Huddersfield
HD2 1YF
Director Name | Mr David Leslie Brown |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2012(same day as company formation) |
Role | Pallet Manufacture |
Country of Residence | England |
Correspondence Address | 236 Staincliffe Road Dewsbury West Yorkshire WF13 4RB |
Telephone | 01274 612123 |
---|---|
Telephone region | Bradford |
Registered Address | Red Doles Works Red Doles Lane Huddersfield HD2 1YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
60 at £1 | David Leslie Brown 60.00% Ordinary |
---|---|
40 at £1 | Carl Faulder 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,557 |
Cash | £13,190 |
Current Liabilities | £35,251 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (8 months ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
21 April 2023 | Delivered on: 27 April 2023 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Land and buildings on the north-east side of red doles lane, huddersfield, registered at the land registry under title number WYK655059. Outstanding |
---|---|
21 April 2023 | Delivered on: 27 April 2023 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Land and buildings on the north-east side of red doles lane, huddersfield registered at the land registry under title number WYK655059 and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company; or in which the company holds interest, and property means any of them. Outstanding |
7 July 2021 | Delivered on: 8 July 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
30 August 2013 | Delivered on: 6 September 2013 Persons entitled: David Leslie Brown Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
14 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Registration of charge 082001220004, created on 21 April 2023 (14 pages) |
27 April 2023 | Registration of charge 082001220003, created on 21 April 2023 (18 pages) |
8 November 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
8 November 2022 | Director's details changed for Mr David Leslie Brown on 8 November 2022 (2 pages) |
13 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
21 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
17 July 2021 | Satisfaction of charge 082001220001 in full (1 page) |
8 July 2021 | Registration of charge 082001220002, created on 7 July 2021 (22 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
4 September 2020 | Director's details changed for Mr David Leslie Brown on 31 December 2019 (2 pages) |
4 September 2020 | Director's details changed for Mr Daniel Adam Brown on 31 December 2019 (2 pages) |
4 September 2020 | Notification of Daniel Adam Brown as a person with significant control on 31 December 2019 (2 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
4 September 2020 | Cessation of David Leslie Brown as a person with significant control on 31 December 2019 (1 page) |
2 June 2020 | Registered office address changed from Unit C3a Carlinghow Mills Bradford Road Batley West Yorkshire WF17 8LN England to Red Doles Works Red Doles Lane Huddersfield HD2 1YF on 2 June 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
13 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 February 2016 | Registered office address changed from Unit 4 Ravenscliffe Mills Calverley West Yorkshire LS28 5RZ to Unit C3a Carlinghow Mills Bradford Road Batley West Yorkshire WF17 8LN on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Unit 4 Ravenscliffe Mills Calverley West Yorkshire LS28 5RZ to Unit C3a Carlinghow Mills Bradford Road Batley West Yorkshire WF17 8LN on 11 February 2016 (1 page) |
10 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
6 September 2013 | Registration of charge 082001220001 (15 pages) |
6 September 2013 | Registration of charge 082001220001 (15 pages) |
19 April 2013 | Appointment of Mr Daniel Adam Brown as a director (2 pages) |
19 April 2013 | Appointment of Mr Daniel Adam Brown as a director (2 pages) |
4 September 2012 | Incorporation
|
4 September 2012 | Incorporation
|
4 September 2012 | Incorporation
|