Company NameLTD (Hebden Bridge) Limited
DirectorsAnnette Fiona Kewin and Lynne Spencer
Company StatusActive
Company Number08102534
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAnnette Fiona Kewin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
Director NameLynne Spencer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB

Contact

Telephone01422 260227
Telephone regionHalifax

Location

Registered AddressSuite 9 Call House Business Centre
Enfield Street
Leeds
LS7 1RF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Annette Fiona Kewin
50.00%
Ordinary
500 at £1Lynne Spencer
50.00%
Ordinary

Financials

Year2014
Net Worth£7,839
Cash£22,358
Current Liabilities£24,675

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

30 September 2023Registered office address changed from Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to Suite 9 Call House Business Centre Enfield Street Leeds LS7 1RF on 30 September 2023 (1 page)
29 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 June 2022 (2 pages)
26 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
20 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
19 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
19 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
19 June 2021Notification of Lynne Spencer as a person with significant control on 19 June 2021 (2 pages)
28 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
5 August 2016Micro company accounts made up to 30 June 2016 (1 page)
5 August 2016Micro company accounts made up to 30 June 2016 (1 page)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1,000
(3 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1,000
(3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 June 2015Director's details changed for Annette Fiona Kewin on 1 January 2015 (2 pages)
13 June 2015Director's details changed for Annette Fiona Kewin on 1 January 2015 (2 pages)
13 June 2015Director's details changed for Lynne Spencer on 1 January 2015 (2 pages)
13 June 2015Director's details changed for Lynne Spencer on 1 January 2015 (2 pages)
13 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000
(3 pages)
13 June 2015Director's details changed for Annette Fiona Kewin on 1 January 2015 (2 pages)
13 June 2015Director's details changed for Lynne Spencer on 1 January 2015 (2 pages)
13 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000
(3 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
23 April 2014Registered office address changed from C/O Back to Basics Management Unit 10D, Topland Country Business Park Cragg Vale Hebden Bridge HX7 5RW United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Back to Basics Management Unit 10D, Topland Country Business Park Cragg Vale Hebden Bridge HX7 5RW United Kingdom on 23 April 2014 (1 page)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2012Incorporation (49 pages)
12 June 2012Incorporation (49 pages)