mr David Michael Terry as a director (3 pages) |
6 July 2012 | Appointment of Mr David Michael Terry as a director (3 pages) |
6 July 2012 | Appointment of Pauline Ann Terry as a director (3 pages) |
6 July 2012 | Appointment of Mrs Jane Lindsay Terry as a director (3 pages) |
6 July 2012 | Appointment of Mr Peter Leslie Terry as a director (3 pages) |
1 May 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
1 May 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
27 April 2012 | Incorporation (18 pages) |
27 April 2012 | Incorporation (18 pages) |