Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mr Shiv Kumar Sibal |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | General Counsel And Company Secretary |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Mark Justin Williams |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Financial Officer |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Andrew Gill |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(11 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Health And Safety Advisor |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Pan Trustees UK Llp (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | The Annex Oathall Road Haywards Heath RH16 3EN |
Director Name | Mr Charles Fyfe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Paving Technician |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Kevin Raymond Hull |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Michael Boag |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Stephen Scott |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Quentin Mitchell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Ms Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 May 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Richard John Hoyle |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Richard Payne |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2021(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2022) |
Role | Maintenance Engineer |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
30 September 2020 | Notification of Shiv Kumar Sibal as a person with significant control on 26 May 2020 (2 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2020 | Notification of Sara Jane Dawson as a person with significant control on 8 April 2019 (2 pages) |
29 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
9 June 2020 | Appointment of Mr Shiv Kumar Sibal as a director on 26 May 2020 (2 pages) |
8 June 2020 | Director's details changed for Pan Governance Limited Liability Partnership on 1 June 2020 (1 page) |
28 May 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a director on 5 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Stephen Scott as a director on 5 May 2020 (1 page) |
28 May 2020 | Cessation of Catherine Elizabeth Baxandall as a person with significant control on 5 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
26 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
9 April 2019 | Appointment of Ms Sara Jane Dawson as a director on 8 April 2019 (2 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
24 July 2017 | Termination of appointment of Quentin Mitchell as a director on 20 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Quentin Mitchell as a director on 20 July 2017 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 June 2016 | Appointment of Pan Governance Llp as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Pan Governance Llp as a director on 23 June 2016 (2 pages) |
31 May 2016 | Termination of appointment of Michael Boag as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Michael Boag as a director on 31 May 2016 (1 page) |
24 September 2015 | Annual return made up to 20 September 2015 no member list (5 pages) |
24 September 2015 | Annual return made up to 20 September 2015 no member list (5 pages) |
17 July 2015 | Appointment of Ms Catherine Elizabeth Baxandall as a director on 13 July 2015 (2 pages) |
17 July 2015 | Appointment of Ms Catherine Elizabeth Baxandall as a director on 13 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Richard John Hoyle as a director on 13 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Richard John Hoyle as a director on 13 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Ian David Burrell as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Ian David Burrell as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Kevin Raymond Hull as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Kevin Raymond Hull as a director on 13 July 2015 (1 page) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 September 2014 | Annual return made up to 20 September 2014 no member list (5 pages) |
29 September 2014 | Annual return made up to 20 September 2014 no member list (5 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
4 March 2014 | Register(s) moved to registered inspection location (1 page) |
4 March 2014 | Register(s) moved to registered inspection location (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Director's details changed for Quentin Mitchell on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Quentin Mitchell on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Director's details changed for Quentin Mitchell on 3 March 2014 (2 pages) |
3 October 2013 | Annual return made up to 20 September 2013 no member list (5 pages) |
3 October 2013 | Annual return made up to 20 September 2013 no member list (5 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
1 October 2013 | Termination of appointment of Charles Fyfe as a director (1 page) |
1 October 2013 | Termination of appointment of Charles Fyfe as a director (1 page) |
17 April 2013 | Appointment of Quentin Mitchell as a director (3 pages) |
17 April 2013 | Appointment of Quentin Mitchell as a director (3 pages) |
7 January 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
7 January 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
20 September 2012 | Incorporation (29 pages) |
20 September 2012 | Incorporation (29 pages) |